Background WavePink WaveYellow Wave

MEAUJO (PROPERTIES) PLC (SC012435)

MEAUJO (PROPERTIES) PLC (SC012435) is an active UK company. incorporated on 11 November 1922. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEAUJO (PROPERTIES) PLC has been registered for 103 years. Current directors include MOORE, Stephen Howard, WOOLDRIDGE, Timothy John.

Company Number
SC012435
Status
active
Type
plc
Incorporated
11 November 1922
Age
103 years
Address
City Point, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOORE, Stephen Howard, WOOLDRIDGE, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEAUJO (PROPERTIES) PLC

MEAUJO (PROPERTIES) PLC is an active company incorporated on 11 November 1922 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEAUJO (PROPERTIES) PLC was registered 103 years ago.(SIC: 70100)

Status

active

Active since 103 years ago

Company No

SC012435

PLC Company

Age

103 Years

Incorporated 11 November 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

I.M. PROPERTIES PLC
From: 24 September 1992To: 1 April 1998
BHH GROUP PUBLIC LIMITED COMPANY
From: 23 March 1988To: 24 September 1992
BERKELEY AND HAY HILL INVESTMENTS PUBLIC LIMITED COMPANY
From: 11 November 1922To: 23 March 1988
Contact
Address

City Point 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

18 Bon Accord Square Aberdeen AB11 6DJ
From: 11 November 1922To: 8 December 2021
Timeline

11 key events • 1922 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
Director Left
Jan 16
Owner Exit
Jan 20
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SANDHU, Kajal

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 30 Apr 2025

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

WOOLDRIDGE, Timothy John

Active
22 Summerfield Road, StourbridgeDY9 9RG
Born July 1973
Director
Appointed 01 Dec 2006

ADAMS, Michael David

Resigned
Wheatcroft, WorcesterWR6 5RU
Secretary
Appointed N/A
Resigned 01 Mar 1996

COOPER, Scott

Resigned
41 Greenwich South Street, LondonSG10 8NT
Secretary
Appointed 31 Dec 1989
Resigned 17 May 1993

CROFT, Robert William

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Secretary
Appointed 04 Jan 2011
Resigned 30 Apr 2025

ELLIS, Hugh Bergh

Resigned
22 Market Place, Stoke On TrentST6 4AY
Secretary
Appointed N/A
Resigned 31 Dec 1989

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 01 Mar 1996
Resigned 04 Jan 2011

ADAMS, Michael David

Resigned
The Corner House Preston Fields Lane, Henley In ArdenB95 5EH
Born January 1943
Director
Appointed 02 Jun 1993
Resigned 01 Jan 2012

ADAMS, Michael David

Resigned
Wheatcroft, WorcesterWR6 5RU
Born January 1943
Director
Appointed 10 May 1991
Resigned 01 Aug 1991

BAGNALL, Robin Anthony

Resigned
3 Torridan Close, Trentham
Born April 1947
Director
Appointed N/A
Resigned 14 Feb 1992

CLARKE, Adrian Graham

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born December 1973
Director
Appointed 04 Jan 2011
Resigned 24 Dec 2025

COOPER, Scott

Resigned
41 Greenwich South Street, LondonSG10 8NT
Director
Appointed 01 Oct 1992
Resigned 17 May 1993

EDMISTON, Robert Norman, Lord

Resigned
The Haven, LapworthB94 6EU
Born October 1946
Director
Appointed 10 May 1991
Resigned 01 Jan 2016

FITZGERALD, David

Resigned
School House Farm, Stone
Born January 1939
Director
Appointed N/A
Resigned 27 May 1993

FOSTER, Paul Brett

Resigned
15 Dorsington Close, WarwickCV35 7TH
Born March 1957
Director
Appointed 01 Oct 1992
Resigned 31 Dec 2004

HUTTON, Gary

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born September 1959
Director
Appointed 02 Nov 2009
Resigned 24 Dec 2025

JONES, Michael Edward

Resigned
3 Maythorn Grove, SolihullB91 3JS
Born August 1944
Director
Appointed 30 Jul 1993
Resigned 12 May 2010

MAINWARING, Ernest

Resigned
Three Coins, Newcastle-Under-Lyme
Born September 1930
Director
Appointed N/A
Resigned 30 Jun 1992

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 08 Nov 2004
Resigned 31 Mar 2011

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 08 Aug 1994
Resigned 07 Sept 1994

STARBUCK, Herbert Peter

Resigned
24 Morda Close, OswestrySY11 2BA
Born February 1936
Director
Appointed N/A
Resigned 18 Jun 1991

Persons with significant control

2

1 Active
1 Ceased
International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2019
ColeshillB46 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

