Company NameRichard Irvin & Sons Limited
Company StatusDissolved
Company Number00096281
CategoryPrivate Limited Company
Incorporation Date31 December 1907(116 years, 4 months ago)
Dissolution Date22 September 2023 (7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Howard Lund
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(95 years, 9 months after company formation)
Appointment Duration20 years (closed 22 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rise
Slip Mill Road
Hawkhurst
Kent
TN18 5AD
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(104 years, 9 months after company formation)
Appointment Duration11 years (closed 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3DF
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(105 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 22 September 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMrs Lindsey Allison Cradock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(107 years after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameHoward Nicholas Lund
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Farm
Monks Lane
Wadhurst
East Sussex
TN5 6EW
Director NameDavid Michael Irvin Emmerson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellfield
Alnmouth
Northumberland
NE66 2RA
Director NameStanley Troup
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Earlswells Road
Cults
Aberdeen
Aberdeenshire
AB1 9NY
Scotland
Director NameEric Archibald Ferguson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameJohn Emmerson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address36 King Edward Road
Tynemouth
North Shields
Tyne & Wear
NE30 2RP
Director NameJohn Whitby Cradock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address100 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BP
Scotland
Secretary NameEric Archibald Ferguson
NationalityBritish
StatusResigned
Appointed23 June 1991(83 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarley House
56 Ann Street
Stonehaven
Kincardineshire
AB39 2DB
Scotland
Director NameMs Susan Mary Dobson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(86 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 January 1999)
RoleManagement Consultant
Correspondence Address12 Rochester Road
London
NW1 9JH
Director NameAndrew Charles Dobson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(91 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Nicosia Road
London
SW18 3RN
Director NameMr Joseph Murdoch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(92 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Craigton Terrace
Aberdeen
AB15 7RN
Scotland
Director NameMr Neill Hannell David Stansbury
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(92 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Chartridge Lane
Chesham
Buckinghamshire
HP5 2RH
Director NameMr Richard John Emmerson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(97 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beverley Road
Whitley Bay
Tyne And Wear
NE25 8JH
Director NameMr Sean Stuart McArthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2007(99 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 December 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Avenue
Ellon
Aberdeenshire
AB41 9EP
Scotland
Director NameMr William Charles Maclean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(104 years after company formation)
Appointment Duration6 years (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Howard Street
North Shields
Tyne & Wear
NE30 1AL
Secretary NameMr William Charles Maclean
StatusResigned
Appointed01 January 2012(104 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressIrvin House Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr Craig John Lennox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(104 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address58 Howard Street
North Shields
Tyne & Wear
NE30 1AL
Director NameMr George Clark Still
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(106 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address27 Rosehill Crescent
Aberdeen
AB24 4JN
Scotland
Secretary NameGeorge Clark Still
StatusResigned
Appointed01 April 2014(106 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Correspondence Address27 Rosehill Crescent
Aberdeen
AB24 4JN
Scotland

Contact

Websitewww.richard-irvin.co.uk
Email address[email protected]
Telephone07 483000000
Telephone regionMobile

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£45,130,000
Gross Profit£2,969,000
Net Worth£3,521,000
Cash£1,000
Current Liabilities£12,050,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

14 April 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 26 march 2010
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 2.8 acres at hareness road, altens industrial estate, aberdeen.
Outstanding
8 April 2010Delivered on: 29 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security ececuted on 26 march 2010
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Unit 30, tyock industrial estate, elgin, moray.
Outstanding
14 April 2010Delivered on: 29 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security executed on 26 march 2010
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 28 earl haig road, hillington park, glasgow.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right, title, interest and benefit in and to the acquisition agreement and all rights of the assignor relative to such acquisition agreement see image for full details.
Outstanding
26 March 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 August 2007Delivered on: 4 September 2007
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 14/08/2007
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Subjects at altens industrial estate t/no KNC18084 described as 'workshop/office premises at hareness road, aberdeen together with the present and future goodwill. See the mortgage charge document for full details.
Fully Satisfied
29 November 1989Delivered on: 19 December 1989
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: 16 shares in the fishing boat k/a "kingfisher" of inverners rss no A13318 and port letters and number ins 320 belonging to the company.
Fully Satisfied
24 October 1989Delivered on: 14 November 1989
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: The sixteen shares in the fishering boat presently k/a as "el-shaddai" of buckie rss number and port letters and no bck 319 belonging to the company.
