Background WavePink WaveYellow Wave

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED (SC049650)

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED (SC049650) is an active UK company. incorporated on 21 December 1971. with registered office in Aberdeen. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BROWN & ROOT HIGHLANDS FABRICATORS LIMITED has been registered for 54 years. Current directors include BAILLIE, John Paul, Mr..

Company Number
SC049650
Status
active
Type
ltd
Incorporated
21 December 1971
Age
54 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAILLIE, John Paul, Mr.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED

BROWN & ROOT HIGHLANDS FABRICATORS LIMITED is an active company incorporated on 21 December 1971 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BROWN & ROOT HIGHLANDS FABRICATORS LIMITED was registered 54 years ago.(SIC: 43999)

Status

active

Active since 54 years ago

Company No

SC049650

LTD Company

Age

54 Years

Incorporated 21 December 1971

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 9 October 2025 (5 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 30 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

BROWN & ROOT-WIMPEY HIGHLANDS FABRICATORS LIMITED
From: 21 December 1971To: 23 August 1991
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Mcgrigors Llp Johnstone House 52-54 Rose Street, Aberdeen Aberdeenshire AB101UD
From: 21 December 1971To: 17 August 2012
Timeline

14 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Dec 71
Company Founded
Dec 71
Director Left
May 11
Director Left
Sept 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jul 15
Director Joined
Aug 15
Director Left
May 20
Capital Update
Oct 20
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GALINDO, Sonia, Mrs.

Active
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 15 Jan 2024

BAILLIE, John Paul, Mr.

Active
Queens Road, AberdeenAB15 4YL
Born May 1975
Director
Appointed 02 Apr 2024

BROWN, Graham Christopher

Resigned
Flat 4, LondonNW3 4NG
Secretary
Appointed 26 May 2000
Resigned 17 Aug 2000

CLEMENT, Thomas

Resigned
31 Wester Links, FortroseIV10 8RZ
Secretary
Appointed 01 Dec 1989
Resigned 27 Mar 1990

FARLEY, Andrew Daniel

Resigned
Flat 1 22 Harcourt Terrace, LondonSW10 9JR
Secretary
Appointed 04 Dec 1997
Resigned 26 May 2000

FERGUSON, Paul Edward Cochiese

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 23 Feb 2004
Resigned 26 Oct 2012

FLINDERS, Harold Derek

Resigned
23 Thetford Road, New MaldenKT3 5DN
Secretary
Appointed 17 Aug 2000
Resigned 23 Feb 2004

HAWKINGS, Richard Venton

Resigned
73 Fairview Circle, AberdeenAB22 8YS
Secretary
Appointed 01 Feb 1994
Resigned 03 Dec 1997

KRAMER, Adam Miles, Mr.

Resigned
Queens Road, AberdeenAB15 4YL
Secretary
Appointed 08 Mar 2021
Resigned 15 Jan 2024

MCHALE, Kieron, Mr.

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 19 Jun 2020

OWEN, Susan Meirion

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 26 Oct 2012
Resigned 19 Jun 2020

SCOTT, Matthew

Resigned
Apt 705b, PO BOX 9229
Secretary
Appointed 01 Feb 1992
Resigned 31 Jan 1994

SMITH, Michael Anthony

Resigned
Pitcalzean House, NiggIV19 1QT
Secretary
Appointed 27 Mar 1990
Resigned 01 Feb 1992

WILSON, Gina Mary

Resigned
Springfield Drive, LeatherheadKT22 7NL
Secretary
Appointed 19 Jun 2020
Resigned 08 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1981
Director
Appointed 15 Jan 2024
Resigned 15 Mar 2024

ALLAN, Albert William

Resigned
East Street, HorshamRH12 4RH
Born August 1966
Director
Appointed 14 Apr 2008
Resigned 28 Aug 2012

BAKSHI, Ashok Kumar

Resigned
32 Harley House, LondonNW1 5HF
Born August 1942
Director
Appointed 18 Jan 1999
Resigned 15 Mar 1999

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 13 Jun 2002
Resigned 23 Nov 2004

CHETWOOD, Clifford Jack, Sir

Resigned
Wineberry House, CobhamKT11 2JQ
Born November 1928
Director
Appointed N/A
Resigned 24 Jul 1991

CLARKE, John James

Resigned
Manor Close, LeatherheadKT24 6SB
Born December 1965
Director
Appointed 28 Jun 2001
Resigned 02 Jul 2001

DORRICOTT, Malcolm George

Resigned
The Willows Station Road, CaterhamCR3 7DE
Born March 1938
Director
Appointed 01 Dec 1989
Resigned 30 Sept 2002

DUNBAR, David Addison Milne

Resigned
7 Cunningham Hill Road, St AlbansAL1 5BX
Born August 1941
Director
Appointed N/A
Resigned 13 May 1994

ELLIS, Andrew Neil

Resigned
Oakside House 19 Iris Road, WokingGU24 9HG
Born September 1964
Director
Appointed 02 Dec 2002
Resigned 23 Feb 2004

FARMER, Larry, Dr

Resigned
21 Alwyne Mansions, LondonSW19 7AD
Born October 1939
Director
Appointed N/A
Resigned 17 Dec 1998

FORDER, Kevin James

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1955
Director
Appointed 05 Jan 2005
Resigned 05 Oct 2005

HENRY, Keith Nicholas

Resigned
Waverley 22 Green Lane, CobhamKT11 2NN
Born March 1945
Director
Appointed 20 Jun 1989
Resigned 10 Feb 1995

