Background WavePink WaveYellow Wave

JAMES DONALDSON GROUP LTD (SC010528)

JAMES DONALDSON GROUP LTD (SC010528) is an active UK company. incorporated on 15 July 1919. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). JAMES DONALDSON GROUP LTD has been registered for 106 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James and 4 others.

Company Number
SC010528
Status
active
Type
ltd
Incorporated
15 July 1919
Age
106 years
Address
Donaldson House Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James, DONALDSON, Michael Neil, KING, Simon Theodore, RUTHERFORD, Colin, SCOTT, Pamela Elizabeth
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DONALDSON GROUP LTD

JAMES DONALDSON GROUP LTD is an active company incorporated on 15 July 1919 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). JAMES DONALDSON GROUP LTD was registered 106 years ago.(SIC: 16100)

Status

active

Active since 106 years ago

Company No

SC010528

LTD Company

Age

106 Years

Incorporated 15 July 1919

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

JAMES DONALDSON & SONS LIMITED
From: 15 July 1919To: 25 March 2022
Contact
Address

Donaldson House Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

Suite a Haig House, Haig Business Centre, Balgonie Road Markinch Fife KY7 6AQ
From: 15 July 1919To: 3 October 2016
Timeline

59 key events • 1919 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Apr 14
Director Joined
Aug 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Dec 16
Loan Secured
Dec 16
Funding Round
Mar 17
Director Joined
May 17
Director Left
Mar 18
Loan Secured
Apr 18
Director Left
Oct 18
Director Joined
Mar 19
Share Buyback
May 19
Capital Reduction
May 19
Loan Secured
Feb 20
Director Joined
Sept 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Loan Secured
Jan 26
Loan Secured
Jan 26
8
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

MCMILLAN, Neil John

Active
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 30 Jul 2015

DONALDSON, Michael James

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 11 Aug 2014

DONALDSON, Michael Neil

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1955
Director
Appointed N/A

KING, Simon Theodore

Active
Saltire Centre, GlenrothesKY6 2AG
Born June 1959
Director
Appointed 01 Apr 2022

RUTHERFORD, Colin

Active
Saltire Centre, GlenrothesKY6 2AG
Born February 1959
Director
Appointed 22 Jun 1994

SCOTT, Pamela Elizabeth

Active
Saltire Centre, GlenrothesKY6 2AG
Born July 1969
Director
Appointed 28 Feb 2019

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Secretary
Appointed 06 Oct 2009
Resigned 31 Mar 2021

SINCLAIR, Alexander Alan

Resigned
11b House Ohill Gardens, EdinburghEH4 2AR
Secretary
Appointed N/A
Resigned 06 Oct 2009

CAIRNS, Arlene

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 28 Feb 2023

DONALDSON, George Neilson

Resigned
Balsusney 44 Main Street, LevenKY8 6EW
Born April 1926
Director
Appointed N/A
Resigned 27 Jul 2001

DONALDSON, George Reginald

Resigned
Newton Of Gorthy, MethvenPH1 3RF
Born July 1928
Director
Appointed N/A
Resigned 25 Jul 1997

DONALDSON, Michael James

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 01 May 2017
Resigned 03 Oct 2018

DONALDSON, Valerie

Resigned
Suite A Haig House, Haig, MarkinchKY7 6AQ
Born November 1955
Director
Appointed 01 Apr 2011
Resigned 30 Jul 2015

HAWKINS, Ian Richard

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born December 1962
Director
Appointed 01 Jan 2002
Resigned 29 Mar 2018

HONEYMAN, Archibald

Resigned
The Gables, Leven
Born November 1935
Director
Appointed N/A
Resigned 16 Mar 1992

MORRIS, George

Resigned
Saltire Centre, GlenrothesKY6 2AG
Born December 1964
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2022

MURRAY, Randolph Stuart

Resigned
Suite A Haig House, Haig, MarkinchKY7 6AQ
Born July 1945
Director
Appointed 26 Jan 1996
Resigned 01 Apr 2015

SINCLAIR, Alexander Alan

Resigned
Suite A Haig House, Haig, MarkinchKY7 6AQ
Born October 1945
Director
Appointed N/A
Resigned 31 Mar 2014

WATSON, George

Resigned
Chanonry 16 Coldstream Crescent, LevenKY8 5TD
Born April 1956
Director
Appointed 27 Aug 1990
Resigned 22 Jun 1994

