Background WavePink WaveYellow Wave

ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773)

ST. MIRREN FOOTBALL CLUB LTD. (THE) (SC005773) is an active UK company. incorporated on 23 January 1905. with registered office in Paisley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. ST. MIRREN FOOTBALL CLUB LTD. (THE) has been registered for 121 years. Current directors include BEATTIE, Ian David, FALCONER, Peter Douglas, IRVINE, James Francis and 3 others.

Company Number
SC005773
Status
active
Type
ltd
Incorporated
23 January 1905
Age
121 years
Address
The Smisa Stadium, Paisley, PA3 1RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BEATTIE, Ian David, FALCONER, Peter Douglas, IRVINE, James Francis, MCNEILL, Paul Hugh, NEEDHAM, John, PEEBLES, Gary James
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MIRREN FOOTBALL CLUB LTD. (THE)

ST. MIRREN FOOTBALL CLUB LTD. (THE) is an active company incorporated on 23 January 1905 with the registered office located in Paisley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. ST. MIRREN FOOTBALL CLUB LTD. (THE) was registered 121 years ago.(SIC: 93110, 93199)

Status

active

Active since 121 years ago

Company No

SC005773

LTD Company

Age

121 Years

Incorporated 23 January 1905

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

The Smisa Stadium Greenhill Road Paisley, PA3 1RU,

Previous Addresses

St Mirren Park Greenhill Road Paisley PA3 1RU Scotland
From: 14 August 2020To: 18 November 2020
The Simple Digital Arena St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU
From: 10 July 2018To: 14 August 2020
Paisley 2021 Stadium St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU
From: 8 December 2015To: 10 July 2018
St Mirren Park Greenhill Road Paisley Renfrewshire PA3 1RU
From: 23 January 1905To: 8 December 2015
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Dec 13
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
Nov 23
Owner Exit
Jul 24
New Owner
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
Loan Cleared
Mar 26
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GRAHAM, Gordon

Active
Greenhill Road, PaisleyPA3 1RU
Secretary
Appointed 10 Dec 2024

BEATTIE, Ian David

Active
Greenhill Road, PaisleyPA3 1RU
Born January 1966
Director
Appointed 06 Jan 2025

FALCONER, Peter Douglas

Active
Greenhill Road, PailseyPA3 1RU
Born November 1972
Director
Appointed 12 Aug 2025

IRVINE, James Francis

Active
Greenhill Road, PaisleyPA3 1RU
Born February 1960
Director
Appointed 30 Oct 2023

MCNEILL, Paul Hugh

Active
Greenhill Road, PaisleyPA3 1RU
Born September 1974
Director
Appointed 14 Nov 2022

NEEDHAM, John

Active
Greenhill Road, PaisleyPA3 1RU
Born July 1961
Director
Appointed 10 Sept 2020

PEEBLES, Gary James

Active
Greenhill Road, PaisleyPA3 1RU
Born February 1967
Director
Appointed 30 Jan 2026

COPLAND, John Cowden

Resigned
59 Donaldswood Park, PaisleyPA2 8RT
Secretary
Appointed 06 Oct 1994
Resigned 16 Apr 1998

CRAIG, Andre Robin

Resigned
35 Bellwood Street, GlasgowG41 3EU
Secretary
Appointed 12 Mar 1992
Resigned 06 Oct 1994

MARSHALL, Allan Walker

Resigned
2 Bath Street, KilmarnockKA3 1HY
Secretary
Appointed 16 Apr 1998
Resigned 10 Aug 2010

PRATT, George Neil

Resigned
Elderslie Hotel, LargsKA30 8DA
Secretary
Appointed N/A
Resigned 12 Mar 1992

STEWART, Christopher Walter

Resigned
Greenhill Road, PaisleyPA3 1RU
Secretary
Appointed 10 Aug 2010
Resigned 10 Dec 2024

TODD, William

Resigned
365 Glasgow Road, PaisleyPA1 3BB
Secretary
Appointed N/A
Resigned 29 Nov 1990

ATKINSON, Richard Elliott

Resigned
Kilwinning Road, IrvineKA12 8TG
Born October 1974
Director
Appointed 21 Jun 2010
Resigned 30 Oct 2013

CAMPBELL, George

Resigned
2 Acacia Drive, PaisleyPA2 9LS
Born March 1946
Director
Appointed 14 Jan 1993
Resigned 22 Jul 2016

CORSON, John

Resigned
27 Arkleston Road, PaisleyPA1 3TE
Born November 1919
Director
Appointed N/A
Resigned 13 Feb 1992

CRAIG, John Yule

Resigned
14 Kings Crescent, JohnstonePA5 9AA
Born January 1927
Director
Appointed N/A
Resigned 27 Apr 1998

EARLIE, Robert

Resigned
19 Stanely Crescent, PaisleyPA2 9LF
Born November 1947
Director
Appointed 13 Feb 1992
Resigned 31 Oct 1996

FITZPATRICK, Anthony Charles

Resigned
Greenhill Road, PaisleyPA3 1RU
Born March 1956
Director
Appointed 22 Jul 2016
Resigned 31 Mar 2022

