Company NameShires Income Plc
Company StatusActive
Company Number00386561
CategoryPublic Limited Company
Incorporation Date28 March 1929(95 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(86 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Robin Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(88 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Jane Elizabeth Pearce
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(90 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Helen Rachelle Sinclair
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed16 May 2008(79 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed16 May 2008(79 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Charles St George Stephenson Clarke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1994)
RoleCompany Director
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameMr Michael Charles William Wilby
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence AddressFlat 5
10 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration12 years (resigned 26 July 2003)
RoleInvestment Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Alexander John Rennie Izat
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 June 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh
Cocklaw
Berwick-Upon-Tweed
TD15 1UZ
Scotland
Director NameMichael Scott Hardie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 June 1997)
RoleConsultant
Correspondence AddressWyndham Barns
Corton Denham
Sherborne
Dorset
DT9 4LS
Director NameJohn Alexander Don Harrison
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(66 years, 3 months after company formation)
Appointment Duration6 years (resigned 11 July 2001)
RoleWoolen Manufacturer
Correspondence AddressRosmara
3 Thurlow Gate
Nairn
Morayshire
IV12 4EW
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(66 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameHon Joanna Rosalind Davidson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(70 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressEaster Leckie
Gargunnock
Stirling
FK8 3BN
Scotland
Director NameMr Hamish Noble Buchan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(71 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 July 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Parsonage
35 East Barnton Avenue
Edinburgh
Midlothian
EH4 6AH
Scotland
Director NameMervyn Donald Couve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(74 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(74 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 July 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Anthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(77 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Andrew Stephen Robson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(79 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Management Plc 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Marian Glen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(83 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameGlasgow Investment Managers Ltd (Corporation)
StatusResigned
Appointed03 July 1991(62 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 May 2008)
Correspondence AddressSutherland House
149 St Vincent Street
Glasgow
G2 5DR
Scotland

Contact

Websitewww.shiresincome.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.9m at £0.5Puddle Dock Nominees LTD A/c 4081200
9.73%
Ordinary
-OTHER
74.12%
-
1.7m at £0.5Alliance Trust Savings Nominees LTD
5.79%
Ordinary
3m at £0.5State Street Nominees LTD A/c 0m04
10.22%
Ordinary
40.5k at £0.5State Street Nominees LTD A/c 0m03
0.14%
Ordinary

Financials

Year2014
Turnover£4,665,000
Net Worth£77,832,000
Cash£3,402,000
Current Liabilities£8,767,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Charges

17 December 1999Delivered on: 20 December 1999
Satisfied on: 6 March 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Fully Satisfied
6 March 1990Delivered on: 16 March 1990
Satisfied on: 1 April 2010
Persons entitled: (The Prudential Assurance Company Limited(the "Trustee" as Defined)

Classification: Trust deed
Secured details: The principal of and interest on £16,000,000 5% index listed debenture stock 2008-2010 of shires investment PLC and all other moneys due or to become due to the chargee as secured by this deed.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 256,475
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 222,746
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(3 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 164,932
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 89,240.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 138,175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 48,389
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 35,221