YOUNG, Robin

Resigned
36 Colinton Road, EdinburghEH10 5DG
Born January 1927
Director
Appointed N/A
Resigned 26 Jul 1996
Fundings
Financials
Latest Activities

Filing History

258

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
30 December 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 April 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
13 January 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 December 2016
466(Scot)466(Scot)
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Group
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Group
28 August 2012
AAAnnual Accounts
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Group
20 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
8 November 2007
88(2)R88(2)R
Legacy
10 October 2007
88(2)R88(2)R
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
16 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
19 July 2007
88(2)R88(2)R
Legacy
25 June 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
9 May 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
6 May 2005
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
12 August 2004
88(2)R88(2)R
Legacy
13 July 2004
88(2)R88(2)R
Legacy
2 March 2004
88(2)R88(2)R
Legacy
14 January 2004
88(2)R88(2)R
Legacy
2 September 2003
288cChange of Particulars
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2003
AAAnnual Accounts
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
15 August 2003
88(2)R88(2)R
Legacy
8 June 2003
88(2)R88(2)R
Legacy
28 March 2003
88(2)R88(2)R
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2002
AAAnnual Accounts
Legacy
14 August 2002
88(2)R88(2)R
Legacy
1 March 2002
288cChange of Particulars
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2001
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
88(2)R88(2)R
Miscellaneous
30 August 2001
MISCMISC
Miscellaneous
30 August 2001
MISCMISC
Miscellaneous
30 August 2001
MISCMISC
Miscellaneous
30 August 2001
MISCMISC
Memorandum Articles
8 August 2001
MEM/ARTSMEM/ARTS
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
19 July 2001
88(2)R88(2)R
Legacy
17 May 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 December 2000
AAAnnual Accounts
Legacy
27 September 2000
88(2)R88(2)R
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
88(2)R88(2)R
Legacy
5 July 2000
88(2)R88(2)R
Legacy
23 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
26 October 1999
419a(Scot)419a(Scot)
Legacy
29 September 1999
419a(Scot)419a(Scot)
Legacy
23 August 1999
88(2)R88(2)R
Legacy
23 August 1999
88(2)R88(2)R
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
88(2)R88(2)R
Legacy
1 July 1999
88(2)R88(2)R
Legacy
25 March 1999
88(2)R88(2)R
Legacy
12 February 1999
288cChange of Particulars
Legacy
12 February 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
18 September 1998
410(Scot)410(Scot)
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
88(2)R88(2)R
Legacy
1 July 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Legacy
19 December 1997
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
287Change of Registered Office
Legacy
8 July 1997
88(2)R88(2)R
Legacy
29 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
10 April 1996
88(2)R88(2)R
Legacy
12 February 1996
288288
Legacy
18 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 December 1995
AAAnnual Accounts
Legacy
15 November 1995
88(2)R88(2)R
Legacy
28 August 1995
363sAnnual Return (shuttle)
Legacy
6 April 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
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
6 October 1994
88(2)R88(2)R
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
9 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1992
AAAnnual Accounts
Legacy
31 August 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Accounts With Accounts Type Full Group
24 October 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
16 May 1991
410(Scot)410(Scot)
Legacy
10 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 December 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
18 September 1990
122122
Legacy
30 August 1990
288288
Memorandum Articles
16 August 1990
MEM/ARTSMEM/ARTS
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
16 August 1990
123Notice of Increase in Nominal Capital
Legacy
8 May 1990
363363
Legacy
6 April 1990
363363
Accounts With Accounts Type Full Group
27 November 1989
AAAnnual Accounts
Miscellaneous
26 January 1989
MISCMISC
Miscellaneous
12 October 1988
MISCMISC
Accounts With Accounts Type Full Group
23 September 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full Group
11 January 1988
AAAnnual Accounts
Legacy
30 October 1987
419a(Scot)419a(Scot)
Legacy
14 September 1987
363363
Legacy
14 September 1987
363(C)363(C)
Legacy
3 July 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Accounts With Made Up Date
17 September 1985
AAAnnual Accounts
Accounts With Made Up Date
5 March 1983
AAAnnual Accounts
Accounts With Made Up Date
11 October 1976
AAAnnual Accounts
Miscellaneous
15 July 1919
MISCMISC
Miscellaneous
15 July 1919
MISCMISC
Incorporation Company
15 July 1919
NEWINCIncorporation