Bowhill
Selkirk
TD7 5ES
Scotland
Director Name | Mrs Anna McMinn Fergusson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Current |
Appointed | 01 April 2021(38 years, 12 months after company formation) |
Appointment Duration | 3 years |
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(7 years, 2 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(7 years, 2 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(7 years, 2 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(7 years, 2 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(16 years, 8 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(21 years, 6 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 | David Gwyther |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(21 years, 6 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 Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2003(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 February 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr Stephen George Vickers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field House Easter Boonraw Hawick Borders TD9 7NP Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2013) |
Role | Cahrtered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(32 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Woodfuel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(32 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Website | buccleuch.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6632217 |
Telephone region | Edinburgh |
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 Woodlands Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,567,088 |
Gross Profit | £1,202,662 |
Net Worth | £1,335,797 |
Cash | £603,497 |
Current Liabilities | £453,515 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 May 2010 | Delivered on: 11 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 October 2003 | Delivered on: 12 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 March 1991 | Delivered on: 27 March 1991 Satisfied on: 24 September 1999 Persons entitled: Tilhill Forestry LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground 94.6 hectares part of woodheads farm lauder. Fully Satisfied |
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) |
29 October 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (12 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (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 (12 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 no updates (3 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 (13 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 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 (12 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 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 (12 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 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) |
16 May 2017 | Appointment of Mrs Anna Mcminn Fergusson as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Anna Mcminn Fergusson as a director on 16 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
9 May 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
22 June 2016 | Full accounts made up to 31 October 2015 (16 pages) |
22 June 2016 | Full accounts made up to 31 October 2015 (16 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 Andrew George Wiseman as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr George Stuart Rae as a director on 21 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Andrew George Wiseman as a director on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jonathan Scott Alexander as a director on 21 July 2015 (1 page) |
21 July 2015 | Appointment of Mr George Stuart Rae as a director on 21 July 2015 (2 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr James Edward Colchester on 1 June 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
21 May 2015 | Full accounts made up to 31 October 2014 (16 pages) |
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Jonathan Scott Alexander as a director on 9 September 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
|
25 April 2014 | Accounts made up to 31 October 2013 (17 pages) |
25 April 2014 | Accounts made up to 31 October 2013 (17 pages) |
17 April 2014 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
17 April 2014 | Appointment of Mr Andrew George Wiseman 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) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts made up to 31 October 2012 (17 pages) |
9 April 2013 | Accounts made up to 31 October 2012 (17 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Resolutions
|
31 October 2012 | Statement of capital on 31 October 2012
|
31 October 2012 | Solvency statement dated 31/10/12 (2 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts made up to 31 October 2011 (16 pages) |
4 April 2012 | Accounts made up to 31 October 2011 (16 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) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts made up to 31 October 2010 (16 pages) |
17 May 2011 | Accounts made up to 31 October 2010 (16 pages) |
5 July 2010 | Accounts made up to 31 October 2009 (16 pages) |
5 July 2010 | Accounts made up to 31 October 2009 (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr James Edward Colchester on 18 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr James Edward Colchester on 18 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Mr Julian Callum Lamont as a director (2 pages) |
1 June 2010 | Appointment of Mr Julian Callum Lamont 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 | Accounts made up to 31 October 2008 (16 pages) |
10 August 2009 | Accounts made up to 31 October 2008 (16 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated director julian lamont (1 page) |
18 February 2009 | Appointment terminated director stephen vickers (1 page) |
18 February 2009 | Director appointed mr james edward colchester (1 page) |
18 February 2009 | Director appointed mr james edward colchester (1 page) |
18 February 2009 | Appointment terminated director julian lamont (1 page) |
18 February 2009 | Appointment terminated director stephen vickers (1 page) |
14 January 2009 | Director appointed mr stephen george vickers (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 | Appointment terminated director michael clarke (1 page) |
28 August 2008 | Accounts made up to 31 October 2007 (17 pages) |
28 August 2008 | Accounts made up to 31 October 2007 (17 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) |
27 July 2007 | Full accounts made up to 31 October 2006 (18 pages) |
27 July 2007 | Full accounts made up to 31 October 2006 (18 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) |
27 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
27 July 2006 | Full accounts made up to 31 October 2005 (15 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 477675@1=477675 £ ic 100/477775 (2 pages) |
8 November 2005 | Statement of affairs (6 pages) |
8 November 2005 | Statement of affairs (6 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 477675@1=477675 £ ic 100/477775 (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 4472325@1=4472325 £ ic 477775/4950100 (2 pages) |
8 November 2005 | Ad 27/10/05--------- £ si 4472325@1=4472325 £ ic 477775/4950100 (2 pages) |
5 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
27 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
27 July 2005 | Full accounts made up to 31 October 2004 (13 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 (11 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (11 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) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
12 November 2003 | Partic of mort/charge * (5 pages) |
12 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
24 October 2003 | Company name changed B.Q. woods LIMITED\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed B.Q. woods LIMITED\certificate issued on 24/10/03 (2 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (8 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (8 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 June 2001 | Full accounts made up to 31 October 2000 (8 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 (8 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 June 2000 | Return made up to 07/06/00; full list of members
|
15 June 2000 | Return made up to 07/06/00; full list of members
|
24 September 1999 | Dec mort/charge * (5 pages) |
24 September 1999 | Dec mort/charge * (5 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 June 1999 | Full accounts made up to 31 October 1998 (8 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) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
23 June 1998 | Full accounts made up to 31 October 1997 (7 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 June 1998 | Full accounts made up to 31 October 1997 (7 pages) |
23 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
23 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
23 June 1997 | Return made up to 07/06/97; no change of members (5 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (7 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 (7 pages) |
26 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
14 April 1982 | Incorporation (19 pages) |
14 April 1982 | Incorporation (19 pages) |