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 12,251
  • ANNOTATION Clarification hmrc conirmation duty paid
(3 pages)
21 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agm/section 701/company business 06/07/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2023Group of companies' accounts made up to 31 March 2023 (122 pages)
4 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
5 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page)
5 December 2022Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022 (1 page)
16 November 2022Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (2 pages)
16 August 2022Statement of capital following an allotment of shares on 1 August 2022
  • GBP 15,482.290
(4 pages)
19 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called not less than 14 days notice 06/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 15,442,290
(4 pages)
18 July 2022Full accounts made up to 31 March 2022 (123 pages)
6 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
6 July 2022Termination of appointment of Marian Glen as a director on 6 July 2022 (1 page)
1 February 2022Appointment of Mrs Helen Rachelle Sinclair as a director on 1 February 2022 (2 pages)
28 July 2021Statement of capital following an allotment of shares on 16 July 2021
  • GBP 15,409,790
(4 pages)
28 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases/co business 07/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 July 2021Memorandum and Articles of Association (82 pages)
26 July 2021Full accounts made up to 31 March 2021 (120 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
12 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Meeting other than agm may be called on not less than 14 clear days' notice 14/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2020Memorandum and Articles of Association (82 pages)
31 July 2020Full accounts made up to 31 March 2020 (111 pages)
28 July 2020Notification of a person with significant control statement (2 pages)
23 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 15,447,290
(3 pages)
17 July 2020Termination of appointment of Andrew Stephen Robson as a director on 14 July 2020 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 25,000
(3 pages)
17 January 2020Statement of capital following an allotment of shares on 30 May 2019
  • GBP 12,500
(8 pages)
17 January 2020Statement of capital following an allotment of shares on 31 January 2019
  • GBP 13,500
(8 pages)
17 January 2020Statement of capital following an allotment of shares on 4 March 2019
  • GBP 12,500
(8 pages)
17 January 2020Statement of capital following an allotment of shares on 7 February 2019
  • GBP 10,000
(8 pages)
17 January 2020Statement of capital following an allotment of shares on 23 May 2019
  • GBP 75,000
(8 pages)
17 January 2020Statement of capital following an allotment of shares on 30 January 2019
  • GBP 42,500
(8 pages)
14 January 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 65,000
(8 pages)
14 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 65,000
(8 pages)
14 January 2020Statement of capital following an allotment of shares on 14 June 2019
  • GBP 65,000
(8 pages)
3 January 2020Appointment of Ms Jane Pearce as a director on 1 January 2020 (2 pages)
13 August 2019Full accounts made up to 31 March 2019 (96 pages)
7 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases / short notice other then an agm 04/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
14 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 407,250
(8 pages)
13 June 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 68,000.0
(8 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 65,000
(8 pages)
5 March 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 212,350
(8 pages)
5 March 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 51,600
(8 pages)
14 January 2019Second filing of Confirmation Statement dated 30/06/2018 (4 pages)
8 August 2018Full accounts made up to 31 March 2018 (91 pages)
26 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 05/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading Status of Shares) was registered on 14/01/2019.
(4 pages)
6 September 2017Full accounts made up to 31 March 2017 (87 pages)
6 September 2017Full accounts made up to 31 March 2017 (87 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2017Termination of appointment of Anthony Beverley Davidson as a director on 11 July 2017 (1 page)
12 July 2017Termination of appointment of Anthony Beverley Davidson as a director on 11 July 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 May 2017Appointment of Mr Robin Archibald as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Robin Archibald as a director on 1 May 2017 (2 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