Fully Satisfied
25 September 1989Delivered on: 13 October 1989
Satisfied on: 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 16 shares in M.V. 'contender' rss no A12220 registered at buckie under no box 6.
Fully Satisfied
10 August 1989Delivered on: 24 August 1989
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: 16 shares in the fishing boat presently k/a stardust of fraserburgh rss no A12332 & port letters & no fr 227 belonging to the company.
Fully Satisfied
20 July 1989Delivered on: 27 July 1989
Satisfied on: 7 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Twenty four shares in the m/v sharon louise a 10524; bck 20.
Fully Satisfied
23 August 1988Delivered on: 8 September 1988
Satisfied on: 12 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on account current.
Particulars: The four shares in the fishing boar named "daisy" of peterhead reg'd pd 123 belonging to the company.
Fully Satisfied
25 July 1988Delivered on: 13 August 1988
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Four shares in the vessel named "crusader" of buckie reg'd no bck 319 belonging to the company.
Fully Satisfied
22 July 1988Delivered on: 9 August 1988
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The 16 shares in the vessel named "starcrest" of peterhead official number 303246 belonging to the company.
Fully Satisfied
19 February 1988Delivered on: 5 March 1988
Satisfied on: 29 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from alex ander milne and peter paterson to the royal bank of scotland PLC on an account current.
Particulars: The 16 shares in the fishing boat k/a "strathisla" of peterhead off no 387862.
Fully Satisfied
22 September 1987Delivered on: 10 October 1987
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The six shares in the vessel named "incentive" of bosff registered number bf 438.
Fully Satisfied
25 August 1987Delivered on: 12 September 1987
Satisfied on: 28 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from lawrence ratchie and/or brian west ritchie and/or andrew ritchie to the chargee on an account current.
Particulars: The four shares in the vessel named "sincerity" of fraserburgh reg no fr 25 belonging to the company.
Fully Satisfied
30 June 1987Delivered on: 20 July 1987
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and clifford joseph fellis to the chargee on an account current.
Particulars: The six shares in the vessel named "lindisfarne" of buckie reg no bck 147.
Fully Satisfied
29 July 1987Delivered on: 19 July 1987
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from robert tait and/or william mckenzie geddes to the royal bank of scotland PLC.
Particulars: The six shares in the vessel named "calvados" of fraserburgh reg no fr 133 belonging to the company.
Fully Satisfied
13 June 1990Delivered on: 29 June 1990
Satisfied on: 24 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the chargee.
Particulars: The 16 shares in the fishing boat k/a fishing boat k/a"quo vadis" of peterhead rss no A13258 and port letter(s) and no pd 223 belonging to the company.
Fully Satisfied
29 May 1987Delivered on: 8 June 1987
Satisfied on: 7 April 2010
Persons entitled: The Royal Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from john duthie ritchie and alexander john watt to the chargee on an account current.
Particulars: The three shares in the fishing boat named "golden gain" of frazerburgh registered no FR59.
Fully Satisfied
3 May 1989Delivered on: 15 May 1989
Satisfied on: 1 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from a buchan & w buchon to the chargee on an account current.
Particulars: The four shares in the fishing boat presently k/a "quo vadis" of peterhead, registered number pd 223 belonging to the company.
Fully Satisfied
31 May 1988Delivered on: 20 June 1988
Satisfied on: 29 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the charge.
Particulars: Four shares in the fishing boat presently k/a "quo vadis" of peterhead registered number pd 223.
Fully Satisfied
8 January 1988Delivered on: 21 January 1988
Satisfied on: 24 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due to become due from john dulthie ritchie to the chargee on an account current.
Particulars: The three shares in the fishing boat presently k/a "golden gain" of fraserburgh registered number fr 59 belonging to the company.
Fully Satisfied
12 October 1987Delivered on: 24 October 1987
Satisfied on: 5 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due from john william mair and william george dreits on an account current.
Particulars: The tow shares is the fishing boat presently named "olive ann" of buckie registered number bck 23.
