Company NameTayplay Limited
DirectorsMark Leslie Hoskins and Terry David Whooley
Company StatusActive
Company NumberSC148074
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Leslie Hoskins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Terry David Whooley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(25 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPlaypower Clockhouse Nurseries
Clockhouse Lane East
Egham
TW20 8PG
Director NameAndrew Richard Hoddle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 15b Riverview Business Park
Friarton Road
Perth
PH2 8DF
Scotland
Director NameAnthony John Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank
Aberagle
Perth
PH2 9NE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAnne Teresa McGeechan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 1994)
RolePeadiatrician
Correspondence AddressBon Accord
Friarton Road
Perth
PH2 8DE
Scotland
Secretary NameAnne Teresa McGeechan
NationalityBritish
StatusResigned
Appointed29 December 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 1994)
RolePeadiatrician
Correspondence AddressBon Accord
Friarton Road
Perth
PH2 8DE
Scotland
Director NameAnne Teresa Hoddle
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(9 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2001)
RoleDir Sec
Correspondence AddressUnit 15b Riverview Buainess Park
Friarton Road
Perth
PH2 8DF
Scotland
Secretary NameAnne Teresa Hoddle
NationalityBritish
StatusResigned
Appointed25 September 1994(9 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2001)
RoleDir Sec
Correspondence AddressUnit 15b Riverview Buainess Park
Friarton Road
Perth
PH2 8DF
Scotland
Director NameAnthony Nigel Hoddle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 March 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Strathearn House
Western Road
Gleneagles
Perthshire
PH3 1JL
Scotland
Director NameMr Robert Iain Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2000(6 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 January 2018)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Peter Alan Will
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 September 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Secretary NamePeter Alan Will
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 September 2022)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Alistair William Terris Gibb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Robert David Lyall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2018)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
Director NameMr Stephen Geoffrey Lyon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland

Contact

Websitewww.tayplay.com/
Email address[email protected]
Telephone01738 449084
Telephone regionPerth

Location

Registered AddressSuite D Riverview House
Friarton Road
Perth
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£122,977
Cash£500
Current Liabilities£1,018,758

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 October 2022Delivered on: 4 November 2022
Persons entitled: Littlejohn V L.P and Littlejohn V-a L.P

Classification: A registered charge
Outstanding
27 June 2017Delivered on: 5 July 2017
Persons entitled: Robert Iain Wilson

Classification: A registered charge
Particulars: The whole of the property which is or may be from time to time comprised in the property and undertaking of the chargor.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4 strathearn house, western road, auchterarder, perthshire PTH24255.
Outstanding
29 March 2006Delivered on: 4 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 March 2003Delivered on: 1 April 2003
Persons entitled: Lloyds Tsb Scotland PLC

