Company NameBarker Knitwear Limited
Company StatusDissolved
Company NumberSC152615
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameBarker Douglas Knitwear Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Sung Ho Kim
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth Korean
StatusClosed
Appointed25 August 2017(23 years after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Secretary NameMr Craig Murray
StatusClosed
Appointed25 August 2017(23 years after company formation)
Appointment Duration1 year, 10 months (closed 16 July 2019)
RoleCompany Director
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Director NameKeith Andrew Barker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleManaging Director
Correspondence Address17 Fawnburn Crescent
Cardrona
EH45 9LG
Scotland
Director NameSamuel Barker
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleKnitwear Manufacturer
Correspondence AddressGreenall Cottage
Saint Margarets Drive
Hawick
Roxburghshire
TD9 0JE
Scotland
Director NameAlexander Pirie Douglas
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleProduction Knitwear
Correspondence Address19c Gladstone Street
Hawick
Roxburghshire
TD9 0HY
Scotland
Secretary NameGlen Lauder
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGlenrey Greensidehall Road
Hawick
Roxburghshire
TD9 7HE
Scotland
Director NamePaul Anthony Sharp
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1999(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2011)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address25 Park View
Wilton Dean
Hawick
Td9
Secretary NamePaul Anthony Sharp
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2002)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address25 Park View
Wilton Dean
Hawick
Td9
Director NameDaniel Millar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressNorthfield
Ellwyn Terrace
Galashiels
Scottish Borders
TD1 2BA
Scotland
Director NameMr David Buist Ogilvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Secretary NameJudith Sheridan
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address10 Havelock Bank
Hawick
Scottish Borders
TD9 7BG
Scotland
Director NameThomas Michael Owen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address57 Lubenham Hill
Market Harborough
Leicestershire
LE16 9DG
Secretary NameMr Richard Bell
NationalityBritish
StatusResigned
Appointed10 March 2004(9 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressThe Three Gables Wester Ulston
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMr Youngjoo Joo Kim
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed30 June 2011(16 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Secretary NameAlan John Inglis
NationalityBritish
StatusResigned
Appointed30 June 2011(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Secretary NameMr Cameron William Barr
StatusResigned
Appointed02 April 2012(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Secretary NameMr Colin Duncan Carruthers
StatusResigned
Appointed01 June 2015(20 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressWaverley Mill Rogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelochcarron.com
Email address[email protected]
Telephone01450 377080
Telephone regionHawick

Location

Registered AddressWaverley Mill
Rogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

114.1k at £1Lochcarron John Buchan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 February 2007Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1994Delivered 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 2000Delivered 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