Fully Satisfied

Filing History

22 September 2023Final Gazette dissolved following liquidation (1 page)
22 June 2023Notice of move from Administration to Dissolution (25 pages)
19 January 2023Administrator's progress report (25 pages)
21 December 2022Notice of extension of period of Administration (3 pages)
6 July 2022Administrator's progress report (27 pages)
17 January 2022Administrator's progress report (28 pages)
22 December 2021Notice of extension of period of Administration (3 pages)
28 July 2021Administrator's progress report (25 pages)
27 January 2021Administrator's progress report (26 pages)
1 December 2020Notice of extension of period of Administration (3 pages)
30 July 2020Administrator's progress report (27 pages)
17 January 2020Administrator's progress report (26 pages)
12 December 2019Notice of extension of period of Administration (3 pages)
31 July 2019Administrator's progress report (28 pages)
18 March 2019Statement of affairs with form AM02SOA/AM02SOC (33 pages)
28 February 2019Termination of appointment of Richard John Emmerson as a director on 14 February 2019 (1 page)
11 February 2019Result of meeting of creditors (5 pages)
28 January 2019Registered office address changed from 58 Howard Street North Shields Tyne & Wear NE30 1AL to C/O Ernst & Young Llp 2 st Peters Square Manchester M23DF on 28 January 2019 (2 pages)
24 January 2019Statement of administrator's proposal (59 pages)
23 January 2019Appointment of an administrator (3 pages)
18 December 2018Termination of appointment of George Clark Still as a secretary on 18 December 2018 (1 page)
18 December 2018Termination of appointment of George Clark Still as a director on 18 December 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 January 2018Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page)
2 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
3 July 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 940,369.45
(10 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Purchase of own shares. (3 pages)
3 July 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 940,369.45
(10 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (11 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (11 pages)
6 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
(14 pages)
6 December 2016Resolutions
  • RES13 ‐ Company business 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2016Resolutions
  • RES13 ‐ Company business 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
(14 pages)
5 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
(14 pages)
5 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 940,521.05
(14 pages)
1 December 2016Resolutions
  • RES14 ‐ £313.30 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2016Resolutions
  • RES14 ‐ £313.30 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 940,307.75
(13 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 940,307.75
(13 pages)
22 September 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 940,307.75
(12 pages)
22 September 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 940,307.75
(12 pages)
9 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 940,307.75
(16 pages)
9 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 940,307.75
(16 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
23 April 2015Part of the property or undertaking has been released and no longer forms part of charge 65 (8 pages)
23 April 2015Part of the property or undertaking has been released and no longer forms part of charge 65 (8 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of £5156.95 26/02/2015
(2 pages)
1 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalisation of £5156.95 26/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2015Memorandum and Articles of Association (34 pages)
12 March 2015Memorandum and Articles of Association (34 pages)
6 January 2015Termination of appointment of Neill Hannell David Stansbury as a director on 4 December 2014 (1 page)
6 January 2015Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages)
6 January 2015Termination of appointment of Neill Hannell David Stansbury as a director on 4 December 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 935,312.50
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 935,312.50
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 935,312.50
(4 pages)
16 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 07/06/2013
(2 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 929,062.5
(15 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 929,062.5
(15 pages)
12 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 929,062.5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 929,062.5
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 929,062.5
(3 pages)
16 April 2014Appointment of George Clark Still as a secretary (2 pages)
16 April 2014Appointment of George Clark Still as a secretary (2 pages)
16 April 2014Termination of appointment of Andrew Dobson as a director (1 page)
16 April 2014Appointment of George Clark Still as a director (2 pages)
16 April 2014Termination of appointment of Andrew Dobson as a director (1 page)
16 April 2014Termination of appointment of William Maclean as a secretary (1 page)
16 April 2014Appointment of George Clark Still as a director (2 pages)
16 April 2014Termination of appointment of William Maclean as a secretary (1 page)
8 January 2014Appointment of Mr Robert Brannan as a director (2 pages)
