Company NameBlachere Illumination UK Limited
DirectorRobert Brown Cormack Stalker
Company StatusActive
Company NumberSC152939
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)
Previous NameBlachere-Wonderland Illumination UK Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameRobert Stalker
StatusCurrent
Appointed20 August 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressBlachere Illumination Uk Limited Gladstone Place
Ladybank
Fife
KY15 7LB
Scotland
Director NameMr Robert Brown Cormack Stalker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed05 July 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameThomas Ian Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleElectrical Productsdistributor
Correspondence Address5 Wellbank Gardens
Glenrothes
Fife
KY7 4TR
Scotland
Director NameMr John Ronald Brown
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameThomas Ian Brown
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleElectrical Productsdistributor
Correspondence Address5 Wellbank Gardens
Glenrothes
Fife
KY7 4TR
Scotland
Secretary NameMaureen Jean Marshall Brown
NationalityBritish
StatusResigned
Appointed04 April 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2001)
RoleTeacher
Correspondence Address11 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland
Director NameMr Johan Julien Hugues
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2001(7 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameWendy Janet Christie
StatusResigned
Appointed01 September 2012(17 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2014)
RoleCompany Director
Correspondence Address1 George Square, Castle Brae
Dunfermline
Fife
U.K
KY11 8QF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 September 2001(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(11 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 July 2016)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websiteblachere-illuminations.co.uk

Location

Registered AddressBlachere Illumination Uk Limited
Gladstone Place
Ladybank
Fife
KY15 7LB
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

5.3k at £1Blachere Illumination Sas
70.00%
Ordinary
1.5k at £1John Ronald Brown
20.00%
Ordinary
750 at £1Lycka Sc
10.00%
Ordinary

Financials

Year2014
Net Worth£859,483
Cash£173,716
Current Liabilities£2,144,396

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End29 February

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

21 May 2020Delivered on: 29 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All that leasehold land and buildings being unit 7, mallard industrial park, horbury, wakefield WF4 5FD registered at the land registry under title number WYK874436.
Outstanding
28 February 2018Delivered on: 5 March 2018
Persons entitled: Blachere Illumination Sas

