Shotts
ML7 4EQ
Scotland
Secretary Name | Ms Frances Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cpa Engineered Solutions Limited Calderhead Road Shotts ML7 4EQ Scotland |
Director Name | Mr Roderick Russell Meek |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1998(5 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cpa Engineered Solutions Limited Calderhead Road Shotts ML7 4EQ Scotland |
Director Name | Ms Frances Orr |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Cpa Engineered Solutions Limited Calderhead Road Shotts ML7 4EQ Scotland |
Director Name | Mrs Elaine Agnes Christina Collin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cpa Engineered Solutions Limited Calderhead Road Shotts Lanarkshire ML7 4EQ Scotland |
Secretary Name | Mr Jancs Bryle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1982 |
Appointment Duration | 12 years (resigned 03 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 15 Wood Street Coatbridge Lanarkshire ML5 1LX Scotland |
Director Name | Douglas Bruce Field |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Corporate Manager |
Correspondence Address | 2 Knapton Avenue Upper Beaconsfield Victoria 3808 Foreign |
Director Name | Ernest Richard Fuller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40-42 Beaumont Road Berwick Victoria 3806 Foreign |
Director Name | Mr Michael John Fuller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Managing Director Of Insurance Co |
Correspondence Address | Tudor Lodge Birds Hill Road Oxshott Surrey KT22 0NJ |
Secretary Name | Ernest Richard Fuller |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40-42 Beaumont Road Berwick Victoria 3806 Foreign |
Director Name | Ian McAnna |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 July 2007) |
Role | Businessman |
Correspondence Address | 5 Glen Road Shotts Lanarkshire ML7 5EA Scotland |
Director Name | Mr Gerard Thomas Finnin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2007) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 28 Laurel Park Patrickswell Limerick Irish |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cpa-group.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50.1k at £1 | Alan Thomas Collin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £821,387 |
Cash | £746,907 |
Current Liabilities | £1,246,312 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 April 2004 | Delivered on: 7 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 May 1998 | Delivered on: 21 May 1998 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Alan thomas collin life policy no L1896950 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
11 May 1998 | Delivered on: 21 May 1998 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ian mcanna life policy no L1896948 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
3 June 1997 | Delivered on: 17 October 1997 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 14TH october 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 main street shotts lanarkshire. Fully Satisfied |
2 July 1997 | Delivered on: 5 July 1997 Satisfied on: 23 July 2004 Persons entitled: British Steel (Industry) Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property (including uncalled capital and property held in trust) which is or may be from time to time when the bond and floating charge is in force comprised in the company's property and undertaking. Fully Satisfied |
8 July 1996 | Delivered on: 12 July 1996 Satisfied on: 23 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1995 | Delivered on: 19 May 1995 Satisfied on: 2 July 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A sub-lease between shotts iron company limited and james ramsay flesher of a triangular area of ground at ten main street,shotts dated 4TH and 6TH december 1899..........recorded on 9/9/1907; the sub-lease between mrs minnie russell ramsay or stuart and james ramsay and the mcallister brothers (shotts) limited dated 14TH,15TH and 16TH march.......................over an area of ground at 10 main st,shotts with the workshop premises thereon. See the mortgage charge document for full details. Fully Satisfied |
22 March 1995 | Delivered on: 31 March 1995 Satisfied on: 2 July 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2023 | Confirmation statement made on 16 March 2023 with updates (4 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
2 November 2022 | Director's details changed for Ms Frances Orr on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Roderick Russell Meek on 2 November 2022 (2 pages) |
2 November 2022 | Secretary's details changed for Ms Frances Orr on 2 November 2022 (1 page) |
2 November 2022 | Director's details changed for Mr Alan Thomas Collin on 2 November 2022 (2 pages) |
2 November 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2 November 2022 (1 page) |
2 November 2022 | Director's details changed for Mrs Elaine Agnes Christina Collin on 2 November 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
28 June 2021 | Appointment of Mrs Elaine Agnes Christina Collin as a director on 28 June 2021 (2 pages) |
28 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Ms Frances Orr on 4 December 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
20 March 2018 | Registration of charge 026974460009, created on 16 March 2018 (4 pages) |
14 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
19 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 May 2016 | Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
12 April 2010 | Director's details changed for Ms Frances Orr on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Roderick Russell Meek on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Ms Frances Orr on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Ms Frances Orr on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Roderick Russell Meek on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Alan Thomas Collin on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Ms Frances Orr on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Alan Thomas Collin on 12 April 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 November 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 November 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
5 November 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 March 2007 | Director resigned (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 16/03/05; full list of members (9 pages) |
18 March 2005 | Return made up to 16/03/05; full list of members (9 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
30 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
16 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
10 March 2004 | Company name changed compressor parts and accessories LIMITED\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed compressor parts and accessories LIMITED\certificate issued on 10/03/04 (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members
|
27 March 2003 | Return made up to 16/03/03; full list of members
|
3 May 2002 | Nc inc already adjusted 30/06/01 (1 page) |
3 May 2002 | Ad 30/06/01--------- £ si 50000@1 (2 pages) |
3 May 2002 | Ad 30/06/01--------- £ si 50000@1 (2 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Nc inc already adjusted 30/06/01 (1 page) |
3 May 2002 | Resolutions
|
11 April 2002 | Return made up to 16/03/02; full list of members
|
11 April 2002 | Return made up to 16/03/02; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
15 May 2001 | Return made up to 16/03/01; full list of members
|
15 May 2001 | Return made up to 16/03/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members
|
28 March 2000 | Return made up to 16/03/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 June 1999 (12 pages) |
17 February 2000 | Accounts for a small company made up to 30 June 1999 (12 pages) |
16 March 1999 | Return made up to 16/03/99; no change of members
|
16 March 1999 | Return made up to 16/03/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Return made up to 16/03/98; full list of members
|
18 March 1998 | Return made up to 16/03/98; full list of members
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
13 January 1998 | Ad 21/11/97--------- £ si 48@1=48 £ ic 50/98 (2 pages) |
13 January 1998 | Particulars of contract relating to shares (4 pages) |
13 January 1998 | Ad 21/11/97--------- £ si 48@1=48 £ ic 50/98 (2 pages) |
13 January 1998 | Particulars of contract relating to shares (4 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 October 1997 | Particulars of mortgage/charge (4 pages) |
17 October 1997 | Particulars of mortgage/charge (4 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1997 | Return made up to 16/03/97; full list of members
|
2 May 1997 | Return made up to 16/03/97; full list of members
|
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
12 July 1996 | Particulars of mortgage/charge (5 pages) |
14 March 1996 | Return made up to 16/03/96; full list of members
|
14 March 1996 | Return made up to 16/03/96; full list of members
|
19 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 May 1995 | Particulars of mortgage/charge (10 pages) |
19 May 1995 | Particulars of mortgage/charge (10 pages) |
31 March 1995 | Particulars of mortgage/charge (8 pages) |
31 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 March 1992 | Incorporation (16 pages) |
16 March 1992 | Incorporation (16 pages) |