Edinburgh
EH2 3LJ
Scotland
Director Name | Mr Ian Douglas Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61a North Castle Street Edinburgh EH2 3LJ Scotland |
Secretary Name | Michael James Baynham |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61a North Castle Street Edinburgh EH2 3LJ Scotland |
Director Name | Roderick John Pearson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 408 Albert Drive Glasgow Lanarkshire G41 4RZ Scotland |
Director Name | John Noel Little |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 January 2007) |
Role | Business Consultant |
Correspondence Address | Dunosdale 22 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Mr John Alexander Stephen McGregor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Director Name | Bryan John Rankin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Crescent Edinburgh EH4 1PT Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Website | caledoniantrust.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2200416 |
Telephone region | Edinburgh |
Registered Address | The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|
Year | 2014 |
---|---|
Turnover | £774,000 |
Gross Profit | £550,000 |
Net Worth | £17,910,000 |
Cash | £131,000 |
Current Liabilities | £4,175,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 15 January 2020 Persons entitled: Hong Kong Bank Limited Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the related security document as defined therein. Particulars: The group as beneficial owner assigns to the chargee all its right title and interest in and to all sums now or from time to time hereafter standing to the credit of or earned on the account which is in the books of the chargee as a term deposit account in the name of the group number 590063201. Fully Satisfied |
---|---|
29 June 1984 | Delivered on: 3 July 1984 Satisfied on: 15 January 2020 Persons entitled: Allied Irish Investment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 4, trimley industrial estate, felixstowe, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 24 July 1993 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold units 1-5 farmer ward road, kenilworth, narwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 24 July 1993 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 34-40 warwick road, kenilworth, warwickshire together with land adjoining. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 24 July 1993 Persons entitled: Allied Irish Investment Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16-24 (even nos only) parkway & 172, arlington road, st. Pancras, london borough of camden title no- 141094. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2007 | Delivered on: 6 November 2007 Satisfied on: 4 August 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 17 october 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The farmhouse, canbo, by milnathort, kinross scotland. Fully Satisfied |
20 February 2006 | Delivered on: 25 March 2006 Satisfied on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 10 march 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 7/9 south charlotte street edinburgh. Fully Satisfied |
11 October 1999 | Delivered on: 30 October 1999 Satisfied on: 16 May 2007 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Standard security which was presented for registration in scotland on the 15 october 1999 and Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11 october 1999. Particulars: The property known as 17 and 19 young street, edinburgh. Fully Satisfied |
9 October 1995 | Delivered on: 20 October 1995 Satisfied on: 16 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a numbers 1, 1A, 2, 3, 4, 5, 6 & 7 golden square berwick upon tweed northumberland t/no.ND90832. See the mortgage charge document for full details. Fully Satisfied |
12 April 1984 | Delivered on: 18 April 1984 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, brownlow mews, st. Pancras, london borough of camden title ngl 235927. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1993 | Delivered on: 2 July 1993 Satisfied on: 29 July 1998 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22/06/93. Particulars: All right title interest in all monies due under the interest rate cap agreement dated 22/06/93. see the mortgage charge document for full details. Fully Satisfied |
4 December 1992 | Delivered on: 10 December 1992 Satisfied on: 29 July 1998 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title benefit interest in all monies payable under the interest rate cap agreement dated 30/09/92. Fully Satisfied |
24 June 1992 | Delivered on: 26 June 1992 Satisfied on: 29 July 1998 Persons entitled: The United Bank of Kuwait PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title benefit and interest in all monies payable to the company under an interest rate cap agreement dated 10/09/91. Fully Satisfied |
1 April 1992 | Delivered on: 21 April 1992 Satisfied on: 24 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from thecompany to the chargee under a personal bond dated 15.03.91. Particulars: All and whole those office premises on the ground, first, second, and third floors 38 york place edinburgh midlothian. Fully Satisfied |