Classification: A registered charge
Particulars: All that leasehold land and buildings known as unit 7 mallard industrial park, horbury, wakefield, registered at hm land registry under title number WYK874436.
Outstanding
26 November 2010Delivered on: 4 December 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Units 5,6,7 & 10 northcot business park, station, blockley.
Outstanding
26 November 2010Delivered on: 4 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: Units 5,6,7 & 10 northcot business park, station, blockley.
Outstanding
9 September 2005Delivered on: 22 September 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on south side of gladstone place, ladybank, cupar FFE3781.
Outstanding
3 August 2000Delivered on: 8 August 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at gladstone place, ladybank, fife.
Outstanding
28 August 1995Delivered on: 7 September 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 October 2023Accounts for a small company made up to 28 February 2023 (13 pages)
6 September 2023Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ Scotland to Blachere Illumination Uk Limited Gladstone Place Ladybank Fife KY15 7LB on 6 September 2023 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 October 2022Accounts for a small company made up to 28 February 2022 (13 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 28 February 2021 (13 pages)
27 October 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 April 2021Auditor's resignation (1 page)
25 February 2021Accounts for a small company made up to 29 February 2020 (14 pages)
17 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 October 2019 (15 pages)
29 May 2020Registration of charge SC1529390007, created on 21 May 2020 (7 pages)
29 May 2020Satisfaction of charge SC1529390006 in full (1 page)
4 February 2020Current accounting period shortened from 31 October 2020 to 29 February 2020 (1 page)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
5 November 2019Appointment of Mr Robert Stalker as a director on 1 November 2019 (2 pages)
5 July 2019Accounts for a small company made up to 31 October 2018 (11 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 November 2018Director's details changed for Mr Johan Julien Hugues on 19 November 2018 (2 pages)
19 November 2018Director's details changed for Mr John Ronald Brown on 19 November 2018 (2 pages)
26 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
5 March 2018Registration of charge SC1529390006, created on 28 February 2018 (38 pages)
16 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
20 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 July 2016Appointment of Blackadders Llp as a secretary on 5 July 2016 (2 pages)
25 July 2016Appointment of Blackadders Llp as a secretary on 5 July 2016 (2 pages)
25 July 2016Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 30 & 34 Reform Street Dundee DD1 1RJ on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 5 July 2016 (1 page)
25 July 2016Termination of appointment of Purple Venture Secretaries Limited as a secretary on 5 July 2016 (1 page)
25 July 2016Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife U.K KY11 8QF to 30 & 34 Reform Street Dundee DD1 1RJ on 25 July 2016 (1 page)
27 June 2016Accounts for a small company made up to 31 October 2015 (8 pages)
27 June 2016Accounts for a small company made up to 31 October 2015 (8 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,500
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,500
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 7,500
(4 pages)
31 March 2015Accounts for a small company made up to 31 October 2014 (8 pages)
31 March 2015Accounts for a small company made up to 31 October 2014 (8 pages)
9 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7,500
(4 pages)
9 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7,500
(4 pages)
9 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 7,500
(4 pages)
4 September 2014Appointment of Robert Stalker as a secretary on 20 August 2014 (2 pages)
4 September 2014Appointment of Robert Stalker as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Wendy Janet Christie as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Wendy Janet Christie as a secretary on 20 August 2014 (1 page)
25 April 2014Accounts for a small company made up to 31 October 2013 (8 pages)
25 April 2014Accounts for a small company made up to 31 October 2013 (8 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7,500
(4 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7,500
(4 pages)
3 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7,500
(4 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (9 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
18 September 2012Appointment of Wendy Janet Christie as a secretary (1 page)
18 September 2012Appointment of Wendy Janet Christie as a secretary (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (10 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a small company made up to 31 October 2010 (8 pages)
14 March 2011Accounts for a small company made up to 31 October 2010 (8 pages)
18 January 2011Director's details changed for Johan Hugues on 14 January 2011 (2 pages)
18 January 2011Director's details changed for Johan Hugues on 14 January 2011 (2 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 October 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Johan Hugues on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Johan Hugues on 1 October 2009 (2 pages)
12 October 2010Director's details changed for John Ronald Brown on 1 October 2009 (2 pages)
12 October 2010Director's details changed for John Ronald Brown on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Johan Hugues on 1 October 2009 (2 pages)
12 October 2010Director's details changed for John Ronald Brown on 1 October 2009 (2 pages)
5 March 2010Accounts for a small company made up to 31 October 2009 (8 pages)
5 March 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 October 2009Return made up to 07/09/09; full list of members (4 pages)
2 October 2009Return made up to 07/09/09; full list of members (4 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
7 October 2008Return made up to 07/09/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
22 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
5 October 2007Location of debenture register (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 07/09/07; full list of members (3 pages)
5 October 2007Return made up to 07/09/07; full list of members (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
31 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 January 2007Registered office changed on 19/01/07 from: new law house, pentland court glenrothes fife KY6 2DA (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: new law house, pentland court glenrothes fife KY6 2DA (1 page)
25 October 2006Accounts for a small company made up to 28 February 2006 (8 pages)
25 October 2006Accounts for a small company made up to 28 February 2006 (8 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Registered office changed on 21/09/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Location of register of members (1 page)
21 September 2006Location of register of members (1 page)
21 September 2006Registered office changed on 21/09/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 07/09/06; full list of members (3 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: gladstone place ladybank cupar fife KY15 7LB (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: gladstone place ladybank cupar fife KY15 7LB (1 page)
10 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
10 July 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
12 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
12 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 September 2005Partic of mort/charge * (3 pages)
22 September 2005Partic of mort/charge * (3 pages)
21 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 07/09/04; full list of members (7 pages)
24 August 2004Return made up to 07/09/04; full list of members (7 pages)
18 August 2004Company name changed blachere-wonderland illumination uk LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed blachere-wonderland illumination uk LIMITED\certificate issued on 18/08/04 (2 pages)
30 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
8 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Return made up to 07/09/02; full list of members (7 pages)
12 September 2002Return made up to 07/09/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
24 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 March 2002Location of register of members (1 page)
4 March 2002Location of register of members (1 page)
19 December 2001Registered office changed on 19/12/01 from: corner of muir road high street freuchie fife KY15 7EX (1 page)
19 December 2001Registered office changed on 19/12/01 from: corner of muir road high street freuchie fife KY15 7EX (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
18 December 2001Company name changed blanchere-wonderland illuminatio n uk LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed blanchere-wonderland illuminatio n uk LIMITED\certificate issued on 18/12/01 (2 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2001Memorandum and Articles of Association (9 pages)
14 December 2001Memorandum and Articles of Association (9 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2001Company name changed wonderland illuminations LTD.\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed wonderland illuminations LTD.\certificate issued on 13/12/01 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
7 September 2001Return made up to 07/09/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
13 September 2000Return made up to 07/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 August 2000Partic of mort/charge * (3 pages)
8 August 2000Partic of mort/charge * (3 pages)
8 September 1999Return made up to 07/09/99; full list of members (6 pages)
8 September 1999Return made up to 07/09/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 November 1998Particulars of contract relating to shares (3 pages)
9 November 1998Ad 27/10/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
9 November 1998Ad 27/10/98--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
9 November 1998Particulars of contract relating to shares (3 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 September 1998Return made up to 07/09/98; no change of members (4 pages)
16 September 1998Return made up to 07/09/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 September 1997Return made up to 07/09/97; full list of members (6 pages)
25 September 1997Return made up to 07/09/97; full list of members (6 pages)
7 August 1997Registered office changed on 07/08/97 from: 16 edison house queensway industrial estate glenrothes fife KY7 5QN (1 page)
7 August 1997Registered office changed on 07/08/97 from: 16 edison house queensway industrial estate glenrothes fife KY7 5QN (1 page)
19 September 1996Return made up to 07/09/96; no change of members (4 pages)
19 September 1996Return made up to 07/09/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 May 1996Return made up to 07/09/95; full list of members (6 pages)
14 May 1996Return made up to 07/09/95; full list of members (6 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Secretary resigned;director resigned (1 page)
7 September 1995Partic of mort/charge * (3 pages)
7 September 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 September 1994Incorporation (13 pages)