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.
Outstanding
11 February 1997Delivered on: 20 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
22 January 2020Director's details changed for Mr Peter Alan Will on 10 January 2020 (2 pages)
8 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
22 March 2019Appointment of Mr Terry David Whooley as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Stephen Geoffrey Lyon as a director on 21 March 2019 (1 page)
4 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
10 May 2018Termination of appointment of Alistair William Terris Gibb as a director on 30 April 2018 (1 page)
3 February 2018Satisfaction of charge 3 in full (4 pages)
17 January 2018Satisfaction of charge SC1480740006 in full (4 pages)
17 January 2018Satisfaction of charge 5 in full (4 pages)
17 January 2018Satisfaction of charge 2 in full (4 pages)
17 January 2018Satisfaction of charge 4 in full (4 pages)
15 January 2018Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Stephen Geoffrey Lyon as a director on 15 January 2018 (2 pages)
15 January 2018Termination of appointment of Robert Iain Wilson as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Robert David Lyall as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Mark Leslie Hoskins as a director on 15 January 2018 (2 pages)
11 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 November 2017Change of details for Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages)
21 November 2017Change of details for Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages)
14 November 2017Notification of Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages)
14 November 2017Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page)
14 November 2017Notification of Tayp[Lay (U.K.) Limited as a person with significant control on 26 June 2017 (2 pages)
14 November 2017Cessation of Peter Alan Will as a person with significant control on 26 June 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Alterations to floating charge SC1480740006 (21 pages)
12 July 2017Alterations to floating charge SC1480740006 (21 pages)
11 July 2017Alterations to floating charge 3 (21 pages)
11 July 2017Alterations to floating charge 3 (21 pages)
11 July 2017Alterations to floating charge 2 (21 pages)
11 July 2017Alterations to floating charge 2 (21 pages)
5 July 2017Registration of charge SC1480740006, created on 27 June 2017 (15 pages)
5 July 2017Registration of charge SC1480740006, created on 27 June 2017 (15 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Appointment of Mr Robert David Lyall as a director on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Robert Iain Wilson on 15 October 2009 (2 pages)
8 September 2016Appointment of Mr Alistair William Terris Will as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Robert David Lyall as a director on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Peter Alan Will on 15 October 2009 (2 pages)
8 September 2016Director's details changed for Peter Alan Will on 15 October 2009 (2 pages)
8 September 2016Secretary's details changed for Peter Alan Will on 31 May 2016 (1 page)
8 September 2016Director's details changed for Robert Iain Wilson on 15 October 2009 (2 pages)
8 September 2016Secretary's details changed for Peter Alan Will on 31 May 2016 (1 page)
8 September 2016Director's details changed for Mr Alistair William Terris Will on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Alistair William Terris Will as a director on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Mr Alistair William Terris Will on 8 September 2016 (2 pages)
3 June 2016Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Tayplay Limited Inveralmond Industrial Estate Ruthvenfield Road Perth PH1 3TT to Suite D Riverview House Friarton Road Perth PH2 8DF on 3 June 2016 (1 page)
8 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(5 pages)
8 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 5,000
(5 pages)
11 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Termination of appointment of Anthony Hoddle as a director (1 page)
24 April 2014Termination of appointment of Anthony Hoddle as a director (1 page)
24 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(6 pages)
24 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 11 September 2012 (1 page)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Peter Alan Will on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Robert Iain Wilson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Alan Will on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Peter Alan Will on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Nigel Hoddle on 4 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 16/12/08; full list of members (4 pages)
24 February 2009Return made up to 16/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Return made up to 16/12/07; full list of members (4 pages)
3 April 2008Return made up to 16/12/07; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 16/12/06; full list of members (2 pages)
21 December 2006Return made up to 16/12/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 February 2004Return made up to 16/12/03; full list of members (7 pages)
18 February 2004Return made up to 16/12/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 April 2003Partic of mort/charge * (5 pages)
1 April 2003Partic of mort/charge * (5 pages)
13 January 2003Return made up to 16/12/02; full list of members (5 pages)
13 January 2003Return made up to 16/12/02; full list of members (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2002Return made up to 16/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair & wood & co 90 mitchell street glasgow G1 3NQ (1 page)
10 September 2001Registered office changed on 10/09/01 from: c/o sinclair & wood & co 90 mitchell street glasgow G1 3NQ (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
29 January 2001Return made up to 16/12/00; full list of members (6 pages)
29 January 2001Return made up to 16/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 16/12/99; full list of members (6 pages)
24 January 2000Return made up to 16/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 16/12/98; no change of members (4 pages)
20 January 1999Return made up to 16/12/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Ad 31/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 January 1998Return made up to 16/12/97; full list of members (5 pages)
13 January 1998Return made up to 16/12/97; full list of members (5 pages)
13 January 1998Ad 31/12/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
27 June 1997Full accounts made up to 31 December 1996 (28 pages)
27 June 1997Full accounts made up to 31 December 1996 (28 pages)
28 February 1997Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1997Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1997Partic of mort/charge * (5 pages)
20 February 1997Partic of mort/charge * (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
20 February 1996Return made up to 16/12/95; no change of members (4 pages)
20 February 1996Return made up to 16/12/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 January 1995Return made up to 16/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
27 January 1995Return made up to 16/12/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 January 1994Ad 16/12/93--------- £ si 98@1=98 £ ic 2/100 (1 page)
21 January 1994Ad 16/12/93--------- £ si 98@1=98 £ ic 2/100 (1 page)
16 December 1993Incorporation (16 pages)
16 December 1993Incorporation (16 pages)