8 January 2014Termination of appointment of Sean Mcarthur as a director (1 page)
8 January 2014Termination of appointment of Sean Mcarthur as a director (1 page)
8 January 2014Appointment of Mr Robert Brannan as a director (2 pages)
20 November 2013Termination of appointment of Craig Lennox as a director (1 page)
20 November 2013Termination of appointment of Craig Lennox as a director (1 page)
5 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (16 pages)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (16 pages)
13 November 2012Appointment of Mr Hugh John Patrick Stewart as a director (2 pages)
13 November 2012Appointment of Mr Hugh John Patrick Stewart as a director (2 pages)
12 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
12 November 2012Appointment of Mr Craig John Lennox as a director (2 pages)
14 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
14 October 2012Termination of appointment of Joseph Murdoch as a director (1 page)
26 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
26 September 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (15 pages)
2 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (15 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
17 February 2012Appointment of Mr William Charles Maclean as a director (2 pages)
5 January 2012Appointment of Mr William Charles Maclean as a secretary (2 pages)
5 January 2012Appointment of Mr William Charles Maclean as a secretary (2 pages)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a secretary (1 page)
5 January 2012Termination of appointment of Eric Ferguson as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (27 pages)
6 July 2010Director's details changed for Andrew Charles Dobson on 11 June 2010 (2 pages)
6 July 2010Director's details changed for William Howard Lund on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew Charles Dobson on 11 June 2010 (2 pages)
6 July 2010Director's details changed for William Howard Lund on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (27 pages)
6 May 2010Particulars of a mortgage or charge/MG09 / charge no: 69 (7 pages)
6 May 2010Particulars of a mortgage or charge/MG09 / charge no: 69 (7 pages)
29 April 2010Particulars of a mortgage or charge/MG09 / charge no: 67 (10 pages)
29 April 2010Particulars of a mortgage or charge/MG09 / charge no: 68 (10 pages)
29 April 2010Particulars of a mortgage or charge/MG09 / charge no: 68 (10 pages)
29 April 2010Particulars of a mortgage or charge/MG09 / charge no: 67 (10 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 66 (12 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 66 (12 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 65 (16 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 65 (16 pages)
9 July 2009Return made up to 23/06/09; full list of members (25 pages)
9 July 2009Return made up to 23/06/09; full list of members (25 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
30 June 2008Return made up to 23/06/08; full list of members (29 pages)
30 June 2008Return made up to 23/06/08; full list of members (29 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2008Ad 27/12/07--------- £ si [email protected]=5000 £ ic 917812/922812 (2 pages)
8 January 2008Ad 27/12/07--------- £ si [email protected]=5000 £ ic 917812/922812 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
4 September 2007Particulars of mortgage/charge (4 pages)
15 July 2007Return made up to 23/06/07; change of members (10 pages)
15 July 2007Return made up to 23/06/07; change of members (10 pages)
15 September 2006Ad 07/09/06--------- £ si [email protected]=7500 £ ic 910312/917812 (2 pages)
15 September 2006Ad 07/09/06--------- £ si [email protected]=7500 £ ic 910312/917812 (2 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
20 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
20 July 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=10000 £ ic 900312/910312 (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Ad 08/09/05--------- £ si [email protected]=10000 £ ic 900312/910312 (2 pages)
12 July 2005Return made up to 23/06/05; no change of members (9 pages)
12 July 2005Return made up to 23/06/05; no change of members (9 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
29 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
29 July 2004Return made up to 23/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2004Return made up to 23/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
25 July 2003Return made up to 23/06/03; full list of members (26 pages)
25 July 2003Return made up to 23/06/03; full list of members (26 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
19 June 2003Ad 09/06/03--------- £ si [email protected]=2500 £ ic 897812/900312 (2 pages)
19 June 2003Ad 09/06/03--------- £ si [email protected]=2500 £ ic 897812/900312 (2 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
18 July 2002Return made up to 23/06/02; change of members (9 pages)
18 July 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
18 July 2002Return made up to 23/06/02; change of members (9 pages)
30 July 2001Return made up to 23/06/01; change of members (8 pages)
30 July 2001Return made up to 23/06/01; change of members (8 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
24 July 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
2 November 2000Full group accounts made up to 31 December 1999 (26 pages)
14 July 2000Return made up to 23/06/00; full list of members (9 pages)
