Aberdeen
AB10 6SD
Scotland
Director Name | Mr Tyler John Buchan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(22 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2024(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Gordon Deuchars |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 day after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Nicola Jane McBean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(1 day after company formation) |
Appointment Duration | 20 years, 3 months (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mrs Susan Lesley Deuchars |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Gavin Aitken |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Frank William Watson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Angus John Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Frank William Watson |
---|---|
Status | Resigned |
Appointed | 13 November 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Murray McKay Kerr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Ms Kerrie Rae Doreen Murray |
---|---|
Status | Resigned |
Appointed | 14 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Zeina Sawaya Melville |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(22 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Tyler John Buchan |
---|---|
Status | Resigned |
Appointed | 03 April 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2023(25 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Website | gaengineering.net |
---|---|
Telephone | 01382 770820 |
Telephone region | Dundee |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | G A Engineering (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,906,664 |
Gross Profit | £1,732,247 |
Net Worth | £3,532,080 |
Cash | £214,357 |
Current Liabilities | £2,477,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
15 December 2016 | Delivered on: 22 December 2016 Persons entitled: Stuart Paul William Ross Hamish Hector Lawrence Ross Classification: A registered charge Particulars: Unit 5 tom johnston road, dundee. ANG21495. Outstanding |
5 November 2015 | Delivered on: 16 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 July 2009 | Delivered on: 28 July 2009 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. Outstanding |
6 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 tom johnston road, west pitkerro industrial estate, dundee. Outstanding |
15 January 2001 | Delivered on: 19 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 October 2020 | Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page) |
---|---|
22 September 2020 | Full accounts made up to 31 March 2020 (27 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page) |
24 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
9 October 2019 | Alterations to floating charge SC1775640006 (90 pages) |
8 October 2019 | Alterations to floating charge 1 (29 pages) |
26 September 2019 | Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page) |
5 March 2019 | Alterations to floating charge SC1775640006 (118 pages) |
21 February 2019 | Alterations to floating charge 1 (33 pages) |
17 January 2019 | Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages) |
9 January 2019 | Alterations to floating charge 1 (32 pages) |
4 January 2019 | Alterations to floating charge SC1775640006 (92 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page) |
15 May 2018 | Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
9 August 2017 | Alterations to floating charge SC1775640006 (104 pages) |
9 August 2017 | Alterations to floating charge SC1775640006 (104 pages) |
2 August 2017 | Alterations to floating charge 1 (30 pages) |
2 August 2017 | Alterations to floating charge 1 (30 pages) |
18 July 2017 | Alterations to floating charge SC1775640006 (103 pages) |
18 July 2017 | Alterations to floating charge SC1775640006 (103 pages) |
13 July 2017 | Alterations to floating charge 1 (105 pages) |
13 July 2017 | Alterations to floating charge 1 (105 pages) |
6 July 2017 | Registration of charge SC1775640006, created on 29 June 2017 (22 pages) |
6 July 2017 | Registration of charge SC1775640006, created on 29 June 2017 (22 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
24 April 2017 | Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page) |
13 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
22 December 2016 | Registration of charge SC1775640005, created on 15 December 2016 (7 pages) |
22 December 2016 | Registration of charge SC1775640005, created on 15 December 2016 (7 pages) |
14 December 2016 | Alterations to floating charge 1 (21 pages) |
14 December 2016 | Alterations to floating charge 1 (21 pages) |
8 December 2016 | Satisfaction of charge 2 in full (4 pages) |
8 December 2016 | Satisfaction of charge 2 in full (4 pages) |
8 December 2016 | Satisfaction of charge SC1775640004 in full (4 pages) |
8 December 2016 | Satisfaction of charge 3 in full (4 pages) |
8 December 2016 | Satisfaction of charge 3 in full (4 pages) |
8 December 2016 | Satisfaction of charge SC1775640004 in full (4 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
16 November 2015 | Registration of charge SC1775640004, created on 5 November 2015 (20 pages) |
16 November 2015 | Registration of charge SC1775640004, created on 5 November 2015 (20 pages) |
16 November 2015 | Registration of charge SC1775640004, created on 5 November 2015 (20 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages) |
7 November 2014 | Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 August 2013 | Director's details changed for Mr Gordon Deuchars on 29 July 2013 (2 pages) |
26 August 2013 | Director's details changed for Mr Gordon Deuchars on 29 July 2013 (2 pages) |
26 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 August 2013 | Secretary's details changed for Nicola Jane Mcbean on 29 July 2013 (1 page) |
26 August 2013 | Secretary's details changed for Nicola Jane Mcbean on 29 July 2013 (1 page) |
26 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
3 May 2013 | Appointment of Mrs Susan Lesley Deuchars as a director (3 pages) |
3 May 2013 | Appointment of Mrs Susan Lesley Deuchars as a director (3 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Alterations to floating charge 3 (5 pages) |
29 July 2009 | Alterations to floating charge 1 (5 pages) |
29 July 2009 | Alterations to floating charge 3 (5 pages) |
29 July 2009 | Alterations to floating charge 1 (5 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 tom johnston road west pitkerro industrial estate dundee, tayside DD4 8XD (1 page) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 11 tom johnston road west pitkerro industrial estate dundee, tayside DD4 8XD (1 page) |
7 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 August 2006 | Return made up to 29/07/06; full list of members
|
23 August 2006 | Return made up to 29/07/06; full list of members
|
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
22 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
18 June 2002 | Ad 10/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 June 2002 | Ad 10/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 September 2001 | Return made up to 29/07/01; full list of members
|
3 September 2001 | Return made up to 29/07/01; full list of members
|
19 January 2001 | Partic of mort/charge * (6 pages) |
19 January 2001 | Partic of mort/charge * (6 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
8 March 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Return made up to 29/07/98; full list of members (8 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Return made up to 29/07/98; full list of members (8 pages) |
20 February 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
20 February 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
29 July 1997 | Incorporation (16 pages) |
29 July 1997 | Incorporation (16 pages) |