Company NameB & A Hydraulics Limited
DirectorsKeith Donald Crawford and Michael Alexander McLauchlan
Company StatusActive
Company NumberSC170890
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMichael Alexander McLauchlan
NationalityBritish
StatusCurrent
Appointed13 April 2007(10 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Martin Drive
Stonehaven
AB39 2LF
Scotland
Director NameMr Keith Donald Crawford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 1, Unit 1 & 2, Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMichael Alexander McLauchlan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 1, Unit 1 & 2, Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Canmore Park
Stonehaven
Kincardineshire
AB39 2WJ
Scotland
Secretary NameMrs Amanda Hislop
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Boswell Walk
Portlethen
Aberdeen
Aberdeenshire
AB12 4BE
Scotland
Director NameMr Michael Antony Archbold
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(3 months after company formation)
Appointment Duration6 years (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mitchell Drive
North Seaton
Ashington
Northumberland
NE63 9JT
Director NameMark Alexander Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 2003)
RoleGeneral Manager
Correspondence Address9 Farrochie Park
Stonehaven
Kincardineshire
AB39 2WU
Scotland
Director NameSam Clark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2007)
RoleManagement Consultant
Correspondence AddressSuite 315
515a South Fry Road, Katy
Texas
77450
Secretary NameAileen Kay Clark
NationalityBritish
StatusResigned
Appointed03 April 2003(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 April 2007)
RoleTeacher
Correspondence Address515a, Suite 315
South Fry Road
Katy
Texas
77450
Director NameSam Clark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 November 2009)
RoleManagement Consultant
Correspondence Address4 Milltimber Brae East
Milltimber
Aberdeen
AB13 0DN
Scotland
Director NameMr Stephen Hadden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Deeside Gardens
Aberdeen
AB15 7PN
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
Correspondence AddressWindsor House
12 Queens Road
Aberdeen
Aberdeenshire
AB15 4ZT
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed31 October 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2003)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.bahyd.co.uk
Email address[email protected]
Telephone01224 898955
Telephone regionAberdeen

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

376.6k at £1Evotek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,988
Cash£429,302
Current Liabilities£396,396