25 February 1992 | Delivered on: 12 March 1992 Satisfied on: 23 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond DATED15/03/91. Particulars: Property at 61 castle st. Edinburgh. Fully Satisfied |
17 January 1992 | Delivered on: 4 February 1992 Satisfied on: 3 June 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at 57 north castle street, edinburgh.see form 395 relevant to this charge for further details. Fully Satisfied |
22 March 1991 | Delivered on: 8 April 1991 Satisfied on: 14 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: A standard security which was presented for registration in scotland on the 22/3/1991 created by the company for securing all monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: Whole that area of grand measuring twenty feet or thereby in front lying on the north side of albany street in the city of edinburgh and formerly the county of midlothian but now lothian region see paper apart attached to form 395 for further details. Fully Satisfied |
28 February 1991 | Delivered on: 18 March 1991 Satisfied on: 29 July 1998 Persons entitled: The United Bank of Kuwait PLC. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and benefit in all monies payable to the company under either or both rate cap agreements set out in the schedule to the charge (see form 395 relevant to this charge). Fully Satisfied |
27 April 1989 | Delivered on: 13 May 1989 Satisfied on: 14 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented in scotland for registration on 27 april 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 terrace building in city of edinburgh lying to north side of young street, edinburgh k/a 17 young street 2 19 young street edinburgh. Fully Satisfied |
12 August 1983 | Delivered on: 18 August 1983 Satisfied on: 24 July 1993 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/hold 19/23 featherstone street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1989 | Delivered on: 13 May 1989 Satisfied on: 24 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented in scotland for registration on 8 may 1989. Secured details: All monies due or to become due from the company to the chargee. Particulars: Whole area of ground with buildings l/a 22 alva street, edinburgh, county of midlothian. Fully Satisfied |
9 March 1989 | Delivered on: 29 March 1989 Satisfied on: 1 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on the 9/3/89 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: Office building k/a and forming 15 and 17 south st andrew street edinburgh midlothian. Fully Satisfied |
6 July 1988 | Delivered on: 18 July 1988 Satisfied on: 24 July 1993 Persons entitled: Midland Bank PLC Classification: Standard security presented in scotland for registration 6 july 88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office premises, 17 and 19 young street edinburgh, midlothian. Fully Satisfied |
7 July 1988 | Delivered on: 14 July 1988 Satisfied on: 24 May 2006 Persons entitled: Midland Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 2/7/88. Particulars: 7 and 9 south charlotte street edinburgh. Fully Satisfied |
7 July 1988 | Delivered on: 14 July 1988 Satisfied on: 24 July 1993 Persons entitled: Midland Bank PLC Classification: Standard security presented for registration in scotland. Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 2/7/88. Particulars: 15/17 south st. Andrew street edinburgh. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 24 July 1993 Persons entitled: Svenska Handelsbanken PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 31 and 43-45,52-60 (even) seven sisters road london N7 and unit 4 trimley industrial estate felixtowe. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 24 July 1993 Persons entitled: Svenska Handelsbanken PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 and 43-45 seven sisters road london N7 title no ngl 465985. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 24 July 1993 Persons entitled: Svenska Handelsbanken PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52-60 (even) seven sisters road. London N7 title no ngl 465934. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1987 | Delivered on: 9 March 1987 Satisfied on: 24 July 1993 Persons entitled: Svenska Handelsbanken PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 4 trimley industrial estate felixtowe suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1987 | Delivered on: 22 January 1987 Persons entitled: Allied Arab Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold properties:- 31 to 45 (odd) seven sisters road islington london t/no ngl 465985 52 to 62 (even) seven sisters road islington london t/no. Ngl 465984.fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
12 August 1983 | Delivered on: 18 August 1983 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/hold 31/45 seven sisters road. London N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 6 August 1986 Satisfied on: 24 July 1993 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or towngrade finance company limited to the chargee on any account whatsoever. Particulars: 16-24 (even nos) parkway and 172, arlington rd, camden, london title no. 141094. Fully Satisfied |
