Background WavePink WaveYellow Wave

CALEDONIAN MARITIME ASSETS LIMITED (SC001854)

CALEDONIAN MARITIME ASSETS LIMITED (SC001854) is an active UK company. incorporated on 8 May 1889. with registered office in Renfrewshire. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 2 other business activities. CALEDONIAN MARITIME ASSETS LIMITED has been registered for 136 years. Current directors include ANDERSON, James, CRESSWELL, Stuart Peter, FERGUSON, Heather Hamilton and 4 others.

Company Number
SC001854
Status
active
Type
ltd
Incorporated
8 May 1889
Age
136 years
Address
Municipal Buildings, Fore Street, Renfrewshire, PA14 5EQ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
ANDERSON, James, CRESSWELL, Stuart Peter, FERGUSON, Heather Hamilton, HOBBS, Kevin Peter, MCNEILL, Morag, MUIRHEAD, Ramsay Arthur Macleod, WOOD, Graeme
SIC Codes
50100, 52220, 77341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN MARITIME ASSETS LIMITED

CALEDONIAN MARITIME ASSETS LIMITED is an active company incorporated on 8 May 1889 with the registered office located in Renfrewshire. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 2 other business activities. CALEDONIAN MARITIME ASSETS LIMITED was registered 136 years ago.(SIC: 50100, 52220, 77341)

Status

active

Active since 136 years ago

Company No

SC001854

LTD Company

Age

136 Years

Incorporated 8 May 1889

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CALEDONIAN MACBRAYNE LIMITED
From: 8 May 1889To: 2 October 2006
Contact
Address

Municipal Buildings, Fore Street Port Glasgow Renfrewshire, PA14 5EQ,

Timeline

36 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 13
Director Left
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Director Joined
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FERGUSON, Heather Hamilton

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Secretary
Appointed 16 Nov 2020

ANDERSON, James

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born August 1965
Director
Appointed 01 Apr 2016

CRESSWELL, Stuart Peter

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born December 1963
Director
Appointed 15 Nov 2024

FERGUSON, Heather Hamilton

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born June 1968
Director
Appointed 16 Nov 2020

HOBBS, Kevin Peter

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born November 1964
Director
Appointed 01 Apr 2016

MCNEILL, Morag

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born June 1959
Director
Appointed 01 May 2014

MUIRHEAD, Ramsay Arthur Macleod

Active
Fore Street, Port GlasgowPA14 5EQ
Born March 1975
Director
Appointed 01 Oct 2019

WOOD, Graeme

Active
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born September 1963
Director
Appointed 01 Oct 2019

BRUTON, Gillian Margaret

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Secretary
Appointed 18 Apr 2018
Resigned 15 Nov 2020

KIRKWOOD, James

Resigned
51 Airbles Crescent, MotherwellML1 3AP
Secretary
Appointed N/A
Resigned 31 Dec 1992

MCKENZIE, Gordon White

Resigned
1 Lochlands Grove, BeithKA15 1BB
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 2006

PETTIGREW, John Bell

Resigned
78 Marlborough Avenue, GlasgowG11 7BJ
Secretary
Appointed 01 Oct 2006
Resigned 22 Jun 2011

THOMSON, Norman Morris

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Secretary
Appointed 27 Jun 2011
Resigned 18 Apr 2018

BRAND, Robert Gilchrist

Resigned
4 Riverside Road, GlasgowG76 0DF
Born November 1929
Director
Appointed 22 Jul 1992
Resigned 31 Dec 1994

BRUTON, Gillian Margaret

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born April 1964
Director
Appointed 23 May 2013
Resigned 15 Nov 2020

COCHRANE, William Grant

Resigned
4 Primrose Bank Road, EdinburghEH5 3JH
Born August 1935
Director
Appointed 29 Mar 1990
Resigned 28 Mar 1993

CROMBIE, Graeme Henry

Resigned
2j Gillsland Road, EdinburghEH10 5BW
Born April 1940
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1996

CROUCHER, Paul William

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born October 1962
Director
Appointed 01 Aug 2017
Resigned 31 Aug 2024

DOCHERTY, Thomas James

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born May 1957
Director
Appointed 23 Apr 2014
Resigned 31 Mar 2016

