Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Walter Francis John Duke Of Buccleuch & Queensberry |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Bowhill Selkirk TD7 5ET Scotland |
Director Name | James Muir Galloway Galbraith |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | Rawflat Ancrum Jedburgh TD8 6UW Scotland |
Director Name | Earl Of Dalkeith Richard Walter John Montagu Douglas Scott Earl Of Dalkeith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Secretary Name | Alastair Sturrock Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 4 Weatherhouse Cottages Selkirk Selkirkshire TD7 5HE Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2008) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(26 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2009) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Holmhill House Thornhill Dumfriesshire DG3 4AB Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Easter Boonraw Hawick Borders TD9 7NP Scotland |
Director Name | Mr Mark Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(31 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2014) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Drumlanrig Mains House Thornhill Dumfriesshire DG3 4AG Scotland |
Director Name | Mr Andrew McKnight Guthrie |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2011) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fauldshope Ettrick Selkirk TD7 5HB Scotland |
Director Name | Mr Alan Forrest Nisbet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Adrian Robert Dolby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2015) |
Role | Agricultural Enterprise Leader |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2017) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 01536 482308 |
Telephone region | Kettering |
Registered Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Buccleuch Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,287,430 |
Gross Profit | £616,958 |
Net Worth | £9,045,868 |
Cash | £1,693,674 |
Current Liabilities | £2,420,395 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
31 May 1991 | Delivered 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 |
---|
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages) |
---|---|
29 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (4 pages) |
29 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (74 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
19 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (14 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
22 November 2018 | Resolutions
|
22 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (15 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Duncan John Mackison as a director on 23 August 2017 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (14 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
22 June 2017 | Appointment of Mr James Alexander Kenneth Macleod as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr James Alexander Kenneth Macleod as a director on 22 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 June 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
23 June 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
21 July 2015 | Termination of appointment of Adrian Robert Dolby as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Duncan John Mackison as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Duncan John Mackison as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Adrian Robert Dolby as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of John Ronald Kerr Glen as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of John Ronald Kerr Glen as a director on 21 July 2015 (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
21 May 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
21 May 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
22 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Alan Forrest Nisbet as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Mark Coombs as a director on 31 December 2014 (1 page) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr John Ronald Kerr Glen on 15 July 2014 (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 May 2014 | Appointment of Mr Adrian Robert Dolby as a director (2 pages) |
1 May 2014 | Appointment of Mr Adrian Robert Dolby as a director (2 pages) |
25 April 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
25 April 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
3 December 2013 | Appointment of Mr John Ronald Kerr Glen as a director (2 pages) |
3 December 2013 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
3 December 2013 | Appointment of Mr John Ronald Kerr Glen as a director (2 pages) |
3 December 2013 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
7 November 2013 | Termination of appointment of Julian Lamont as a director (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
28 May 2013 | Termination of appointment of Stephen Vickers as a director (1 page) |
9 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
9 April 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
18 April 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
15 December 2011 | Secretary's details changed for Mr Michael James Mcgrath on 1 July 2011 (1 page) |
9 August 2011 | Termination of appointment of Andrew Guthrie as a director (1 page) |
9 August 2011 | Termination of appointment of Andrew Guthrie as a director (1 page) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
1 June 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
5 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
5 July 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
17 June 2010 | Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew Mcknight Guthrie on 7 June 2010 (2 pages) |
10 February 2010 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
10 February 2010 | Appointment of Mr Alan Forrest Nisbet as a director (2 pages) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
12 January 2010 | Termination of appointment of David Gwyther as a director (1 page) |
10 August 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
10 August 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 January 2009 | Director appointed mr andrew mcknight guthrie (1 page) |
15 January 2009 | Director appointed mr andrew mcknight guthrie (1 page) |
15 January 2009 | Director appointed mr mark daniel seymour coombs (1 page) |
15 January 2009 | Director appointed mr mark daniel seymour coombs (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
14 January 2009 | Director appointed mr stephen george vickers (1 page) |
14 January 2009 | Director appointed mr stephen george vickers (1 page) |
14 January 2009 | Appointment terminated director michael clarke (1 page) |
29 August 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
29 August 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
30 July 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
6 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
17 November 2006 | Auditor's resignation (1 page) |
17 November 2006 | Auditor's resignation (1 page) |
31 August 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
31 August 2006 | Group of companies' accounts made up to 31 October 2005 (25 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (15 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (15 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: head office weatfierhouse bowhill selkirk TD7 5ES (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: thornhall house dalkeith midlothian EH22 2NQ (1 page) |
27 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (13 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 February 2004 | New director appointed (3 pages) |
5 February 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (16 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (14 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
23 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
23 June 1998 | Full accounts made up to 31 October 1997 (14 pages) |
23 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
23 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
23 December 1997 | Dec mort/charge * (5 pages) |
23 December 1997 | Dec mort/charge * (5 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
20 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
2 August 1977 | Incorporation (19 pages) |
2 August 1977 | Incorporation (19 pages) |