London
W1K 1AW
Director Name | Neil Charles Gordon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 721 Shields Road Pollockshields Glasgow Strathclyde G41 4PL Scotland |
Director Name | Charles William Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turcan Connell 12 Stanhope Gate London W1K 1AW |
Director Name | Mr Andrew Harry Nicol |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2000(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Chartered Forrester |
Country of Residence | Scotland |
Correspondence Address | Deeside Activity Park Dess Aboyne Aberdeenshire AB34 5BD Scotland |
Director Name | Mrs Nicola Jane Gordon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Elizabeth Alexandra Grant Gordon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Braid Avenue Edinburgh EH10 6EE Scotland |
Director Name | Lieutenant Colonel Euan Forbes Gordon |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 20 Braid Avenue Edinburgh EH10 6EE Scotland |
Director Name | John Taylor Mackenzie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 January 2001) |
Role | Chartered Surveyor |
Correspondence Address | 4 Righ Crescent Onich Fort William Inverness Shire PH33 6SG Scotland |
Director Name | Mr William Maxwell Rickerby |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Park Dalston Carlisle Cumbria CA5 7AF |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 22 May 2019) |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1.3m at £1 | Neil Charles Gordon 54.40% Ordinary |
---|---|
1.1m at £1 | Trustees Of E.f. Gordons 1986 45.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,001,281 |
Cash | £157,749 |
Current Liabilities | £32,252 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (17 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
14 August 2019 | Change of details for Mr Neil Charles Gordon as a person with significant control on 1 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Neil Charles Gordon on 1 August 2019 (2 pages) |
14 August 2019 | Appointment of Mrs Nicola Jane Gordon as a director on 1 August 2019 (2 pages) |
6 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
22 May 2019 | Termination of appointment of Turcan Connell as a secretary on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 22 May 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Andrew Harry Nicol on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Andrew Harry Nicol on 20 March 2019 (2 pages) |
14 March 2019 | Notification of Tc Trustees Limited (As Trustee of Lt Col Euan F Gordon's 1986 Discretionary Trust) as a person with significant control on 8 December 2017 (2 pages) |
13 March 2019 | Cessation of Alan Gordon Biggar as a person with significant control on 6 April 2016 (1 page) |
13 March 2019 | Cessation of Douglas Andrew Connell as a person with significant control on 8 December 2017 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
26 November 2018 | Change of details for Mr Douglas Andrew Connell as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 November 2018 (1 page) |
26 November 2018 | Register inspection address has been changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page) |
26 November 2018 | Secretary's details changed for Turcan Connell on 26 November 2018 (1 page) |
26 November 2018 | Change of details for Mr Neil Charles Gordon as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Alan Gordon Biggar as a person with significant control on 26 November 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
17 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
17 February 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
11 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
11 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
24 February 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
24 February 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 August 2014 | Termination of appointment of Elizabeth Alexandra Grant Gordon as a director on 19 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Elizabeth Alexandra Grant Gordon as a director on 19 July 2014 (1 page) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Ruth Elizabeth Simpson on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Charles William Simpson on 23 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Ruth Elizabeth Simpson on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Charles William Simpson on 23 January 2014 (2 pages) |
16 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
16 January 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
25 October 2013 | Director's details changed for Ruth Elizabeth Simpson on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Charles William Simpson on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Ruth Elizabeth Simpson on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Charles William Simpson on 25 October 2013 (2 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
30 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
15 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
25 January 2011 | Termination of appointment of William Rickerby as a director (1 page) |
25 January 2011 | Termination of appointment of William Rickerby as a director (1 page) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Secretary's details changed for Turcan Connell Ws on 23 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Secretary's details changed for Turcan Connell Ws on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Elizabeth Alexandra Grant Gordon on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Charles William Simpson on 23 January 2010 (2 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for Ruth Elizabeth Simpson on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Neil Charles Gordon on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Charles William Simpson on 23 January 2010 (2 pages) |