284

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Legacy
31 July 2024
ANNOTATIONANNOTATION
Legacy
31 July 2024
ANNOTATIONANNOTATION
Legacy
31 July 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Auditors Resignation Company
15 January 2004
AUDAUD
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
30 December 2002
410(Scot)410(Scot)
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full Group
5 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
17 August 1994
288288
Legacy
1 August 1994
244244
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Legacy
30 November 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
14 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363b363b
Legacy
5 August 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Auditors Resignation Company
8 June 1993
AUDAUD
Legacy
15 October 1992
288288
Legacy
15 October 1992
288288
Certificate Change Of Name Company
24 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Resolution
12 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 May 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
13 December 1991
419a(Scot)419a(Scot)
Legacy
13 December 1991
419a(Scot)419a(Scot)
Legacy
13 August 1991
363aAnnual Return
Legacy
5 August 1991
288288
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Accounts With Made Up Date
24 July 1991
AAAnnual Accounts
Memorandum Articles
26 June 1991
MEM/ARTSMEM/ARTS
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
123Notice of Increase in Nominal Capital
Miscellaneous
30 April 1991
MISCMISC
Miscellaneous
12 April 1991
MISCMISC
Miscellaneous
27 February 1991
MISCMISC
Legacy
27 February 1991
88(3)88(3)
Legacy
27 February 1991
88(2)O88(2)O
Legacy
27 February 1991
88(3)88(3)
Legacy
27 February 1991
88(2)O88(2)O
Legacy
27 February 1991
88(3)88(3)
Legacy
27 February 1991
88(2)O88(2)O
Legacy
27 February 1991
88(3)88(3)
Legacy
27 February 1991
88(2)O88(2)O
Legacy
15 February 1991
88(2)P88(2)P
Legacy
15 February 1991
88(2)P88(2)P
Legacy
15 February 1991
88(2)P88(2)P
Legacy
15 February 1991
88(2)P88(2)P
Mortgage Alter Floating Charge
6 February 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 February 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 February 1991
466(Scot)466(Scot)
Legacy
16 January 1991
410(Scot)410(Scot)
Legacy
4 January 1991
410(Scot)410(Scot)
Legacy
4 January 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
16 October 1990
419a(Scot)419a(Scot)
Legacy
16 October 1990
419a(Scot)419a(Scot)
Legacy
16 October 1990
419a(Scot)419a(Scot)
Legacy
29 August 1990
363363
Legacy
8 August 1990
88(2)R88(2)R
Resolution
8 August 1990
RESOLUTIONSResolutions
Resolution
8 August 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
23 January 1990
466(Scot)466(Scot)
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
1 November 1989
410(Scot)410(Scot)
Legacy
16 August 1989
363363
Miscellaneous
18 July 1989
MISCMISC
Miscellaneous
18 July 1989
MISCMISC
Miscellaneous
30 June 1989
MISCMISC
Miscellaneous
27 June 1989
MISCMISC
Miscellaneous
27 June 1989
MISCMISC
Resolution
2 June 1989
RESOLUTIONSResolutions
Legacy
1 June 1989
419a(Scot)419a(Scot)
Miscellaneous
12 May 1989
MISCMISC
Miscellaneous
4 May 1989
MISCMISC
Legacy
5 April 1989
410(Scot)410(Scot)
Miscellaneous
21 March 1989
MISCMISC
Miscellaneous
22 February 1989
MISCMISC
Legacy
1 February 1989
419a(Scot)419a(Scot)
Miscellaneous
26 January 1989
MISCMISC
Legacy
19 December 1988
288288
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
20 October 1988
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
18 October 1988
466(Scot)466(Scot)
Legacy
18 October 1988
410(Scot)410(Scot)
Legacy
16 September 1988
288288
Legacy
5 September 1988
363363
Miscellaneous
17 August 1988
MISCMISC
Miscellaneous
8 July 1988
MISCMISC
Miscellaneous
8 July 1988
MISCMISC
Miscellaneous
21 June 1988
MISCMISC
Accounts With Accounts Type Full Group
25 May 1988
AAAnnual Accounts
Resolution
25 May 1988
RESOLUTIONSResolutions
Resolution
25 May 1988
RESOLUTIONSResolutions
Legacy
19 May 1988
288288
Legacy
12 April 1988
288288
Miscellaneous
31 March 1988
MISCMISC
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 March 1988
MISCMISC
Resolution
17 March 1988
RESOLUTIONSResolutions
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
419a(Scot)419a(Scot)
Resolution
27 January 1988
RESOLUTIONSResolutions
Miscellaneous
11 December 1987
MISCMISC
Miscellaneous
11 December 1987
MISCMISC
Miscellaneous
11 December 1987
MISCMISC
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
288288
Miscellaneous
10 December 1987
MISCMISC
Resolution
10 December 1987
RESOLUTIONSResolutions
Resolution
10 December 1987
RESOLUTIONSResolutions
Resolution
10 December 1987
RESOLUTIONSResolutions
Miscellaneous
8 December 1987
MISCMISC
Miscellaneous
8 December 1987
MISCMISC
Resolution
8 December 1987
RESOLUTIONSResolutions
Resolution
8 December 1987
RESOLUTIONSResolutions
Resolution
8 December 1987
RESOLUTIONSResolutions
Resolution
8 December 1987
RESOLUTIONSResolutions
Miscellaneous
20 October 1987
MISCMISC
Legacy
16 October 1987
410(Scot)410(Scot)
Legacy
14 August 1987
410(Scot)410(Scot)
Legacy
14 August 1987
363363
Miscellaneous
24 July 1987
MISCMISC
Miscellaneous
24 July 1987
MISCMISC
Mortgage Alter Floating Charge
14 July 1987
466(Scot)466(Scot)
Legacy
7 July 1987
288288
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Legacy
2 July 1987
410(Scot)410(Scot)
Miscellaneous
30 June 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Legacy
18 August 1986
363363
Legacy
10 July 1986
288288
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
20 May 1986
288288
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
6 November 1985
PUC 2PUC 2
Legacy
17 December 1984
PROSPPROSP
Legacy
12 December 1984
PROSPPROSP
Accounts With Made Up Date
23 November 1984
AAAnnual Accounts
Accounts With Made Up Date
12 July 1983
AAAnnual Accounts
Legacy
11 March 1983
PROSPPROSP
Incorporation Company
11 November 1922
NEWINCIncorporation