Slip Mill Road
Hawkhurst
Kent
TN18 5AD
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(104 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 22 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3DF |
Director Name | Mr Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2013(105 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 September 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mrs Lindsey Allison Cradock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2014(107 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Howard Nicholas Lund |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monks Farm Monks Lane Wadhurst East Sussex TN5 6EW |
Director Name | David Michael Irvin Emmerson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wellfield Alnmouth Northumberland NE66 2RA |
Director Name | Stanley Troup |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Earlswells Road Cults Aberdeen Aberdeenshire AB1 9NY Scotland |
Director Name | Eric Archibald Ferguson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | John Emmerson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 36 King Edward Road Tynemouth North Shields Tyne & Wear NE30 2RP |
Director Name | John Whitby Cradock |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 100 Kings Gate Aberdeen Aberdeenshire AB2 6BP Scotland |
Secretary Name | Eric Archibald Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harley House 56 Ann Street Stonehaven Kincardineshire AB39 2DB Scotland |
Director Name | Ms Susan Mary Dobson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(86 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 1999) |
Role | Management Consultant |
Correspondence Address | 12 Rochester Road London NW1 9JH |
Director Name | Andrew Charles Dobson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(91 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nicosia Road London SW18 3RN |
Director Name | Mr Joseph Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(92 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Craigton Terrace Aberdeen AB15 7RN Scotland |
Director Name | Mr Neill Hannell David Stansbury |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(92 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 130 Chartridge Lane Chesham Buckinghamshire HP5 2RH |
Director Name | Mr Richard John Emmerson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(97 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beverley Road Whitley Bay Tyne And Wear NE25 8JH |
Director Name | Mr Sean Stuart McArthur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2007(99 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Avenue Ellon Aberdeenshire AB41 9EP Scotland |
Director Name | Mr William Charles Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(104 years after company formation) |
Appointment Duration | 6 years (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Howard Street North Shields Tyne & Wear NE30 1AL |
Secretary Name | Mr William Charles Maclean |
---|---|
Status | Resigned |
Appointed | 01 January 2012(104 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 58 Howard Street North Shields Tyne & Wear NE30 1AL |
Director Name | Mr George Clark Still |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 27 Rosehill Crescent Aberdeen AB24 4JN Scotland |
Secretary Name | George Clark Still |
---|---|
Status | Resigned |
Appointed | 01 April 2014(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2018) |
Role | Company Director |
Correspondence Address | 27 Rosehill Crescent Aberdeen AB24 4JN Scotland |
Website | www.richard-irvin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 483000000 |
Telephone region | Mobile |
Registered Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £45,130,000 |
Gross Profit | £2,969,000 |
Net Worth | £3,521,000 |
Cash | £1,000 |
Current Liabilities | £12,050,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 April 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
22 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2023 | Notice of move from Administration to Dissolution (25 pages) |
19 January 2023 | Administrator's progress report (25 pages) |
21 December 2022 | Notice of extension of period of Administration (3 pages) |
6 July 2022 | Administrator's progress report (27 pages) |
17 January 2022 | Administrator's progress report (28 pages) |
22 December 2021 | Notice of extension of period of Administration (3 pages) |
28 July 2021 | Administrator's progress report (25 pages) |
27 January 2021 | Administrator's progress report (26 pages) |
1 December 2020 | Notice of extension of period of Administration (3 pages) |
30 July 2020 | Administrator's progress report (27 pages) |
17 January 2020 | Administrator's progress report (26 pages) |
12 December 2019 | Notice of extension of period of Administration (3 pages) |
31 July 2019 | Administrator's progress report (28 pages) |
18 March 2019 | Statement of affairs with form AM02SOA/AM02SOC (33 pages) |
28 February 2019 | Termination of appointment of Richard John Emmerson as a director on 14 February 2019 (1 page) |
11 February 2019 | Result of meeting of creditors (5 pages) |
28 January 2019 | Registered 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 2019 | Statement of administrator's proposal (59 pages) |
23 January 2019 | Appointment of an administrator (3 pages) |
18 December 2018 | Termination of appointment of George Clark Still as a secretary on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of George Clark Still as a director on 18 December 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 January 2018 | Termination of appointment of William Charles Maclean as a director on 12 January 2018 (1 page) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Cancellation of shares. Statement of capital on 20 December 2016
|