1 August 1986 | Delivered on: 6 August 1986 Satisfied on: 24 July 1993 Persons entitled: Malied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or towngrade securities PLC &/0R towngrade finance co limited to the chargee on any account whatsoever. Particulars: 19,21 & 23, featherstone st, islington, london title no. Ngl 465986. Fully Satisfied |
12 March 1986 | Delivered on: 14 March 1986 Persons entitled: Hong Kong Bank Limited Classification: Floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 11-11-85. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 4 trimley industrial estate blofield road trimley st. Mary felixstowe suffolk together with buildings fixtures & fittings fixed plant & machinery (see doc M39 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 52 to 62 (even) seven sisters road islington london t/no ngl 465984 together with buildings fixtures & fittings fixed plant & machinery (see doc M38 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 16,18,20 & 24 parkway and 172 arlington road camden london. Tno. 141094.Together with buildings, fixtures & fittings fixed plant & machinery (see doc M37 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold units 1,2,3 & 5 farmer ward road, kenilworth warwickshire t/no. WK285975 together with building, fixtures & fittings fixed plant & machinery (see doc M36 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 31 to 45 (odd) seven sisters road islington london t/n ngl 465985 together with buildings, fixtures & fittings fixed plant & machinery (see doc M35 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 19,21,23 featherstone street finsbury islington london t/no ngl 465986 together with buildings fixed plant machinery fittings fixtures implements and utensils (see doc M34 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 1985 | Delivered on: 21 November 1985 Satisfied on: 24 July 1993 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 34-40 (even) warwick road kenilworth warwickshire t/no wk 288424 together with buildings fixed plant machinery fittings fixtures implements and utensils (see doc M33 or full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1983 | Delivered on: 18 August 1983 Persons entitled: Allied Irish Investment Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/hold 52/62 seven sisters road london N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 2007 | Delivered on: 12 July 2007 Persons entitled: Brodies & Co (Trustees) Limited Classification: A standard security which was presented for registration in scotland on 28 june 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Forming part of gartshore estate kirkintilloch undergoing registration in the land register of scotland t/no dmb 80384. Outstanding |
19 April 2007 | Delivered on: 3 May 2007 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registartion in scotland on 30 april 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17/19 young street edinburgh. Outstanding |
20 February 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 10 march 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 north castle street, edinburgh. Outstanding |
28 April 1994 | Delivered on: 19 May 1994 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All the issued share capital of west castle properties limited (company number SC147942). Outstanding |
8 January 2024 | Group of companies' accounts made up to 30 June 2023 (89 pages) |
---|---|
13 September 2023 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
8 July 2023 | Resolutions
|
13 March 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 30 June 2022 (93 pages) |
21 July 2022 | Registered office address changed from The Spark Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE England to The Spark C/O Womble Bond Dickinson (Uk) Llp the Spark, Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 21 July 2022 (1 page) |
18 July 2022 | Registered office address changed from St Anns Wharf 112 Quayside Newcastle upon Tyne NE99 1SB to The Spark the Spark, Drayman's Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 18 July 2022 (1 page) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 March 2022 | Resolutions
|
6 January 2022 | Group of companies' accounts made up to 30 June 2021 (89 pages) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 February 2021 | Resolutions
|
4 January 2021 | Group of companies' accounts made up to 30 June 2020 (88 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 February 2020 | Resolutions
|
15 January 2020 | Satisfaction of charge 42 in full (1 page) |
15 January 2020 | Satisfaction of charge 9 in full (2 pages) |
15 January 2020 | Satisfaction of charge 39 in full (1 page) |
15 January 2020 | Satisfaction of charge 8 in full (1 page) |
15 January 2020 | Satisfaction of charge 44 in full (1 page) |
