FIFE SCOTTISH OMNIBUSES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Douglas Robertson as a director on 2025-04-04

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

28/01/2528 January 2025 Full accounts made up to 2024-04-27

View Document

14/10/2414 October 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Registration of charge SC0261260026, created on 2024-09-20

View Document

30/09/2430 September 2024 Registration of charge SC0261260027, created on 2024-09-20

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from 10 Dunkeld Road Perth PH1 5TW to 10 Dunkeld Road Perth Perthshire PH1 5TW on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Douglas Robertson on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Samuel Derek Greer on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

30/07/2430 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

29/07/2429 July 2024 Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 2024-07-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

05/02/245 February 2024 Full accounts made up to 2023-04-29

View Document

03/07/233 July 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-07-03

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

03/12/213 December 2021 Satisfaction of charge 25 in full

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED SAMUEL DEREK GREER

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 27/04/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED BRUCE DINGWALL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JON OAKEY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED DOUGLAS ROBERTSON

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED JON OAKEY

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED PAUL ANTONY THOMAS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUX

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARY NOLAN

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GREER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERVASE ANDREW / 28/04/2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 09/06/2014

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES MULLEN

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON JARVIS / 18/09/2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED ANDREW SIMON JARVIS

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES NOLAN / 03/05/2013

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GARY JAMES NOLAN

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE WARNEFORD

View Document

12/04/1312 April 2013 SECOND FILING WITH MUD 07/04/13 FOR FORM AR01

View Document

09/04/139 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 2675000

View Document

18/09/1218 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 2675000

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 19/03/2012

View Document

16/09/1116 September 2011 CHANGE PERSON AS DIRECTOR

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 ADOPT ARTICLES 06/05/2011

View Document

06/06/116 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1119 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 CHANGE PERSON AS DIRECTOR

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DEREK GREER / 01/02/2011

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MICHAEL JOHN VAUX

View Document

07/06/107 June 2010 DIRECTOR APPOINTED CHARLES MULLEN

View Document

07/06/107 June 2010 DIRECTOR APPOINTED SAM GREER

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ROBERT MONTGOMERY

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR ROBERT GERVASE ANDREW

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRIAN WARNEFORD / 01/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 15/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

09/06/099 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDREW

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 25/06/2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED COLIN BROWN

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

08/02/058 February 2005 DEC MORT/CHARGE *****

View Document

13/10/0413 October 2004 DEC MORT/CHARGE *****

View Document

13/10/0413 October 2004 DEC MORT/CHARGE *****

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

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

View Document

13/01/0413 January 2004 PARTIC OF MORT/CHARGE *****

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: ESPLANADE KIRKCALDY KY1 1SP

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/11/008 November 2000 DEC MORT/CHARGE *****

View Document

08/11/008 November 2000 DEC MORT/CHARGE *****

View Document

08/11/008 November 2000 DEC MORT/CHARGE *****

View Document

08/11/008 November 2000 DEC MORT/CHARGE *****

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 DEC MORT/CHARGE *****

View Document

09/09/989 September 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

22/07/9822 July 1998 DEC MORT/CHARGE *****

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 PARTIC OF MORT/CHARGE *****

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

20/09/9420 September 1994 AGREEMENT 05/09/94

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

23/07/9323 July 1993 PARTIC OF MORT/CHARGE *****

View Document

04/06/934 June 1993 PARTIC OF MORT/CHARGE *****

View Document

22/04/9322 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/04/9322 April 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 07/04/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 S369(4) SHT NOTICE MEET 05/06/92

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

31/08/9131 August 1991 DIRECTOR RESIGNED

View Document

31/08/9131 August 1991 DIRECTOR RESIGNED

View Document

31/08/9131 August 1991 NEW DIRECTOR APPOINTED

View Document

31/08/9131 August 1991 NEW DIRECTOR APPOINTED

View Document

31/08/9131 August 1991 NEW DIRECTOR APPOINTED

View Document

31/08/9131 August 1991 DIRECTOR RESIGNED

View Document

31/08/9131 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9211

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9216

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9212

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9215

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9217

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9213

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9218

View Document

16/08/9116 August 1991 PARTIC OF MORT/CHARGE 9214

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 ADOPT MEM AND ARTS 23/07/91

View Document

07/08/917 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 PARTIC OF MORT/CHARGE 8738

View Document

06/08/916 August 1991 PARTIC OF MORT/CHARGE 8740

View Document

06/08/916 August 1991 PARTIC OF MORT/CHARGE 8737

View Document

06/08/916 August 1991 PARTIC OF MORT/CHARGE 8739

View Document

05/08/915 August 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/912 August 1991 PARTIC OF MORT/CHARGE 8654

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/12/874 December 1987 DIRECTOR RESIGNED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/05/876 May 1987 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 RETURN MADE UP TO 18/04/85; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

23/07/8523 July 1985 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/03/851 March 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/85

View Document

03/06/493 June 1949 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/49

View Document

26/02/4826 February 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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