Company NameWoodschool Limited
DirectorsWilliam Graeme Murray and Graham Murdoch
Company StatusActive
Company NumberSC166434
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameWilliam Graeme Murray
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleWoodworker
Correspondence AddressEckford Millview
Eckford
Borders
TD5 8LG
Scotland
Director NameMr Graham Murdoch
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleWoodworker
Correspondence Address2c Grahamslaw Close High Street
Jedburgh
Roxburghshire
TD8 6AA
Scotland
Secretary NameWilliam Graeme Murray
NationalityBritish
StatusCurrent
Appointed03 March 2009(12 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleWoodworker
Correspondence AddressEckford Millview
Eckford
Borders
TD5 8LG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Richard Timothy Stead
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleFurniture Maker
Correspondence AddressThe Steading
Blainslie
Galashiels
TD1 2PR
Scotland
Director NameEoin Cox
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address3 The Square
Teapot Street
Morebattle
Kelso
TD5 8QU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameEoin Cox
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RolePrinter
Country of ResidenceScotland
Correspondence Address3 The Square
Teapot Street
Morebattle
Kelso
TD5 8QU
Scotland
Director NameRory Donald Macleod
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 19 June 1999)
RoleEducation
Correspondence Address5 Mill Wynd
Lauder
Berwickshire
TD2 6SY
Scotland
Director NameMr Ian Carr
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2011)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNorth Lodge Eddleston
Peebles
Tweedale
EH45 8PL
Scotland
Director NameMr Robert Murray Yeaman Watson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2002)
RoleMarketing
Correspondence AddressRyvoan Haysike
Hawick
Roxburghshire
TD9 0NR
Scotland
Director NameMr William Murdo McGhee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2003(6 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2011)
RoleForester
Country of ResidenceScotland
Correspondence Address18 MacDowall Road
Edinburgh
EH9 3EF
Scotland
Director NameNeil Waugh Somervell Campbell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2007(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Gattonside
Melrose
Roxburgh
TD6 9NW
Scotland
Director NameDarren Barclay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2009)
RoleFurniture Maker
Correspondence Address5 Bellfield Drive
North Kessock
Inverness-Shire
Iv1
Director NameMrs Rosalind Hilary Grant-Robertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2009)
RoleNone  (Retired)
Country of ResidenceScotland
Correspondence Address69 Parkgrove Drive
Edinburgh
EH4 7QF
Scotland
Director NameMr John Forrest Hunt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(12 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 February 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 York Road
North Berwick
East Lothian
EH39 4LX
Scotland
Secretary NameMr William Murdo McGhee
NationalityScottish
StatusResigned
Appointed16 December 2008(12 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 March 2009)
RoleForester
Country of ResidenceScotland
Correspondence Address18 MacDowall Road
Edinburgh
EH9 3EF
Scotland
Director NameMr Simon Ross Ketteridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2014)
RoleWoodworker
Country of ResidenceScotland
Correspondence AddressMaple Cottage Holy Dean
Melrose
Borders
TD6 9HT
Scotland
Director NameKeith Threadgall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 2014)
RoleWoodworker
Correspondence Address2 Dolphinston Cottages
Jedburgh
Borders
TD8 6RL
Scotland
Director NameNeil Norris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2015)
RoleWoodworker
Correspondence AddressPikkilraw The Loan
Oxton
Lauderdale
TD2 6PL
Scotland
Director NameMr Stephen Finch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 January 2020)
RoleWoodworker
Country of ResidenceScotland
Correspondence Address21 Muirpark
Eskbank
Midlothian
EH22 3LG
Scotland

Contact

Websitewoodschool.ltd.uk
Telephone01835 830767
Telephone regionSt Boswells

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Real Wood Studios LTD
75.00%
Ordinary
25 at £1Trustees Of Borders Forest Trust
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