31 December 2019 | Group of companies' accounts made up to 30 June 2019 (92 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 30 June 2018 (78 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 March 2018 | Resolutions
|
3 January 2018 | Group of companies' accounts made up to 30 June 2017 (80 pages) |
26 July 2017 | Notification of Ian Douglas Lowe as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Ian Douglas Lowe as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (71 pages) |
9 January 2017 | Group of companies' accounts made up to 30 June 2016 (71 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 no member list Statement of capital on 2016-03-07
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
10 January 2016 | Group of companies' accounts made up to 30 June 2015 (61 pages) |
10 January 2016 | Group of companies' accounts made up to 30 June 2015 (61 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (61 pages) |
13 January 2015 | Group of companies' accounts made up to 30 June 2014 (61 pages) |
27 March 2014 | Aud res sec 519. (1 page) |
27 March 2014 | Aud res sec 519. (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 no member list Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 no member list Statement of capital on 2014-03-17
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
21 January 2014 | Auditor's resignation (2 pages) |
21 January 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
6 January 2014 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
1 May 2013 | Cancellation of shares. Statement of capital on 1 May 2013
|
20 March 2013 | Annual return made up to 28 February 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 28 February 2013 no member list (6 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (63 pages) |
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (63 pages) |
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 October 2012 | Cancellation of shares by a PLC. Statement of capital on 24 September 2012 (4 pages) |
16 October 2012 | Cancellation of shares by a PLC. Statement of capital on 24 September 2012 (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
22 February 2012 | Resolutions
|
22 February 2012 | Resolutions
|
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (61 pages) |
6 January 2012 | Group of companies' accounts made up to 30 June 2011 (61 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (25 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (25 pages) |
14 February 2011 | Termination of appointment of Alan Hartley as a director (2 pages) |
14 February 2011 | Termination of appointment of Alan Hartley as a director (2 pages) |
11 January 2011 | Group of companies' accounts made up to 30 June 2010 (59 pages) |
11 January 2011 | Group of companies' accounts made up to 30 June 2010 (59 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 42 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 44 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 44 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages) |
29 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 42 (3 pages) |
25 March 2010 | Director's details changed for Michael James Baynham on 23 March 2010 (3 pages) |
25 March 2010 | Secretary's details changed for Michael James Baynham on 23 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Ian Douglas Lowe on 23 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Director's details changed for Ian Douglas Lowe on 23 March 2010 (3 pages) |
25 March 2010 | Secretary's details changed for Michael James Baynham on 23 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Michael James Baynham on 23 March 2010 (3 pages) |
25 March 2010 | Register inspection address has been changed (2 pages) |
25 March 2010 | Register inspection address has been changed (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
25 March 2010 | Register(s) moved to registered inspection location (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (16 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (57 pages) |
9 January 2010 | Group of companies' accounts made up to 30 June 2009 (57 pages) |
17 April 2009 | Return made up to 17/03/09; full list of members (27 pages) |
17 April 2009 | Return made up to 17/03/09; full list of members (27 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (73 pages) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (73 pages) |
29 September 2008 | Director appointed alan james hartley (2 pages) |
29 September 2008 | Director appointed alan james hartley (2 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (18 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (18 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
10 January 2008 | Group of companies' accounts made up to 30 June 2007 (35 pages) |
10 January 2008 | Group of companies' accounts made up to 30 June 2007 (35 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (20 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (20 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Resolutions
|
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (39 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (9 pages) |