31 January 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Director's details changed for Neil Charles Gordon on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Ruth Elizabeth Simpson on 23 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Elizabeth Alexandra Grant Gordon on 23 January 2010 (2 pages) |
9 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
6 May 2009 | Return made up to 23/01/09; full list of members (5 pages) |
6 May 2009 | Return made up to 23/01/09; full list of members (5 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Gbp nc 2194650/2743380\20/04/09 (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Gbp nc 2194650/2743380\20/04/09 (2 pages) |
16 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
16 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
8 April 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
8 April 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
26 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
26 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 February 2007 | Return made up to 23/01/07; full list of members
|
5 February 2007 | Return made up to 23/01/07; full list of members
|
4 December 2006 | Resolutions
|
4 December 2006 | Ad 16/11/06--------- £ si 307692@1=307692 £ ic 1886958/2194650 (2 pages) |
4 December 2006 | Ad 16/11/06--------- £ si 307692@1=307692 £ ic 1886958/2194650 (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | £ nc 1886958/2194650 16/11/06 (1 page) |
4 December 2006 | £ nc 1886958/2194650 16/11/06 (1 page) |
4 December 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 23/01/06; full list of members
|
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 23/01/06; full list of members
|
9 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
9 January 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
25 January 2005 | Return made up to 23/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 23/01/05; full list of members (9 pages) |
12 January 2005 | Location of register of members (1 page) |
12 January 2005 | Location of register of members (1 page) |
3 December 2004 | Accounts for a small company made up to 31 October 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 April 2004 | Return made up to 23/01/04; full list of members
|
16 April 2004 | Return made up to 23/01/04; full list of members
|
22 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
22 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
6 July 2002 | Ad 21/06/02--------- £ si 10928@1=10928 £ ic 1876030/1886958 (2 pages) |
6 July 2002 | Ad 21/06/02--------- £ si 10928@1=10928 £ ic 1876030/1886958 (2 pages) |
6 July 2002 | Particulars of contract relating to shares (4 pages) |
6 July 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | Resolutions
|
25 June 2002 | Nc inc already adjusted 21/06/02 (1 page) |
25 June 2002 | Nc inc already adjusted 21/06/02 (1 page) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
12 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
8 August 2001 | Auditor's resignation (2 pages) |
8 August 2001 | Auditor's resignation (2 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 March 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | £ nc 1550000/1876030 08/08/00 (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Memorandum and Articles of Association (16 pages) |
27 October 2000 | £ nc 1550000/1876030 08/08/00 (1 page) |
27 October 2000 | Ad 08/08/00--------- £ si 326030@1=326030 £ ic 1550000/1876030 (2 pages) |
27 October 2000 | Ad 08/08/00--------- £ si 326030@1=326030 £ ic 1550000/1876030 (2 pages) |
27 October 2000 | Memorandum and Articles of Association (16 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 February 2000 | Return made up to 23/01/00; full list of members
|
2 February 2000 | Return made up to 23/01/00; full list of members
|
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: fourth floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: fourth floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
27 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
27 August 1999 | Full accounts made up to 31 October 1998 (7 pages) |
29 March 1999 | Return made up to 23/01/98; full list of members; amend (6 pages) |
29 March 1999 | Return made up to 23/01/97; full list of members; amend (6 pages) |
29 March 1999 | Return made up to 23/01/98; full list of members; amend (6 pages) |
29 March 1999 | Return made up to 23/01/97; full list of members; amend (6 pages) |
26 March 1999 | Return made up to 23/01/99; full list of members (7 pages) |
26 March 1999 | Return made up to 23/01/99; full list of members (7 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Nc inc already adjusted 23/11/98 (1 page) |
12 January 1999 | Resolutions
|
12 January 1999 | Ad 23/11/98--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Ad 23/11/98--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages) |
12 January 1999 | Nc inc already adjusted 23/11/98 (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
3 September 1998 | Full accounts made up to 31 October 1997 (6 pages) |
16 April 1998 | Ad 24/11/97--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Ad 24/11/97--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages) |
16 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Nc inc already adjusted 24/11/97 (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Nc inc already adjusted 24/11/97 (1 page) |
16 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
28 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
19 February 1997 | Return made up to 23/01/97; full list of members; amend (6 pages) |
19 February 1997 | Return made up to 23/01/97; full list of members; amend (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
15 February 1996 | Accounting reference date notified as 31/10 (1 page) |
15 February 1996 | Accounting reference date notified as 31/10 (1 page) |
15 February 1996 | Ad 23/01/96--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
15 February 1996 | Ad 23/01/96--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
23 January 1996 | Incorporation (23 pages) |
23 January 1996 | Incorporation (23 pages) |