Selkirk
Selkirkshire
TD7 5DX
Scotland
Secretary Name | Mr Craig Murray |
---|---|
Status | Closed |
Appointed | 25 August 2017(23 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Waverley Mill Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
Director Name | Keith Andrew Barker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17 Fawnburn Crescent Cardrona EH45 9LG Scotland |
Director Name | Samuel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Knitwear Manufacturer |
Correspondence Address | Greenall Cottage Saint Margarets Drive Hawick Roxburghshire TD9 0JE Scotland |
Director Name | Alexander Pirie Douglas |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Production Knitwear |
Correspondence Address | 19c Gladstone Street Hawick Roxburghshire TD9 0HY Scotland |
Secretary Name | Glen Lauder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenrey Greensidehall Road Hawick Roxburghshire TD9 7HE Scotland |
Director Name | Paul Anthony Sharp |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 May 2011) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 25 Park View Wilton Dean Hawick Td9 |
Secretary Name | Paul Anthony Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2002) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 25 Park View Wilton Dean Hawick Td9 |
Director Name | Daniel Millar |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Northfield Ellwyn Terrace Galashiels Scottish Borders TD1 2BA Scotland |
Director Name | Mr David Buist Ogilvie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Secretary Name | Judith Sheridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 10 Havelock Bank Hawick Scottish Borders TD9 7BG Scotland |
Director Name | Thomas Michael Owen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 57 Lubenham Hill Market Harborough Leicestershire LE16 9DG |
Secretary Name | Mr Richard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | The Three Gables Wester Ulston Jedburgh Roxburghshire TD8 6TF Scotland |
Director Name | Mr Youngjoo Joo Kim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 30 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mill Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Secretary Name | Alan John Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Waverley Mill Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Secretary Name | Mr Cameron William Barr |
---|---|
Status | Resigned |
Appointed | 02 April 2012(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Waverley Mill Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
Secretary Name | Mr Colin Duncan Carruthers |
---|---|
Status | Resigned |
Appointed | 01 June 2015(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Waverley Mill Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lochcarron.com |
---|---|
Email address | [email protected] |
Telephone | 01450 377080 |
Telephone region | Hawick |
Registered Address | Waverley Mill Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
114.1k at £1 | Lochcarron John Buchan LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2007 | Delivered on: 2 March 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 |
---|---|
4 June 2003 | Delivered on: 13 June 2003 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 |
15 August 2000 | Delivered on: 25 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices & factory premises at 14/16 princes street and old dovemount, princes street, hawick, roxburgh. Outstanding |
20 April 1999 | Delivered on: 7 May 1999 Persons entitled: Aib Group (UK) 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. Outstanding |
6 October 1994 | Delivered on: 26 October 1994 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 |
12 May 2000 | Delivered on: 24 May 2000 Satisfied on: 18 October 2005 Persons entitled: The Royal Bank of 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. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
25 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
7 January 2018 | Withdraw the company strike off application (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Appointment of Mr Sungho Kim as a director on 25 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Sungho Kim as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Craig Murray as a secretary on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Craig Murray as a secretary on 25 August 2017 (2 pages) |
28 August 2017 | Termination of appointment of Youngjoo Joo Kim as a director on 24 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Colin Duncan Carruthers as a secretary on 24 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Youngjoo Joo Kim as a director on 24 August 2017 (1 page) |
28 August 2017 | Termination of appointment of Colin Duncan Carruthers as a secretary on 24 August 2017 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 June 2015 | Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Mr Cameron William Barr as a secretary (1 page) |
13 September 2012 | Termination of appointment of Alan Inglis as a secretary (1 page) |
13 September 2012 | Appointment of Mr Cameron William Barr as a secretary (1 page) |
13 September 2012 | Termination of appointment of Alan Inglis as a secretary (1 page) |
