Company NameInchcape Family Trustees Limited
Company StatusActive
Company Number00703080
CategoryPrivate Limited Company
Incorporation Date12 September 1961(62 years, 8 months ago)
Previous NameGray Dawes Trustee & Nominee Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Graham Shand
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(56 years after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Andrew John Neill Paterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(57 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr Alec Dougal Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(62 years, 6 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameFraser Clark Scott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(62 years, 6 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameSophie Elizabeth Napier
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(62 years, 6 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameThe Rt Hon Earl Of Inchcape Kenneth James William Mackay
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressAddington Manor
Addington
Buckingham
Bucks
MK18 2JR
Director NameMichael Edward St Quintin Wall
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressIvy House
Lambourne
Berkshire
RG16 7PB
Director NameStanley Neville Rabin
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1992)
RoleInvestment Director
Correspondence AddressSkerries 26 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
Director NameEarl Of Inchcape Kenneth Peter Lyle Mackay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Clyffe Pypard
Swindon
Wiltshire
SN4 7PY
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 November 1991)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 January 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Director NameAlan Rowland Lingard Escombe
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressWhitehall House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Director NamePatrick John Ford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 November 1991)
RoleWriter To The Signet
Correspondence Address3 Comely Bank Row
Edinburgh
EH4 1DZ
Scotland
Director NameLewis John Alexander Collins
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 September 1991)
RoleChartered Accountant
Correspondence AddressCoombe Lodge Wycombe Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NP
Director NameMr Antony James Butterwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(30 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressPinkneys House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameColin Robert Armstrong
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(31 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 January 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House The Folly
Lightwater
Surrey
GU18 8XA
Director NameRichard Frederic Filleul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 January 2003)
RoleWriter To The Signet
Correspondence Address12 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameSir David Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(38 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Crescent Mews
London
SW1X 7EU
Director NameMark Edward Stewart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2006)
RoleSolicitor
Correspondence AddressBroomhill Farmhouse
Ord
Muir Of Ord
Ross Shire
IV6 7UH
Scotland
Director NameMiss Carole Hope
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 December 2018)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address15 Glenisla Gardens
Edinburgh
EH9 2HR
Scotland
Director NameMr Hugh Patrick Younger
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration20 years (resigned 31 January 2023)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Director NameMr John Kenneth Scott Moncrieff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration12 years (resigned 31 January 2015)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address23 Cluny Drive
Edinburgh
EH10 6DW
Scotland
Director NameMr Nigel James Pollock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressNewmains Dryburgh
St Boswells
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(41 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2005)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Secretary NameMr Roderick James Wylie
NationalityBritish
StatusResigned
Appointed08 September 2008(47 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2012)
RoleChartered Secretary
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMr George Burns
StatusResigned
Appointed24 April 2012(50 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed21 August 1991(29 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 1997)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(35 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 September 2008)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressRegent House 316 Beulah Hill
Upper Norwood
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Castle Street Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

31 January 1973Delivered on: 21 February 1973
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company jacqueline aldine leslie baroness killian and john stobart keith to the chargee on any account whatsoever.
Particulars: "Haremerc hall" etchingham, sussex.
Outstanding

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Hugh Patrick Younger as a director on 31 January 2023 (1 page)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
1 February 2019Director's details changed for Mr Hugh Patrick Younger on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr William Ruthven Gemmell on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Carole Hope as a director on 20 December 2018 (1 page)
31 January 2019Appointment of Mr Andrew John Neill Paterson as a director on 20 December 2018 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
1 November 2017Appointment of Mr Peter Graham Shand as a director on 4 September 2017 (2 pages)
1 November 2017Appointment of Mr Peter Graham Shand as a director on 4 September 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
30 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
30 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
13 September 2016Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Replacement CS01 with updates was replaced on 20/03/2017 as it was not properly delivered
(14 pages)
13 September 2016Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Replacement CS01 with updates was replaced on 20/03/2017 as it was not properly delivered
(14 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
27 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 April 2012Appointment of Mr George Burns as a secretary (1 page)
27 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
6 February 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
6 February 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Location of debenture register (non legible) (1 page)
13 October 2008Location of debenture register (non legible) (1 page)
6 October 2008Return made up to 21/08/08; full list of members (4 pages)
6 October 2008Return made up to 21/08/08; full list of members (4 pages)
9 September 2008Location of debenture register (2 pages)
9 September 2008Location of debenture register (2 pages)
8 September 2008Secretary appointed mr roderick james wylie (1 page)
8 September 2008Secretary appointed mr roderick james wylie (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 December 2007Return made up to 31/08/07; no change of members (5 pages)
1 December 2007Return made up to 31/08/07; no change of members (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
6 October 2006Return made up to 21/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2006Return made up to 21/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2006Registered office changed on 01/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
1 June 2006Registered office changed on 01/06/06 from: 21 station road watford hertfordshire WD17 1HT (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005Return made up to 21/08/05; full list of members (9 pages)
18 November 2005Director resigned (1 page)
18 November 2005Return made up to 21/08/05; full list of members (9 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Return made up to 21/08/04; full list of members (9 pages)
10 September 2004Return made up to 21/08/04; full list of members (9 pages)
29 September 2003Full accounts made up to 31 March 2003 (8 pages)
29 September 2003Registered office changed on 29/09/03 from: c/o messrs currey & co 21 buckingham gate london SW1E 6LS (1 page)
29 September 2003Registered office changed on 29/09/03 from: c/o messrs currey & co 21 buckingham gate london SW1E 6LS (1 page)
29 September 2003Full accounts made up to 31 March 2003 (8 pages)
16 September 2003Return made up to 21/08/03; full list of members (9 pages)
16 September 2003Return made up to 21/08/03; full list of members (9 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (2 pages)
6 January 2003Full accounts made up to 31 March 2002 (8 pages)
6 January 2003Full accounts made up to 31 March 2002 (8 pages)
9 September 2002Return made up to 21/08/02; full list of members (8 pages)
9 September 2002Return made up to 21/08/02; full list of members (8 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 December 2001Registered office changed on 27/12/01 from: manor farm clyffe pypard swindon wilts SN47 7PY (1 page)
27 December 2001Registered office changed on 27/12/01 from: manor farm clyffe pypard swindon wilts SN47 7PY (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
14 September 2001Full accounts made up to 31 March 2001 (9 pages)
14 September 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Return made up to 21/08/01; full list of members (8 pages)
7 September 2001Return made up to 21/08/01; full list of members (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
25 August 2000Return made up to 21/08/00; full list of members (8 pages)
25 August 2000Return made up to 21/08/00; full list of members (8 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1999Full accounts made up to 31 March 1999 (8 pages)
6 September 1999Return made up to 21/08/99; full list of members (11 pages)
6 September 1999Return made up to 21/08/99; full list of members (11 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Return made up to 21/08/98; no change of members (9 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Return made up to 21/08/98; no change of members (9 pages)
13 October 1998Director's particulars changed (1 page)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1997Return made up to 21/08/97; full list of members (10 pages)
8 September 1997Return made up to 21/08/97; full list of members (10 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (1 page)
8 October 1996Return made up to 21/08/96; no change of members (12 pages)
8 October 1996Return made up to 21/08/96; no change of members (12 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (7 pages)
2 November 1995Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Return made up to 21/08/95; no change of members (18 pages)
7 September 1995Return made up to 21/08/95; no change of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
3 December 1993Memorandum and Articles of Association (3 pages)
3 December 1993Memorandum and Articles of Association (3 pages)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1961Incorporation (45 pages)
12 September 1961Incorporation (45 pages)