Background WavePink WaveYellow Wave

GLENBERVIE GOLF CLUB LIMITED (SC016750)

GLENBERVIE GOLF CLUB LIMITED (SC016750) is an active UK company. incorporated on 26 February 1932. with registered office in Stirling Road. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GLENBERVIE GOLF CLUB LIMITED has been registered for 94 years. Current directors include GAW, Derek William, GILLESPIE, Alexander Graham, MAIN, Margo and 6 others.

Company Number
SC016750
Status
active
Type
ltd
Incorporated
26 February 1932
Age
94 years
Address
Stirling Road, FK5 4SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GAW, Derek William, GILLESPIE, Alexander Graham, MAIN, Margo, MASON, Stuart Alexander, MCLAY, Illona, MCNALLY, Michael, NEIL, Ronald Harrison, PICKLES, Paul, ROUGHEAD, Martin
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENBERVIE GOLF CLUB LIMITED

GLENBERVIE GOLF CLUB LIMITED is an active company incorporated on 26 February 1932 with the registered office located in Stirling Road. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GLENBERVIE GOLF CLUB LIMITED was registered 94 years ago.(SIC: 93110)

Status

active

Active since 94 years ago

Company No

SC016750

LTD Company

Age

94 Years

Incorporated 26 February 1932

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Stirling Road Larbert , FK5 4SJ,

Timeline

62 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
Nov 24
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GAW, Derek William

Active
Stirling RoadFK5 4SJ
Born November 1958
Director
Appointed 01 Aug 2018

GILLESPIE, Alexander Graham

Active
Stirling RoadFK5 4SJ
Born September 1965
Director
Appointed 01 Nov 2020

MAIN, Margo

Active
112 Larbert Road, BonnybridgeFK4 1EP
Born February 1959
Director
Appointed 23 May 2023

MASON, Stuart Alexander

Active
Stirling RoadFK5 4SJ
Born March 1965
Director
Appointed 24 Jan 2024

MCLAY, Illona

Active
Stirling RoadFK5 4SJ
Born October 1955
Director
Appointed 01 Feb 2018

MCNALLY, Michael

Active
Stirling RoadFK5 4SJ
Born February 1976
Director
Appointed 01 Nov 2020

NEIL, Ronald Harrison

Active
Kettil'stoun Crescent, LinlithgowEH49 6PR
Born February 1958
Director
Appointed 28 Mar 2013

PICKLES, Paul

Active
Stirling RoadFK5 4SJ
Born September 1958
Director
Appointed 04 Nov 2024

ROUGHEAD, Martin

Active
Stirling RoadFK5 4SJ
Born April 1987
Director
Appointed 01 Feb 2018

BRODIE, David Michael

Resigned
Stirling RoadFK5 4SJ
Secretary
Appointed 24 Oct 2014
Resigned 20 Mar 2019

HARTLEY, Sheila Edna, Dr

Resigned
Ivy Cottage, StirlingFK9 5PX
Secretary
Appointed 01 May 1998
Resigned 11 Apr 2003

HOLLEY, Michael William George

Resigned
Stirling RoadFK5 4SJ
Secretary
Appointed 22 Apr 2019
Resigned 01 Mar 2020

MCKELLAR, Donald Fraser

Resigned
18 Whitehill Avenue, CumbernauldG68 9BG
Secretary
Appointed 19 May 2003
Resigned 16 Jan 2004

PURVES, Mary

Resigned
6 Richmond Drive, FalkirkFK2 0HJ
Secretary
Appointed N/A
Resigned 30 Apr 1998

WEBSTER, Ian Robertson

Resigned
7 Cortachy Avenue, FalkirkFK2 8DH
Secretary
Appointed 01 Feb 2004
Resigned 24 Oct 2014

ANDERSON, Hilary Claire

Resigned
Clarinda Place, LarbertFK5 4FG
Born August 1961
Director
Appointed 29 Mar 2012
Resigned 10 Dec 2015

ARMSTRONG, Robert

Resigned
1 Larch Grove, LarbertFK5 4DT
Born June 1958
Director
Appointed 28 Apr 2000
Resigned 25 Apr 2003