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (11 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (11 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 September 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
9 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (38 pages) |
23 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 65 (8 pages) |
23 April 2015 | Part of the property or undertaking has been released and no longer forms part of charge 65 (8 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
12 March 2015 | Memorandum and Articles of Association (34 pages) |
12 March 2015 | Memorandum and Articles of Association (34 pages) |
6 January 2015 | Termination of appointment of Neill Hannell David Stansbury as a director on 4 December 2014 (1 page) |
6 January 2015 | Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Lindsey Allison Cradock as a director on 4 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Neill Hannell David Stansbury as a director on 4 December 2014 (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
16 October 2014 | Resolutions
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 May 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
16 April 2014 | Appointment of George Clark Still as a secretary (2 pages) |
16 April 2014 | Appointment of George Clark Still as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Andrew Dobson as a director (1 page) |
16 April 2014 | Appointment of George Clark Still as a director (2 pages) |
16 April 2014 | Termination of appointment of Andrew Dobson as a director (1 page) |
16 April 2014 | Termination of appointment of William Maclean as a secretary (1 page) |
16 April 2014 | Appointment of George Clark Still as a director (2 pages) |
16 April 2014 | Termination of appointment of William Maclean as a secretary (1 page) |
8 January 2014 | Appointment of Mr Robert Brannan as a director (2 pages) |
8 January 2014 | Termination of appointment of Sean Mcarthur as a director (1 page) |
8 January 2014 | Termination of appointment of Sean Mcarthur as a director (1 page) |
8 January 2014 | Appointment of Mr Robert Brannan as a director (2 pages) |
20 November 2013 | Termination of appointment of Craig Lennox as a director (1 page) |
20 November 2013 | Termination of appointment of Craig Lennox as a director (1 page) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (16 pages) |
27 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (16 pages) |
13 November 2012 | Appointment of Mr Hugh John Patrick Stewart as a director (2 pages) |
13 November 2012 | Appointment of Mr Hugh John Patrick Stewart as a director (2 pages) |
12 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
12 November 2012 | Appointment of Mr Craig John Lennox as a director (2 pages) |
14 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
14 October 2012 | Termination of appointment of Joseph Murdoch as a director (1 page) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
26 September 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (15 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (15 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
17 February 2012 | Appointment of Mr William Charles Maclean as a director (2 pages) |
5 January 2012 | Appointment of Mr William Charles Maclean as a secretary (2 pages) |
5 January 2012 | Appointment of Mr William Charles Maclean as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a secretary (1 page) |
5 January 2012 | Termination of appointment of Eric Ferguson as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (27 pages) |
6 July 2010 | Director's details changed for Andrew Charles Dobson on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for William Howard Lund on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Charles Dobson on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for William Howard Lund on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (27 pages) |
6 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 69 (7 pages) |
6 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 69 (7 pages) |
29 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 67 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 68 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 68 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 67 (10 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 66 (12 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 66 (12 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 65 (16 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 65 (16 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (25 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (25 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (29 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (29 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
8 January 2008 | Ad 27/12/07--------- £ si [email protected]=5000 £ ic 917812/922812 (2 pages) |
8 January 2008 | Ad 27/12/07--------- £ si [email protected]=5000 £ ic 917812/922812 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
15 July 2007 | Return made up to 23/06/07; change of members (10 pages) |
15 July 2007 | Return made up to 23/06/07; change of members (10 pages) |
15 September 2006 | Ad 07/09/06--------- £ si [email protected]=7500 £ ic 910312/917812 (2 pages) |
15 September 2006 | Ad 07/09/06--------- £ si [email protected]=7500 £ ic 910312/917812 (2 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members
|
20 July 2006 | Return made up to 23/06/06; full list of members
|
16 September 2005 | Ad 08/09/05--------- £ si [email protected]=10000 £ ic 900312/910312 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Ad 08/09/05--------- £ si [email protected]=10000 £ ic 900312/910312 (2 pages) |
12 July 2005 | Return made up to 23/06/05; no change of members (9 pages) |
12 July 2005 | Return made up to 23/06/05; no change of members (9 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
29 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
