Background WavePink WaveYellow Wave

TITAGHUR PLC (SC001273)

TITAGHUR PLC (SC001273) is an active UK company. incorporated on 16 August 1883. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. TITAGHUR PLC has been registered for 142 years. Current directors include MOHANTY, Dhrubalata Martina, MOHANTY, Matthias Raj, SRIVASTAVA, Manishi.

Company Number
SC001273
Status
active
Type
plc
Incorporated
16 August 1883
Age
142 years
Address
272 Bath Street, Glasgow Bath Street, Glasgow, G2 4JR
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
MOHANTY, Dhrubalata Martina, MOHANTY, Matthias Raj, SRIVASTAVA, Manishi
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAGHUR PLC

TITAGHUR PLC is an active company incorporated on 16 August 1883 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. TITAGHUR PLC was registered 142 years ago.(SIC: 13100)

Status

active

Active since 142 years ago

Company No

SC001273

PLC Company

Age

142 Years

Incorporated 16 August 1883

Size

N/A

Accounts

ARD: 30/9

Up to Date

Due today

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 25 February 2024 (2 years ago)
Submitted on 1 March 2024 (2 years ago)

Next Due

Due by 11 March 2025
For period ending 25 February 2025

Previous Company Names

AZMARA PLC
From: 10 November 2000To: 1 December 2003
TITAGHUR PLC
From: 12 May 1989To: 10 November 2000
TITAGHUR JUTE FACTORY PLC(THE)
From: 16 August 1883To: 12 May 1989
Contact
Address

272 Bath Street, Glasgow Bath Street Glasgow, G2 4JR,

Previous Addresses

, 24 24 Great King Street, Edinburgh, EH3 6QN, Scotland
From: 26 May 2020To: 27 September 2020
, 272 Bath Street, Glasgow, G2 4JR
From: 11 February 2020To: 26 May 2020
, 24 Great King Street, Edinburgh, EH3 6QN
From: 16 August 1883To: 11 February 2020
Timeline

20 key events • 1899 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jul 12
Director Left
Apr 20
New Owner
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOHANTY, Matthias

Active
Friars Stile Road, RichmondTW10 6NQ
Secretary
Appointed 14 Oct 2004

MOHANTY, Dhrubalata Martina

Active
Friars Stile Road, RichmondTW10 6NQ
Born October 1968
Director
Appointed 22 Feb 2023

MOHANTY, Matthias Raj

Active
Friars Stile Road, RichmondTW10 6NQ
Born February 1971
Director
Appointed 21 Sept 2007

SRIVASTAVA, Manishi

Active
33 Hunter House, LondonWC1N 1BE
Born September 1951
Director
Appointed 23 Jun 2008

AVERY, Graham

Resigned
5 Monkwell Square, LondonEC2Y 5BN
Secretary
Appointed 09 Jan 2002
Resigned 29 Jul 2002

AVERY, Graham

Resigned
6 Monkwell Square, LondonEC2Y 5BN
Secretary
Appointed 27 Apr 2001
Resigned 24 Aug 2001

KRISHNAN, Pallipuram Venkidatri

Resigned
68/5 Purnadas Road, CalcuttaFOREIGN
Secretary
Appointed 09 Aug 1989
Resigned 13 Aug 2001

PATEL, Mahesh Kanubhai

Resigned
3 Alleyn Park, LondonSE21 8AU
Secretary
Appointed 24 Aug 2001
Resigned 09 Jan 2002

SRIVASTAVA, Manishi

Resigned
Vision Financial Services, LuganoCH6900
Secretary
Appointed 29 Jul 2002
Resigned 14 Oct 2005

SUR, Sreemanjaree

Resigned
Old Post Office Street, Kolkata
Secretary
Appointed 05 Apr 2021
Resigned 17 Sept 2021

SUR, Sreemanjaree

Resigned
Old Post Office Street, Kolkata
Secretary
Appointed 05 Mar 2021
Resigned 05 Mar 2021

WILBY, Tania Jane Hilda

Resigned
The Cottage Hillcrest Lodge, Walton On The NazeCO14 8JU
Secretary
Appointed 02 Mar 1999
Resigned 26 Apr 2001