10 April 2006 | Return made up to 28/02/06; bulk list available separately (9 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
25 March 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (36 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (36 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (30 pages) |
26 November 2004 | Ad 08/10/04--------- £ si [email protected]=94000 £ ic 2283784/2377784 (2 pages) |
26 November 2004 | Ad 08/10/04--------- £ si [email protected]=94000 £ ic 2283784/2377784 (2 pages) |
10 June 2004 | £ ic 2300453/2283784 26/05/04 £ sr [email protected]=16669 (1 page) |
10 June 2004 | £ ic 2300453/2283784 26/05/04 £ sr [email protected]=16669 (1 page) |
1 April 2004 | Return made up to 28/02/04; full list of members (31 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (31 pages) |
1 March 2004 | £ ic 2301053/2300453 09/02/04 £ sr [email protected]=600 (1 page) |
1 March 2004 | £ ic 2301053/2300453 09/02/04 £ sr [email protected]=600 (1 page) |
1 March 2004 | £ ic 2302053/2301053 26/01/04 £ sr [email protected]=1000 (1 page) |
1 March 2004 | £ ic 2302053/2301053 26/01/04 £ sr [email protected]=1000 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
7 January 2004 | Group of companies' accounts made up to 30 June 2003 (33 pages) |
7 January 2004 | Group of companies' accounts made up to 30 June 2003 (33 pages) |
2 April 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
2 April 2003 | Return made up to 28/02/03; bulk list available separately (9 pages) |
25 January 2003 | Resolutions
|
25 January 2003 | Resolutions
|
2 January 2003 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
2 January 2003 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
30 September 2002 | £ ic 2305553/2305053 18/08/02 £ sr [email protected]=500 (1 page) |
30 September 2002 | £ ic 2305553/2305053 18/08/02 £ sr [email protected]=500 (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members (27 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (27 pages) |
8 February 2002 | £ ic 2403654/2382654 01/02/02 £ sr [email protected]=21000 (1 page) |
8 February 2002 | £ ic 2403654/2382654 01/02/02 £ sr [email protected]=21000 (1 page) |
8 February 2002 | £ ic 2382654/2302654 30/01/02 £ sr [email protected]=80000 (1 page) |
8 February 2002 | £ ic 2382654/2302654 30/01/02 £ sr [email protected]=80000 (1 page) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
16 January 2002 | Group of companies' accounts made up to 30 June 2001 (30 pages) |
16 January 2002 | Group of companies' accounts made up to 30 June 2001 (30 pages) |
7 December 2001 | £ ic 2405654/2403654 16/11/01 £ sr [email protected]=2000 (1 page) |
7 December 2001 | £ ic 2405654/2403654 16/11/01 £ sr [email protected]=2000 (1 page) |
15 November 2001 | Location of register of members (1 page) |
15 November 2001 | Location of register of members (1 page) |
1 August 2001 | £ ic 2408054/2405654 20/07/01 £ sr [email protected]=2400 (1 page) |
1 August 2001 | £ ic 2408054/2405654 20/07/01 £ sr [email protected]=2400 (1 page) |
10 July 2001 | £ ic 2408554/2408054 29/06/01 £ sr [email protected]=500 (1 page) |
10 July 2001 | £ ic 2408554/2408054 29/06/01 £ sr [email protected]=500 (1 page) |
22 June 2001 | £ ic 2440554/2408554 11/06/01 £ sr [email protected]=32000 (1 page) |
22 June 2001 | £ ic 2440554/2408554 11/06/01 £ sr [email protected]=32000 (1 page) |
17 April 2001 | £ ic 2445399/2440554 05/04/01 £ sr [email protected]=4845 (1 page) |
17 April 2001 | £ ic 2445399/2440554 05/04/01 £ sr [email protected]=4845 (1 page) |
12 March 2001 | Return made up to 28/02/01; full list of members (16 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (16 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
29 December 2000 | Full group accounts made up to 30 June 2000 (29 pages) |
29 December 2000 | Full group accounts made up to 30 June 2000 (29 pages) |
13 November 2000 | £ ic 2445899/2445399 30/10/00 £ sr [email protected]=500 (1 page) |
13 November 2000 | £ ic 2445899/2445399 30/10/00 £ sr [email protected]=500 (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Return made up to 28/02/00; bulk list available separately (8 pages) |
20 July 2000 | Return made up to 28/02/00; bulk list available separately (8 pages) |
28 June 2000 | £ ic 2455899/2445899 16/06/00 £ sr [email protected]=10000 (1 page) |
28 June 2000 | £ ic 2455899/2445899 16/06/00 £ sr [email protected]=10000 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
17 May 2000 | £ ic 2457899/2455899 13/04/00 £ sr [email protected]=2000 (1 page) |
17 May 2000 | £ ic 2457899/2455899 13/04/00 £ sr [email protected]=2000 (1 page) |
9 March 2000 | Location of register of members (non legible) (1 page) |
9 March 2000 | Location of register of members (non legible) (1 page) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
20 December 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
20 December 1999 | Full group accounts made up to 30 June 1999 (23 pages) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
