Company NamePrime Electrical Group Limited
Company StatusActive
Company NumberSC147712
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Previous NameM.C.D. Electrical Services Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan James Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(13 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMr Gregor Walter McArthur
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(13 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleContracts Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Secretary NameMr Allan James Smith
StatusCurrent
Appointed06 May 2011(17 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMrs Aurea Mary Storie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMr Gavin Stewart Ross
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Evelyn Rice
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Strathnaver Crescent
Airdrie
Lanarkshire
ML6 6ES
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Michael Gerald Rice
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMr Michael Gerald Rice
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameDuncan Munro Bennie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2006)
RoleTechnical Director
Correspondence AddressMoat Cottage
Balmulzier Road
Slamannan
Stirlingshire
FK1 3EW
Scotland
Director NameMary-Jane O'Rourke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMr Douglas Stewart McFarlane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
Director NameMr David Mark Tilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(20 years, 12 months after company formation)
Appointment Duration6 months (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland

Contact

Websitewww.mcd-electrical.com/
Telephone01236 850000
Telephone regionCoatbridge

Location

Registered Address49 Napier Road
Wardpark North
Cumbernauld
Lanarkshire
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches6 other UK companies use this postal address

Shareholders

5k at £1Allan James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£292,816
Cash£81,547
Current Liabilities£947,079

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

16 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2013Delivered 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 2007Delivered 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 2000Delivered 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 1998Delivered 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

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
14 September 2023Registration of charge SC1477120006, created on 28 August 2023 (7 pages)
14 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 August 2023Appointment of Mr Bryan Mcgrath as a director on 11 August 2023 (2 pages)
11 August 2023Appointment of Mr Ian Bary Buckeridge as a director on 11 August 2023 (2 pages)
11 August 2023Appointment of Mr William Alexander Rayner as a director on 11 August 2023 (2 pages)
7 June 2023Notification of Prime Electrical Group (Holdings) Ltd as a person with significant control on 16 May 2023 (2 pages)
6 June 2023Cessation of Allan James Smith as a person with significant control on 16 May 2023 (1 page)
28 November 2022Confirmation statement made on 26 November 2022 with updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2019Registration of charge SC1477120005, created on 16 December 2019 (9 pages)
16 December 2019Satisfaction of charge SC1477120004 in full (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
26 November 2019Change of details for Mr Allan James Smith as a person with significant control on 24 April 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 July 2019Company name changed M.C.D. electrical services LTD.\certificate issued on 01/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
1 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-01
(1 page)
26 April 2019Director's details changed for Mr Allan James Smith on 26 April 2019 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Director's details changed for Mr Gregor Walter Mcarthur on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Gavin Stewart Ross on 26 September 2018 (2 pages)
6 July 2018Satisfaction of charge 3 in full (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000
(5 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000
(5 pages)
2 November 2015Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Mary-Jane O'rourke as a director on 16 October 2015 (1 page)
2 November 2015Appointment of Mrs Aurea Mary Storie as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Gavin Stewart Ross as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Mary-Jane O'rourke as a director on 16 October 2015 (1 page)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 June 2015Termination of appointment of David Mark Tilley as a director on 25 May 2015 (1 page)
25 June 2015Termination of appointment of David Mark Tilley as a director on 25 May 2015 (1 page)
30 March 2015Termination of appointment of Douglas Stewart Mcfarlane as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Douglas Stewart Mcfarlane as a director on 27 March 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5,000
(5 pages)
28 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 5,000
(5 pages)
20 November 2014Appointment of Mr David Mark Tilley as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Mr David Mark Tilley as a director on 19 November 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(5 pages)
5 August 2013Registration of charge 1477120004 (9 pages)
5 August 2013Registration of charge 1477120004 (9 pages)
13 December 2012Appointment of Mr Douglas Stewart Mcfarlane as a director (2 pages)
13 December 2012Appointment of Mr Douglas Stewart Mcfarlane as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Appointment of Mr Allan James Smith as a secretary (1 page)
5 July 2011Appointment of Mr Allan James Smith as a secretary (1 page)
4 July 2011Termination of appointment of Michael Rice as a director (1 page)
4 July 2011Termination of appointment of Michael Rice as a secretary (1 page)
4 July 2011Termination of appointment of Michael Rice as a secretary (1 page)
4 July 2011Termination of appointment of Michael Rice as a director (1 page)
29 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 5,000
(7 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 5,000
(7 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page)
2 December 2009Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page)
2 December 2009Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Allan James Smith on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Allan James Smith on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr Michael Rice on 1 October 2009 (1 page)
2 December 2009Director's details changed for Gregor Walter Mcarthur on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mary-Jane O'rourke on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Michael Rice on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Allan James Smith on 1 October 2009 (2 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
27 November 2008Return made up to 26/11/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from 20 anderson street airdrie lanarkshire ML6 0AA (1 page)
29 April 2008Registered office changed on 29/04/2008 from 20 anderson street airdrie lanarkshire ML6 0AA (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 26/11/07; full list of members (3 pages)
12 February 2008Return made up to 26/11/07; full list of members (3 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
20 July 2007Dec mort/charge * (2 pages)
20 July 2007Dec mort/charge * (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Return made up to 26/11/06; full list of members (2 pages)
4 January 2007Return made up to 26/11/06; full list of members (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
16 May 2006Dec mort/charge * (2 pages)
16 May 2006Dec mort/charge * (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Return made up to 26/11/05; full list of members (3 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Return made up to 26/11/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 26/11/04; full list of members (8 pages)
24 November 2004Return made up to 26/11/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 26/11/03; full list of members (8 pages)
13 November 2003Return made up to 26/11/03; full list of members (8 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
25 November 2002Return made up to 26/11/02; full list of members (7 pages)
3 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
3 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 November 2001Return made up to 26/11/01; full list of members (6 pages)
26 November 2001Return made up to 26/11/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
5 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
21 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 March 2000Partic of mort/charge * (7 pages)
3 March 2000Partic of mort/charge * (7 pages)
1 December 1999Return made up to 26/11/99; full list of members (6 pages)
1 December 1999Return made up to 26/11/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
25 November 1998Return made up to 26/11/98; no change of members (4 pages)
25 November 1998Return made up to 26/11/98; no change of members (4 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 April 1997Ad 30/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Particulars of contract relating to shares (4 pages)
21 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 April 1997Particulars of contract relating to shares (4 pages)
21 April 1997Ad 30/11/96--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
13 December 1996Return made up to 26/11/96; no change of members (4 pages)
13 December 1996Return made up to 26/11/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 November 1995Return made up to 26/11/95; no change of members (4 pages)
21 November 1995Return made up to 26/11/95; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
19 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
26 November 1993Incorporation (16 pages)
26 November 1993Incorporation (16 pages)