Company NameNorthburn Industrial Services Limited
Company StatusLiquidation
Company NumberSC148908
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)
Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameOwen Maze
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(2 days after company formation)
Appointment Duration22 years (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Gallagher Court
Airdrie
Lanarkshire
ML6 9GE
Scotland
Secretary NameAnne Maze
NationalityBritish
StatusResigned
Appointed10 February 1994(2 days after company formation)
Appointment Duration19 years, 5 months (resigned 01 August 2013)
RoleSecretary
Correspondence Address12 Gallagher Court
Airdrie
Lanarkshire
ML6 9GE
Scotland
Director NameMr John Hart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2000)
RoleCo Sales Director
Correspondence AddressGlenhead Cottage
Dullatur
Glasgow
G68 0AR
Scotland
Director NameMr Brian Gordon Mitchell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1999)
RoleBranch Manager
Correspondence Address12 Pitdourie Walk
Bucksburn
Aberdeen
AB21 9UP
Scotland
Director NameMr Robert Isaac Wylie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 February 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address4 Dysart Way
Airdrie
Strathclyde
ML6 8NW
Scotland
Director NameJohn Pope
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1999)
RoleSales Director
Correspondence Address30 The Brae
Kilmaurs
Kilmarnock
Ayrshire
KA3 2TT
Scotland
Director NameMr Joseph Christopher McLean
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address15 15 Kilbowie Place
Airdrie
Lanarkshire
ML6 8EY
Scotland
Director NameMr Alexander Gordon Turner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoalburn Farm Dalry Road
Beith
Ayrshire
KA15 1JJ
Scotland
Director NameMr Graham Bruce Knox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redthorne Grove
Kenilworth
Warwickshire
CV8 2EF
Director NameMr Ian Parrack
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairfield Drive
Inch Lea
Renfrew
Renfrewshire
PA4 0EG
Scotland
Director NameMr Alan Gerard Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Secretary NameWilliam Stuart Sharp
StatusResigned
Appointed01 August 2013(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressMountblow Auchenfoyle Road
Kilmalcolm
Strathclyde
PA13 4SX
Scotland
Director NameMr William Galloway Macleod
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hermes Way
Bellshill
Lanarkshire
ML4 1HY
Scotland
Secretary NameMr Ian Parrack
StatusResigned
Appointed01 January 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2016)
RoleCompany Director
Correspondence Address42 Fairfield Drive
Renfrew
PA4 0EG
Scotland

Contact

Websitewww.northburn.co.uk
Telephone01236 427514
Telephone regionCoatbridge

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£13,498,856
Gross Profit£5,481,583
Net Worth£3,667,585
Cash£4,245
Current Liabilities£2,815,706

Accounts

Latest Accounts27 March 2015 (9 years, 1 month ago)
Next Accounts Due28 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End28 March

Returns

Next Return Due22 February 2017 (overdue)

Charges

21 February 2012Delivered on: 28 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 August 2010Delivered on: 21 August 2010
Satisfied on: 13 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 April 1995Delivered on: 19 April 1995
Satisfied on: 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