14 July 2000Return made up to 23/06/00; full list of members (9 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
25 October 1999Full group accounts made up to 31 December 1998 (28 pages)
25 October 1999Full group accounts made up to 31 December 1998 (28 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Return made up to 23/06/99; full list of members (17 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Return made up to 23/06/99; full list of members (17 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
15 October 1998Full group accounts made up to 31 December 1997 (31 pages)
15 October 1998Full group accounts made up to 31 December 1997 (31 pages)
24 July 1998Return made up to 23/06/98; change of members (14 pages)
24 July 1998Return made up to 23/06/98; change of members (14 pages)
5 December 1997Registered office changed on 05/12/97 from: union road north shields NE30 1HR (1 page)
5 December 1997Registered office changed on 05/12/97 from: union road north shields NE30 1HR (1 page)
2 November 1997Full group accounts made up to 31 December 1996 (29 pages)
2 November 1997Full group accounts made up to 31 December 1996 (29 pages)
16 July 1997Return made up to 23/06/97; change of members (14 pages)
16 July 1997Return made up to 23/06/97; change of members (14 pages)
9 January 1997Ad 24/12/96--------- £ si [email protected]=43750 £ ic 854125/897875 (2 pages)
9 January 1997Ad 24/12/96--------- £ si [email protected]=43750 £ ic 854125/897875 (2 pages)
3 November 1996Full group accounts made up to 31 December 1995 (28 pages)
3 November 1996Full group accounts made up to 31 December 1995 (28 pages)
24 July 1996Return made up to 23/06/96; full list of members (17 pages)
24 July 1996Return made up to 23/06/96; full list of members (17 pages)
1 November 1995Full group accounts made up to 31 December 1994 (28 pages)
1 November 1995Full group accounts made up to 31 December 1994 (28 pages)
8 August 1995Return made up to 23/06/95; change of members (18 pages)
8 August 1995Return made up to 23/06/95; change of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (382 pages)
1 January 1995A selection of documents registered before 1 January 1995 (267 pages)
12 October 1994Full group accounts made up to 31 December 1993 (28 pages)
12 October 1994Full group accounts made up to 31 December 1993 (28 pages)
26 October 1993Full group accounts made up to 31 December 1992 (28 pages)
26 October 1993Full group accounts made up to 31 December 1992 (28 pages)
5 November 1992Full group accounts made up to 31 December 1991 (27 pages)
5 November 1992Full group accounts made up to 31 December 1991 (27 pages)
12 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1991Full group accounts made up to 31 December 1990 (26 pages)
25 November 1991Full group accounts made up to 31 December 1990 (26 pages)
7 November 1990Full group accounts made up to 31 December 1989 (27 pages)
7 November 1990Full group accounts made up to 31 December 1989 (27 pages)
3 November 1989Full accounts made up to 31 December 1988 (27 pages)
3 November 1989Full accounts made up to 31 December 1988 (27 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1989Memorandum and Articles of Association (44 pages)
26 April 1989Memorandum and Articles of Association (44 pages)
14 November 1988Full group accounts made up to 31 December 1987 (28 pages)
14 November 1988Full group accounts made up to 31 December 1987 (28 pages)
20 October 1987Full group accounts made up to 31 December 1986 (30 pages)
20 October 1987Full group accounts made up to 31 December 1986 (30 pages)
23 October 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
23 October 1986Return made up to 25/06/86; full list of members (17 pages)
23 October 1986Return made up to 25/06/86; full list of members (17 pages)
23 October 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
31 October 1985 (22 pages)
31 October 1985 (22 pages)
31 October 1985Accounts (31 pages)
31 October 1985Accounts (31 pages)
8 February 1985Accounts made up to 31 December 1983 (29 pages)
8 February 1985Accounts made up to 31 December 1983 (29 pages)
29 January 1985Annual return made up to 06/07/84 (21 pages)
29 January 1985Annual return made up to 06/07/84 (21 pages)
13 December 1983Accounts (22 pages)
13 December 1983Accounts (22 pages)
5 December 1983Annual return made up to 08/07/83 (20 pages)
5 December 1983Annual return made up to 08/07/83 (20 pages)
8 October 1982Accounts made up to 31 December 1981 (20 pages)
8 October 1982Accounts made up to 31 December 1981 (20 pages)
8 October 1982Annual return made up to 02/07/82 (17 pages)
8 October 1982Annual return made up to 02/07/82 (17 pages)
2 December 1981Accounts made up to 31 December 1980 (18 pages)
2 December 1981Annual return made up to 26/06/81 (17 pages)
2 December 1981Annual return made up to 26/06/81 (17 pages)
2 December 1981Accounts made up to 31 December 1980 (18 pages)
27 November 1980Accounts made up to 31 December 1979 (19 pages)
27 November 1980Annual return made up to 01/10/80 (14 pages)
27 November 1980Accounts made up to 31 December 1979 (19 pages)
27 November 1980Annual return made up to 01/10/80 (14 pages)
30 July 1978Accounts made up to 31 December 1978 (20 pages)
30 July 1978Accounts made up to 31 December 1978 (20 pages)
31 December 1907Certificate of incorporation (1 page)
31 December 1907Incorporation (46 pages)
31 December 1907Incorporation (46 pages)
31 December 1907Certificate of incorporation (1 page)