Background WavePink WaveYellow Wave

PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612)

PETROINEOS MANUFACTURING SCOTLAND LIMITED (SC010612) is an active UK company. incorporated on 3 September 1919. with registered office in Stirlingshire. The company operates in the Manufacturing sector, engaged in unknown sic code (19201). PETROINEOS MANUFACTURING SCOTLAND LIMITED has been registered for 106 years. Current directors include DUNCAN, Stuart Ewan, PIZZEY, Andrew James, PYTHON, Frederic Andre and 3 others.

Company Number
SC010612
Status
active
Type
ltd
Incorporated
3 September 1919
Age
106 years
Address
Bo'Ness Road, Stirlingshire, FK3 9XH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19201)
Directors
DUNCAN, Stuart Ewan, PIZZEY, Andrew James, PYTHON, Frederic Andre, SUN, Mingzhuo, WANG, Shilong, ZHANG, Fan
SIC Codes
19201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROINEOS MANUFACTURING SCOTLAND LIMITED

PETROINEOS MANUFACTURING SCOTLAND LIMITED is an active company incorporated on 3 September 1919 with the registered office located in Stirlingshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19201). PETROINEOS MANUFACTURING SCOTLAND LIMITED was registered 106 years ago.(SIC: 19201)

Status

active

Active since 106 years ago

Company No

SC010612

LTD Company

Age

106 Years

Incorporated 3 September 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

INEOS MANUFACTURING SCOTLAND LIMITED
From: 16 June 2006To: 21 September 2012
INNOVENE MANUFACTURING SCOTLAND LIMITED
From: 1 June 2005To: 16 June 2006
BP OIL GRANGEMOUTH REFINERY LIMITED
From: 3 September 1919To: 1 June 2005
Contact
Address

Bo'Ness Road Grangemouth Stirlingshire, FK3 9XH,

Previous Addresses

Bo'ness Road Grangemouth Stirlingshire FK3 9XQ
From: 3 September 1919To: 16 August 2011
Timeline

59 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Company Founded
Sept 19
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Capital Update
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
4
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 29 Aug 2025

DUNCAN, Stuart Ewan

Active
Grangemouth, StirlingshireFK3 9XH
Born September 1969
Director
Appointed 08 Sept 2025

PIZZEY, Andrew James

Active
Grangemouth, StirlingshireFK3 9XH
Born November 1970
Director
Appointed 04 Feb 2021

PYTHON, Frederic Andre

Active
Grangemouth, StirlingshireFK3 9XH
Born February 1964
Director
Appointed 31 Mar 2025

SUN, Mingzhuo

Active
Grangemouth, StirlingshireFK3 9XH
Born January 1979
Director
Appointed 31 Dec 2024

WANG, Shilong

Active
Grangemouth, StirlingshireFK3 9XH
Born April 1974
Director
Appointed 16 Dec 2024

ZHANG, Fan

Active
John Adam Street, LondonWC2N 6HT
Born August 1979
Director
Appointed 21 Oct 2025

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 19 Feb 2001
Resigned 16 Dec 2005

BENNETT, Stephen

Resigned
Grangemouth, StirlingshireFK3 9XH
Secretary
Appointed 01 Jan 2012
Resigned 28 Jun 2013

DEVOTTA-HILL, Diane

Resigned
5 Wilton Road, LondonSW1V 1AN
Secretary
Appointed 28 Jun 2013
Resigned 08 May 2015

DURKIN, Jeffrey Hugh

Resigned
8 Vivian Way, LondonN2 0AE
Secretary
Appointed 16 Dec 2005
Resigned 15 Sept 2006

ELDEN, Russell Graham

Resigned
Broomside, IpswichIP1 4NE
Secretary
Appointed N/A
Resigned 05 May 1994

HOLLOW, Alison Jane

Resigned
42 Hill Rise, RickmansworthWD3 2NZ
Secretary
Appointed 05 May 1994
Resigned 25 Sept 1994

MALLETT, Laurence Edwin

Resigned
3 St Thomas Place, WheathampsteadAL4 8BG
Secretary
Appointed 05 May 1994
Resigned 10 Sept 1997

STANLEY, Helen Jane

Resigned
87 Herns Lane, Welwyn Garden CityAL7 2AQ
Secretary
Appointed 10 Sept 1997
Resigned 19 Feb 2001

STOKES, Martin Howard

Resigned
Bo'Ness Road, StirlingshireFK3 9XQ
Secretary
Appointed 15 Sept 2006
Resigned 01 Jan 2012

TRICOR CORPORATE SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 10 Jul 2015
Resigned 29 Aug 2025

BAKER, Michael George

Resigned
118 Chapel Road, ColchesterCO6 3EZ
Born November 1946
Director
Appointed 05 May 1994
Resigned 30 Sept 1997

BRAUN, Uwe, Mr.