HOBDEN, William Philip

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born February 1951
Director
Appointed 26 Nov 2004
Resigned 14 Apr 2008

HORDEN, Alan Douglas

Resigned
Wildecroft, BetchworthRH3 7BN
Born November 1952
Director
Appointed 25 Jul 1991
Resigned 16 Sept 2002

JACKSON, Walter Twelve

Resigned
36 Rowanwood Avenue, SidcupDA15 8WN
Born July 1940
Director
Appointed 25 Jul 1991
Resigned 17 Dec 1998

KNIGHT, Thomas Elwood

Resigned
518 Ramblewood, Houston
Born February 1939
Director
Appointed N/A
Resigned 24 Jul 1991

LLOYD, Stephen George

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born November 1951
Director
Appointed 30 Jan 2006
Resigned 28 Apr 2011

MILLER, James Howard

Resigned
The Cedar House, WokingGU23 6AE
Born July 1946
Director
Appointed 28 Jun 2001
Resigned 02 Jul 2001

MOFFAT, James

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born January 1954
Director
Appointed 13 Jun 2002
Resigned 26 Nov 2004

MORGAN, Iain Kenneth

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1958
Director
Appointed 23 Feb 2004
Resigned 26 Nov 2004

MUJIB, Farhan

Resigned
Greenford Road, GreenfordUB6 0JA
Born September 1963
Director
Appointed 26 Aug 2013
Resigned 07 May 2020

Persons with significant control

1

Kellogg Brown & Root Limited

Active
Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2023
AAAnnual Accounts
Legacy
15 March 2023
PARENT_ACCPARENT_ACC
Legacy
15 March 2023
GUARANTEE2GUARANTEE2
Legacy
15 March 2023
AGREEMENT2AGREEMENT2
Legacy
13 March 2023
PARENT_ACCPARENT_ACC
Legacy
13 March 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 November 2021
MAMA
Statement Of Companys Objects
17 November 2021
CC04CC04
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
6 October 2020
SH19Statement of Capital
Legacy
6 October 2020
SH20SH20
Legacy
6 October 2020
CAP-SSCAP-SS
Resolution
6 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2019
AAAnnual Accounts
Legacy
30 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2018
AAAnnual Accounts
Legacy
17 October 2018
PARENT_ACCPARENT_ACC
Legacy
17 October 2018
AGREEMENT2AGREEMENT2
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
PARENT_ACCPARENT_ACC
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 September 2016
AR01AR01
Legacy
12 November 2015
PARENT_ACCPARENT_ACC
Legacy
12 November 2015
AGREEMENT2AGREEMENT2
Legacy
12 November 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2015
AAAnnual Accounts
Legacy
23 October 2015
PARENT_ACCPARENT_ACC
Legacy
23 October 2015
AGREEMENT2AGREEMENT2
Legacy
23 October 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2014
AAAnnual Accounts
Legacy
2 October 2014
PARENT_ACCPARENT_ACC
Legacy
2 October 2014
AGREEMENT2AGREEMENT2
Legacy
2 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2013
AAAnnual Accounts
Legacy
12 September 2013
PARENT_ACCPARENT_ACC
Legacy
12 September 2013
AGREEMENT2AGREEMENT2
Legacy
12 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Made Up Date
26 July 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Made Up Date
23 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Made Up Date
15 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
7 March 2007
287Change of Registered Office
Accounts With Made Up Date
10 July 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
20 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
23 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Legacy
13 July 2004
363aAnnual Return
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
288cChange of Particulars
Accounts With Made Up Date
21 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
4 July 2002
363aAnnual Return
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 June 2002
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363aAnnual Return
Accounts With Made Up Date
13 June 2001
AAAnnual Accounts
Legacy
2 September 2000
288aAppointment of Director or Secretary
Legacy
2 September 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 August 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Legacy
28 June 2000
288cChange of Particulars
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
22 July 1999
363aAnnual Return
Legacy
22 July 1999
288cChange of Particulars
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
30 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Resolution
30 December 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288cChange of Particulars
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1996
AAAnnual Accounts
Accounts With Made Up Date
30 August 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Accounts With Made Up Date
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
4 May 1993
288288
Legacy
16 September 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Legacy
6 September 1991
288288
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
23 July 1991
363aAnnual Return
Accounts With Made Up Date
9 July 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
5 November 1990
363363
Accounts With Made Up Date
2 November 1990
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
30 May 1990
288288
Legacy
20 January 1990
288288
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Accounts With Made Up Date
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
10 August 1989
288288
Legacy
1 August 1989
288288
Legacy
4 October 1988
288288
Resolution
4 October 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
363363
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
5 July 1988
288288
Legacy
22 October 1987
288288
Legacy
20 August 1987
363363
Accounts With Made Up Date
20 August 1987
AAAnnual Accounts
Legacy
10 July 1987
288288
Legacy
10 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
18 July 1986
288288
Accounts With Made Up Date
20 September 1983
AAAnnual Accounts
Accounts With Made Up Date
14 July 1979
AAAnnual Accounts
Legacy
18 June 1979
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 September 1978
AAAnnual Accounts
Accounts With Made Up Date
19 October 1977
AAAnnual Accounts
Legacy
29 July 1977
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 September 1976
AAAnnual Accounts
Incorporation Company
21 December 1971
NEWINCIncorporation
Incorporation Company
21 December 1971
NEWINCIncorporation