Company NameOptosci Limited
Company StatusActive
Company NumberSC149796
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years ago)
Previous NameM M & S (2208) Limited

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Brian Culshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 12 months
RoleProfessor Of Electronics
Country of ResidenceUnited Kingdom
Correspondence AddressDunfionn
5 Bonar Crescent
Bridge Of Weir
Renfrewshire
PA11 3EH
Scotland
Director NameProf Walter Johnstone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 12 months
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigton Drive
Newton Mearns
Glasgow
G77 6UW
Scotland
Director NameProf Julian David Clayton Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 12 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address3 Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Secretary NameDr Douglas Walsh
NationalityIrish
StatusCurrent
Appointed12 January 1996(1 year, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameDr Douglas Walsh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameDr Iain Scott Mauchline
Date of BirthAugust 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed21 December 2010(16 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameHon Michael Henry Colquhoun Pery
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(2 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month (resigned 26 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNetherton Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
Director NameStephen Park Newall
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 05 September 1996)
RoleCompany Director
Correspondence AddressRowaleyn
Rhu
Dunbartonshire
G84 8LL
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2000)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Director NameDr David George Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
RoleEngineer
Correspondence Address31 Cloan Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 2HN
Scotland
Director NameMr Paul Ellis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(23 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cambuslang Road
Glasgow
G32 8NB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteoptosci.com
Email address[email protected]
Telephone0141 6412344
Telephone regionGlasgow

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£176,997
Cash£86,979
Current Liabilities£14,848

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Charges

18 February 2000Delivered on: 25 February 2000
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

18 July 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
18 April 2023Cancellation of shares. Statement of capital on 24 March 2023
  • GBP 70
(6 pages)
17 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 March 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
24 March 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
17 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
16 January 2023Cancellation of shares. Statement of capital on 1 December 2022
  • GBP 350
(6 pages)
2 December 2022Resolutions
  • RES13 ‐ Share purchase contracts approved 29/11/2022
(1 page)
2 December 2022Resolutions
  • RES13 ‐ Agreement between company and shareholders purchase by company aggregate 22,843 ordinary shares of £1 29/11/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 July 2021Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page)
1 June 2021Termination of appointment of Michael Henry Colquhoun Pery as a director on 26 May 2021 (1 page)
10 May 2021Satisfaction of charge 1 in full (1 page)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 August 2020 (17 pages)
30 October 2020Registered office address changed from 9 Cambuslang Road Glasgow G32 8NB to Netherton Langbank Port Glasgow Renfrewshire PA14 6YG on 30 October 2020 (1 page)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 August 2019 (14 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 August 2018 (13 pages)
27 April 2018Appointment of Mr John Alexander Lithgow as a director on 27 April 2018 (2 pages)
26 April 2018Termination of appointment of Paul Ellis as a director on 25 April 2018 (1 page)
3 April 2018Termination of appointment of Alasdair Richmond Reid as a director on 31 March 2018 (1 page)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
26 September 2017Appointment of Mr Paul Ellis as a director on 8 September 2017 (2 pages)
26 September 2017Appointment of Mr Paul Ellis as a director on 8 September 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 27,965
(9 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 27,965
(9 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 27,965
(9 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 27,965
(9 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 27,965
(9 pages)
28 March 2014Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages)
28 March 2014Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr. Iain Scott Mauchline on 1 April 2013 (2 pages)
28 March 2014Director's details changed for The Honorable Michael Henry Colquhoun Pery on 1 April 2013 (2 pages)
28 March 2014Director's details changed for Dr Douglas Walsh on 1 April 2013 (2 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 27,965
(9 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 27,965.00
(4 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 27,965.00
(4 pages)
9 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
9 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
25 March 2013Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages)
25 March 2013Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page)
25 March 2013Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page)
25 March 2013Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Dr Douglas Walsh on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Dr. Iain Scott Mauchline on 1 January 2013 (2 pages)
25 March 2013Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2013 (2 pages)
25 March 2013Secretary's details changed for Dr Douglas Walsh on 1 January 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (11 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (11 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (11 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 December 2010Appointment of Dr. Iain Scott Mauchline as a director (2 pages)
23 December 2010Appointment of Dr. Iain Scott Mauchline as a director (2 pages)
23 October 2010Registered office address changed from 141 St James Road Glasgow G4 0LT on 23 October 2010 (1 page)
23 October 2010Registered office address changed from 141 St James Road Glasgow G4 0LT on 23 October 2010 (1 page)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Professor Julian David Clayton Jones on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (9 pages)
13 April 2010Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Professor Walter Johnstone on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Honourable Michael Henry Colquhoun Pery on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Dr Douglas Walsh on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 September 2009Ad 31/08/09\gbp si 643@1=643\gbp ic 32144/32787\ (2 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 September 2009Nc inc already adjusted 31/08/09 (2 pages)
28 September 2009Ad 31/08/09\gbp si 643@1=643\gbp ic 32144/32787\ (2 pages)
28 September 2009Nc inc already adjusted 31/08/09 (2 pages)
31 March 2009Return made up to 22/03/09; full list of members (6 pages)
31 March 2009Return made up to 22/03/09; full list of members (6 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 December 2008Director's change of particulars / walter johnstone / 30/11/2008 (1 page)
8 December 2008Director's change of particulars / walter johnstone / 30/11/2008 (1 page)
4 November 2008Appointment terminated director david moodie (1 page)
4 November 2008Appointment terminated director david moodie (1 page)
31 March 2008Return made up to 22/03/08; full list of members (7 pages)
31 March 2008Return made up to 22/03/08; full list of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 March 2007Return made up to 22/03/07; full list of members (4 pages)
27 March 2007Return made up to 22/03/07; full list of members (4 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 22/03/06; full list of members (4 pages)
27 March 2006Return made up to 22/03/06; full list of members (4 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 March 2004Return made up to 22/03/04; full list of members (11 pages)
25 March 2004Return made up to 22/03/04; full list of members (11 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
2 April 2003Return made up to 22/03/03; full list of members (10 pages)
2 April 2003Return made up to 22/03/03; full list of members (10 pages)
26 March 2002Return made up to 22/03/02; full list of members (9 pages)
26 March 2002Return made up to 22/03/02; full list of members (9 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (9 pages)
24 May 2001Accounts for a small company made up to 31 August 2000 (9 pages)
29 March 2001Return made up to 22/03/01; full list of members (9 pages)
29 March 2001Return made up to 22/03/01; full list of members (9 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
28 March 2000Return made up to 22/03/00; full list of members (10 pages)
28 March 2000Return made up to 22/03/00; full list of members (10 pages)
25 February 2000Partic of mort/charge * (6 pages)
25 February 2000Partic of mort/charge * (6 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
29 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
30 March 1999Return made up to 22/03/99; no change of members (10 pages)
30 March 1999Return made up to 22/03/99; no change of members (10 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
21 January 1999Accounts for a small company made up to 31 August 1998 (8 pages)
31 March 1998Return made up to 22/03/98; full list of members (11 pages)
31 March 1998Return made up to 22/03/98; full list of members (11 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 April 1997Return made up to 22/03/97; no change of members (10 pages)
9 April 1997Return made up to 22/03/97; no change of members (10 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
27 March 1996Return made up to 22/03/96; no change of members (10 pages)
27 March 1996Return made up to 22/03/96; no change of members (10 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (4 pages)
26 October 1995New director appointed (4 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
22 March 1994Incorporation (18 pages)
22 March 1994Incorporation (18 pages)