ALAM, Shabbir

Resigned
A242 New Friends Colony, New Delhi110065
Born April 1962
Director
Appointed 18 May 2005
Resigned 18 May 2005

AMBROSE, Mark Peter

Resigned
28 Selhurst Close, LondonSW19 6AZ
Born June 1972
Director
Appointed 28 Nov 1997
Resigned 08 Feb 1999

AVERY, Graham

Resigned
4 Creed Court, LondonEC4M 7AA
Born February 1945
Director
Appointed 28 Nov 1997
Resigned 30 Nov 2002

BAKER, Andrew John

Resigned
Josef Rheinbergerstrasse 29, Uaduz
Born December 1960
Director
Appointed 29 Jul 2002
Resigned 06 Jan 2003

BALDRY, Anthony Brian, Sir

Resigned
Church Street, Nr BanburyOX15 4ET
Born July 1950
Director
Appointed 01 Aug 2000
Resigned 21 Feb 2001

BANERJEE, Kaushik

Resigned
Old Post Office Street, Kolkata
Born December 1976
Director
Appointed 06 Jun 2021
Resigned 17 Sept 2021

BREALEY, Reginald John

Resigned
Old Place, LincolnLN5 0NB
Born August 1938
Director
Appointed N/A
Resigned 31 Mar 1998

CALZADA, Rafael

Resigned
Brookside, HanslopeMK19 7NF
Born August 1914
Director
Appointed 04 Dec 1989
Resigned 15 Dec 1997

COPSEY, Anthony Thomas

Resigned
Sparrowes Nest Henley Road, IpswichIP1 6TB
Born February 1932
Director
Appointed 28 Nov 1997
Resigned 28 Jun 2002

DATT, Ramesh

Resigned
9 Britannia Court 32-B New Road, CalcuttaFOREIGN
Born January 1925
Director
Appointed N/A
Resigned 21 Feb 1991

HOLMES, Gary

Resigned
183 Maldon Road, ColchesterCO3 3BL
Born October 1960
Director
Appointed 28 Nov 1997
Resigned 08 Feb 1999

JAIN, Binod Kumar

Resigned
Ac12, Shah Bagan, Kolkata700 059
Born January 1945
Director
Appointed 29 Jul 2002
Resigned 06 May 2004

JAIN, Dhirendra Kumar

Resigned
47b Bondel Road, 1st Floor, Ballygunge
Born October 1952
Director
Appointed 22 Mar 2022
Resigned 22 Feb 2023

KEELEY, Ronald Stanley

Resigned
Chester House 40 Chester Road, BirminghamB36 9BU
Born January 1949
Director
Appointed 02 Mar 1993
Resigned 08 Jul 2002

MOHANTY, Babul

Resigned
569 Lake Terrace, Kolkatta
Born December 1940
Director
Appointed 29 Jul 2002
Resigned 23 Mar 2022

MOKATTA, Hari Ratan

Resigned
6/8 Bithoba Cane, Mumbal400002
Born July 1952
Director
Appointed 29 Jul 2002
Resigned 06 May 2004

MUKHERJEE, Subir Kumar

Resigned
Chandralok Apt5, Flat 102, 4th Floor, Uttarpara
Born May 1968
Director
Appointed 22 Mar 2022
Resigned 22 Feb 2023

MULLICK, Biswanath

Resigned
Old Post Office Street, Kolkata
Born February 1963
Director
Appointed 06 Jun 2021
Resigned 17 Sept 2021

OWEN, Peter Alan

Resigned
122 Tipton Road, DudleyDY3 1BY
Born September 1944
Director
Appointed 24 Feb 1989
Resigned 14 Sept 1989

PATEL, Mahesh Kanubhai

Resigned
3 Alleyn Park, LondonSE21 8AU
Born January 1956
Director
Appointed 22 Jul 2002
Resigned 30 Jan 2012

PATEL, Mahesh Kanubhai

Resigned
3 Alleyn Park, LondonSE21 8AU
Born January 1956
Director
Appointed 24 Aug 2001
Resigned 09 Jan 2002