BAIN, Kenny

Resigned
Stirling RoadFK5 4SJ
Born February 1978
Director
Appointed 01 Aug 2018
Resigned 29 Jul 2019

BAIN, Kenny

Resigned
Stirling RoadFK5 4SJ
Born February 1978
Director
Appointed 01 Jun 2015
Resigned 26 Nov 2015

BELL, Alexander Thomson

Resigned
Bonnytoun Avenue, LinlithgowEH49 7JR
Born September 1961
Director
Appointed 29 Mar 2012
Resigned 01 May 2015

BESWICK, Edwin

Resigned
5 Broomside Place, LarbertFK5 3EF
Born May 1947
Director
Appointed 29 May 2003
Resigned 05 Mar 2010

BRODIE, William

Resigned
Millfield, FalkirkFK2 0PN
Born September 1937
Director
Appointed 28 Apr 2000
Resigned 22 Jul 2019

BROWN, Peter Carroll

Resigned
22 Ronaldshay Crescent, GrangemouthFK3 9JH
Born April 1954
Director
Appointed 29 Apr 1994
Resigned 25 Apr 2003

BROWN, Ronald Walter

Resigned
2 Gartcows Crescent, FalkirkFK1 5QH
Born February 1961
Director
Appointed 08 May 1995
Resigned 25 Apr 2003

CARNEY, Hugh

Resigned
151 Corrie Avenue, StenhousemuirFK5 4UZ
Born January 1942
Director
Appointed 29 Apr 1994
Resigned 26 Feb 1996

CONNOCHIE, Douglas

Resigned
Stirling RoadFK5 4SJ
Born April 1950
Director
Appointed 31 Oct 2016
Resigned 04 Nov 2019

COOPER, John

Resigned
70 Pelstream Avenue, StirlingFK7 0BG
Born June 1933
Director
Appointed N/A
Resigned 07 Jun 1995

CRAIG, John Walker

Resigned
The Grange Maddiston Road, FalkirkFK2 0JJ
Born November 1943
Director
Appointed 25 May 2006
Resigned 07 Mar 2013

CROSSON, William James

Resigned
Stirling RoadFK5 4SJ
Born March 1948
Director
Appointed 01 Feb 2018
Resigned 01 Oct 2020

CRUICKSHANKS, Duncan

Resigned
King Street, DouneFK16 6DN
Born May 1956
Director
Appointed 29 Mar 2012
Resigned 28 Nov 2016

DOBBIN, Ian

Resigned
Loudens Walk, DennyFK6 6QH
Born April 1954
Director
Appointed 01 May 2015
Resigned 01 Aug 2018

DOWNIE, Charles Paton

Resigned
17 Cochrane Street, FalkirkFK1 1QB
Born March 1928
Director
Appointed N/A
Resigned 28 Apr 1995

DUNN, Brian

Resigned
Bethune, LarbertFK5 4SN
Born November 1934
Director
Appointed 27 Jun 1995
Resigned 28 Apr 2000

DUNN, Brian

Resigned
Bethune, LarbertFK5 4SN
Born November 1934
Director
Appointed N/A
Resigned 28 Apr 1995

FALCONER, Brian Walter

Resigned
Inverwoods, LarbertFK5 4SH
Born February 1957
Director
Appointed 23 Apr 1999
Resigned 27 May 2002
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Memorandum Articles
26 March 2009
MEM/ARTSMEM/ARTS
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
5 June 2008
363sAnnual Return (shuttle)
Resolution
21 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
10 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Memorandum Articles
14 June 2005
MEM/ARTSMEM/ARTS
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
123Notice of Increase in Nominal Capital
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
12 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
7 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
14 June 1995
419a(Scot)419a(Scot)
Legacy
27 May 1995
288288
Legacy
27 May 1995
363sAnnual Return (shuttle)
Legacy
27 May 1995
288288
Legacy
27 May 1995
288288
Legacy
27 May 1995
288288
Legacy
27 May 1995
288288
Legacy
27 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
30 July 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
14 July 1989
288288
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
21 September 1988
288288
Legacy
21 September 1988
288288
Legacy
7 June 1988
288288
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Legacy
21 July 1977
47b47b
Accounts With Made Up Date
21 March 1977
AAAnnual Accounts
Miscellaneous
26 February 1932
MISCMISC