Airdrie
Lanarkshire
ML6 8FU
Scotland
Secretary Name | Mr Roger Gordon Hall |
---|---|
Status | Current |
Appointed | 03 November 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Director Name | Mr Man Kong Lee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 December 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Director Name | Mr Malcolm Ewan Leask |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
Director Name | Susan Ford |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 22 Langside Gate 260 Camphill Avenue Langside Glasgow G41 3AS Scotland |
Director Name | Anne Hempstock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2002) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | East Auchensheen Colvend Dalbeattie Kirkcudbrightshire DG5 4QW Scotland |
Secretary Name | Anne Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2002) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | East Auchensheen Colvend Dalbeattie Kirkcudbrightshire DG5 4QW Scotland |
Director Name | John Hempstock |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2002) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | East Auchensheen Colvend Dalbeattie DG5 4QW Scotland |
Director Name | Mr Roger Gordon Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 81 Woodend Drive Jordanhill Glasgow G13 1QF Scotland |
Director Name | Michael Chye |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2011) |
Role | Group Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 32 Mount Sinai Avenue Singapore 277173 |
Director Name | Graeme Cathcart Thomson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2009) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Drum Millig 146 Sinclair Street Helensburgh G84 9AT Scotland |
Director Name | Mr Alistair James Graham Stevenson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Mr Nial James Mackinlay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 26 March 2020) |
Role | Uk Sales Director |
Country of Residence | Scotland |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Secretary Name | Mr Alistair James Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 28 September 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Mr Tee Seeumpornroj |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 2011(17 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2013) |
Role | Vice President - Finance, International |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Matthew Kichodhan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 April 2013(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Mr Martin John Leonard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Moffat Distillery Airdrie Lanarkshire ML6 8PL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | interbevgroup.com |
---|
Registered Address | Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU Scotland |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blairmhor LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
7 September 1998 | Delivered on: 9 September 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
8 September 1995 | Delivered on: 15 September 1995 Satisfied on: 9 February 2000 Persons entitled: Kellock Limited 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 |
28 December 2023 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 February 2023 | Notification of Blairmhor Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2023 | Appointment of Mr Man Kong Lee as a director on 15 December 2022 (2 pages) |
11 January 2023 | Termination of appointment of Martin John Leonard as a director on 15 December 2022 (1 page) |
11 January 2023 | Appointment of Mr Malcolm Ewan Leask as a director on 15 December 2022 (2 pages) |
11 January 2023 | Cessation of Khunying Wanna Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page) |
11 January 2023 | Registered office address changed from Moffat Distillery Airdrie Lanarkshire ML6 8PL to Moffat Distillery Roughrigg Road Airdrie Lanarkshire ML6 8FU on 11 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
11 January 2023 | Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 15 December 2022 (1 page) |
11 January 2023 | Termination of appointment of Roger Gordon Hall as a director on 15 December 2022 (1 page) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
20 July 2020 | Termination of appointment of Nial James Mackinlay as a director on 26 March 2020 (1 page) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
7 June 2018 | Director's details changed for Mr Nial James Mackinlay on 7 June 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Roger Gordon Hall as a secretary on 3 November 2017 (2 pages) |
12 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
12 October 2017 | Appointment of Dr Martin John Leonard as a director on 28 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Alistair James Graham Stevenson as a director on 28 September 2017 (1 page) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
26 August 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 March 2014 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
20 March 2014 | Appointment of Mr Prapakon Thongtheppairot as a director (2 pages) |
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
11 March 2014 | Termination of appointment of Matthew Kichodhan as a director (1 page) |
3 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Kichodhan as a director (2 pages) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
6 May 2013 | Termination of appointment of Tee Seeumpornroj as a director (1 page) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Director's details changed for Mr Tee Seeumpronroj on 20 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Tee Seeumpronroj on 20 January 2013 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Appointment of Mr Tee Seeumpronroj as a director (2 pages) |
18 April 2012 | Appointment of Mr Tee Seeumpronroj as a director (2 pages) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
18 April 2012 | Termination of appointment of Michael Chye as a director (1 page) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Roger Hall on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Roger Hall on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Nial James Mackinlay on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Roger Hall on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Appointment terminated director graeme thomson (1 page) |
1 April 2009 | Appointment terminated director graeme thomson (1 page) |
20 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
29 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 March 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: moffat distillery towers road airdrie ML6 8PL (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: moffat distillery towers road airdrie ML6 8PL (1 page) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (3 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members
|
9 January 2004 | Return made up to 28/12/03; full list of members
|
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 28/12/02; full list of members (8 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (3 pages) |
4 October 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Auditor's resignation (1 page) |
24 September 2002 | Auditor's resignation (1 page) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 33 castle street dumfries dumfries & galloway DG1 1DL (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 33 castle street dumfries dumfries & galloway DG1 1DL (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 November 2001 | Company name changed macb marketing LIMITED\certificate issued on 26/11/01 (2 pages) |
26 November 2001 | Company name changed macb marketing LIMITED\certificate issued on 26/11/01 (2 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
21 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 February 2000 | Dec mort/charge * (4 pages) |
9 February 2000 | Dec mort/charge * (4 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
9 September 1998 | Partic of mort/charge * (5 pages) |
9 September 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
2 November 1997 | Return made up to 28/12/96; full list of members (6 pages) |
2 November 1997 | Return made up to 28/12/96; full list of members (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 June 1997 | Memorandum and Articles of Association (14 pages) |
13 June 1997 | Memorandum and Articles of Association (14 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 63 king street castle douglas DG7 1AG (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 63 king street castle douglas DG7 1AG (1 page) |
19 May 1997 | Company name changed macb spritzers LIMITED\certificate issued on 20/05/97 (2 pages) |
19 May 1997 | Company name changed macb spritzers LIMITED\certificate issued on 20/05/97 (2 pages) |
5 February 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 28 February 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 December 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
31 December 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/12 to 28/02 (1 page) |
15 September 1995 | Partic of mort/charge * (6 pages) |
15 September 1995 | Partic of mort/charge * (6 pages) |
28 December 1994 | Incorporation (13 pages) |
28 December 1994 | Incorporation (13 pages) |