Background WavePink WaveYellow Wave

TURNILS (UK) LIMITED (SC047712)

TURNILS (UK) LIMITED (SC047712) is an active UK company. incorporated on 3 July 1970. with registered office in Renfrew. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 2 other business activities. TURNILS (UK) LIMITED has been registered for 55 years. Current directors include EDWARDS, Craig Keith Andrew, JONES, Michael Hower.

Company Number
SC047712
Status
active
Type
ltd
Incorporated
3 July 1970
Age
55 years
Address
Fountain Crescent, Renfrew, PA4 9RE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
EDWARDS, Craig Keith Andrew, JONES, Michael Hower
SIC Codes
13300, 13990, 46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNILS (UK) LIMITED

TURNILS (UK) LIMITED is an active company incorporated on 3 July 1970 with the registered office located in Renfrew. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 2 other business activities. TURNILS (UK) LIMITED was registered 55 years ago.(SIC: 13300, 13990, 46410)

Status

active

Active since 55 years ago

Company No

SC047712

LTD Company

Age

55 Years

Incorporated 3 July 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 30 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ECLIPSE BLIND SYSTEMS LIMITED
From: 3 August 1994To: 18 December 2002
ECLIPSE BLINDS SYSTEMS LIMITED
From: 14 July 1994To: 3 August 1994
ECLIPSE BLINDS LIMITED
From: 3 July 1970To: 14 July 1994
Contact
Address

Fountain Crescent Inchinnan Renfrew, PA4 9RE,

Timeline

22 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jul 70
Director Left
Feb 11
Director Joined
Jan 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Aug 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Jul 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EDWARDS, Craig Keith Andrew

Active
Fountain Crescent, RenfrewPA4 9RE
Born February 1974
Director
Appointed 20 Dec 2024

JONES, Michael Hower

Active
Fountain Crescent, RenfrewPA4 9RE
Born June 1990
Director
Appointed 20 Dec 2024

BROWN, John Kenneth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Secretary
Appointed 01 May 1995
Resigned 17 Sept 1999

DEMPSEY, Mark Gerald

Resigned
18 Regent Park Square, GlasgowG41 2AG
Secretary
Appointed 03 Sept 2002
Resigned 26 May 2021

DUGGAN, Geoffrey Michael

Resigned
Westdale 19 Cosby Road, LeicesterLE8 5PD
Secretary
Appointed 17 Sept 1999
Resigned 03 Sept 2002

MCNEIL, Robert

Resigned
Kincardine Castle, AuchterarderPH3 1PG
Secretary
Appointed N/A
Resigned 12 Apr 1994

SIMPSON, Christopher

Resigned
Fountain Crescent, RenfrewPA4 9RE
Secretary
Appointed 26 May 2021
Resigned 31 Dec 2024

QUEENSFERRY SECRETARIES LIMITED

Resigned
Orchard Brae House, EdinburghEH4 2HG
Corporate secretary
Appointed 12 Apr 1994
Resigned 01 May 1995

BREWER, Anthony John

Resigned
Holly Cottage, BromsgroveB61 9EG
Born May 1960
Director
Appointed 03 Nov 2000
Resigned 03 Sept 2002

BROWN, John Kenneth

Resigned
40 Beech Avenue, GlasgowG77 5PP
Born June 1957
Director
Appointed 08 Dec 1994
Resigned 17 Sept 1999

CARRUTHERS, Graeme Frank Hamilton

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born November 1969
Director
Appointed 01 Jan 2012
Resigned 16 Jan 2017

DEMPSEY, Mark Gerald

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born May 1965
Director
Appointed 16 Jan 2017
Resigned 26 May 2021

FAICHNEY, Ian

Resigned
2 Kirkstone Close Newlandsmuir, GlasgowG75 8SU
Born April 1947
Director
Appointed 08 Dec 1994
Resigned 11 Jan 2000

FISHER, David Michael

Resigned
Ashley Wood, CorshamSN14 9BH
Born March 1946
Director
Appointed 25 May 1989
Resigned 14 Sept 1990

GALPIN, Ian

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born June 1974
Director
Appointed 26 May 2021
Resigned 11 May 2023

IRVINE, John Christopher

Resigned
2 Abbots Road, GrangemouthFK3 8HX
Born September 1963
Director
Appointed 11 Jan 2000
Resigned 30 Mar 2001

JOHN, Christopher

Resigned
6 Lavender Croft, HitchinSG4 9PT
Born November 1959
Director
Appointed 18 Aug 2000
Resigned 31 Aug 2001

KIRKHAM, Ian

Resigned
106 Windingbrook Lane, NorthamptonNN4 0XN
Born March 1950
Director
Appointed 17 Sept 1999
Resigned 03 Nov 2000

LANGLANDS, John Thomson

Resigned
112 Braid Road, EdinburghEH10 6AS
Born April 1952
Director
Appointed 12 Apr 1994
Resigned 08 Dec 1994

LINDECRANTZ, Hans Gunnar

Resigned
Prastgardsgatan 26, Goteborg
Born March 1959
Director
Appointed 12 Apr 2004
Resigned 31 Jan 2011

MACDONALD, William

Resigned
Netherdene, EagleshamG76 0JF
Born February 1949
Director
Appointed N/A
Resigned 28 Feb 2001