DOUGLAS, Archibald

Resigned
198 Colinton Road, EdinburghEH14 1BP
Born September 1936
Director
Appointed N/A
Resigned 29 Mar 1990

DUERDEN, Kenneth Maclean

Resigned
25 Churchill Road, KilmacolmPA13 4NA
Born February 1955
Director
Appointed 01 Nov 1995
Resigned 23 Jan 2002

DUNCAN, Andrew John

Resigned
Parkgrove Terrace, GlasgowG3 7SD
Born August 1953
Director
Appointed 18 Jun 2007
Resigned 31 Mar 2016

EASTON, Robert, Sir

Resigned
"Springfield", ShandonG84 8NW
Born October 1922
Director
Appointed 13 Jun 1997
Resigned 31 Mar 2000

FORREST, Mark Patrick

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born August 1951
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2017

GILCHRIST, Archibald

Resigned
Inchmaholm, EdinburghEH4 6JJ
Born December 1929
Director
Appointed 29 Mar 1990
Resigned 31 Mar 1997

GILLIES, Ian

Resigned
Scarinish, Isle Of TireePA77 6UH
Born May 1947
Director
Appointed 01 May 2006
Resigned 01 Oct 2006

GOLD, Alexander Muncie

Resigned
10 Auchenglen Road, CarlukeML8 5PH
Born December 1940
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2003

GRAHAM, Anthony Ronald

Resigned
Municipal Buildings, Fore Street, RenfrewshirePA14 5EQ
Born August 1962
Director
Appointed 01 Aug 2017
Resigned 28 Feb 2019

GRIER, Scott

Resigned
Lagavulin, West KilbrideKA23 9HU
Born March 1941
Director
Appointed 04 Sept 1996
Resigned 30 Sept 2006

HART, David Murray

Resigned
68 Wakefield Avenue, EdinburghEH7 6TW
Born October 1951
Director
Appointed 23 Oct 2006
Resigned 11 Jan 2007

HAYES, William Kevin

Resigned
55 Ritchie Street, West KilbrideKA23 9HF
Born March 1957
Director
Appointed 28 Oct 2002
Resigned 21 Jul 2003

IRWIN, Ian Sutherland

Resigned
10 Moray Place, EdinburghEH3 6DT
Born February 1933
Director
Appointed N/A
Resigned 29 Mar 1990

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Born January 1945
Director
Appointed 08 Nov 2006
Resigned 30 Apr 2014

KERR, John

Resigned
30 Balmoral Drive, BishoptonPA7 5HR
Born November 1958
Director
Appointed 17 Aug 2004
Resigned 01 Oct 2006

LAIDLAW, Graham Mcgregor

Resigned
29 Kingsfield, LinlithgowEH49 7SJ
Born July 1958
Director
Appointed 23 Oct 2006
Resigned 11 Jan 2007