3 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Register(s) moved to registered office address (1 page) |
3 November 2011 | Register(s) moved to registered office address (1 page) |
25 October 2011 | Registered office address changed from , 76 Princes Street, Hawick, Scottish Borders, TD9 7EG on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from , 76 Princes Street, Hawick, Scottish Borders, TD9 7EG on 25 October 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 August 2011 | Termination of appointment of Paul Sharp as a director (2 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (16 pages) |
9 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (16 pages) |
9 August 2011 | Termination of appointment of Paul Sharp as a director (2 pages) |
22 July 2011 | Termination of appointment of Richard Bell as a secretary (2 pages) |
22 July 2011 | Termination of appointment of Richard Bell as a secretary (2 pages) |
22 July 2011 | Appointment of Mr Youngjoo Kim as a director (3 pages) |
22 July 2011 | Appointment of Alan John Inglis as a secretary (3 pages) |
22 July 2011 | Appointment of Mr Youngjoo Kim as a director (3 pages) |
22 July 2011 | Appointment of Alan John Inglis as a secretary (3 pages) |
14 February 2011 | Termination of appointment of David Ogilvie as a director (1 page) |
14 February 2011 | Termination of appointment of David Ogilvie as a director (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Termination of appointment of Daniel Millar as a director (1 page) |
19 January 2011 | Annual return made up to 22 August 2010 with a full list of shareholders
|
19 January 2011 | Annual return made up to 22 August 2010 with a full list of shareholders
|
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Termination of appointment of Daniel Millar as a director (1 page) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2008 | Secretary's change of particulars / richard bell / 28/03/2008 (1 page) |
26 August 2008 | Secretary's change of particulars / richard bell / 28/03/2008 (1 page) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (2 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 October 2005 | Dec mort/charge * (2 pages) |
18 October 2005 | Dec mort/charge * (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
24 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (3 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
13 June 2003 | Partic of mort/charge * (5 pages) |
13 June 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: old dovemount, 14-16 princes street, hawick, roxburghshire TD9 7AY (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: old dovemount, 14-16 princes street, hawick, roxburghshire TD9 7AY (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Ad 31/12/02--------- £ si 100000@1=100000 £ ic 14125/114125 (2 pages) |
18 March 2003 | Ad 31/12/02--------- £ si 100000@1=100000 £ ic 14125/114125 (2 pages) |
18 March 2003 | Nc inc already adjusted 30/12/02 (1 page) |
18 March 2003 | Nc inc already adjusted 30/12/02 (1 page) |
31 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
13 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 April 2002 | £ nc 100000/14125 04/04/02 (1 page) |
6 April 2002 | £ nc 100000/14125 04/04/02 (1 page) |
13 February 2002 | Company name changed barker douglas knitwear LIMITED\certificate issued on 13/02/02 (2 pages) |
13 February 2002 | Company name changed barker douglas knitwear LIMITED\certificate issued on 13/02/02 (2 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 August 2001 | Return made up to 22/08/01; full list of members
|
29 August 2001 | Return made up to 22/08/01; full list of members
|
4 December 2000 | Alterations to a floating charge (8 pages) |
4 December 2000 | Alterations to a floating charge (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Return made up to 22/08/00; full list of members
|
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Return made up to 22/08/00; full list of members
|
31 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Partic of mort/charge * (5 pages) |
25 August 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Partic of mort/charge * (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 22/08/99; change of members (6 pages) |
13 September 1999 | Return made up to 22/08/99; change of members (6 pages) |
14 June 1999 | Dec mort/charge release * (4 pages) |
14 June 1999 | Dec mort/charge release * (4 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
7 May 1999 | Partic of mort/charge * (5 pages) |
7 May 1999 | Partic of mort/charge * (5 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
10 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
4 March 1997 | Ad 31/08/96--------- £ si 6125@1=6125 £ ic 9160/15285 (2 pages) |
4 March 1997 | Ad 31/08/96--------- £ si 6125@1=6125 £ ic 9160/15285 (2 pages) |
14 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
14 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
18 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
7 November 1995 | Ad 09/09/94--------- £ si 7998@1 (2 pages) |
7 November 1995 | Ad 09/09/94--------- £ si 7998@1 (2 pages) |
12 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 August 1994 | Incorporation (14 pages) |
22 August 1994 | Incorporation (14 pages) |