30 October 1999 | Particulars of mortgage/charge (5 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Return made up to 28/02/99; bulk list available separately (8 pages) |
16 March 1999 | Return made up to 28/02/99; bulk list available separately (8 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
11 March 1998 | Return made up to 28/02/98; bulk list available separately (9 pages) |
11 March 1998 | Return made up to 28/02/98; bulk list available separately (9 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle-upon-tyne NE99 1SB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle-upon-tyne NE99 1SB (1 page) |
5 January 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
5 January 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
12 March 1997 | Return made up to 28/02/97; bulk list available separately (9 pages) |
12 March 1997 | Return made up to 28/02/97; bulk list available separately (9 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
19 January 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
19 January 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Ad 13/12/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Ad 13/12/96--------- £ si [email protected] (2 pages) |
20 December 1996 | Ad 13/12/96--------- £ si [email protected]=2617 £ ic 2348280/2350897 (2 pages) |
20 December 1996 | Ad 13/12/96--------- £ si [email protected]=2617 £ ic 2348280/2350897 (2 pages) |
12 December 1996 | Ad 06/11/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
12 December 1996 | Ad 06/11/96--------- £ si [email protected] (2 pages) |
12 December 1996 | Particulars of contract relating to shares (4 pages) |
28 November 1996 | Ad 06/11/96--------- £ si [email protected]=5421 £ ic 2342859/2348280 (2 pages) |
28 November 1996 | Ad 06/11/96--------- £ si [email protected]=5421 £ ic 2342859/2348280 (2 pages) |
10 November 1996 | Ad 25/08/96--------- £ si [email protected] (2 pages) |
10 November 1996 | Particulars of contract relating to shares (3 pages) |
10 November 1996 | Particulars of contract relating to shares (3 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
10 November 1996 | Ad 25/08/96--------- £ si [email protected] (2 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
10 November 1996 | Ad 02/09/96--------- £ si [email protected] (2 pages) |
10 November 1996 | Ad 02/09/96--------- £ si [email protected] (2 pages) |
24 October 1996 | Ad 02/09/96--------- £ si [email protected]=37037 £ ic 2291748/2328785 (2 pages) |
24 October 1996 | Ad 28/08/96--------- £ si [email protected]=14074 £ ic 2328785/2342859 (2 pages) |
24 October 1996 | Ad 28/08/96--------- £ si [email protected]=14074 £ ic 2328785/2342859 (2 pages) |
24 October 1996 | Ad 02/09/96--------- £ si [email protected]=37037 £ ic 2291748/2328785 (2 pages) |
3 September 1996 | Ad 21/08/96--------- £ si [email protected]=10000 £ ic 2281748/2291748 (2 pages) |
3 September 1996 | Ad 21/08/96--------- £ si [email protected]=10000 £ ic 2281748/2291748 (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si [email protected]=80000 £ ic 2201748/2281748 (2 pages) |
17 May 1996 | Ad 13/05/96--------- £ si [email protected]=80000 £ ic 2201748/2281748 (2 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Ad 05/02/96--------- £ si [email protected]=36000 £ ic 2165748/2201748 (2 pages) |
22 February 1996 | Ad 05/02/96--------- £ si [email protected]=36000 £ ic 2165748/2201748 (2 pages) |
20 October 1995 | Particulars of mortgage/charge (10 pages) |
20 October 1995 | Particulars of mortgage/charge (10 pages) |
27 September 1995 | Ad 22/09/95--------- £ si [email protected]=40000 £ ic 2125748/2165748 (2 pages) |
27 September 1995 | Ad 22/09/95--------- £ si [email protected]=40000 £ ic 2125748/2165748 (2 pages) |
25 September 1995 | Full group accounts made up to 30 June 1995 (21 pages) |
25 September 1995 | Full group accounts made up to 30 June 1995 (21 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
6 September 1995 | Ad 30/06/95--------- £ si [email protected]=10000 £ ic 2115748/2125748 (2 pages) |
6 September 1995 | Ad 30/06/95--------- £ si [email protected]=10000 £ ic 2115748/2125748 (2 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Return made up to 28/02/95; bulk list available separately
|
22 March 1995 | Return made up to 28/02/95; bulk list available separately
|
22 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (195 pages) |
18 March 1991 | Memorandum and Articles of Association (57 pages) |
18 March 1991 | Memorandum and Articles of Association (57 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Resolutions
|
5 February 1990 | Memorandum and Articles of Association (44 pages) |
5 February 1990 | Memorandum and Articles of Association (44 pages) |
28 June 1988 | Company name changed\certificate issued on 28/06/88 (2 pages) |
28 June 1988 | Company name changed\certificate issued on 28/06/88 (2 pages) |
28 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 August 1972 | Company name changed\certificate issued on 24/08/72 (2 pages) |
24 August 1972 | Company name changed\certificate issued on 24/08/72 (2 pages) |
27 January 1972 | Incorporation (12 pages) |
27 January 1972 | Incorporation (12 pages) |