Company NameB Q Farms Limited
DirectorsJonathan Scott Alexander and James Alexander Kenneth Macleod
Company StatusActive
Company NumberSC062810
CategoryPrivate Limited Company
Incorporation Date2 August 1977(46 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Jonathan Scott Alexander
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(36 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Secretary NameMr Jonathan Scott Alexander
StatusCurrent
Appointed01 April 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameWalter Francis John Duke Of Buccleuch & Queensberry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressBowhill
Selkirk
TD7 5ET
Scotland
Director NameJames Muir Galloway Galbraith
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(11 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2003)
RoleCompany Director
Correspondence AddressRawflat
Ancrum
Jedburgh
TD8 6UW
Scotland
Director NameEarl Of Dalkeith Richard Walter John Montagu Douglas Scott Earl Of Dalkeith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(11 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressDabton
Thornhill
Dumfriesshire
DG3 5AR
Scotland
Secretary NameAlastair Sturrock Millar
NationalityBritish
StatusResigned
Appointed16 June 1989(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address4 Weatherhouse Cottages
Selkirk
Selkirkshire
TD7 5HE
Scotland
Secretary NameMr Michael James McGrath
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMichael Drummond Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 October 2008)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressNether Stewarton
Eddleston
Peebles
EH45 8PP
Scotland
Director NameMr Julian Callum Lamont
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(26 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brighouse Park Court
Cramond
Edinburgh
EH4 6QF
Scotland
Director NameDavid Gwyther
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2003(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2009)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Director NameMr Stephen George Vickers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(31 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Easter Boonraw
Hawick
Borders
TD9 7NP
Scotland
Director NameMr Mark Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(31 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2014)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressDrumlanrig Mains House
Thornhill
Dumfriesshire
DG3 4AG
Scotland
Director NameMr Andrew McKnight Guthrie
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2011)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFauldshope Ettrick
Selkirk
TD7 5HB
Scotland
Director NameMr Alan Forrest Nisbet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Adrian Robert Dolby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2015)
RoleAgricultural Enterprise Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
Director NameMr Duncan John Mackison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(37 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2017)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland

Contact

Websitebuccleuch.com
Email address[email protected]
Telephone01536 482308
Telephone regionKettering

Location

Registered AddressBuccleuch Weatherhouse
Bowhill
Selkirk
TD7 5ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Buccleuch Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,287,430
Gross Profit£616,958
Net Worth£9,045,868
Cash£1,693,674
Current Liabilities£2,420,395

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

31 May 1991Delivered on: 20 June 1991
Satisfied on: 23 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Approximately 60 acres of land between greenhill road,and the headlands, kettering,northamptonshire NN126695 NN131296.
Fully Satisfied