25 July 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 06/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 06/07/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2016Full accounts made up to 31 March 2016 (79 pages)
25 July 2016Full accounts made up to 31 March 2016 (79 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 08/07/2015
(2 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other company business 08/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2015Termination of appointment of David Paul Kidd as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of David Paul Kidd as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of David Paul Kidd as a director on 8 July 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-02
  • GBP 15,048,790
(9 pages)
2 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-02
  • GBP 15,048,790
(9 pages)
22 June 2015Full accounts made up to 31 March 2015 (72 pages)
22 June 2015Full accounts made up to 31 March 2015 (72 pages)
1 April 2015Appointment of Mr Robert Edwin Talbut as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Edwin Talbut as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Edwin Talbut as a director on 1 April 2015 (2 pages)
14 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 03/07/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 03/07/2014
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-01
  • GBP 15,048,790
(8 pages)
1 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-01
  • GBP 15,048,790
(8 pages)
30 June 2014Full accounts made up to 31 March 2014 (63 pages)
30 June 2014Full accounts made up to 31 March 2014 (63 pages)
16 June 2014Auditor's resignation (2 pages)
16 June 2014Auditor's resignation (2 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2013Termination of appointment of Mervyn Couve as a director (1 page)
12 July 2013Termination of appointment of Mervyn Couve as a director (1 page)
4 July 2013Full accounts made up to 31 March 2013 (59 pages)
4 July 2013Full accounts made up to 31 March 2013 (59 pages)
4 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
4 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
4 January 2013Appointment of Ms Marian Glen as a director (2 pages)
4 January 2013Appointment of Ms Marian Glen as a director (2 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 15,048,790
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 15,048,790
(3 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 19/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 19/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Director's details changed for Mervyn Donald Couve on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Aberdeen Asset Management Plc on 30 June 2012 (1 page)
10 July 2012Secretary's details changed for Aberdeen Asset Management Plc on 30 June 2012 (1 page)
10 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (8 pages)
10 July 2012Director's details changed for Mervyn Donald Couve on 30 June 2012 (2 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (57 pages)
22 June 2012Group of companies' accounts made up to 31 March 2012 (57 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (35 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (35 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
15 July 2011Group of companies' accounts made up to 31 March 2011 (58 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 14 days notice 05/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agm 14 days notice 05/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2010Memorandum and Articles of Association (82 pages)
13 August 2010Memorandum and Articles of Association (82 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (34 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (34 pages)
2 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010 (3 pages)
2 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 21 July 2010 (3 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
30 July 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2009Registered office address changed from One Bow Churchyard Aberdeen Asset Managers Limited Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from One Bow Churchyard Aberdeen Asset Managers Limited Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from One Bow Churchyard Aberdeen Asset Managers Limited Cheapside London EC4M 9HH on 2 December 2009 (2 pages)
22 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mervyn Donald Couve on 1 October 2009 (3 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Mr Anthony Beverley Davidson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for David Paul Kidd on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Andrew Stephen Robson on 1 October 2009 (3 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
23 July 2009Return made up to 30/06/09; full list of members (22 pages)