Resigned
Meadowcroft, SalisburySP5 2BT
Born February 1963
Director
Appointed 04 May 2006
Resigned 01 Dec 2008

CARLYLE, Walter

Resigned
1 Broomyknowe, EdinburghEH14 1JZ
Born April 1937
Director
Appointed N/A
Resigned 30 Sept 1992

CHWU, James Kai-Ming

Resigned
5 Wilton Road, LondonSW1V 1AN
Born February 1968
Director
Appointed 31 Jul 2015
Resigned 13 Jul 2017

COMPRIDO, Antonio Manuel Patricio

Resigned
5 Wavendon Fields Newport Road, Milton KeynesMK17 8AG
Born August 1946
Director
Appointed 01 Oct 1997
Resigned 01 Aug 1999

CROTTY, Thomas Patrick

Resigned
Bo'Ness Road, StirlingshireFK3 9XQ
Born April 1956
Director
Appointed 04 May 2006
Resigned 26 Apr 2010

DE KLERK, Philip Joachim

Resigned
Bo'Ness Road, StirlingshireFK3 9XQ
Born January 1968
Director
Appointed 01 Dec 2008
Resigned 01 Jul 2011

DEMAY, Franck Francois

Resigned
Grangemouth, StirlingshireFK3 9XH
Born June 1959
Director
Appointed 24 Apr 2019
Resigned 31 Mar 2025

DUGGAN, Robin Joseph Alexander

Resigned
7 Marble Hill Close, TwickenhamTW1 3AY
Born October 1966
Director
Appointed 25 Apr 2005
Resigned 16 Dec 2005

ELDEN, Russell Graham

Resigned
Broomside, IpswichIP1 4NE
Born May 1934
Director
Appointed N/A
Resigned 05 May 1994

GARDNER, Andrew Ronald

Resigned
Wilton Road, LondonSW1V 1AN
Born January 1967
Director
Appointed 11 Mar 2013
Resigned 21 Sept 2015

GINNS, Jonathan Frank, Mr.

Resigned
Bo'Ness Road, StirlingshireFK3 9XQ
Born November 1973
Director
Appointed 30 Mar 2011
Resigned 01 Jul 2011

GRANT, Gordon Douglas

Resigned
Grangemouth, StirlingshireFK3 9XH
Born September 1954
Director
Appointed 04 May 2006
Resigned 31 Oct 2013

HEEMSKERK, Leonardus Hendrik

Resigned
Bo'Ness Road, StirlingshireFK3 9XQ
Born June 1963
Director
Appointed 26 Apr 2010
Resigned 01 Jul 2011

HEPBURN, Gerard Stephen

Resigned
Grangemouth, StirlingshireFK3 9XH
Born February 1979
Director
Appointed 04 Oct 2017
Resigned 04 Feb 2021

LAKER, Simon Barrie

Resigned
Grangemouth, StirlingshireFK3 9XH
Born March 1963
Director
Appointed 26 Apr 2010
Resigned 11 Mar 2013

LAZENBY, Terence Michael

Resigned
Seamab Woodland Drive, LeatherheadKT24 5AN
Born November 1942
Director
Appointed N/A
Resigned 16 May 1990

LITTLE, Adam Charles

Resigned
4 Kingston Lane, TeddingtonTW11 9HW
Born June 1951
Director
Appointed 15 Dec 2005
Resigned 16 Dec 2005

Persons with significant control

1

Mr James Arthur Ratcliffe

Active
Wilton Road, LondonSW1V 1AN
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Auditors Resignation Company
21 October 2015
AUDAUD
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
26 September 2012
AR01AR01
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Second Filing Of Form With Form Type
6 September 2011
RP04RP04
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Legacy
11 July 2011
MG04sMG04s
Legacy
11 July 2011
MG04sMG04s
Legacy
11 July 2011
MG05sMG05s
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 March 2011
SH19Statement of Capital
Legacy
30 March 2011
SH20SH20
Legacy
30 March 2011
CAP-SSCAP-SS
Resolution
30 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2011
SH01Allotment of Shares
Resolution
30 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
9 June 2010
MG01sMG01s
Legacy
28 May 2010
MG03sMG03s
Legacy
28 May 2010
MG02sMG02s
Legacy
28 May 2010
MG02sMG02s
Legacy
27 May 2010
MG01sMG01s
Legacy
27 May 2010
MG01sMG01s
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Statement Of Companys Objects
1 April 2010
CC04CC04
Miscellaneous
19 March 2010
MISCMISC
Resolution
4 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Memorandum Articles
7 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
410(Scot)410(Scot)
Legacy
27 March 2006
410(Scot)410(Scot)
Legacy
27 March 2006
155(6)a155(6)a
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
410(Scot)410(Scot)
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Resolution
2 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363aAnnual Return
Legacy
27 March 2001
288cChange of Particulars
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
17 October 2000
363aAnnual Return
Legacy
17 October 2000
363(353)363(353)
Legacy
17 October 2000
363(190)363(190)
Memorandum Articles
18 September 2000
MEM/ARTSMEM/ARTS
Resolution
18 September 2000
RESOLUTIONSResolutions
Legacy
26 October 1999
363aAnnual Return
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Miscellaneous
12 November 1998
MISCMISC
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363aAnnual Return
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
30 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
363aAnnual Return
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288cChange of Particulars
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
363aAnnual Return
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
3 October 1995
363x363x
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363x363x
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
10 October 1993
363x363x
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
5 October 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
4 October 1991
363x363x
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
363363
Legacy
30 May 1990
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
24 November 1987
288288
Legacy
16 November 1987
288288
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
3 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 November 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Certificate Change Of Name Company
28 May 1956
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 January 1954
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1919
NEWINCIncorporation
Incorporation Company
3 September 1919
NEWINCIncorporation