LOTHIAN BUSES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Colin Barnes as a director on 2025-07-04

View Document

05/06/255 June 2025 Termination of appointment of Burness Paull Llp as a secretary on 2025-06-01

View Document

04/06/254 June 2025 Appointment of Robert Arthur Benns as a director on 2025-06-01

View Document

04/06/254 June 2025 Appointment of Robert Arthur Benns as a secretary on 2025-06-01

View Document

28/03/2528 March 2025 Termination of appointment of John Millar Benson as a director on 2025-03-28

View Document

21/03/2521 March 2025 Director's details changed for Loraine Wilhelmina Cornelia Strachan on 2024-11-11

View Document

21/03/2521 March 2025 Director's details changed for Mrs Sarah Jean Boyd on 2025-03-13

View Document

21/01/2521 January 2025 Appointment of Burness Paull Llp as a secretary on 2025-01-06

View Document

20/01/2520 January 2025 Termination of appointment of John Millar Benson as a secretary on 2025-01-06

View Document

14/11/2414 November 2024 Termination of appointment of Steven Cassidy as a director on 2024-11-11

View Document

14/11/2414 November 2024 Appointment of Mrs Stephanie Céline Karine Rivet as a director on 2024-11-11

View Document

14/11/2414 November 2024 Termination of appointment of James Mclean Henderson Mcfarlane as a director on 2024-11-11

View Document

14/11/2414 November 2024 Appointment of Loraine Wilhelmina Cornelia Strachan as a director on 2024-11-11

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

19/08/2419 August 2024 Director's details changed for James Mclean Henderson Mcfarlane on 2024-08-16

View Document

19/08/2419 August 2024 Director's details changed for Professor Susan Catherine Deacon on 2024-08-16

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Appointment of Mr Colin Barnes as a director on 2023-01-04

View Document

21/12/2221 December 2022 Appointment of Mr William Alexander Hamilton as a director on 2022-12-08

View Document

27/10/2227 October 2022 Director's details changed for James Mclean Henderson Mcfarlane on 2022-10-27

View Document

26/10/2226 October 2022 Termination of appointment of Roger Cotton as a secretary on 2022-10-13

View Document

26/10/2226 October 2022 Appointment of Mr John Millar Benson as a secretary on 2022-10-13

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/06/1912 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 SECRETARY APPOINTED ROGER COTTON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM MOORHOUSE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORHOUSE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLENE WALLACE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR IAIN ALEXANDER REID

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GRAHAM ALAN MOORHOUSE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY ROGER COTTON

View Document

17/05/1817 May 2018 SECRETARY APPOINTED MR GRAHAM ALAN MOORHOUSE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW MACLEOD / 30/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HALL / 30/08/2017

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 SECRETARY APPOINTED MR ROGER COTTON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY NORMAN STRACHAN

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR NIGEL MURRAY SERAFINI

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEVLIN

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN STRACHAN

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS SARAH JEAN BOYD

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN HALL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

18/08/1518 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED ROBERT SMITH FRASER

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEPLEDGE

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR IAN BIENIOWSKI

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHARP BUCHANAN MARTIN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED PROFESSOR SUSAN CATHERINE DEACON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ANTHONY EDWARD HOATH ROSE

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED CHARLENE WALLACE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARJORY RODGER

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MARK DAVID JAMES YEXLEY

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED JAMES MCLEAN HENDERSON MCFARLANE

View Document

11/03/1511 March 2015 SECOND FILING WITH MUD 25/09/14 FOR FORM AR01

View Document

26/02/1526 February 2015 SECOND FILING FOR FORM TM01

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN BOYLE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANN FAULDS

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANDREW MACLEOD / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN FAULDS / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATSON CAMPBELL / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVLIN / 13/10/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NORMAN JAMES STRACHAN / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES STRACHAN / 13/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DR STEVEN CASSIDY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ANTHONY DEPLEDGE

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

23/12/1323 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/12/1323 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/12/1323 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/12/1323 December 2013 REREG PLC TO PRI; RES02 PASS DATE:23/12/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD HEWITT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY

View Document

31/10/1331 October 2013 ADOPT ARTICLES 28/10/2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR OWEN JOSEPH BOYLE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GRAY

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG / 03/10/2011

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 ADOPT ARTICLES 13/06/2011

View Document

16/06/1116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALTON

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR JOHN IAN MCKAY

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN COUPAR

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN FAULDS / 02/12/2010

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR JOHN SHARP BUCHANAN MARTIN

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE GRAY / 23/09/2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE KITSON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR PILMAR SMITH

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON ROSS

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MARJORY JOAN RODGER

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED DONALD ANDREW MACLEOD

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED RONALD JAMES HEWITT

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED ANN FAULDS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN COX

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JANE SAREN

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GUEST

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JANE GRAY

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DIXON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL RENILSON

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GALLAGHER

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEVLIN / 01/08/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN STRACHAN / 01/04/2008

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DAVID JAMES MACKAY

View Document

27/09/0727 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 1-4 SHRUB PLACE EDINBURGH EH7 4PA

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 COMPANY NAME CHANGED LOTHIAN REGION TRANSPORT PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 06/01/00

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 AUDITOR'S RESIGNATION

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 DEC MORT/CHARGE *****

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: 14 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JL

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

15/04/9415 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIS PREF SH DIVIDEND 25/02/92

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

28/10/9028 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/08/9027 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 AGREEMENT SEE PUC 3

View Document

15/05/8715 May 1987 PUC3 276462 X £1RED PREF 310387

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company