Background WavePink WaveYellow Wave

NEWSQUEST (HERALD & TIMES) LIMITED (SC011138)

NEWSQUEST (HERALD & TIMES) LIMITED (SC011138) is an active UK company. incorporated on 15 April 1920. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST (HERALD & TIMES) LIMITED has been registered for 105 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
SC011138
Status
active
Type
ltd
Incorporated
15 April 1920
Age
105 years
Address
125 Fullarton Drive, Glasgow, G32 8FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST (HERALD & TIMES) LIMITED

NEWSQUEST (HERALD & TIMES) LIMITED is an active company incorporated on 15 April 1920 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWSQUEST (HERALD & TIMES) LIMITED was registered 105 years ago.(SIC: 99999)

Status

active

Active since 105 years ago

Company No

SC011138

LTD Company

Age

105 Years

Incorporated 15 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SMG NEWSPAPERS LIMITED
From: 26 June 2000To: 22 April 2003
SCOTTISH MEDIA NEWSPAPERS LIMITED
From: 3 June 1997To: 26 June 2000
CALEDONIAN NEWSPAPERS LIMITED
From: 31 December 1993To: 3 June 1997
GEORGE OUTRAM & COMPANY, LIMITED
From: 15 June 1989To: 31 December 1993
WRONG CO.SEE SC42107 GEORGE OUTRAM & COMPANY, LIMITED
From: 15 April 1920To: 15 June 1989
Contact
Address

125 Fullarton Drive Glasgow East Investment Park Glasgow, G32 8FG,

Previous Addresses

200 Renfield Street Glasgow G2 3QB
From: 15 April 1920To: 10 June 2020
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Dec 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CARPENTER, Neil Edward

Active
Fullarton Drive, GlasgowG32 8FG
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
Fullarton Drive, GlasgowG32 8FG
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
Fullarton Drive, GlasgowG32 8FG
Born February 1964
Director
Appointed 04 Apr 2003

CLARKE, Sara

Resigned
17 Queens Drive, GlasgowG68 0HW
Secretary
Appointed 31 Aug 2001
Resigned 04 Apr 2003

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 16 Apr 1997
Resigned 31 Aug 2001

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Secretary
Appointed 18 Oct 1996
Resigned 16 Apr 1997

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 04 Apr 2003
Resigned 02 Jun 2003

MACDONALD, Ronald Sutherland

Resigned
135 Stewarton Drive, CambuslangG72 8DH
Secretary
Appointed N/A
Resigned 01 Jan 1994

SUMMERS, Gavin Brown

Resigned
642 Clarkston Road, GlasgowG44 3YS
Secretary
Appointed 01 Jan 1994
Resigned 15 Nov 1996

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

BELL, Graeme Davie

Resigned
1 Victoria Lane, Newton MearnsG77 5TP
Born July 1954
Director
Appointed 01 Jan 1994
Resigned 18 Apr 1997

BOYD, Nigel Bruce

Resigned
Flat 3/1 63 Virginia Street, GlasgowG1 1TS
Born November 1949
Director
Appointed 01 Jan 1994
Resigned 21 Jun 1995

BRIDGES, Paul Malcolm

Resigned
240 Shoebury Road, Southend On SeaSS1 3RJ
Born July 1958
Director
Appointed 02 Nov 1989
Resigned 01 Jun 1992

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 04 Apr 2003
Resigned 31 Jul 2003

CASSIDY, Terence Francis

Resigned
Ravenswood 24 Roebank Road, BeithKA15 2DX
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 1989

COSTELLO, Christine

Resigned
51 Pickwick Road, LondonSE21 7JN
Born June 1957
Director
Appointed 02 Apr 1997
Resigned 07 Jun 1999

CRAWFORD, John Robertson

Resigned
12 Huntly Avenue, GlasgowG46 6LW
Born November 1931
Director
Appointed N/A
Resigned 31 Dec 1991

DAVIDSON, Paul

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1954
Director
Appointed 04 Apr 2003
Resigned 11 Nov 2014

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 08 Aug 2000
Resigned 08 Sept 2000

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 18 Oct 1996
Resigned 04 Apr 2003

FORBES, Iain Murray

Resigned
10 Skaterigg Gardens, Jordanhill GlasgowG13 1SR
Born January 1947
Director
Appointed N/A
Resigned 30 Apr 1997

HARRIS, David Kenneth

Resigned
45 Molyneux Street, LondonW1H 5HW
Born November 1919
Director
Appointed N/A
Resigned 09 Oct 1992

HART, Jonathan

Resigned
Rumney Mead, PenrithCA11 0LP
Born December 1961
Director
Appointed 01 Jan 1994
Resigned 31 May 1997

HASTIE, Alexander

Resigned
Blairnairn 12 West Montrose Street, HelensburghG84 9NE
Born August 1935
Director
Appointed N/A
Resigned 30 Sept 1993