23 July 2009Return made up to 30/06/09; full list of members (22 pages)
23 January 2009Location of register of members (non legible) (1 page)
23 January 2009Location of register of members (non legible) (1 page)
6 January 2009Appointment terminated director james haldane (1 page)
6 January 2009Appointment terminate, director james martin haldane logged form (1 page)
6 January 2009Appointment terminated director james haldane (1 page)
6 January 2009Appointment terminate, director james martin haldane logged form (1 page)
21 August 2008Return made up to 30/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 August 2008Return made up to 30/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 2008Appointment terminated secretary glasgow investment managers LTD (1 page)
6 August 2008Appointment terminated secretary glasgow investment managers LTD (1 page)
6 August 2008Secretary appointed aberdeen asset management PLC (2 pages)
6 August 2008Secretary appointed aberdeen asset management PLC (2 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (56 pages)
16 July 2008Group of companies' accounts made up to 31 March 2008 (56 pages)
14 July 2008Memorandum and Articles of Association (54 pages)
14 July 2008Memorandum and Articles of Association (54 pages)
11 July 2008Appointment terminated director joanna davidson (1 page)
11 July 2008Appointment terminated director joanna davidson (1 page)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2008Director appointed andrew stephen robson (2 pages)
11 June 2008Director appointed andrew stephen robson (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 165 queen victoria street london EC4V 4DD (1 page)
28 November 2007Registered office changed on 28/11/07 from: 165 queen victoria street london EC4V 4DD (1 page)
5 September 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (52 pages)
30 July 2007Return made up to 30/06/07; bulk list available separately (9 pages)
30 July 2007Return made up to 30/06/07; bulk list available separately (9 pages)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
31 October 2006Ad 02/08/06--------- £ si [email protected]=6837 £ ic 14888491/14895328 (2 pages)
31 October 2006Ad 02/08/06--------- £ si [email protected]=6837 £ ic 14888491/14895328 (2 pages)
31 October 2006Ad 18/10/06--------- £ si [email protected]=3461 £ ic 14895328/14898789 (2 pages)
31 October 2006Ad 18/10/06--------- £ si [email protected]=3461 £ ic 14895328/14898789 (2 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (55 pages)
8 August 2006Return made up to 30/06/06; bulk list available separately (9 pages)
8 August 2006Return made up to 30/06/06; bulk list available separately (9 pages)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
25 August 2005Group of companies' accounts made up to 31 March 2005 (49 pages)
25 August 2005Group of companies' accounts made up to 31 March 2005 (49 pages)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2005Return made up to 30/06/05; bulk list available separately (9 pages)
12 July 2005Return made up to 30/06/05; bulk list available separately (9 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
20 October 2004Group of companies' accounts made up to 31 March 2004 (48 pages)
26 July 2004Return made up to 30/06/04; bulk list available separately (9 pages)
26 July 2004Return made up to 30/06/04; bulk list available separately (9 pages)
6 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 July 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
8 August 2003Return made up to 30/06/03; bulk list available separately (9 pages)
8 August 2003Return made up to 30/06/03; bulk list available separately (9 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
30 July 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002Return made up to 30/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Return made up to 30/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 July 2002Group of companies' accounts made up to 31 March 2002 (48 pages)
3 July 2002Group of companies' accounts made up to 31 March 2002 (48 pages)
2 November 2001Ad 20/08/01--------- £ si [email protected]=3695 £ ic 14879930/14883625 (2 pages)
2 November 2001Ad 20/08/01--------- £ si [email protected]=3695 £ ic 14879930/14883625 (2 pages)
2 November 2001Ad 01/08/01--------- £ si [email protected]=835 £ ic 14879095/14879930 (2 pages)
2 November 2001Ad 19/09/01--------- £ si [email protected]=3290 £ ic 14884299/14887589 (2 pages)
2 November 2001Ad 19/09/01--------- £ si [email protected]=3290 £ ic 14884299/14887589 (2 pages)
2 November 2001Ad 26/09/01--------- £ si [email protected]=900 £ ic 14887589/14888489 (2 pages)
2 November 2001Ad 01/08/01--------- £ si [email protected]=835 £ ic 14879095/14879930 (2 pages)
2 November 2001Ad 12/09/01--------- £ si [email protected]=674 £ ic 14883625/14884299 (2 pages)
