Background WavePink WaveYellow Wave

INVER HOUSE DISTILLERS LIMITED (SC040036)

INVER HOUSE DISTILLERS LIMITED (SC040036) is an active UK company. incorporated on 12 March 1964. with registered office in Airdrie. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. INVER HOUSE DISTILLERS LIMITED has been registered for 62 years. Current directors include CHAIKRIANGKRAI, Sithichai, CHYE, Michael Hin Fah, COLACO, Rahul John and 3 others.

Company Number
SC040036
Status
active
Type
ltd
Incorporated
12 March 1964
Age
62 years
Address
Moffat Distillery, Airdrie, ML6 8FU
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CHAIKRIANGKRAI, Sithichai, CHYE, Michael Hin Fah, COLACO, Rahul John, RACHARAKSA, Sopon, SIRIVADHANABHAKDI, Thapana, THONGTHEPPAIROT, Prapakon
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVER HOUSE DISTILLERS LIMITED

INVER HOUSE DISTILLERS LIMITED is an active company incorporated on 12 March 1964 with the registered office located in Airdrie. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. INVER HOUSE DISTILLERS LIMITED was registered 62 years ago.(SIC: 11010)

Status

active

Active since 62 years ago

Company No

SC040036

LTD Company

Age

62 Years

Incorporated 12 March 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Moffat Distillery Roughrigg Road Airdrie, ML6 8FU,

Previous Addresses

, Moffat Distillery Roughrigg Rd, Airdrie, Lanarkshire, ML6 8FU, Scotland
From: 24 January 2024To: 31 July 2024
, Moffat Distillery Moffat Distillery, Airdrie, Lanarkshire, ML6 8FU, Scotland
From: 20 February 2020To: 24 January 2024
, Moffat Distillery, Airdrie, Lanarkshire, ML6 8PL
From: 12 March 1964To: 20 February 2020
Timeline

31 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Mar 64
Director Left
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 13
Director Joined
May 13
Director Left
Mar 14
Loan Secured
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Nov 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

HALL, Roger Gordon

Active
Roughrigg Road, AirdrieML6 8FU
Secretary
Appointed 03 Nov 2017

CHAIKRIANGKRAI, Sithichai

Active
Roughrigg Road, AirdrieML6 8FU
Born July 1954
Director
Appointed 29 Mar 2010

CHYE, Michael Hin Fah

Active
Moffat Distillery, LanarkshireML6 8PL
Born May 1959
Director
Appointed 03 Nov 2017

COLACO, Rahul John

Active
Roughrigg Road, AirdrieML6 8FU
Born December 1973
Director
Appointed 30 Jun 2025

RACHARAKSA, Sopon

Active
Roughrigg Road, AirdrieML6 8FU
Born January 1972
Director
Appointed 30 Jun 2025

SIRIVADHANABHAKDI, Thapana

Active
285 Surawongse Road, Bangkok 10500FOREIGN
Born January 1975
Director
Appointed 30 Oct 2001

THONGTHEPPAIROT, Prapakon

Active
Roughrigg Road, AirdrieML6 8FU
Born March 1971
Director
Appointed 25 Apr 2013

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Secretary
Appointed N/A
Resigned 30 Oct 2001

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Secretary
Appointed 30 Oct 2001
Resigned 28 Sept 2017

BIJANANDA, Atinant

Resigned
285 Surawongse Road, Bangrak10500
Born October 1972
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

BORNHOFT, Jorgen

Resigned
Moffat Distillery, AirdrieML6 8FU
Born March 1942
Director
Appointed 29 Mar 2010
Resigned 23 Nov 2023

BOYLE, Robert

Resigned
4 Saint Andrews Avenue, GlasgowG71 8DL
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 2002

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2011

CHYE, Michael

Resigned
32 Mount Sinai Avenue, Singapore277173
Born May 1959
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

GRAHAM, Angus John Malise

Resigned
Ballewan, GlasgowG63 9AJ
Born February 1937
Director
Appointed N/A
Resigned 30 Oct 2001

GRAHAM, Simon John Malise

Resigned
The Glebe House, StirlingFK8 3DY
Born January 1966
Director
Appointed 06 Dec 2000
Resigned 10 Dec 2001

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed 28 Feb 2006
Resigned 31 Oct 2009

KICHODHAN, Matthew

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born July 1966
Director
Appointed 29 Mar 2010
Resigned 17 Feb 2014

LEASK, Malcolm Ewan

Resigned
Roughrigg Road, AirdrieML6 8FU
Born August 1967
Director
Appointed 15 Dec 2022
Resigned 30 Sept 2025

LEBRETON, Jean William Charles

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born May 1963
Director
Appointed 29 Mar 2010
Resigned 03 Nov 2017

LEE, Tak Meng

Resigned
Block 1f Pine Grove, Singapore595001
Born August 1958
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