PAWAR, Jagjit Singh, Dr

Resigned
Courtlands, ShorneDA12 3JR
Born April 1944
Director
Appointed 18 Jul 2001
Resigned 17 Apr 2020

ROBSON, Robert Michael, Air Vice-Marshal

Resigned
Long Row Cottage, SleafordNG34 8QP
Born April 1935
Director
Appointed 24 Feb 1989
Resigned 29 Oct 1989

Persons with significant control

1

Mr Matthias Mohanty

Active
Friars Stile Road, RichmondTW10 6NQ
Born February 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Jul 2020
Fundings
Financials
Latest Activities

Filing History

377

Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Capital Cancellation Shares By Plc
10 December 2020
SH07Cancellation of Shares on Redemption
Annual Return Company With Made Up Date
1 December 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2020
AR01AR01
Annual Return Company With Made Up Date
1 December 2020
AR01AR01
Annual Return Company With Made Up Date
1 December 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2020
AR01AR01
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Legacy
29 January 2020
AC93AC93
Gazette Dissolved Liquidation
17 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Court Order
17 August 2017
OCOC
Liquidation Court Order Miscellaneous
24 April 2014
LIQ MISC OCLIQ MISC OC
Liquidation Court Order Miscellaneous
24 February 2014
LIQ MISC OCLIQ MISC OC
Liquidation Court Order Miscellaneous
23 August 2013
LIQ MISC OCLIQ MISC OC
Liquidation In Administration Move To Dissolution Scotland
30 May 2013
2.26B(Scot)2.26B(Scot)
Liquidation In Administration Extension Of Period Scotland
18 March 2013
2.22B(Scot)2.22B(Scot)
Liquidation In Administration Progress Report Scotland
30 October 2012
2.20B(Scot)2.20B(Scot)
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator Scotland
28 May 2012
2.11B(Scot)2.11B(Scot)
Annual Return Company With Made Up Date Bulk List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Statement Of Affairs
6 April 2009
SASA
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
24 January 2009
287Change of Registered Office
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
2 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363sAnnual Return (shuttle)
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
27 April 2006
244244
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
12 June 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
244244
Certificate Change Of Name Company
1 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
27 May 2003
287Change of Registered Office
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
8 April 2003
244244
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
13 November 2002
SASA
Legacy
13 November 2002
88(2)R88(2)R
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
88(2)R88(2)R
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288cChange of Particulars
Legacy
3 October 2001
88(2)R88(2)R
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
88(2)R88(2)R
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
88(2)R88(2)R
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
88(2)R88(2)R
Legacy
10 April 2001
287Change of Registered Office
Legacy
4 April 2001
88(2)R88(2)R
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
88(2)R88(2)R
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
88(2)R88(2)R
Legacy
16 January 2001
88(2)R88(2)R
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
88(2)R88(2)R
Legacy
28 December 2000
88(2)R88(2)R
Legacy
27 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Certificate Change Of Name Company
9 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
88(2)R88(2)R
Legacy
24 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
21 August 2000
88(2)R88(2)R
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
88(2)R88(2)R
Legacy
28 July 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
19 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
8 June 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
24 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
22 May 2000
88(2)R88(2)R
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
9 May 2000
88(2)R88(2)R
Legacy
8 May 2000
88(2)R88(2)R
Legacy
4 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
88(2)R88(2)R
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
287Change of Registered Office
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
20 April 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Legacy
31 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
30 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
3 March 2000
88(2)R88(2)R
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
88(2)R88(2)R
Legacy
17 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
3 February 2000
88(2)R88(2)R
Legacy
31 January 2000
88(2)R88(2)R
Legacy
