Background WavePink WaveYellow Wave

GT TMGL LIMITED (SC018135)

GT TMGL LIMITED (SC018135) is an active UK company. incorporated on 1 November 1934. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (05102) and 1 other business activities. GT TMGL LIMITED has been registered for 91 years. Current directors include BAXTER, Mark, COOPER, Martin.

Company Number
SC018135
Status
active
Type
ltd
Incorporated
1 November 1934
Age
91 years
Address
2nd Floor 2 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (05102)
Directors
BAXTER, Mark, COOPER, Martin
SIC Codes
05102, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT TMGL LIMITED

GT TMGL LIMITED is an active company incorporated on 1 November 1934 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (05102) and 1 other business activity. GT TMGL LIMITED was registered 91 years ago.(SIC: 05102, 41201)

Status

active

Active since 91 years ago

Company No

SC018135

LTD Company

Age

91 Years

Incorporated 1 November 1934

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

THE MILLER GROUP LIMITED
From: 9 June 1986To: 23 June 2016
JAMES MILLER AND PARTNERS LIMITED
From: 1 November 1934To: 9 June 1986
Contact
Address

2nd Floor 2 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

, PO Box 17452 2 Lochside View, Edinburgh, EH12 1LB, Scotland
From: 22 June 2016To: 22 March 2024
, Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH
From: 1 November 1934To: 22 June 2016
Timeline

89 key events • 1934 - 2025

Funding Officers Ownership
Company Founded
Oct 34
Director Joined
Nov 09
Director Left
Mar 10
Director Left
May 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Mar 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Loan Secured
Apr 13
Director Left
May 13
Director Joined
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Funding Round
Sept 13
Capital Update
Sept 13
Capital Update
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Director Left
Dec 13
Loan Secured
Mar 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAXTER, Mark

Active
2 Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 22 Mar 2016

COOPER, Martin

Active
2 Lochside View, EdinburghEH12 9DH
Born June 1971
Director
Appointed 01 Apr 2025

BRAND, William Joseph

Resigned
1 Wardie Dell, EdinburghEH5 1AE
Secretary
Appointed N/A
Resigned 01 Nov 1989

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 01 Dec 1994
Resigned 21 Jan 2002

DUFFIELD, Sheelagh Jane

Resigned
2 Lochside View, EdinburghEH12 1LB
Secretary
Appointed 21 Mar 2012
Resigned 22 Mar 2016

LAWSON, Gordon Kenneth

Resigned
5 Trench Knowe, EdinburghEH10 7HL
Secretary
Appointed 01 Nov 1989
Resigned 30 Nov 1994

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

SMYTH, Pamela June

Resigned
Miller House, Edinburgh ParkEH12 9DH
Secretary
Appointed 30 Aug 2002
Resigned 21 Mar 2012

BALFOUR, Hew Edward Ogilvy

Resigned
Ruchlaw House, StentonEH42 1TD
Born February 1952
Director
Appointed 01 Mar 1996
Resigned 30 Jun 2004

BALLARD, Michael George

Resigned
72 Craigleith View, EdinburghEH4 3JY
Born July 1934
Director
Appointed N/A
Resigned 31 Jul 1992

BARBER, Joe Millar

Resigned
Bridgelands, SelkirkTD7 4PT
Born March 1931
Director
Appointed N/A
Resigned 14 May 1996

BORLAND, Donald William

Resigned
2 Lochside View, EdinburghEH12 1LB
Born September 1966
Director
Appointed 24 Nov 2014
Resigned 22 Mar 2016

BOWDLER, Timothy John

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born May 1947
Director
Appointed 17 Mar 2004
Resigned 29 Feb 2012

BOWMAN, Philip

Resigned
3 St James's Street, LondonSW1A 1EG
Born December 1952
Director
Appointed 23 Apr 2012
Resigned 27 Sept 2013

BROWN, Mark Alistair Porterfield

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born February 1977
Director
Appointed 29 Feb 2012
Resigned 29 Apr 2013

CARRUTHERS, Michael Norman

Resigned
2 Lochside View, EdinburghEH12 1LB
Born August 1980
Director
Appointed 10 Mar 2015
Resigned 22 Mar 2016

CARRUTHERS, Michael Norman

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born August 1980
Director
Appointed 14 May 2013
Resigned 27 Sept 2013

CAWTHRA, David Wilkinson

Resigned
Redhurst, EdinburghEH12 6HF
Born March 1943
Director
Appointed 06 Jan 1992
Resigned 31 Dec 1994

CLARKE, Robert Anthony

Resigned
6 The Paddock, GullaneEH31 2BW
Born July 1943
Director
Appointed 08 Jul 1991
Resigned 30 Nov 1999

