Background WavePink WaveYellow Wave

IRELAND ALLOYS LIMITED (SC040892)

IRELAND ALLOYS LIMITED (SC040892) is an active UK company. incorporated on 2 September 1964. with registered office in Hamilton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. IRELAND ALLOYS LIMITED has been registered for 61 years. Current directors include DOUGLAS, Stuart George Robert, REUTER, Henning, WITTMANN, Dirk.

Company Number
SC040892
Status
active
Type
ltd
Incorporated
2 September 1964
Age
61 years
Address
Ireland Alloys Limited, Hamilton, ML3 0HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
DOUGLAS, Stuart George Robert, REUTER, Henning, WITTMANN, Dirk
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRELAND ALLOYS LIMITED

IRELAND ALLOYS LIMITED is an active company incorporated on 2 September 1964 with the registered office located in Hamilton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. IRELAND ALLOYS LIMITED was registered 61 years ago.(SIC: 46720)

Status

active

Active since 61 years ago

Company No

SC040892

LTD Company

Age

61 Years

Incorporated 2 September 1964

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Ireland Alloys Limited Whistleberry Road Hamilton, ML3 0HP,

Previous Addresses

Whistleberry Road Whistleberry Road Hamilton ML3 0HP Scotland
From: 4 May 2022To: 29 November 2022
Whistleberry Road Hamilton ML3 0HP
From: 2 October 2014To: 4 May 2022
10 Charlotte Square Edinburgh EH2 4DR
From: 23 December 2010To: 2 October 2014
9 Charlotte Square Edinburgh Midlothian EH2 4DR
From: 2 September 1964To: 23 December 2010
Timeline

33 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Aug 64
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Feb 10
Funding Round
May 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Loan Cleared
Mar 16
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Sept 19
Loan Secured
May 22
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Jan 24
Loan Cleared
Dec 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

FALLON, Karen Anne

Active
Whistleberry Road, HamiltonML3 0HP
Secretary
Appointed 16 Jan 2019

DOUGLAS, Stuart George Robert

Active
Whistleberry Road, HamiltonML3 0HP
Born November 1967
Director
Appointed 06 Apr 2019

REUTER, Henning

Active
Jacobstrasse 41-45, Ennepetal
Born March 1968
Director
Appointed 03 Jul 2023

WITTMANN, Dirk

Active
Whistleberry Road, HamiltonML3 0HP
Born July 1968
Director
Appointed 24 Sept 2014

ADDIE, Allan Craig

Resigned
St Catherines Stanely Road, PaisleyPA2 6HG
Secretary
Appointed 11 Mar 1996
Resigned 05 Aug 2004

HOGG, Iain Donald

Resigned
Whistleberry Road, HamiltonML3 0HP
Secretary
Appointed 24 Mar 2016
Resigned 16 Jan 2019

HORNE, David William Murray

Resigned
Whistleberry Road, HamiltonML3 0HP
Secretary
Appointed 05 Aug 2004
Resigned 26 Sept 2014

STEWART, Hugh

Resigned
45 Goremire Road, CarlukeML8 4PQ
Secretary
Appointed N/A
Resigned 11 Mar 1996

ADDIE, Allan Craig

Resigned
St Catherines Stanely Road, PaisleyPA2 6HG
Born July 1951
Director
Appointed 22 May 1998
Resigned 28 Aug 2007

CAMPBELL, Walter Buchanan

Resigned
31 Cammo Grove, EdinburghEH4 8EX
Born June 1939
Director
Appointed 29 Apr 1996
Resigned 31 Aug 1998

COCHRANE, Robert Paris

Resigned
9 Charlotte Square, MidlothianEH2 4DR
Born April 1952
Director
Appointed 01 Jul 1997
Resigned 29 Oct 2010

COCKBURN, Kenneth Andrew

Resigned
6 East Comiston, EdinburghEH10 6RZ
Born November 1952
Director
Appointed 05 Aug 2004
Resigned 30 Dec 2005

DIERKES, Uwe

Resigned
Whistleberry Road, HamiltonML3 0HP
Born February 1958
Director
Appointed 24 Sept 2014
Resigned 30 Jun 2023

DINGWALL, Robert Buchanan Gilchrist

Resigned
Campfield 3 Boclair Road, GlasgowG61 2AE
Born March 1941
Director
Appointed N/A
Resigned 05 Dec 1995

GOLD, William James

Resigned
Charlotte Square, EdinburghEH2 4DR
Born August 1975
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2012

GRANDISON, Keith Andrew

Resigned
Charlotte Square, EdinburghEH2 4DR
Born April 1964
Director
Appointed 01 Jun 2010
Resigned 25 Sept 2014

HILL, Graeme Everitt

Resigned
9 Charlotte Square, MidlothianEH2 4DR
Born January 1964
Director
Appointed 30 Dec 2005
Resigned 25 Nov 2009