13 February 2024Final account prior to dissolution in CVL (20 pages)
4 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
7 February 2020Move from Administration case to Creditor's Voluntary Liquidation (27 pages)
23 September 2019Administrator's progress report (23 pages)
12 February 2019Notice of extension of period of Administration (1 page)
9 October 2018Notice of appointment of replacement/additional administrator (1 page)
2 October 2018Notice of vacation of office by administrator (4 pages)
19 September 2018Administrator's progress report (23 pages)
22 March 2018Administrator's progress report (23 pages)
19 September 2017Administrator's progress report (23 pages)
19 September 2017Administrator's progress report (23 pages)
22 March 2017Administrator's progress report (27 pages)
22 March 2017Administrator's progress report (27 pages)
13 February 2017Notice of extension of period of Administration (1 page)
13 February 2017Notice of extension of period of Administration (1 page)
6 February 2017Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 6 February 2017 (2 pages)
6 February 2017Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st. Vincent Street Glasgow G2 5AS on 6 February 2017 (2 pages)
20 September 2016Administrator's progress report (30 pages)
20 September 2016Administrator's progress report (30 pages)
27 April 2016Notice of result of meeting creditors (32 pages)
27 April 2016Notice of result of meeting creditors (32 pages)
7 April 2016Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 65 Craigton Road Glasgow G51 3EQ to 191 West George Street Glasgow G2 2LJ on 7 April 2016 (2 pages)
6 April 2016Statement of administrator's proposal (32 pages)
6 April 2016Statement of administrator's proposal (32 pages)
4 April 2016Appointment of an administrator (15 pages)
4 April 2016Appointment of an administrator (15 pages)
24 February 2016Termination of appointment of William Galloway Macleod as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of William Galloway Macleod as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Robert Wylie as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Owen Maze as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Robert Wylie as a director on 19 February 2016 (1 page)
24 February 2016Termination of appointment of Owen Maze as a director on 19 February 2016 (1 page)
11 February 2016Termination of appointment of Ian Parrack as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Ian Parrack as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Alan Gerard Turner as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Ian Parrack as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Alan Gerard Turner as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Ian Parrack as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Graham Bruce Knox as a director on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Graham Bruce Knox as a director on 11 February 2016 (1 page)
7 January 2016Full accounts made up to 27 March 2015 (16 pages)
7 January 2016Full accounts made up to 27 March 2015 (16 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(9 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(9 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
(9 pages)
26 November 2014Full accounts made up to 28 March 2014 (20 pages)
26 November 2014Full accounts made up to 28 March 2014 (20 pages)
19 November 2014Termination of appointment of Joseph Christopher Mclean as a director on 30 June 2014 (1 page)
19 November 2014Termination of appointment of Joseph Christopher Mclean as a director on 30 June 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(10 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(10 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(10 pages)
31 January 2014Current accounting period shortened from 30 April 2014 to 28 March 2014 (1 page)
31 January 2014Current accounting period shortened from 30 April 2014 to 28 March 2014 (1 page)
30 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
30 January 2014Termination of appointment of William Sharp as a secretary (1 page)
30 January 2014Appointment of Mr William Galloway Macleod as a director (2 pages)
30 January 2014Appointment of Mr Ian Parrack as a secretary (2 pages)
30 January 2014Termination of appointment of Alexander Turner as a director (1 page)
30 January 2014Termination of appointment of Alexander Turner as a director (1 page)
30 January 2014Appointment of Mr William Galloway Macleod as a director (2 pages)
30 January 2014Termination of appointment of William Sharp as a secretary (1 page)
18 October 2013Full accounts made up to 30 April 2013 (20 pages)
18 October 2013Full accounts made up to 30 April 2013 (20 pages)
16 September 2013Appointment of Graham Bruce Knox as a director (2 pages)
16 September 2013Appointment of Graham Bruce Knox as a director (2 pages)
12 August 2013Registered office address changed from 70 Northburn Road Northburn Industrial Estate Coatbridge ML5 2HY on 12 August 2013 (1 page)
12 August 2013Appointment of Mr Alexander Gordon Turner as a director (2 pages)
12 August 2013Appointment of Mr Alan Gerard Turner as a director (2 pages)
12 August 2013Appointment of Mr Alexander Gordon Turner as a director (2 pages)
12 August 2013Termination of appointment of Anne Maze as a secretary (1 page)
12 August 2013Appointment of William Stuart Sharp as a secretary (2 pages)
12 August 2013Appointment of William Stuart Sharp as a secretary (2 pages)
12 August 2013Appointment of Mr Ian Parrack as a director (2 pages)
12 August 2013Appointment of Mr Ian Parrack as a director (2 pages)
12 August 2013Termination of appointment of Anne Maze as a secretary (1 page)
12 August 2013Registered office address changed from 70 Northburn Road Northburn Industrial Estate Coatbridge ML5 2HY on 12 August 2013 (1 page)
12 August 2013Appointment of Mr Alan Gerard Turner as a director (2 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
22 February 2013Director's details changed for Owen Maze on 1 February 2013 (2 pages)
22 February 2013Secretary's details changed for Anne Maze on 10 February 2013 (2 pages)
22 February 2013Secretary's details changed for Anne Maze on 10 February 2013 (2 pages)
22 February 2013Director's details changed for Owen Maze on 1 February 2013 (2 pages)
22 February 2013Director's details changed for Owen Maze on 1 February 2013 (2 pages)
21 November 2012Full accounts made up to 30 April 2012 (22 pages)
21 November 2012Full accounts made up to 30 April 2012 (22 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
17 January 2012Full accounts made up to 30 April 2011 (21 pages)
17 January 2012Full accounts made up to 30 April 2011 (21 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 30 April 2010 (40 pages)
6 January 2011Full accounts made up to 30 April 2010 (40 pages)
3 September 2010Alterations to floating charge 1 (5 pages)
3 September 2010Alterations to floating charge 1 (5 pages)
25 August 2010Alterations to floating charge 2 (5 pages)
25 August 2010Alterations to floating charge 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 February 2010Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Joseph Christopher Mclean on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Robert Wylie on 1 January 2010 (2 pages)
2 November 2009Full accounts made up to 30 April 2009 (19 pages)
2 November 2009Full accounts made up to 30 April 2009 (19 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
9 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 March 2007Return made up to 08/02/07; full list of members (3 pages)
20 March 2007Return made up to 08/02/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 March 2006Return made up to 08/02/06; full list of members (3 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Return made up to 08/02/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 January 2006New director appointed (1 page)
10 January 2006New director appointed (1 page)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
24 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
20 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
6 April 2002Auditor's resignation (1 page)
6 April 2002Auditor's resignation (1 page)
28 February 2002Return made up to 08/02/02; full list of members (6 pages)
28 February 2002Return made up to 08/02/02; full list of members (6 pages)
27 December 2001Full accounts made up to 30 April 2001 (13 pages)
27 December 2001Full accounts made up to 30 April 2001 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
26 February 2001Return made up to 08/02/01; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 February 2000Return made up to 08/02/00; full list of members (7 pages)
10 February 2000Return made up to 08/02/00; full list of members (7 pages)
29 December 1999Full accounts made up to 30 April 1999 (13 pages)
29 December 1999Full accounts made up to 30 April 1999 (13 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
17 February 1999Return made up to 08/02/99; no change of members (6 pages)
17 February 1999Return made up to 08/02/99; no change of members (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Return made up to 08/02/98; no change of members (4 pages)
17 February 1998Return made up to 08/02/98; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
6 February 1997Return made up to 08/02/97; full list of members (6 pages)
6 February 1997Return made up to 08/02/97; full list of members (6 pages)
28 November 1996Nc inc already adjusted 29/10/96 (1 page)
28 November 1996Nc inc already adjusted 29/10/96 (1 page)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Return made up to 08/02/96; no change of members (4 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Return made up to 08/02/96; no change of members (4 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Partic of mort/charge * (3 pages)
19 April 1995Partic of mort/charge * (3 pages)
6 March 1995Return made up to 08/02/95; full list of members (5 pages)
6 March 1995Return made up to 08/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 March 1994Ad 08/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1994New secretary appointed (4 pages)
18 March 1994Ad 08/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 March 1994New secretary appointed (4 pages)
11 February 1994Secretary resigned (4 pages)
11 February 1994Secretary resigned (4 pages)
8 February 1994Incorporation (16 pages)
8 February 1994Incorporation (16 pages)