COCKER, Neil David

Resigned
2 Lochside View, EdinburghEH12 9DH
Born October 1966
Director
Appointed 30 Jun 2019
Resigned 01 Apr 2025

COOPER, Martin

Resigned
2 Lochside View, EdinburghEH12 1LB
Born June 1971
Director
Appointed 30 Jun 2017
Resigned 30 Jun 2019

DE LA MOTTE, Tom

Resigned
2 Lochside View, EdinburghEH12 1LB
Born March 1970
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2017

FORD, Peter John

Resigned
16 The Drive, LondonSW20 8TG
Born November 1938
Director
Appointed 08 Nov 1993
Resigned 31 Aug 1994

GOURLAY, John Malcolm

Resigned
57 Dick Place, EdinburghEH9 2JA
Born September 1942
Director
Appointed 01 Dec 1997
Resigned 11 May 2010

HATZIS, Dimitrios

Resigned
Cedar House, OxfordOX13 5QQ
Born February 1961
Director
Appointed 05 Feb 2008
Resigned 16 Mar 2010

HOCKING, Bill

Resigned
2 Lochside View, EdinburghEH12 1LB
Born November 1963
Director
Appointed 22 Mar 2016
Resigned 23 Sept 2021

HODSDEN, Richard David

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 04 Dec 2014

HOUGH, Timothy

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born April 1957
Director
Appointed 10 Sept 2002
Resigned 30 Mar 2011

HUNTLEY, Andrew John Mack

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born January 1939
Director
Appointed 10 Sept 2002
Resigned 29 Feb 2012

IRVINE, Nicholas Maxwell

Resigned
Lavender House, SloughSL2 3UL
Born November 1942
Director
Appointed N/A
Resigned 21 Dec 1990

JUBB, Ian Thomas

Resigned
2 Lochside View, EdinburghEH12 1LB
Born July 1964
Director
Appointed 22 Mar 2016
Resigned 23 Sept 2021

LE LORRAIN, Mike

Resigned
2 Lochside View, EdinburghEH12 1LB
Born August 1956
Director
Appointed 22 Mar 2016
Resigned 30 Jun 2017

MATHER, John Douglas

Resigned
Round Hale Love Lane, Kings LangleyWD4 9HW
Born January 1936
Director
Appointed 01 Jun 1993
Resigned 10 Sept 2002

MILLER, James

Resigned
Belmont, EdinburghEH12 6JA
Born September 1934
Director
Appointed N/A
Resigned 01 Jul 1999

MILLER, Keith Manson

Resigned
Miller House, Edinburgh ParkEH12 9DH
Born March 1949
Director
Appointed N/A
Resigned 31 Mar 2015