2 November 2001Ad 26/09/01--------- £ si [email protected]=900 £ ic 14887589/14888489 (2 pages)
2 November 2001Ad 20/06/01--------- £ si [email protected] (2 pages)
2 November 2001Ad 20/06/01--------- £ si [email protected] (2 pages)
2 November 2001Ad 18/07/01--------- £ si [email protected]=2601 £ ic 14876494/14879095 (2 pages)
2 November 2001Ad 18/07/01--------- £ si [email protected]=2601 £ ic 14876494/14879095 (2 pages)
2 November 2001Ad 12/09/01--------- £ si [email protected]=674 £ ic 14883625/14884299 (2 pages)
2 November 2001Ad 11/07/01--------- £ si [email protected]=283 £ ic 14876211/14876494 (2 pages)
2 November 2001Ad 11/07/01--------- £ si [email protected]=283 £ ic 14876211/14876494 (2 pages)
17 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
13 July 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
13 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 July 2000Return made up to 30/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
20 July 2000Return made up to 30/06/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 July 2000Full group accounts made up to 31 March 2000 (46 pages)
5 July 2000Full group accounts made up to 31 March 2000 (46 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(54 pages)
20 December 1999Registration of charge for debentures (4 pages)
20 December 1999Registration of charge for debentures (4 pages)
29 July 1999Full group accounts made up to 31 March 1999 (41 pages)
29 July 1999Full group accounts made up to 31 March 1999 (41 pages)
28 July 1999Return made up to 30/06/99; bulk list available separately (9 pages)
28 July 1999Return made up to 30/06/99; bulk list available separately (9 pages)
27 July 1999Location of register of members (non legible) (1 page)
27 July 1999Location of register of members (non legible) (1 page)
5 July 1999Ad 04/06/99--------- £ si [email protected]=422863 £ ic 14451233/14874096 (4 pages)
5 July 1999Ad 04/06/99--------- £ si [email protected]=422863 £ ic 14451233/14874096 (4 pages)
22 April 1999Ad 12/04/99--------- £ si [email protected]=237887 £ ic 14213346/14451233 (3 pages)
22 April 1999Particulars of contract relating to shares (4 pages)
22 April 1999Ad 12/04/99--------- £ si [email protected]=237887 £ ic 14213346/14451233 (3 pages)
22 April 1999Particulars of contract relating to shares (4 pages)
7 August 1998Return made up to 30/06/98; bulk list available separately (9 pages)
7 August 1998Return made up to 30/06/98; bulk list available separately (9 pages)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
1 July 1998Full group accounts made up to 31 March 1998 (38 pages)
1 July 1998Full group accounts made up to 31 March 1998 (38 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
12 March 1998Interim accounts made up to 31 January 1998 (14 pages)
12 March 1998Interim accounts made up to 31 January 1998 (14 pages)
24 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
24 December 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
26 August 1997Full accounts made up to 31 March 1997 (38 pages)
26 August 1997Full accounts made up to 31 March 1997 (38 pages)
23 July 1997Return made up to 30/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 July 1997Return made up to 30/06/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 April 1997Ad 14/04/97--------- £ si [email protected] (3 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Particulars of contract relating to shares (4 pages)
27 April 1997Ad 14/04/97--------- £ si [email protected] (3 pages)
23 April 1997Interim accounts made up to 31 January 1997 (14 pages)
23 April 1997Interim accounts made up to 31 January 1997 (14 pages)
21 April 1997Ad 14/04/97--------- £ si [email protected]=167935 £ ic 13993728/14161663 (2 pages)
21 April 1997Ad 14/04/97--------- £ si [email protected]=167935 £ ic 13993728/14161663 (2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Return made up to 30/06/96; bulk list available separately (11 pages)
14 August 1996Full group accounts made up to 31 March 1996 (36 pages)
14 August 1996Return made up to 30/06/96; bulk list available separately (11 pages)
14 August 1996Full group accounts made up to 31 March 1996 (36 pages)
26 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1996Company name changed shires investment P.L.C.\certificate issued on 27/06/96 (3 pages)
26 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1996Company name changed shires investment P.L.C.\certificate issued on 27/06/96 (3 pages)
31 May 1996Ad 03/04/96--------- £ si [email protected] (11 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Particulars of contract relating to shares (4 pages)
31 May 1996Ad 03/04/96--------- £ si [email protected] (11 pages)
30 April 1996Ad 03/04/96--------- £ si [email protected]=131729 £ ic 13861999/13993728 (2 pages)
30 April 1996Ad 03/04/96--------- £ si [email protected]=131729 £ ic 13861999/13993728 (2 pages)