29 July 2004 | Return made up to 23/06/04; no change of members
|
29 July 2004 | Return made up to 23/06/04; no change of members
|
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (26 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (26 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
11 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
19 June 2003 | Ad 09/06/03--------- £ si [email protected]=2500 £ ic 897812/900312 (2 pages) |
19 June 2003 | Ad 09/06/03--------- £ si [email protected]=2500 £ ic 897812/900312 (2 pages) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
18 July 2002 | Return made up to 23/06/02; change of members (9 pages) |
18 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
18 July 2002 | Return made up to 23/06/02; change of members (9 pages) |
30 July 2001 | Return made up to 23/06/01; change of members (8 pages) |
30 July 2001 | Return made up to 23/06/01; change of members (8 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
24 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members (9 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members (9 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
25 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members (17 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Return made up to 23/06/99; full list of members (17 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
15 October 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
24 July 1998 | Return made up to 23/06/98; change of members (14 pages) |
24 July 1998 | Return made up to 23/06/98; change of members (14 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: union road north shields NE30 1HR (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: union road north shields NE30 1HR (1 page) |
2 November 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (29 pages) |
16 July 1997 | Return made up to 23/06/97; change of members (14 pages) |
16 July 1997 | Return made up to 23/06/97; change of members (14 pages) |
9 January 1997 | Ad 24/12/96--------- £ si [email protected]=43750 £ ic 854125/897875 (2 pages) |
9 January 1997 | Ad 24/12/96--------- £ si [email protected]=43750 £ ic 854125/897875 (2 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
24 July 1996 | Return made up to 23/06/96; full list of members (17 pages) |
24 July 1996 | Return made up to 23/06/96; full list of members (17 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
8 August 1995 | Return made up to 23/06/95; change of members (18 pages) |
8 August 1995 | Return made up to 23/06/95; change of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (382 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (267 pages) |
12 October 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
12 October 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
26 October 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
26 October 1993 | Full group accounts made up to 31 December 1992 (28 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
12 December 1991 | Resolutions
|
12 December 1991 | Resolutions
|
25 November 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
25 November 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
7 November 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
7 November 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (27 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (27 pages) |
12 May 1989 | Resolutions
|
12 May 1989 | Resolutions
|
26 April 1989 | Memorandum and Articles of Association (44 pages) |
26 April 1989 | Memorandum and Articles of Association (44 pages) |
14 November 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
14 November 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
20 October 1987 | Full group accounts made up to 31 December 1986 (30 pages) |
20 October 1987 | Full group accounts made up to 31 December 1986 (30 pages) |
23 October 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
23 October 1986 | Return made up to 25/06/86; full list of members (17 pages) |
23 October 1986 | Return made up to 25/06/86; full list of members (17 pages) |
23 October 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
31 October 1985 | (22 pages) |
31 October 1985 | (22 pages) |
31 October 1985 | Accounts (31 pages) |
31 October 1985 | Accounts (31 pages) |
8 February 1985 | Accounts made up to 31 December 1983 (29 pages) |
8 February 1985 | Accounts made up to 31 December 1983 (29 pages) |
29 January 1985 | Annual return made up to 06/07/84 (21 pages) |
29 January 1985 | Annual return made up to 06/07/84 (21 pages) |
13 December 1983 | Accounts (22 pages) |
13 December 1983 | Accounts (22 pages) |
5 December 1983 | Annual return made up to 08/07/83 (20 pages) |
5 December 1983 | Annual return made up to 08/07/83 (20 pages) |
8 October 1982 | Accounts made up to 31 December 1981 (20 pages) |
8 October 1982 | Accounts made up to 31 December 1981 (20 pages) |
8 October 1982 | Annual return made up to 02/07/82 (17 pages) |
8 October 1982 | Annual return made up to 02/07/82 (17 pages) |
2 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
2 December 1981 | Annual return made up to 26/06/81 (17 pages) |
2 December 1981 | Annual return made up to 26/06/81 (17 pages) |
2 December 1981 | Accounts made up to 31 December 1980 (18 pages) |
27 November 1980 | Accounts made up to 31 December 1979 (19 pages) |
27 November 1980 | Annual return made up to 01/10/80 (14 pages) |
27 November 1980 | Accounts made up to 31 December 1979 (19 pages) |
27 November 1980 | Annual return made up to 01/10/80 (14 pages) |
30 July 1978 | Accounts made up to 31 December 1978 (20 pages) |
30 July 1978 | Accounts made up to 31 December 1978 (20 pages) |
31 December 1907 | Certificate of incorporation (1 page) |
31 December 1907 | Incorporation (46 pages) |
31 December 1907 | Incorporation (46 pages) |
31 December 1907 | Certificate of incorporation (1 page) |