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

460

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Resolution
23 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
12 April 2016
AUDAUD
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Memorandum Articles
7 November 2013
MEM/ARTSMEM/ARTS
Resolution
7 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
3 October 2013
SH19Statement of Capital
Certificate Capital Reduction Share Premium
3 October 2013
CERT19CERT19
Legacy
3 October 2013
OC138OC138
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2013
SH19Statement of Capital
Legacy
27 September 2013
OC425OC425
Certificate Capital Reduction Issued Capital
27 September 2013
CERT15CERT15
Memorandum Articles
6 August 2013
MEM/ARTSMEM/ARTS
Resolution
2 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2013
CC04CC04
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
23 April 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 April 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 April 2013
RP04RP04
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Resolution
22 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Legacy
9 July 2012
MG02sMG02s
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Resolution
15 May 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 May 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Legacy
4 April 2012
MG01sMG01s
Legacy
4 April 2012
MG01sMG01s
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Legacy
15 March 2012
MG01sMG01s
Legacy
15 March 2012
MG01sMG01s
Legacy
15 March 2012
MG01sMG01s
Legacy
15 March 2012
MG01sMG01s
Legacy
15 March 2012
MG01sMG01s
Capital Allotment Shares
14 March 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Legacy
9 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Legacy
8 March 2012
MG01sMG01s
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Legacy
21 February 2011
MG02sMG02s
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
30 March 2009
419a(Scot)419a(Scot)
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
6 May 2008
169169
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
419a(Scot)419a(Scot)
Legacy
13 March 2008
419a(Scot)419a(Scot)
Legacy
12 March 2008
288cChange of Particulars
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Group
11 July 2007
AAAnnual Accounts
Legacy
11 May 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
5 April 2007
410(Scot)410(Scot)
Legacy
25 July 2006
363aAnnual Return
Legacy
17 July 2006
169169
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
419a(Scot)419a(Scot)
Legacy
13 December 2005
288cChange of Particulars
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
15 November 2005
419a(Scot)419a(Scot)
Legacy
23 September 2005
419a(Scot)419a(Scot)
Legacy
23 September 2005
419a(Scot)419a(Scot)
Legacy
16 September 2005
419a(Scot)419a(Scot)
Legacy
16 September 2005
419a(Scot)419a(Scot)
Legacy
16 September 2005
419a(Scot)419a(Scot)
Legacy
16 September 2005
419a(Scot)419a(Scot)
Legacy
16 September 2005
419a(Scot)419a(Scot)
Legacy
2 September 2005
419a(Scot)419a(Scot)
Legacy
26 August 2005
410(Scot)410(Scot)
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
5 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
5 August 2004
410(Scot)410(Scot)
Legacy
2 August 2004
410(Scot)410(Scot)
Legacy
22 July 2004
419a(Scot)419a(Scot)
Legacy
22 July 2004
419a(Scot)419a(Scot)
Legacy
22 July 2004
419a(Scot)419a(Scot)
Legacy
20 July 2004
363aAnnual Return
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
419a(Scot)419a(Scot)
Memorandum Articles
25 May 2004
MEM/ARTSMEM/ARTS
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
419a(Scot)419a(Scot)
Legacy
11 October 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
6 October 2003
AAAnnual Accounts
Legacy
26 September 2003
410(Scot)410(Scot)
Legacy
15 August 2003
419a(Scot)419a(Scot)
Legacy
8 August 2003
419a(Scot)419a(Scot)
Legacy
4 July 2003
410(Scot)410(Scot)
Legacy
24 June 2003
363aAnnual Return
Legacy
20 May 2003
419a(Scot)419a(Scot)
Legacy
19 May 2003
410(Scot)410(Scot)
Legacy
15 April 2003
410(Scot)410(Scot)
Legacy
20 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Group
9 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
410(Scot)410(Scot)
Legacy
30 July 2002
419a(Scot)419a(Scot)
Legacy
10 July 2002
410(Scot)410(Scot)
Legacy
10 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
4 July 2002
AUDAUD
Legacy
3 July 2002
363aAnnual Return
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
410(Scot)410(Scot)
Legacy
13 February 2002
410(Scot)410(Scot)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
419a(Scot)419a(Scot)
Legacy
4 December 2001
288cChange of Particulars
Legacy
29 November 2001
419a(Scot)419a(Scot)
Legacy
10 November 2001
419a(Scot)419a(Scot)
Legacy
9 October 2001
410(Scot)410(Scot)
Legacy
13 September 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
6 September 2001
410(Scot)410(Scot)
Legacy
3 September 2001
410(Scot)410(Scot)
Legacy
16 August 2001
410(Scot)410(Scot)
Resolution
1 August 2001
RESOLUTIONSResolutions
Legacy
31 July 2001
169169
Legacy
30 July 2001
419a(Scot)419a(Scot)
Legacy
18 July 2001
88(2)R88(2)R
Legacy
13 July 2001
419a(Scot)419a(Scot)
Legacy
26 June 2001
363aAnnual Return
Legacy
20 June 2001
410(Scot)410(Scot)
Legacy
30 April 2001
410(Scot)410(Scot)
Legacy
29 March 2001
410(Scot)410(Scot)
Legacy
26 March 2001
410(Scot)410(Scot)
Legacy
16 March 2001
410(Scot)410(Scot)
Legacy
14 March 2001
410(Scot)410(Scot)
Legacy
23 February 2001
410(Scot)410(Scot)
Legacy
14 February 2001
410(Scot)410(Scot)
Legacy
23 January 2001
410(Scot)410(Scot)
Legacy
8 January 2001