26 January 2000
88(2)R88(2)R
Legacy
20 January 2000
88(2)R88(2)R
Legacy
20 January 2000
88(2)R88(2)R
Legacy
20 January 2000
88(2)R88(2)R
Legacy
20 January 2000
88(2)R88(2)R
Legacy
17 January 2000
88(2)R88(2)R
Legacy
13 January 2000
88(2)R88(2)R
Legacy
13 January 2000
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
30 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
88(2)R88(2)R
Legacy
7 December 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
30 November 1999
88(2)R88(2)R
Legacy
17 November 1999
88(2)R88(2)R
Memorandum Articles
16 November 1999
MEM/ARTSMEM/ARTS
Legacy
12 November 1999
88(2)R88(2)R
Legacy
11 November 1999
88(2)R88(2)R
Legacy
10 November 1999
88(2)R88(2)R
Legacy
10 November 1999
88(2)R88(2)R
Legacy
10 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 November 1999
AAAnnual Accounts
Legacy
5 November 1999
123Notice of Increase in Nominal Capital
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
2 November 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
20 October 1999
88(2)R88(2)R
Legacy
14 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
28 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
15 September 1999
88(2)R88(2)R
Legacy
3 September 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
24 August 1999
288cChange of Particulars
Legacy
16 August 1999
88(2)R88(2)R
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
4 August 1999
88(2)R88(2)R
Legacy
1 August 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
5 July 1999
88(2)R88(2)R
Legacy
1 July 1999
88(2)R88(2)R
Legacy
19 May 1999
88(2)R88(2)R
Legacy
9 May 1999
88(2)R88(2)R
Auditors Resignation Company
6 May 1999
AUDAUD
Legacy
12 April 1999
88(2)R88(2)R
Legacy
8 April 1999
244244
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
88(2)R88(2)R
Legacy
6 August 1998
88(2)R88(2)R
Legacy
9 June 1998
363b363b
Legacy
3 June 1998
88(2)R88(2)R
Legacy
14 April 1998
88(2)R88(2)R
Legacy
7 April 1998
88(2)R88(2)R
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Liquidation Voluntary Defer Dissolution
11 February 1998
COLIQCOLIQ
Liquidation Voluntary Removal Of Liquidator Scotland
11 February 1998
4.11(Scot)4.11(Scot)
Legacy
14 January 1998
123Notice of Increase in Nominal Capital
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Resolution
14 January 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
123Notice of Increase in Nominal Capital
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Liquidation Compulsory Appointment Provisional Liquidator Scotland
3 April 1997
4.9(Scot)4.9(Scot)
Legacy
7 June 1996
244244
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
225(1)225(1)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
27 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 March 1994
363sAnnual Return (shuttle)
Resolution
24 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 January 1994
AAAnnual Accounts
Legacy
20 October 1993
244244
Legacy
22 June 1993
353353
Legacy
21 May 1993
287Change of Registered Office
Miscellaneous
29 April 1993
MISCMISC
Miscellaneous
29 April 1993
MISCMISC
Legacy
1 April 1993
288288
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Miscellaneous
12 June 1992
MISCMISC
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1992
AAAnnual Accounts
Legacy
17 September 1991
242242
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
23 November 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
29 March 1990
363363
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
14 March 1990
288288
Legacy
16 November 1989
288288
Legacy
12 October 1989
363363
Legacy
12 October 1989
363363
Legacy
2 October 1989
242242
Legacy
27 September 1989
288288
Legacy
20 September 1989
288288
Memorandum Articles
8 September 1989
MEM/ARTSMEM/ARTS
Legacy
30 August 1989
288288
Accounts With Accounts Type Full Group
24 August 1989
AAAnnual Accounts
Legacy
11 July 1989
225(2)225(2)
Certificate Change Of Name Company
11 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1989
AAAnnual Accounts
Legacy
31 March 1989
288288
Legacy
31 January 1989
288288
Legacy
5 January 1989
242242
Legacy
29 December 1988
288288
Legacy
21 November 1988
288288
Legacy
11 August 1988
288288
Legacy
28 June 1988
288288
Legacy
27 April 1988
288288
Legacy
30 March 1988
363363
Legacy
7 January 1988
242242
Legacy
14 December 1987
410(Scot)410(Scot)
Legacy
7 December 1987
288288
Legacy
17 September 1987
288288
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
31 July 1987
288288
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Legacy
4 November 1986
363363
Accounts With Accounts Type Full
16 October 1986
AAAnnual Accounts
Legacy
29 November 1983
47b47b
Legacy
24 August 1977
47b47b
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
1 January 1900
NEWINCIncorporation