LEONARD, Martin John, Dr

Resigned
Moffat Distillery, AirdrieML6 8FU
Born October 1961
Director
Appointed 28 Sept 2017
Resigned 15 Dec 2022

OOI, Boon Aun

Resigned
Unit 42, 19/F, Block 1, Villa Monte Rosa
Born March 1958
Director
Appointed 30 Oct 2001
Resigned 08 Jan 2003

ROBISON, William Anderson

Resigned
Dinwoodie House, AyrKA6 6EY
Born January 1938
Director
Appointed N/A
Resigned 30 Oct 2001

RYSSEN, Patrick

Resigned
1 Rue Verte, 62770 St Georges
Born July 1953
Director
Appointed 01 Jan 1995
Resigned 14 Dec 2000

SCOTT, James Patrick

Resigned
6 Rede Place, LondonW2 4TU
Born August 1945
Director
Appointed 01 Sept 1993
Resigned 31 Mar 1994

SEEUMPORNROJ, Tee

Resigned
Moffat Distillery, LanarkshireML6 8PL
Born September 1976
Director
Appointed 31 Dec 2011
Resigned 28 Feb 2013

SIRIVADHANABHAKDI, Panote

Resigned
285 Surawongse Road, Bangkok 10500FOREIGN
Born October 1977
Director
Appointed 30 Oct 2001
Resigned 26 Mar 2010

STACEY, Jacqueline Marion Callan

Resigned
95 Ayr Road, Newton MearnsG77 6QR
Born September 1965
Director
Appointed 06 Dec 2000
Resigned 10 Dec 2001

STEVENSON, Alistair James Graham

Resigned
7 Duart Drive, GlasgowG77 5DS
Born August 1958
Director
Appointed 01 Jan 1995
Resigned 28 Sept 2017

TANTHA-OBHAS, Ueychai

Resigned
1877 Ramkamhaeng Road, Hua Mark, Bangapi10240
Born May 1949
Director
Appointed 08 Jan 2003
Resigned 26 Mar 2010

THOMSON, Graeme Cathcart

Resigned
Drum Millig, HelensburghG84 9AT
Born January 1954
Director
Appointed N/A
Resigned 31 Jan 2009

VALAISATHIEN, Suvarn

Resigned
63 Soi Sukhumvit 8, Klongtoey Sub-DistrictFOREIGN
Born July 1945
Director
Appointed 08 Jan 2003
Resigned 28 Feb 2006

VISUTTIPORN, Pipat

Resigned
223/224 M.Seechaithong 3, Pak-Gred11120
Born March 1955
Director
Appointed 08 Jan 2003
Resigned 28 Feb 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Chareon Sirivadhanabhakdi

Ceased
Moffat Distillery, AirdrieML6 8FU
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022

Khunying Wanna Sirivadhanabhakdi

Ceased
Moffat Distillery, AirdrieML6 8FU
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022
Roughrigg Road, AirdrieML6 8FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Notification Of A Person With Significant Control
13 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
6 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Resolution
3 June 2011
RESOLUTIONSResolutions
Legacy
19 May 2011
MG03sMG03s
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
3 October 2007
410(Scot)410(Scot)
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288cChange of Particulars
Legacy
16 April 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
363aAnnual Return
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288cChange of Particulars
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
419a(Scot)419a(Scot)
Legacy
13 April 1994
288288
Legacy
2 September 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
18 July 1991
363363
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
6 November 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
21 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
9 November 1988
288288
Legacy
23 September 1988
419b(Scot)419b(Scot)
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
15 February 1988
410(Scot)410(Scot)
Legacy
12 February 1988
288288
Legacy
9 February 1988
410(Scot)410(Scot)
Legacy
2 February 1988
419a(Scot)419a(Scot)
Legacy
2 February 1988
155(6)a155(6)a
Mortgage Alter Floating Charge
1 February 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 February 1988
466(Scot)466(Scot)
Memorandum Articles
29 January 1988
MEM/ARTSMEM/ARTS
Resolution
29 January 1988
RESOLUTIONSResolutions
Legacy
29 January 1988
288288
Legacy
28 January 1988
410(Scot)410(Scot)
Legacy
25 January 1988
288288
Legacy
31 December 1987
410(Scot)410(Scot)
Legacy
21 December 1987
419a(Scot)419a(Scot)
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
3 February 1987
288288
Legacy
3 February 1987
288288
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
288288
Accounts With Made Up Date
13 November 1985
AAAnnual Accounts
Accounts With Made Up Date
20 September 1984
AAAnnual Accounts
Accounts With Made Up Date
19 August 1983
AAAnnual Accounts
Accounts With Made Up Date
4 August 1982
AAAnnual Accounts
Accounts With Made Up Date
16 September 1981
AAAnnual Accounts
Incorporation Company
12 March 1964
NEWINCIncorporation