20 February 1996Interim accounts made up to 31 January 1996 (11 pages)
20 February 1996Interim accounts made up to 31 January 1996 (11 pages)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
14 February 1996Director resigned (2 pages)
3 October 1995Ad 01/03/95-29/09/95 £ si [email protected] (2 pages)
3 October 1995Ad 01/03/95-29/09/95 £ si [email protected] (2 pages)
22 August 1995Full group accounts made up to 31 March 1995 (35 pages)
22 August 1995Full group accounts made up to 31 March 1995 (35 pages)
20 July 1995Return made up to 30/06/95; bulk list available separately (10 pages)
20 July 1995Return made up to 30/06/95; bulk list available separately (10 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
11 May 1995Ad 03/04/95--------- £ si [email protected] (24 pages)
11 May 1995Ad 03/04/95--------- £ si [email protected] (24 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
11 May 1995Particulars of contract relating to shares (4 pages)
24 April 1995Ad 03/04/95--------- £ si [email protected]=70751 £ ic 13772410/13843161 (2 pages)
24 April 1995Ad 03/04/95--------- £ si [email protected]=70751 £ ic 13772410/13843161 (2 pages)
3 March 1995Interim accounts made up to 31 January 1995 (10 pages)
3 March 1995Interim accounts made up to 31 January 1995 (10 pages)
2 March 1995Ad 01/02/95-28/02/95 £ si [email protected]=10074 £ ic 13762336/13772410 (10 pages)
2 March 1995Ad 01/02/95-28/02/95 £ si [email protected]=10074 £ ic 13762336/13772410 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (338 pages)
27 June 1994Full group accounts made up to 31 March 1994 (33 pages)
27 June 1994Full group accounts made up to 31 March 1994 (33 pages)
23 July 1993Full group accounts made up to 31 March 1993 (33 pages)
23 July 1993Full group accounts made up to 31 March 1993 (33 pages)
5 August 1992Full group accounts made up to 31 March 1992 (32 pages)
5 August 1992Full group accounts made up to 31 March 1992 (32 pages)
28 August 1991Full group accounts made up to 31 March 1991 (33 pages)
28 August 1991Full group accounts made up to 31 March 1991 (33 pages)
9 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
9 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
9 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
9 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
7 June 1990Full accounts made up to 31 March 1990 (29 pages)
7 June 1990Full accounts made up to 31 March 1990 (29 pages)
16 March 1990Memorandum and Articles of Association (48 pages)
16 March 1990Memorandum and Articles of Association (48 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1989Full group accounts made up to 31 March 1989 (28 pages)
7 August 1989Full group accounts made up to 31 March 1989 (28 pages)
13 October 1988Full accounts made up to 31 March 1988 (29 pages)
13 October 1988Full accounts made up to 31 March 1988 (29 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
5 October 1987Full group accounts made up to 31 March 1987 (42 pages)
5 October 1987Full group accounts made up to 31 March 1987 (42 pages)
27 August 1986Group of companies' accounts made up to 31 March 1986 (30 pages)
27 August 1986Group of companies' accounts made up to 31 March 1986 (30 pages)
5 September 1985Full accounts made up to 31 March 1985 (28 pages)
5 September 1985Full accounts made up to 31 March 1985 (28 pages)
27 July 1984Accounts made up to 31 March 1984 (17 pages)
27 July 1984Accounts made up to 31 March 1984 (17 pages)
23 August 1983Accounts made up to 31 March 1983 (17 pages)
23 August 1983Accounts made up to 31 March 1983 (17 pages)
15 September 1982Accounts made up to 31 March 1982 (16 pages)
15 September 1982Accounts made up to 31 March 1982 (16 pages)
11 September 1981Accounts made up to 31 March 1981 (17 pages)
11 September 1981Accounts made up to 31 March 1981 (17 pages)
25 July 1981Accounts made up to 31 March 1980 (16 pages)
25 July 1981Accounts made up to 31 March 1980 (16 pages)
19 September 1979Accounts made up to 31 March 1979 (17 pages)
19 September 1979Accounts made up to 31 March 1979 (17 pages)
31 July 1978Accounts made up to 31 March 1978 (18 pages)
31 July 1978Accounts made up to 31 March 1978 (18 pages)
12 September 1977Accounts made up to 31 March 1977 (17 pages)
12 September 1977Accounts made up to 31 March 1977 (17 pages)
6 October 1976Accounts made up to 31 March 1976 (18 pages)
6 October 1976Accounts made up to 31 March 1976 (18 pages)
16 July 1976Accounts made up to 31 March 1975 (16 pages)
16 July 1976Accounts made up to 31 March 1975 (16 pages)
15 July 1976Accounts made up to 31 March 1974 (13 pages)
15 July 1976Accounts made up to 31 March 1974 (13 pages)
28 March 1929Incorporation (46 pages)
28 March 1929Incorporation (46 pages)
28 March 1929Certificate of incorporation (1 page)
28 March 1929Certificate of incorporation (1 page)