South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(106 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(109 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2014) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Michael John Pearey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Aberlady East Lothian EH32 0RE Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(90 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(96 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2000) |
Role | Chartered Secretary |
Correspondence Address | 13 Traquair Park West Edinburgh Midlothian EH12 7AN Scotland |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(106 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(109 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(97 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
78k at £1 | Scottish & Newcastle LTD 76.47% Deferred Ordinary |
---|---|
24k at £1 | Scottish & Newcastle LTD 23.53% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement by Directors (1 page) |
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Resolutions
|
19 September 2013 | Solvency Statement dated 16/09/13 (1 page) |
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Solvency statement dated 16/09/13 (1 page) |
2 August 2013 | Director's details changed for Mrs Anne Louise Oliver on 31 July 2010 (2 pages) |
2 August 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Sean Michael Paterson on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 31 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mrs Anne Louise Oliver on 31 July 2010 (2 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 31 July 2013 (2 pages) |
19 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Satisfaction of charge 1 in full (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages) |
20 July 2012 | Secretary's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Sean Michael Paterson on 18 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mrs Anne Louise Oliver on 18 July 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
23 December 2011 | Registered office address changed from , Ashby House, 1 Bridge Street, Staines, Middlesex, TW18 4TP on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , Ashby House, 1 Bridge Street, Staines, Middlesex, TW18 4TP on 23 December 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Director's details changed for Mr William John Payne on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Anne Louise Oliver on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Anne Louise Oliver on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs Anne Louise Oliver on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 5 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Craig Tedford on 5 August 2011 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
3 March 2009 | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
24 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
24 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
12 February 2009 | Director appointed craig tedford (6 pages) |
12 February 2009 | Director appointed craig tedford (6 pages) |
2 February 2009 | Director appointed william john payne (6 pages) |
2 February 2009 | Director appointed william john payne (6 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (6 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (6 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (6 pages) |
25 July 2008 | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
24 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
30 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 September 2007 | Accounts made up to 31 December 2006 (3 pages) |
28 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
28 July 2007 | Return made up to 14/07/07; full list of members (6 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members
|
19 October 2005 | Company name changed waverley vintners (london) limit ed\certificate issued on 19/10/05 (2 pages) |
19 October 2005 | Company name changed waverley vintners (london) limit ed\certificate issued on 19/10/05 (2 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: punchbowl park, cherry tree lane, hemel hempstead, hertfordshire HP2 7EU (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: punchbowl park, cherry tree lane, hemel hempstead, hertfordshire HP2 7EU (1 page) |
17 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
18 June 2004 | Accounts made up to 28 December 2003 (3 pages) |
18 June 2004 | Accounts for a dormant company made up to 28 December 2003 (3 pages) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 27 April 2003 (3 pages) |
27 May 2003 | Accounts made up to 27 April 2003 (3 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: ashby house, 1 bridge street, staines, middlesex TW18 4TP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: ashby house, 1 bridge street, staines, middlesex TW18 4TP (1 page) |
18 December 2002 | Accounts made up to 28 April 2002 (3 pages) |
18 December 2002 | Accounts for a dormant company made up to 28 April 2002 (3 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery, gallowgate, newcastle upon tyne, NE99 1RA (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: tyne brewery, gallowgate, newcastle upon tyne, NE99 1RA (1 page) |
14 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (6 pages) |
2 May 2002 | New secretary appointed;new director appointed (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 29 April 2001 (3 pages) |
9 November 2001 | Accounts made up to 29 April 2001 (3 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members
|
28 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
21 February 2001 | Accounts made up to 30 April 2000 (3 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
22 February 2000 | Accounts made up to 2 May 1999 (3 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (3 pages) |
22 February 2000 | Accounts for a dormant company made up to 2 May 1999 (3 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (3 pages) |
28 January 1999 | Accounts made up to 3 May 1998 (3 pages) |
28 January 1999 | Accounts for a dormant company made up to 3 May 1998 (3 pages) |
21 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 14/07/98; no change of members (4 pages) |
2 January 1998 | Accounts made up to 27 April 1997 (3 pages) |
2 January 1998 | Accounts for a dormant company made up to 27 April 1997 (3 pages) |
5 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 28 April 1996 (3 pages) |
15 August 1996 | Accounts made up to 28 April 1996 (3 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
24 January 1996 | Accounts made up to 30 April 1995 (3 pages) |
16 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
16 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (120 pages) |
19 December 1994 | Accounts for a dormant company made up to 1 May 1994 (3 pages) |
19 December 1994 | Accounts for a dormant company made up to 1 May 1994 (3 pages) |
19 December 1994 | Accounts made up to 1 May 1994 (3 pages) |
13 August 1993 | Accounts made up to 2 May 1993 (3 pages) |
13 August 1993 | Accounts for a dormant company made up to 2 May 1993 (3 pages) |
13 August 1993 | Accounts for a dormant company made up to 2 May 1993 (3 pages) |
8 September 1992 | Accounts for a dormant company made up to 3 May 1992 (3 pages) |
8 September 1992 | Accounts made up to 3 May 1992 (3 pages) |
8 September 1992 | Accounts for a dormant company made up to 3 May 1992 (3 pages) |
29 January 1992 | Accounts made up to 28 April 1991 (3 pages) |
29 January 1992 | Accounts for a dormant company made up to 28 April 1991 (3 pages) |
16 November 1990 | Accounts for a dormant company made up to 30 April 1990 (3 pages) |
16 November 1990 | Accounts made up to 30 April 1990 (3 pages) |
22 August 1989 | Accounts made up to 30 April 1989 (3 pages) |
22 August 1989 | Accounts for a dormant company made up to 30 April 1989 (3 pages) |
15 November 1988 | Accounts for a dormant company made up to 1 May 1988 (3 pages) |
15 November 1988 | Accounts made up to 1 May 1988 (3 pages) |
15 November 1988 | Accounts for a dormant company made up to 1 May 1988 (3 pages) |
23 September 1987 | Accounts made up to 3 May 1987 (5 pages) |
23 September 1987 | Accounts made up to 3 May 1987 (5 pages) |
13 December 1986 | Accounts made up to 27 April 1986 (4 pages) |
13 December 1986 | Accounts for a dormant company made up to 27 April 1986 (4 pages) |
3 February 1973 | Memorandum and Articles of Association (17 pages) |
3 February 1973 | Memorandum and Articles of Association (17 pages) |
7 May 1969 | Articles of association (10 pages) |
7 May 1969 | Articles of association (10 pages) |