410(Scot)410(Scot)
Legacy
20 October 2000
410(Scot)410(Scot)
Legacy
29 September 2000
410(Scot)410(Scot)
Legacy
29 September 2000
410(Scot)410(Scot)
Legacy
21 September 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
6 September 2000
410(Scot)410(Scot)
Legacy
4 September 2000
410(Scot)410(Scot)
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
169169
Legacy
4 July 2000
363aAnnual Return
Legacy
3 July 2000
88(2)R88(2)R
Legacy
30 June 2000
419a(Scot)419a(Scot)
Legacy
29 June 2000
410(Scot)410(Scot)
Legacy
26 June 2000
288cChange of Particulars
Legacy
11 May 2000
410(Scot)410(Scot)
Legacy
19 April 2000
410(Scot)410(Scot)
Legacy
22 February 2000
410(Scot)410(Scot)
Legacy
24 December 1999
410(Scot)410(Scot)
Legacy
6 December 1999
410(Scot)410(Scot)
Legacy
2 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
9 August 1999
410(Scot)410(Scot)
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
169169
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
88(2)R88(2)R
Legacy
25 June 1999
419a(Scot)419a(Scot)
Legacy
25 June 1999
363aAnnual Return
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Resolution
22 May 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
410(Scot)410(Scot)
Legacy
27 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
16 April 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
410(Scot)410(Scot)
Legacy
15 December 1998
410(Scot)410(Scot)
Accounts Amended With Accounts Type Full Group
2 November 1998
AAMDAAMD
Legacy
26 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Legacy
27 July 1998
88(2)R88(2)R
Legacy
17 July 1998
169169
Legacy
24 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 May 1998
MEM/ARTSMEM/ARTS
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
20 May 1998
410(Scot)410(Scot)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288bResignation of Director or Secretary
Memorandum Articles
2 June 1997
MEM/ARTSMEM/ARTS
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
15 May 1997
AAAnnual Accounts
Legacy
20 March 1997
419a(Scot)419a(Scot)
Legacy
13 February 1997
410(Scot)410(Scot)
Legacy
12 February 1997
410(Scot)410(Scot)
Legacy
30 January 1997
410(Scot)410(Scot)
Legacy
18 December 1996
410(Scot)410(Scot)
Legacy
16 July 1996
410(Scot)410(Scot)
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
6 March 1996
288288
Legacy
29 February 1996
410(Scot)410(Scot)
Legacy
13 December 1995
410(Scot)410(Scot)
Legacy
2 November 1995
410(Scot)410(Scot)
Legacy
12 October 1995
288288
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
8 August 1995
410(Scot)410(Scot)
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
419a(Scot)419a(Scot)
Legacy
16 March 1995
410(Scot)410(Scot)
Legacy
16 February 1995
410(Scot)410(Scot)
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
410(Scot)410(Scot)
Legacy
9 December 1994
410(Scot)410(Scot)
Legacy
6 December 1994
288288
Legacy
15 September 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
26 April 1994
410(Scot)410(Scot)
Legacy
22 April 1994
410(Scot)410(Scot)
Legacy
22 April 1994
288288
Legacy
18 January 1994
288288
Legacy
25 November 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Accounts With Accounts Type Full Group
17 June 1993
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Accounts With Accounts Type Full Group
29 May 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
22 January 1992
288288
Legacy
26 July 1991
288288
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 July 1991
AAAnnual Accounts
Memorandum Articles
17 June 1991
MEM/ARTSMEM/ARTS
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Accounts With Accounts Type Full Group
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
5 December 1989
288288
Legacy
6 November 1989
288288
Accounts With Accounts Type Full Group
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Miscellaneous
6 March 1989
MISCMISC
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
6 February 1989
419a(Scot)419a(Scot)
Legacy
20 September 1988
288288
Legacy
26 August 1988
419a(Scot)419a(Scot)
Legacy
5 August 1988
363363
Accounts With Accounts Type Full Group
5 August 1988
AAAnnual Accounts
Legacy
22 January 1988
288288
Legacy
22 January 1988
288288
Legacy
2 October 1987
363363
Accounts With Accounts Type Full Group
11 September 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Certificate Change Of Name Company
9 June 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 October 1985
AAAnnual Accounts
Legacy
14 October 1985
363363
Accounts With Made Up Date
15 October 1984
AAAnnual Accounts
Legacy
15 October 1984
363363
Legacy
7 November 1983
363363
Accounts With Made Up Date
7 November 1983
AAAnnual Accounts
Accounts With Made Up Date
26 November 1982
AAAnnual Accounts
Legacy
22 November 1982
363363
Accounts With Made Up Date
16 November 1981
AAAnnual Accounts
Legacy
16 November 1981
363363
Accounts With Made Up Date
20 October 1980
AAAnnual Accounts
Legacy
20 October 1980
363363
Accounts With Made Up Date
20 October 1980
AAAnnual Accounts
Accounts With Made Up Date
6 September 1979
AAAnnual Accounts
Accounts With Made Up Date
6 September 1979
AAAnnual Accounts
Accounts With Made Up Date
5 September 1979
AAAnnual Accounts
Accounts With Made Up Date
5 September 1979
AAAnnual Accounts
Accounts With Made Up Date
4 September 1979
AAAnnual Accounts
Accounts With Made Up Date
3 August 1979
AAAnnual Accounts
Memorandum Articles
9 May 1977
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
4 December 1976
AAAnnual Accounts
Legacy
10 November 1975
363363
Miscellaneous
1 November 1934
MISCMISC
Incorporation Company
30 October 1934
NEWINCIncorporation