Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director Name | Mr Gregor Walter McArthur |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(13 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Contracts Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Secretary Name | Mr Allan James Smith |
---|---|
Status | Current |
Appointed | 06 May 2011(17 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Mrs Aurea Mary Storie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Mr Gavin Stewart Ross |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Evelyn Rice |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Strathnaver Crescent Airdrie Lanarkshire ML6 6ES Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Michael Gerald Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Mr Michael Gerald Rice |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(3 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Duncan Munro Bennie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2006) |
Role | Technical Director |
Correspondence Address | Moat Cottage Balmulzier Road Slamannan Stirlingshire FK1 3EW Scotland |
Director Name | Mary-Jane O'Rourke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(9 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Mr Douglas Stewart McFarlane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Director Name | Mr David Mark Tilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(20 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 25 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
Website | www.mcd-electrical.com/ |
---|---|
Telephone | 01236 850000 |
Telephone region | Coatbridge |
Registered Address | 49 Napier Road Wardpark North Cumbernauld Lanarkshire G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 6 other UK companies use this postal address |
5k at £1 | Allan James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,816 |
Cash | £81,547 |
Current Liabilities | £947,079 |
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 | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
16 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
31 July 2013 | Delivered on: 5 August 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2007 | Delivered on: 28 December 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 20 July 2007 Persons entitled: City Electrical Factors Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 July 1998 | Delivered on: 28 July 1998 Satisfied on: 16 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
14 September 2023 | Registration of charge SC1477120006, created on 28 August 2023 (7 pages) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
11 August 2023 | Appointment of Mr Bryan Mcgrath as a director on 11 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Ian Bary Buckeridge as a director on 11 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr William Alexander Rayner as a director on 11 August 2023 (2 pages) |
7 June 2023 | Notification of Prime Electrical Group (Holdings) Ltd as a person with significant control on 16 May 2023 (2 pages) |
6 June 2023 | Cessation of Allan James Smith as a person with significant control on 16 May 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 December 2019 | Registration of charge SC1477120005, created on 16 December 2019 (9 pages) |
16 December 2019 | Satisfaction of charge SC1477120004 in full (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
26 November 2019 | Change of details for Mr Allan James Smith as a person with significant control on 24 April 2019 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 September 2019 | Resolutions
|
1 July 2019 | Company name changed M.C.D. electrical services LTD.\certificate issued on 01/07/19
|
1 July 2019 | Resolutions
|
26 April 2019 | Director's details changed for Mr Allan James Smith on 26 April 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Director's details changed for Mr Gregor Walter Mcarthur on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Gavin Stewart Ross on 26 September 2018 (2 pages) |
6 July 2018 | Satisfaction of charge 3 in full (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 November 2015 | Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Mary-Jane O'rourke as a director on 16 October 2015 (1 page) |
2 November 2015 | Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Mary-Jane O'rourke as a director on 16 October 2015 (1 page) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Termination of appointment of David Mark Tilley as a director on 25 May 2015 (1 page) |
25 June 2015 | Termination of appointment of David Mark Tilley as a director on 25 May 2015 (1 page) |
30 March 2015 | Termination of appointment of Douglas Stewart Mcfarlane as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Douglas Stewart Mcfarlane as a director on 27 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
20 November 2014 | Appointment of Mr David Mark Tilley as a director on 19 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr David Mark Tilley as a director on 19 November 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 August 2013 | Registration of charge 1477120004 (9 pages) |
5 August 2013 | Registration of charge 1477120004 (9 pages) |
13 December 2012 | Appointment of Mr Douglas Stewart Mcfarlane as a director (2 pages) |
13 December 2012 | Appointment of Mr Douglas Stewart Mcfarlane as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Appointment of Mr Allan James Smith as a secretary (1 page) |
5 July 2011 | Appointment of Mr Allan James Smith as a secretary (1 page) |
4 July 2011 | Termination of appointment of Michael Rice as a director (1 page) |
4 July 2011 | Termination of appointment of Michael Rice as a secretary (1 page) |
4 July 2011 | Termination of appointment of Michael Rice as a secretary (1 page) |
4 July 2011 | Termination of appointment of Michael Rice as a director (1 page) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Purchase of own shares. (3 pages) |
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
28 June 2011 | Cancellation of shares. Statement of capital on 28 June 2011
|
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Allan James Smith on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Allan James Smith on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Allan James Smith on 1 October 2009 (2 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 20 anderson street airdrie lanarkshire ML6 0AA (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 20 anderson street airdrie lanarkshire ML6 0AA (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 26/11/07; full list of members (3 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Dec mort/charge * (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
16 May 2006 | Dec mort/charge * (2 pages) |
16 May 2006 | Dec mort/charge * (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
23 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Return made up to 26/11/04; full list of members (8 pages) |
24 November 2004 | Return made up to 26/11/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 26/11/03; full list of members (8 pages) |
13 November 2003 | Return made up to 26/11/03; full list of members (8 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
3 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
3 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
26 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 July 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 December 2000 | Return made up to 26/11/00; full list of members
|
5 December 2000 | Return made up to 26/11/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
21 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 March 2000 | Partic of mort/charge * (7 pages) |
3 March 2000 | Partic of mort/charge * (7 pages) |
1 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
19 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
25 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 26/11/98; no change of members (4 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
28 July 1998 | Partic of mort/charge * (6 pages) |
4 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 26/11/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
21 April 1997 | Ad 30/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Particulars of contract relating to shares (4 pages) |
21 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
21 April 1997 | Particulars of contract relating to shares (4 pages) |
21 April 1997 | Ad 30/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
13 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
13 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
19 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
26 November 1993 | Incorporation (16 pages) |
26 November 1993 | Incorporation (16 pages) |