HOGARTH, William

Resigned
9 Charlotte Square, MidlothianEH2 4DR
Born June 1956
Director
Appointed 05 Aug 2004
Resigned 17 Dec 2009

HOGG, Iain Donald

Resigned
Whistleberry Road, HamiltonML3 0HP
Born October 1958
Director
Appointed 13 Jul 2015
Resigned 22 Feb 2019

HOGG, Iain Donald

Resigned
Whistleberry Road, HamiltonML3 0HP
Born October 1958
Director
Appointed 27 Apr 2015
Resigned 14 May 2015

HORN, George, Dr

Resigned
10 Fountain Craig, GlasgowG12 0NR
Born April 1928
Director
Appointed N/A
Resigned 31 Aug 1991

HORN, Nicholas

Resigned
The Willows Mill Lane, DoncasterDN9 2AF
Born January 1957
Director
Appointed 01 Sept 1995
Resigned 18 Mar 1996

MCGILL, Michael Scott

Resigned
Charlotte Square, EdinburghEH2 4DR
Born February 1968
Director
Appointed 25 Mar 2009
Resigned 24 Sept 2014

MCNAB, Ronald

Resigned
15 Columba Road, EdinburghEH4 3QZ
Born August 1955
Director
Appointed 01 Oct 1989
Resigned 18 Mar 1996

MERILLS, Austin

Resigned
East Wing, Dunbar
Born April 1928
Director
Appointed N/A
Resigned 17 Oct 1997

MURRAY, David Edward

Resigned
Whistleberry Road, HamiltonML3 0HP
Born October 1951
Director
Appointed 05 Aug 2004
Resigned 24 Sept 2014

ODAM, Douglas John

Resigned
Whistleberry Road, HamiltonML3 0HP
Born May 1950
Director
Appointed 17 Mar 2009
Resigned 15 May 2015

OLIVER, Denis William

Resigned
12227 Maple Rock, HoustonFOREIGN
Born January 1943
Director
Appointed 14 Dec 1995
Resigned 27 Jul 1998

SKED, Douglas George

Resigned
4 Celandine Gardens, SheffieldS17 4JJ
Born April 1965
Director
Appointed 01 Sept 1995
Resigned 18 Mar 1996

SKED, George Arthur

Resigned
Cleghorn Mill, LanarkML11 7RW
Born January 1935
Director
Appointed N/A
Resigned 01 Aug 1992

STEWART, Hugh

Resigned
45 Goremire Road, CarlukeML8 4PQ
Born April 1957
Director
Appointed N/A
Resigned 11 Mar 1996

WANG, Peter Lauritz

Resigned
Lawhead Loch, West CalderEH55 8LW
Born June 1933
Director
Appointed 01 Oct 1989
Resigned 31 Aug 1995

WILSON, James Donald Gilmour

Resigned
Charlotte Square, EdinburghEH2 4DR
Born November 1962
Director
Appointed 30 Dec 2005
Resigned 30 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Martina Jacob

Ceased
Whistleberry Road, HamiltonML3 0HP
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2023

Dr Eckhard Jacob

Active
Whistleberry Road, HamiltonML3 0HP
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Medium
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Auditors Resignation Company
21 April 2023
AUDAUD
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Auditors Resignation Company
26 June 2017
AUDAUD
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Resolution
14 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Resolution
6 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
4 May 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Resolution
15 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
23 February 2007
88(2)R88(2)R
Resolution
23 February 2007
RESOLUTIONSResolutions
Resolution
23 February 2007
RESOLUTIONSResolutions
Auditors Resignation Company
29 December 2006
AUDAUD
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288cChange of Particulars
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
410(Scot)410(Scot)
Legacy
25 August 2004
410(Scot)410(Scot)
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
88(2)R88(2)R
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Legacy
9 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Auditors Resignation Company
14 June 2002
AUDAUD
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
17 March 1995
363sAnnual Return (shuttle)
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
23 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
14 May 1993
410(Scot)410(Scot)
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
5 September 1991
288288
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
2 March 1990
419a(Scot)419a(Scot)
Legacy
2 March 1990
419a(Scot)419a(Scot)
Legacy
2 March 1990
419a(Scot)419a(Scot)
Legacy
2 March 1990
419a(Scot)419a(Scot)
Legacy
2 March 1990
419a(Scot)419a(Scot)
Legacy
26 February 1990
419a(Scot)419a(Scot)
Legacy
8 January 1990
419a(Scot)419a(Scot)
Legacy
26 October 1989
410(Scot)410(Scot)
Memorandum Articles
23 October 1989
MEM/ARTSMEM/ARTS
Resolution
23 October 1989
RESOLUTIONSResolutions
Legacy
20 October 1989
288288
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
25 August 1988
288288
Legacy
25 April 1988
363363
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Legacy
20 July 1987
288288
Legacy
20 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
8 May 1987
419a(Scot)419a(Scot)
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Incorporation Company
1 September 1964
NEWINCIncorporation