HUDSON, Desmond Gerard

Resigned
113 Chancery Lane, LondonWC2A 1PL
Born October 1955
Director
Appointed 01 Feb 1999
Resigned 04 Apr 2003

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 18 Oct 1996
Resigned 07 Aug 2000

IRVINE, Ian James

Resigned
37 Greenhill Avenue, GlasgowG46 6QQ
Born May 1936
Director
Appointed N/A
Resigned 17 Sept 1991

KANE, William James

Resigned
11 St Peters Street, LondonN1 8JD
Born January 1950
Director
Appointed 15 Apr 1991
Resigned 18 Oct 1996

KEMP, Arnold

Resigned
Flat 8, GlasgowG12 8DQ
Born February 1939
Director
Appointed N/A
Resigned 31 Dec 1994

LESLIE, John Gisbey

Resigned
27 Merrylee Park Avenue, GlasgowG46 6HR
Born September 1959
Director
Appointed 01 Apr 1995
Resigned 17 May 1996

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 18 Oct 1996
Resigned 03 Aug 1998

MACDONALD, Ronald Sutherland

Resigned
135 Stewarton Drive, CambuslangG72 8DH
Born June 1951
Director
Appointed N/A
Resigned 15 Nov 1996

MAPCHERSON, Ian

Resigned
64 Buchanan Gardens, St AndrewsKY16 9LX
Born March 1936
Director
Appointed 09 Oct 1992
Resigned 31 Jan 1994

MARTIN, George Campbell

Resigned
1 Meadowburn, GlasgowG64 3HA
Born September 1940
Director
Appointed 01 Jan 1994
Resigned 04 Apr 2003

MCCABE, Nigel Hugh

Resigned
Mayeswood, KilmacolmPA13 4EE
Born December 1938
Director
Appointed N/A
Resigned 18 Jan 1991

Persons with significant control

1

Renfield Street, GlasgowG2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Auditors Resignation Company
5 September 2005
AUDAUD
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
244244
Legacy
14 June 2004
288cChange of Particulars
Legacy
5 March 2004
287Change of Registered Office
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
287Change of Registered Office
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 May 2003
AUDAUD
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2003
287Change of Registered Office
Legacy
10 April 2003
419a(Scot)419a(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Auditors Resignation Company
9 April 2003
AUDAUD
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
2 August 2002
410(Scot)410(Scot)
Legacy
31 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
23 July 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Statement Of Affairs
31 January 2002
SASA
Legacy
31 January 2002
88(2)R88(2)R
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
15 January 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
419a(Scot)419a(Scot)
Legacy
17 May 2001
419a(Scot)419a(Scot)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Miscellaneous
9 September 1998
MISCMISC
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 1997
AUDAUD
Certificate Change Of Name Company
3 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
225Change of Accounting Reference Date
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
4 December 1996
419a(Scot)419a(Scot)
Legacy
11 November 1996
288cChange of Particulars
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
8 April 1995
288288
Legacy
8 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
410(Scot)410(Scot)
Legacy
27 October 1994
288288
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 October 1994
466(Scot)466(Scot)
Legacy
21 October 1994
410(Scot)410(Scot)
Legacy
21 October 1994
410(Scot)410(Scot)
Legacy
26 August 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
5 February 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
10 January 1994
288288
Resolution
4 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1993
288288
Legacy
1 October 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
10 May 1993
225(1)225(1)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
11 January 1993
466(Scot)466(Scot)
Legacy
28 September 1992
225(1)225(1)
Legacy
17 June 1992
288288
Legacy
16 June 1992
288288
Legacy
15 June 1992
288288
Legacy
10 June 1992
410(Scot)410(Scot)
Legacy
9 June 1992
410(Scot)410(Scot)
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Legacy
8 June 1992
155(6)a155(6)a
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
5 June 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
288288
Legacy
22 October 1991
288288
Legacy
25 September 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
13 November 1989
288288
Legacy
27 July 1989
288288
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
11 May 1989
288288
Legacy
24 April 1989
419a(Scot)419a(Scot)
Legacy
24 November 1988
288288
Legacy
4 June 1988
363363
Accounts With Accounts Type Full
4 June 1988
AAAnnual Accounts
Legacy
4 April 1988
410(Scot)410(Scot)
Legacy
24 March 1988
288288
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
25 March 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1986
363363
Legacy
2 December 1986
288288
Legacy
4 September 1986
288288
Legacy
11 August 1986
288288
Accounts With Made Up Date
1 November 1983
AAAnnual Accounts
Accounts With Made Up Date
19 October 1982
AAAnnual Accounts
Accounts With Made Up Date
10 February 1981
AAAnnual Accounts
Accounts With Made Up Date
11 December 1980
AAAnnual Accounts
Accounts With Made Up Date
20 October 1978
AAAnnual Accounts