MARSH, Deborah Louise

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born December 1965
Director
Appointed 14 May 2024
Resigned 31 Dec 2024

MATHESON, Gordon

Resigned
22 Kirkview, GlasgowG67 4EH
Born June 1946
Director
Appointed 31 Mar 1992
Resigned 01 May 2014

MCNEIL, James

Resigned
The Buttress 2 Methven Road, GlasgowG46 6TG
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1992

MCNEIL, Robert

Resigned
Kincardine Castle, AuchterarderPH3 1PG
Born February 1946
Director
Appointed N/A
Resigned 12 Apr 1994

RISMAN, John Matthew

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born March 1965
Director
Appointed 11 May 2023
Resigned 14 May 2024

RODGER, James Roy

Resigned
27 Southern Avenue, BurnleyBB12 8AH
Born September 1947
Director
Appointed 01 Jan 1991
Resigned 07 Mar 1996

SIMPSON, Christopher Malcolm

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born October 1980
Director
Appointed 26 May 2021
Resigned 31 Dec 2024

SONNENBERG, Mark Henry

Resigned
3136 Habersham Road Nw, AtlantaFOREIGN
Born December 1969
Director
Appointed 03 Sept 2002
Resigned 12 Apr 2004

STENBERG, Perlake

Resigned
Morkullavagen 6, Se 429 33
Born November 1956
Director
Appointed 03 Sept 2002
Resigned 01 May 2014

THOMAS, Andrew Richard

Resigned
Fountain Crescent, RenfrewPA4 9RE
Born May 1972
Director
Appointed 11 May 2023
Resigned 31 Dec 2024

THOMAS, John Alan

Resigned
Garden House, KetteringNN14 1QZ
Born August 1945
Director
Appointed 25 May 1989
Resigned 01 Nov 1993

TIPPER, Christopher Stuart

Resigned
1 Red Lion Lane, LeicesterLE9 9LS
Born September 1946
Director
Appointed 07 Dec 1989
Resigned 01 Nov 1993

WATSON, James Wilson

Resigned
10546 Nw 51 St, Fl 33175FOREIGN
Born December 1945
Director
Appointed 12 Apr 1994
Resigned 31 Aug 2001

WILSON, Stephen Graham

Resigned
86 Copt Heath Drive, SolihullB93 9PB
Born August 1954
Director
Appointed 17 Sept 1999
Resigned 03 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Churchill Park, Private Road 2, NottinghamNG4 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Battersea Road, StockportSK4 3EQ

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
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 July 2025
SH19Statement of Capital
Legacy
30 July 2025
SH20SH20
Legacy
30 July 2025
CAP-SSCAP-SS
Resolution
30 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
8 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288cChange of Particulars
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2000
MEM/ARTSMEM/ARTS
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Resolution
27 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
419a(Scot)419a(Scot)
Legacy
19 April 2000
419a(Scot)419a(Scot)
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Mortgage Alter Floating Charge
21 November 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 November 1996
466(Scot)466(Scot)
Auditors Resignation Company
14 November 1996
AUDAUD
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
18 July 1996
419a(Scot)419a(Scot)
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
419b(Scot)419b(Scot)
Legacy
12 December 1995
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
11 December 1995
466(Scot)466(Scot)
Legacy
8 December 1995
419a(Scot)419a(Scot)
Legacy
8 December 1995
419a(Scot)419a(Scot)
Legacy
4 December 1995
410(Scot)410(Scot)
Legacy
1 September 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
419b(Scot)419b(Scot)
Legacy
15 February 1995
419b(Scot)419b(Scot)
Legacy
15 February 1995
419b(Scot)419b(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
20 December 1994
288288
Auditors Resignation Company
13 December 1994
AUDAUD
Resolution
28 October 1994
RESOLUTIONSResolutions
Resolution
28 October 1994
RESOLUTIONSResolutions
Resolution
28 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Memorandum Articles
25 July 1994
MEM/ARTSMEM/ARTS
Resolution
25 July 1994
RESOLUTIONSResolutions
Miscellaneous
22 July 1994
MISCMISC
Mortgage Alter Floating Charge
15 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 July 1994
466(Scot)466(Scot)
Legacy
14 July 1994
410(Scot)410(Scot)
Legacy
14 July 1994
410(Scot)410(Scot)
Certificate Change Of Name Company
13 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
6 July 1994
410(Scot)410(Scot)
Legacy
1 March 1994
353353
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
419a(Scot)419a(Scot)
Legacy
30 October 1992
88(2)R88(2)R
Legacy
30 October 1992
123Notice of Increase in Nominal Capital
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
23 September 1992
287Change of Registered Office
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
11 February 1992
88(2)R88(2)R
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Resolution
11 February 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Legacy
17 May 1991
288288
Legacy
11 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
19 October 1990
288288
Legacy
7 September 1990
363363
Legacy
10 April 1990
410(Scot)410(Scot)
Legacy
5 January 1990
353353
Legacy
5 January 1990
325325
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
13 December 1989
288288
Legacy
15 August 1989
288288
Legacy
29 June 1989
363363
Auditors Resignation Company
14 June 1989
AUDAUD
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Auditors Resignation Company
10 March 1988
AUDAUD
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 July 1970
NEWINCIncorporation