GILLESPIE, James Glen

Resigned
Greenhill Road, PaisleyPA3 1RU
Born November 1977
Director
Appointed 20 Mar 2020
Resigned 12 Jan 2026

GILMOUR, John

Resigned
52 High Street, LochwinnochPA12 4AA
Director
Appointed N/A
Resigned 15 Feb 1991

GILMOUR, Stewart George

Resigned
South Beach Lane, TroonKA10 6ET
Born April 1954
Director
Appointed 15 Apr 1998
Resigned 22 Jul 2016

GILMOUR, Stewart George

Resigned
Inchcape, PaisleyPA1 3RF
Born April 1954
Director
Appointed 06 Oct 1994
Resigned 12 Mar 1998

HENDERSON, Ian Hazlitt

Resigned
Greenlaw Drive, PaisleyPA1 3RX
Born August 1952
Director
Appointed 27 Feb 2015
Resigned 22 Jul 2016

KANE, Lewis

Resigned
2 Bellstone Cottages, DalryKA24 4HL
Director
Appointed N/A
Resigned 29 Nov 1990

LUCAS, Jill Canea

Resigned
Winsley House, LaxeyIM4 7QR
Born May 1950
Director
Appointed 15 Jun 1998
Resigned 05 Dec 2004

MACMILLAN, Mark

Resigned
Greenhill Road, PaisleyPA3 1RU
Born May 1971
Director
Appointed 20 Mar 2020
Resigned 12 Aug 2025

MARSHALL, Allan Walker

Resigned
2 Bath Street, KilmarnockKA3 1HY
Born February 1944
Director
Appointed 15 Aug 2002
Resigned 22 Jul 2016

MARSHALL, Allan Walker

Resigned
Silverhill, DunlopKA3 4BN
Born February 1944
Director
Appointed N/A
Resigned 26 Oct 1998

MCAUSLAND, Bryan Allan

Resigned
Torr Road, Bridge Of WeirPA1 3BE
Born July 1958
Director
Appointed 15 Apr 1998
Resigned 22 Jul 2016

MCGEOCH, Helen E

Resigned
61 Lanfine Road, PaisleyPA1 3NJ
Born June 1956
Director
Appointed 15 Jun 1998
Resigned 23 Feb 2004

MCGEOCH, Kenneth Drummond

Resigned
Barrhill Crescent, KilbarchanPA10 2EU
Born February 1957
Director
Appointed 23 Feb 2004
Resigned 03 May 2012

NICOL, David John

Resigned
Greenhill Road, PaisleyPA3 1RU
Born July 1984
Director
Appointed 22 Jul 2016
Resigned 28 Aug 2020

PALMER, Charles Gardiner

Resigned
30 Stravaig Walk, PaisleyPA2 0RY
Born May 1947
Director
Appointed 13 Feb 1992
Resigned 25 Oct 1996

PATON, John Finette

Resigned
3 Lochbroom Drive, GlasgowG77 5DY
Born November 1934
Director
Appointed 19 Aug 1993
Resigned 27 Apr 1998

Persons with significant control

4

2 Active
2 Ceased

Mr Jack Jerry Mcskeane

Active
Greenhill Road, PaisleyPA3 1RU
Born August 2000

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Sept 2024
Renfrew Road, PaisleyPA3 4DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2020
High Street, PaisleyPA1 2AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 19 Jul 2024

Mr Gordon Robert Laidlaw Scott

Ceased
St Mirren Park, PaisleyPA3 1RU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

220

Mortgage Satisfy Charge Full
14 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
22 August 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 January 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Miscellaneous
18 August 2016
MISCMISC
Auditors Resignation Company
18 August 2016
AUDAUD
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Resolution
11 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Legacy
5 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
5 June 2009
122122
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
6 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
6 August 2007
410(Scot)410(Scot)
Legacy
25 July 2007
410(Scot)410(Scot)
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
26 March 2004
410(Scot)410(Scot)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
1 March 2001
122122
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Mortgage Alter Floating Charge
4 April 2000
466(Scot)466(Scot)
Legacy
4 April 2000
410(Scot)410(Scot)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
123Notice of Increase in Nominal Capital
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
7 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Resolution
1 July 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
123Notice of Increase in Nominal Capital
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
88(2)R88(2)R
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
22 May 1996
88(2)R88(2)R
Legacy
4 April 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
3 April 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 March 1996
466(Scot)466(Scot)
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
19 February 1996
MEM/ARTSMEM/ARTS
Resolution
19 February 1996
RESOLUTIONSResolutions
Resolution
19 February 1996
RESOLUTIONSResolutions
Resolution
19 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 December 1994
410(Scot)410(Scot)
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Mortgage Alter Floating Charge
6 October 1994
466(Scot)466(Scot)
Legacy
13 June 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 October 1993
466(Scot)466(Scot)
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
27 November 1991
410(Scot)410(Scot)
Legacy
16 June 1991
288288
Legacy
8 April 1991
288288
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
11 May 1989
363363
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 August 1986
363363
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Miscellaneous
27 December 1978
MISCMISC
Miscellaneous
23 January 1905
MISCMISC