Persons with significant control

1

Scottish Ministers

Active
St Andrews House, EdinburghEH1 3DG

Nature of Control

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

Filing History

370

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Resolution
17 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Auditors Resignation Company
27 November 2009
AUDAUD
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 January 2008
AAAnnual Accounts
Legacy
17 December 2007
287Change of Registered Office
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
16 March 2007
419a(Scot)419a(Scot)
Legacy
16 March 2007
419a(Scot)419a(Scot)
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
419a(Scot)419a(Scot)
Legacy
4 October 2006
287Change of Registered Office
Memorandum Articles
3 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2006
288cChange of Particulars
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
410(Scot)410(Scot)
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
5 September 2005
419a(Scot)419a(Scot)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2003
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 July 1999
MEM/ARTSMEM/ARTS
Resolution
19 July 1999
RESOLUTIONSResolutions
Memorandum Articles
4 July 1999
MEM/ARTSMEM/ARTS
Resolution
4 July 1999
RESOLUTIONSResolutions
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
14 September 1998
419a(Scot)419a(Scot)
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
419a(Scot)419a(Scot)
Legacy
14 April 1998
419a(Scot)419a(Scot)
Legacy
2 February 1998
419a(Scot)419a(Scot)
Legacy
2 February 1998
419a(Scot)419a(Scot)
Legacy
2 December 1997
288cChange of Particulars
Legacy
2 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Legacy
7 July 1997
419a(Scot)419a(Scot)
Legacy
7 July 1997
419a(Scot)419a(Scot)
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
288cChange of Particulars
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
20 August 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1996
288288
Legacy
3 November 1995
419a(Scot)419a(Scot)
Legacy
3 November 1995
419a(Scot)419a(Scot)
Legacy
2 November 1995
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
23 June 1995
419a(Scot)419a(Scot)
Legacy
23 June 1995
419a(Scot)419a(Scot)
Legacy
12 June 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
419a(Scot)419a(Scot)
Legacy
14 February 1995
419a(Scot)419a(Scot)
Legacy
14 February 1995
419a(Scot)419a(Scot)
Legacy
14 February 1995
419a(Scot)419a(Scot)
Legacy
18 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
419a(Scot)419a(Scot)
Legacy
21 September 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
5 November 1993
225(1)225(1)
Legacy
17 August 1993
410(Scot)410(Scot)
Legacy
17 August 1993
410(Scot)410(Scot)
Legacy
17 August 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
363(288)363(288)
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
23 December 1992
288288
Legacy
26 November 1992
419a(Scot)419a(Scot)
Legacy
26 August 1992
288288
Legacy
11 August 1992
410(Scot)410(Scot)
Legacy
11 August 1992
410(Scot)410(Scot)
Legacy
30 July 1992
410(Scot)410(Scot)
Legacy
30 July 1992
410(Scot)410(Scot)
Legacy
30 July 1992
410(Scot)410(Scot)
Legacy
27 July 1992
288288
Auditors Resignation Company
26 June 1992
AUDAUD
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
8 June 1992
410(Scot)410(Scot)
Legacy
8 June 1992
410(Scot)410(Scot)
Legacy
8 June 1992
410(Scot)410(Scot)
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
410(Scot)410(Scot)
Legacy
12 March 1992
410(Scot)410(Scot)
Legacy
12 March 1992
288288
Memorandum Articles
14 January 1992
MEM/ARTSMEM/ARTS
Legacy
9 August 1991
410(Scot)410(Scot)
Legacy
9 August 1991
410(Scot)410(Scot)
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
10 May 1991
410(Scot)410(Scot)
Legacy
10 May 1991
410(Scot)410(Scot)
Legacy
10 May 1991
410(Scot)410(Scot)
Legacy
9 February 1991
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
6 September 1990
410(Scot)410(Scot)
Legacy
6 September 1990
410(Scot)410(Scot)
Legacy
6 September 1990
410(Scot)410(Scot)
Legacy
6 September 1990
410(Scot)410(Scot)
Legacy
13 July 1990
363363
Legacy
15 May 1990
123Notice of Increase in Nominal Capital
Resolution
15 May 1990
RESOLUTIONSResolutions
Resolution
15 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
288288
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Legacy
20 April 1990
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
7 June 1989
410(Scot)410(Scot)
Legacy
30 August 1988
363363
Accounts With Made Up Date
30 August 1988
AAAnnual Accounts
Legacy
14 April 1988
410(Scot)410(Scot)
Legacy
14 April 1988
410(Scot)410(Scot)
Legacy
14 April 1988
410(Scot)410(Scot)
Legacy
13 April 1988
410(Scot)410(Scot)
Legacy
13 April 1988
410(Scot)410(Scot)
Legacy
13 April 1988
410(Scot)410(Scot)
Legacy
11 January 1988
288288
Legacy
5 November 1987
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Accounts With Made Up Date
30 August 1985
AAAnnual Accounts
Accounts With Made Up Date
4 June 1984
AAAnnual Accounts
Accounts With Made Up Date
16 June 1983
AAAnnual Accounts
Accounts With Made Up Date
19 May 1982
AAAnnual Accounts
Accounts With Made Up Date
10 June 1981
AAAnnual Accounts
Accounts With Made Up Date
9 June 1980
AAAnnual Accounts
Accounts With Made Up Date
11 August 1978
AAAnnual Accounts
Accounts With Made Up Date
3 May 1977
AAAnnual Accounts
Accounts With Made Up Date
21 May 1976
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation