Company NameSc177590 Limited
Company StatusDissolved
Company NumberSC177590
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameBuchan Technical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(9 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Andrew Allan Buchan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrownhills
Fintray
Aberdeen
Aberdeenshire
AB21 0YD
Scotland
Director NameMr John Main Lorimer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Michael John Shields
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 West Avenue
Barrow In Furness
Cumbria
LA13 9AX
Secretary NameMr Justin John Blakeney Tyler
NationalityBritish
StatusResigned
Appointed23 May 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Robert Bruce Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(11 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBelniden Forgue Road
Rothienorman
Aberdeenshire
AB51 8YH
Scotland
Director NameMr Ian Anderson Diack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameJonathan Proctor Vick
NationalityBritish
StatusResigned
Appointed01 September 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Gary McDonald Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 July 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Scott Frank Davidson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed26 April 2016(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 January 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 May 2007)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.buchantechnical.co.uk
Telephone01651 873932
Telephone regionOldmeldrum

Location

Registered AddressNorth Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1James Fisher & Sons PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,078,533
Gross Profit£787,572
Net Worth£1,368,047
Cash£149,578
Current Liabilities£198,726

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2004Delivered on: 25 August 2004
Satisfied on: 20 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in commercial workshop and office at burghmuir place, inverurie, aberdeenshire.
Fully Satisfied
5 August 2004Delivered on: 14 August 2004
Satisfied on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 February 1999Delivered on: 12 February 1999
Satisfied on: 19 June 2003
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (3 pages)
6 November 2018Statement by Directors (1 page)
6 November 2018Statement of capital on 6 November 2018
  • GBP 1.00
(5 pages)
6 November 2018Solvency Statement dated 01/11/18 (1 page)
6 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 May 2018Termination of appointment of Scott Frank Davidson as a director on 19 January 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
20 April 2017Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 July 2016Full accounts made up to 31 December 2015 (17 pages)
15 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000
(6 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000
(6 pages)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Proctor Vick as a secretary on 26 April 2016 (1 page)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,000
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,000
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 40,000
(6 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
5 November 2014Sect 519 auditor's letter (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Mr Scott Frank Davidson as a director on 8 July 2014 (2 pages)
9 July 2014Termination of appointment of Gary Boyd as a director (1 page)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Termination of appointment of Gary Boyd as a director (1 page)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,000
(6 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
25 June 2013Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
25 June 2013Appointment of Mr Gary Mcdonald Boyd as a director (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Termination of appointment of Ian Diack as a director (2 pages)
8 May 2013Termination of appointment of Ian Diack as a director (2 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Ian Anderson Diack on 1 January 2011 (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr John Main Lorimer on 1 January 2011 (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 24/01/2011
(15 pages)
7 February 2011Statement of company's objects (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
9 December 2010Termination of appointment of Michael Shields as a director (2 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
2 December 2010Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
7 September 2010Appointment of Jonathan Proctor Vick as a secretary (3 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
3 September 2010Termination of appointment of Justin Tyler as a secretary (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
10 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
10 May 2010Secretary's details changed for Mr Justin John Blakeney Tyler on 1 January 2010 (1 page)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 December 2009Appointment of Ian Anderson Diack as a director (2 pages)
7 December 2009Appointment of Ian Anderson Diack as a director (2 pages)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
4 December 2009Termination of appointment of Robert Logan as a director (2 pages)
9 November 2009Full accounts made up to 31 December 2008 (15 pages)
9 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
23 April 2009Director appointed robert bruce logan (2 pages)
23 April 2009Director appointed robert bruce logan (2 pages)
31 March 2009Auditor's resignation (1 page)
31 March 2009Auditor's resignation (1 page)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 October 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Return made up to 30/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Registered office changed on 06/06/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (3 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (1 page)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 February 2005Registered office changed on 02/02/05 from: 18 bon accord crescent aberdeen AB11 6XY (1 page)
2 February 2005Registered office changed on 02/02/05 from: 18 bon accord crescent aberdeen AB11 6XY (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2004Return made up to 30/07/04; full list of members (6 pages)
26 August 2004Return made up to 30/07/04; full list of members (6 pages)
25 August 2004Partic of mort/charge * (5 pages)
25 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 October 2003Return made up to 30/07/03; full list of members; amend (6 pages)
7 October 2003Return made up to 30/07/03; full list of members; amend (6 pages)
27 August 2003Return made up to 30/07/03; full list of members (6 pages)
27 August 2003Return made up to 30/07/03; full list of members (6 pages)
19 June 2003Dec mort/charge * (4 pages)
19 June 2003Dec mort/charge * (4 pages)
12 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
21 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 August 2001Return made up to 30/07/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 September 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 30/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Ad 08/02/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
10 September 1999Ad 08/02/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 February 1999Partic of mort/charge * (6 pages)
12 February 1999Partic of mort/charge * (6 pages)
2 September 1998Return made up to 30/07/98; full list of members (6 pages)
2 September 1998Return made up to 30/07/98; full list of members (6 pages)
16 September 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
16 September 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
30 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/07/97
(1 page)
30 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/97
(1 page)
30 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/97
(1 page)
30 July 1997Incorporation (21 pages)
30 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/97
(1 page)
30 July 1997Incorporation (21 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/07/97
(1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/97
(1 page)