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
7 January 2018Withdraw the company strike off application (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Appointment of Mr Sungho Kim as a director on 25 August 2017 (2 pages)
30 August 2017Appointment of Mr Sungho Kim as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Craig Murray as a secretary on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Craig Murray as a secretary on 25 August 2017 (2 pages)
28 August 2017Termination of appointment of Youngjoo Joo Kim as a director on 24 August 2017 (1 page)
28 August 2017Termination of appointment of Colin Duncan Carruthers as a secretary on 24 August 2017 (1 page)
28 August 2017Termination of appointment of Youngjoo Joo Kim as a director on 24 August 2017 (1 page)
28 August 2017Termination of appointment of Colin Duncan Carruthers as a secretary on 24 August 2017 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 114,125
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 114,125
(4 pages)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
5 June 2015Termination of appointment of Cameron William Barr as a secretary on 5 June 2015 (1 page)
5 June 2015Appointment of Mr Colin Duncan Carruthers as a secretary on 1 June 2015 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 114,125
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 114,125
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 114,125
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 114,125
(4 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
13 September 2012Appointment of Mr Cameron William Barr as a secretary (1 page)
13 September 2012Termination of appointment of Alan Inglis as a secretary (1 page)
13 September 2012Appointment of Mr Cameron William Barr as a secretary (1 page)
13 September 2012Termination of appointment of Alan Inglis as a secretary (1 page)
3 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
3 November 2011Register(s) moved to registered office address (1 page)
3 November 2011Register(s) moved to registered office address (1 page)
25 October 2011Registered office address changed from , 76 Princes Street, Hawick, Scottish Borders, TD9 7EG on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from , 76 Princes Street, Hawick, Scottish Borders, TD9 7EG on 25 October 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Termination of appointment of Paul Sharp as a director (2 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (16 pages)
9 August 2011Second filing of AR01 previously delivered to Companies House made up to 22 August 2010 (16 pages)
9 August 2011Termination of appointment of Paul Sharp as a director (2 pages)
22 July 2011Termination of appointment of Richard Bell as a secretary (2 pages)
22 July 2011Termination of appointment of Richard Bell as a secretary (2 pages)
22 July 2011Appointment of Mr Youngjoo Kim as a director (3 pages)
22 July 2011Appointment of Alan John Inglis as a secretary (3 pages)
22 July 2011Appointment of Mr Youngjoo Kim as a director (3 pages)
22 July 2011Appointment of Alan John Inglis as a secretary (3 pages)
14 February 2011Termination of appointment of David Ogilvie as a director (1 page)
14 February 2011Termination of appointment of David Ogilvie as a director (1 page)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Termination of appointment of Daniel Millar as a director (1 page)
19 January 2011Annual return made up to 22 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2011
(7 pages)
19 January 2011Annual return made up to 22 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2011
(7 pages)
19 January 2011Register inspection address has been changed (1 page)
19 January 2011Termination of appointment of Daniel Millar as a director (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
28 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2008Secretary's change of particulars / richard bell / 28/03/2008 (1 page)
26 August 2008Secretary's change of particulars / richard bell / 28/03/2008 (1 page)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
4 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 September 2006Return made up to 22/08/06; full list of members (2 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 October 2005Dec mort/charge * (2 pages)
18 October 2005Dec mort/charge * (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
24 August 2005Return made up to 22/08/05; full list of members (3 pages)
24 August 2005Return made up to 22/08/05; full list of members (3 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (8 pages)
27 August 2004Return made up to 22/08/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (10 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
13 June 2003Partic of mort/charge * (5 pages)
13 June 2003Partic of mort/charge * (5 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
5 May 2003Registered office changed on 05/05/03 from: old dovemount, 14-16 princes street, hawick, roxburghshire TD9 7AY (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Registered office changed on 05/05/03 from: old dovemount, 14-16 princes street, hawick, roxburghshire TD9 7AY (1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Ad 31/12/02--------- £ si 100000@1=100000 £ ic 14125/114125 (2 pages)
18 March 2003Ad 31/12/02--------- £ si 100000@1=100000 £ ic 14125/114125 (2 pages)
18 March 2003Nc inc already adjusted 30/12/02 (1 page)
18 March 2003Nc inc already adjusted 30/12/02 (1 page)
31 December 2002Declaration of assistance for shares acquisition (4 pages)
31 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2002Declaration of assistance for shares acquisition (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
13 September 2002Return made up to 22/08/02; full list of members (7 pages)
13 September 2002Return made up to 22/08/02; full list of members (7 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Accounting 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 2002Company name changed barker douglas knitwear LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed barker douglas knitwear LIMITED\certificate issued on 13/02/02 (2 pages)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Alterations to a floating charge (8 pages)
4 December 2000Alterations to a floating charge (8 pages)
25 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
25 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000New secretary appointed (2 pages)
25 August 2000Partic of mort/charge * (5 pages)
25 August 2000Partic of mort/charge * (5 pages)
24 May 2000Partic of mort/charge * (5 pages)
24 May 2000Partic of mort/charge * (5 pages)
11 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
13 September 1999Return made up to 22/08/99; change of members (6 pages)
13 September 1999Return made up to 22/08/99; change of members (6 pages)
14 June 1999Dec mort/charge release * (4 pages)
14 June 1999Dec mort/charge release * (4 pages)
11 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 May 1999Partic of mort/charge * (5 pages)
7 May 1999Partic of mort/charge * (5 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
7 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 August 1998 (7 pages)
15 September 1998Return made up to 22/08/98; full list of members (6 pages)
15 September 1998Return made up to 22/08/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
10 September 1997Return made up to 22/08/97; full list of members (6 pages)
10 September 1997Return made up to 22/08/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 March 1997Ad 31/08/96--------- £ si 6125@1=6125 £ ic 9160/15285 (2 pages)
4 March 1997Ad 31/08/96--------- £ si 6125@1=6125 £ ic 9160/15285 (2 pages)
14 October 1996Return made up to 22/08/96; full list of members (6 pages)
14 October 1996Return made up to 22/08/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 August 1995 (12 pages)
18 March 1996Full accounts made up to 31 August 1995 (12 pages)
7 November 1995Ad 09/09/94--------- £ si 7998@1 (2 pages)
7 November 1995Ad 09/09/94--------- £ si 7998@1 (2 pages)
12 September 1995Return made up to 22/08/95; full list of members (6 pages)
12 September 1995Return made up to 22/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 August 1994Incorporation (14 pages)
22 August 1994Incorporation (14 pages)