Filing History

29 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages)
29 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages)
19 July 2019Audit exemption subsidiary accounts made up to 31 October 2018 (14 pages)
19 July 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
19 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages)
12 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
22 November 2018Resolutions
  • RES13 ‐ The directors of the company be and are authorised to create an additional 600000 ordinary shares of £1 29/10/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 600,000
(8 pages)
27 June 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
27 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages)
27 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
27 June 2018Audit exemption subsidiary accounts made up to 31 October 2017 (15 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
24 August 2017Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
22 June 2017Appointment of Mr James Alexander Kenneth Macleod as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr James Alexander Kenneth Macleod as a director on 22 June 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 June 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
23 June 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
21 July 2015Termination of appointment of Adrian Robert Dolby as a director on 21 July 2015 (1 page)
21 July 2015Appointment of Mr Duncan John Mackison as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr Duncan John Mackison as a director on 21 July 2015 (2 pages)
21 July 2015Termination of appointment of Adrian Robert Dolby as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of John Ronald Kerr Glen as a director on 21 July 2015 (1 page)
21 July 2015Termination of appointment of John Ronald Kerr Glen as a director on 21 July 2015 (1 page)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
21 May 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
21 May 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
22 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
22 January 2015Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(7 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
1 May 2014Appointment of Mr Adrian Robert Dolby as a director (2 pages)
25 April 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
25 April 2014Group of companies' accounts made up to 31 October 2013 (25 pages)
3 December 2013Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
3 December 2013Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
3 December 2013Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
3 December 2013Appointment of Mr Jonathan Scott Alexander as a director (2 pages)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
7 November 2013Termination of appointment of Julian Lamont as a director (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
28 May 2013Termination of appointment of Stephen Vickers as a director (1 page)
9 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
9 April 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 April 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
18 April 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
15 December 2011Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page)
9 August 2011Termination of appointment of Andrew Guthrie as a director (1 page)
9 August 2011Termination of appointment of Andrew Guthrie as a director (1 page)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
1 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
1 June 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
5 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
5 July 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(3 pages)
21 June 2010Resolutions
  • RES13 ‐ Approve agreement 25/05/2010
(3 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages)
10 February 2010Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
10 February 2010Appointment of Mr Alan Forrest Nisbet as a director (2 pages)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
12 January 2010Termination of appointment of David Gwyther as a director (1 page)
10 August 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
10 August 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 January 2009Director appointed mr andrew mcknight guthrie (1 page)
15 January 2009Director appointed mr andrew mcknight guthrie (1 page)
15 January 2009Director appointed mr mark daniel seymour coombs (1 page)
15 January 2009Director appointed mr mark daniel seymour coombs (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
14 January 2009Director appointed mr stephen george vickers (1 page)
14 January 2009Director appointed mr stephen george vickers (1 page)
14 January 2009Appointment terminated director michael clarke (1 page)
29 August 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
29 August 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
26 June 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
30 July 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
6 July 2007Return made up to 07/06/07; no change of members (7 pages)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
31 August 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
31 August 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
5 July 2006Return made up to 07/06/06; full list of members (7 pages)
27 July 2005Full accounts made up to 31 October 2004 (15 pages)
27 July 2005Full accounts made up to 31 October 2004 (15 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
1 July 2005Return made up to 07/06/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
4 November 2004Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
27 August 2004Full accounts made up to 31 October 2003 (13 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
1 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 February 2004New director appointed (3 pages)
5 February 2004New director appointed (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
17 July 2003Full accounts made up to 31 October 2002 (14 pages)
17 July 2003Full accounts made up to 31 October 2002 (14 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (16 pages)
17 June 2002Return made up to 07/06/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (16 pages)
13 June 2001Full accounts made up to 31 October 2000 (14 pages)
13 June 2001Full accounts made up to 31 October 2000 (14 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
22 June 2000Full accounts made up to 31 October 1999 (16 pages)
22 June 2000Full accounts made up to 31 October 1999 (16 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
15 June 2000Return made up to 07/06/00; full list of members (7 pages)
14 June 1999Full accounts made up to 31 October 1998 (14 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
14 June 1999Return made up to 07/06/99; full list of members (7 pages)
14 June 1999Full accounts made up to 31 October 1998 (14 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New secretary appointed (2 pages)
23 June 1998Full accounts made up to 31 October 1997 (14 pages)
23 June 1998Full accounts made up to 31 October 1997 (14 pages)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
23 June 1998Return made up to 07/06/98; no change of members (5 pages)
23 December 1997Dec mort/charge * (5 pages)
23 December 1997Dec mort/charge * (5 pages)
20 June 1997Full accounts made up to 31 October 1996 (14 pages)
20 June 1997Return made up to 07/06/97; no change of members (5 pages)
20 June 1997Full accounts made up to 31 October 1996 (14 pages)
20 June 1997Return made up to 07/06/97; no change of members (5 pages)
26 June 1996Return made up to 07/06/96; full list of members (7 pages)
26 June 1996Full accounts made up to 31 October 1995 (14 pages)
26 June 1996Full accounts made up to 31 October 1995 (14 pages)
26 June 1996Return made up to 07/06/96; full list of members (7 pages)
2 August 1977Incorporation (19 pages)
2 August 1977Incorporation (19 pages)