30 July 2003Delivered on: 8 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
16 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
6 February 2020Termination of appointment of Stephen Finch as a director on 30 January 2020 (1 page)
6 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
13 June 2018Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 8 July 2016 (1 page)
11 July 2017Notification of Real Wood Studios Limited as a person with significant control on 11 July 2017 (1 page)
10 July 2017Termination of appointment of Ian Carr as a director on 1 March 2011 (1 page)
10 July 2017Termination of appointment of William Murdo Mcghee as a director on 1 August 2011 (1 page)
10 July 2017Termination of appointment of Ian Carr as a director on 1 March 2011 (1 page)
10 July 2017Termination of appointment of William Murdo Mcghee as a director on 1 August 2011 (1 page)
21 June 2017Director's details changed for Mr Graham Murdoch on 31 May 2016 (2 pages)
21 June 2017Director's details changed for Mr Graham Murdoch on 31 May 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
19 March 2015Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page)
19 March 2015Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page)
25 February 2015Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Stephen Finch on 24 February 2015 (2 pages)
16 February 2015Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page)
16 February 2015Termination of appointment of Neil Norris as a director on 15 January 2015 (1 page)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Stephen Finch on 8 January 2015 (2 pages)
24 October 2014Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Simon Ross Ketteridge as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Keith Threadgall as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Simon Ross Ketteridge as a director on 24 October 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(9 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(9 pages)
20 September 2013Termination of appointment of Neil Campbell as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 September 2013Termination of appointment of Neil Campbell as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (10 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (10 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
19 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (10 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 13/06/09; full list of members (5 pages)
29 June 2009Return made up to 13/06/09; full list of members (5 pages)
1 May 2009Appointment terminate, director darren barclay logged form (1 page)
1 May 2009Appointment terminate, director darren barclay logged form (1 page)
17 April 2009Appointment terminated director rosalind grant-robertson (1 page)
17 April 2009Appointment terminated director john hunt (1 page)
17 April 2009Appointment terminated director darren barclay (1 page)
17 April 2009Appointment terminated director rosalind grant-robertson (1 page)
17 April 2009Appointment terminated director darren barclay (1 page)
17 April 2009Appointment terminated director john hunt (1 page)
19 March 2009Appointment terminated secretary william mcghee (1 page)
19 March 2009Director appointed neil norris (1 page)
19 March 2009Director appointed neil norris (1 page)
19 March 2009Director appointed stephen finch (1 page)
19 March 2009Appointment terminated secretary william mcghee (1 page)
19 March 2009Director appointed graham leslie murdoch (1 page)
19 March 2009Appointment terminate, director william murdo mcghee logged form (1 page)
19 March 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 March 2009Director appointed william george murray (1 page)
19 March 2009Director appointed simon ross ketteridge (1 page)
19 March 2009Appointment terminate, director william murdo mcghee logged form (1 page)
19 March 2009Director appointed simon ross ketteridge (1 page)
19 March 2009Director appointed stephen finch (1 page)
19 March 2009Secretary appointed william graeme murray (1 page)
19 March 2009Director appointed graham leslie murdoch (1 page)
19 March 2009Director appointed keith threadgall (1 page)
19 March 2009Secretary appointed william graeme murray (1 page)
19 March 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 March 2009Director appointed william george murray (1 page)
19 March 2009Director appointed keith threadgall (1 page)
17 December 2008Appointment terminated secretary eoin cox (1 page)
17 December 2008Secretary appointed mr william murdo mcghee (1 page)
17 December 2008Secretary appointed mr william murdo mcghee (1 page)
17 December 2008Appointment terminated secretary eoin cox (1 page)
17 December 2008Appointment terminated director eoin cox (1 page)
17 December 2008Appointment terminated director eoin cox (1 page)
1 October 2008Director appointed rosalind hilary grant-robertson (2 pages)
1 October 2008Director appointed john forrest hunt (1 page)
1 October 2008Director appointed john forrest hunt (1 page)
1 October 2008Director appointed rosalind hilary grant-robertson (2 pages)
12 September 2008Director appointed darren barclay (3 pages)
12 September 2008Director appointed darren barclay (3 pages)
8 September 2008Director appointed neil waugh somerville campbell (3 pages)
8 September 2008Director appointed neil waugh somerville campbell (3 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 13/06/06; full list of members (3 pages)
12 June 2006Return made up to 13/06/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
14 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
8 August 2003Partic of mort/charge * (6 pages)
8 August 2003Partic of mort/charge * (6 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2002Return made up to 21/06/02; full list of members (7 pages)
4 July 2002Return made up to 21/06/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 21/06/00; full list of members (7 pages)
23 June 2000Return made up to 21/06/00; full list of members (7 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
4 August 1998Return made up to 21/06/98; no change of members (4 pages)
4 August 1998Return made up to 21/06/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1997Return made up to 21/06/97; full list of members (6 pages)
24 June 1997Return made up to 21/06/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 10 exchange street jedburgh roxburghshire TD8 6BH (1 page)
9 July 1996Registered office changed on 09/07/96 from: 10 exchange street jedburgh roxburghshire TD8 6BH (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
21 June 1996Incorporation (16 pages)
21 June 1996Incorporation (16 pages)