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 September

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

31 July 2015Delivered on: 15 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
29 September 2009Delivered on: 16 October 2009
Satisfied on: 8 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
3 April 2003Delivered on: 7 April 2003
Satisfied on: 8 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
8 October 1999Delivered on: 13 October 1999
Satisfied on: 3 April 2003
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.
Fully Satisfied
22 April 1997Delivered on: 29 April 1997
Satisfied on: 21 March 2000
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.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
2 October 2020Audited abridged accounts made up to 30 September 2019 (10 pages)
20 January 2020Notification of Evotek Holdings Limited as a person with significant control on 20 January 2020 (1 page)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
7 January 2020Change of details for Mr Keith Donald Crawford as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr Michael Alexander Mclauchlan as a person with significant control on 7 January 2020 (2 pages)
2 July 2019Audited abridged accounts made up to 30 September 2018 (9 pages)
4 January 2019Change of details for Mr Michael Alexander Mclaughlan as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 July 2018Audited abridged accounts made up to 30 September 2017 (11 pages)
19 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
5 July 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
5 July 2017Unaudited abridged accounts made up to 30 September 2016 (12 pages)
11 January 2017Director's details changed for Michael Alexander Mclauchlan on 1 January 2017 (2 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
11 January 2017Director's details changed for Michael Alexander Mclauchlan on 1 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Keith Donald Crawford on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Keith Donald Crawford on 11 January 2017 (2 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (7 pages)
10 January 2017Director's details changed for Keith Donald Crawford on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Keith Donald Crawford on 10 January 2017 (2 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
2 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 376,600
(5 pages)
2 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 376,600
(5 pages)
8 December 2015Satisfaction of charge 3 in full (4 pages)
8 December 2015Satisfaction of charge 4 in full (4 pages)
8 December 2015Satisfaction of charge 3 in full (4 pages)
8 December 2015Satisfaction of charge 4 in full (4 pages)
15 August 2015Registration of charge SC1708900005, created on 31 July 2015 (19 pages)
15 August 2015Registration of charge SC1708900005, created on 31 July 2015 (19 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 376,600
(5 pages)
12 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 376,600
(5 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 376,600
(5 pages)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 376,600
(5 pages)
9 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
9 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
24 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
1 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 February 2011Director's details changed for Michael Alexander Mclauchlan on 24 December 2010 (2 pages)
4 February 2011Director's details changed for Michael Alexander Mclauchlan on 24 December 2010 (2 pages)
4 August 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Sam Clark as a director (1 page)
20 January 2010Termination of appointment of Sam Clark as a director (1 page)
24 October 2009Alterations to floating charge 4 (5 pages)
24 October 2009Alterations to floating charge 3 (6 pages)
24 October 2009Alterations to floating charge 4 (5 pages)
24 October 2009Alterations to floating charge 3 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (11 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (11 pages)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
6 February 2009Return made up to 24/12/08; full list of members (4 pages)
13 November 2008Director appointed michael mclauchlan (2 pages)
13 November 2008Director appointed michael mclauchlan (2 pages)
6 November 2008Appointment terminated director stephen hadden (1 page)
6 November 2008Appointment terminated director stephen hadden (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 January 2008Return made up to 24/12/07; full list of members (2 pages)
24 January 2008Return made up to 24/12/07; full list of members (2 pages)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Ad 07/11/07--------- £ si 120000@1=120000 £ ic 256600/376600 (2 pages)
9 January 2008Nc inc already adjusted 07/11/07 (1 page)
9 January 2008Nc inc already adjusted 07/11/07 (1 page)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Ad 07/11/07--------- £ si 120000@1=120000 £ ic 256600/376600 (2 pages)
20 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
20 December 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
28 November 2007Declaration of assistance for shares acquisition (7 pages)
28 November 2007Declaration of assistance for shares acquisition (7 pages)
20 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 November 2007Registered office changed on 19/11/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007Registered office changed on 19/11/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 April 2007Return made up to 24/12/06; full list of members (2 pages)
17 April 2007Return made up to 24/12/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2006Return made up to 24/12/05; full list of members (6 pages)
7 March 2006Return made up to 24/12/05; full list of members (6 pages)
21 November 2005Ad 14/11/05--------- £ si 250000@1=250000 £ ic 6600/256600 (2 pages)
21 November 2005Ad 14/11/05--------- £ si 250000@1=250000 £ ic 6600/256600 (2 pages)
16 November 2005Declaration of assistance for shares acquisition (5 pages)
16 November 2005Declaration of assistance for shares acquisition (5 pages)
15 November 2005Nc inc already adjusted 14/11/05 (2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Registered office changed on 15/11/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
15 November 2005Registered office changed on 15/11/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
15 November 2005Resolutions
  • RES13 ‐ Granting of guarantee 14/11/05
(1 page)
15 November 2005Nc inc already adjusted 14/11/05 (2 pages)
15 November 2005Resolutions
  • RES13 ‐ Granting of guarantee 14/11/05
(1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Return made up to 24/12/04; full list of members (5 pages)
1 February 2005Return made up to 24/12/04; full list of members (5 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
31 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Location of register of members (1 page)
4 February 2004Return made up to 24/12/03; full list of members (7 pages)
4 February 2004Location of register of members (1 page)
4 February 2004Return made up to 24/12/03; full list of members (7 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2003Declaration of assistance for shares acquisition (12 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 37 queen street edinburgh EH2 1JX (1 page)
11 April 2003Registered office changed on 11/04/03 from: 37 queen street edinburgh EH2 1JX (1 page)
11 April 2003Director resigned (1 page)
7 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 April 2003Partic of mort/charge * (5 pages)
7 April 2003Partic of mort/charge * (5 pages)
3 April 2003Dec mort/charge * (4 pages)
3 April 2003Dec mort/charge * (4 pages)
20 January 2003Return made up to 24/12/02; full list of members (8 pages)
20 January 2003Return made up to 24/12/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
14 November 2001Registered office changed on 14/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary's particulars changed (1 page)
21 September 2000Registered office changed on 21/09/00 from: block 1 unit 12 souter head road altens industrial e, aberdeen AB12 3LF (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: block 1 unit 12 souter head road altens industrial e, aberdeen AB12 3LF (1 page)
21 September 2000New secretary appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Dec mort/charge * (4 pages)
21 March 2000Dec mort/charge * (4 pages)
11 January 2000Return made up to 24/12/99; full list of members (7 pages)
11 January 2000Return made up to 24/12/99; full list of members (7 pages)
13 October 1999Partic of mort/charge * (5 pages)
13 October 1999Partic of mort/charge * (5 pages)
5 October 1999Secretary's particulars changed (1 page)
5 October 1999Secretary's particulars changed (1 page)
8 September 1999New director appointed (1 page)
8 September 1999New director appointed (1 page)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 December 1998Return made up to 24/12/98; no change of members (4 pages)
14 December 1998Return made up to 24/12/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Return made up to 24/12/97; full list of members (6 pages)
24 February 1998Return made up to 24/12/97; full list of members (6 pages)
13 October 1997Ad 30/09/97--------- £ si 1600@1=1600 £ ic 5000/6600 (3 pages)
13 October 1997Registered office changed on 13/10/97 from: unit 6 altens mini units souterhead road altens aberdeen, AB1 4LS (1 page)
13 October 1997Ad 30/09/97--------- £ si 1600@1=1600 £ ic 5000/6600 (3 pages)
13 October 1997Registered office changed on 13/10/97 from: unit 6 altens mini units souterhead road altens aberdeen, AB1 4LS (1 page)
29 April 1997Partic of mort/charge * (6 pages)
29 April 1997Partic of mort/charge * (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
25 March 1997Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 1997Statement of affairs (7 pages)
25 March 1997Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 March 1997Statement of affairs (7 pages)
24 December 1996Incorporation (41 pages)
24 December 1996Incorporation (41 pages)