Background WavePink WaveYellow Wave

BLUEBIRD BUSES LIMITED (SC019039)

BLUEBIRD BUSES LIMITED (SC019039) is an active UK company. incorporated on 3 April 1936. with registered office in Perthshire. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). BLUEBIRD BUSES LIMITED has been registered for 89 years. Current directors include BEATON, David Malcolm, DINGWALL, Bruce Maxwell, GREER, Samuel Derek.

Company Number
SC019039
Status
active
Type
ltd
Incorporated
3 April 1936
Age
89 years
Address
10 Dunkeld Road, Perthshire, PH1 5TW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BEATON, David Malcolm, DINGWALL, Bruce Maxwell, GREER, Samuel Derek
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBIRD BUSES LIMITED

BLUEBIRD BUSES LIMITED is an active company incorporated on 3 April 1936 with the registered office located in Perthshire. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). BLUEBIRD BUSES LIMITED was registered 89 years ago.(SIC: 49319)

Status

active

Active since 89 years ago

Company No

SC019039

LTD Company

Age

89 Years

Incorporated 3 April 1936

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

BLUEBIRD NORTHERN LIMITED
From: 3 March 1992To: 30 October 1992
NORTHERN SCOTTISH OMNIBUSES LIMITED
From: 1 March 1985To: 3 March 1992
W. ALEXANDER & SONS (NORTHERN) LIMITED
From: 3 April 1936To: 1 March 1985
Contact
Address

10 Dunkeld Road Perth Perthshire, PH1 5TW,

Previous Addresses

10 Dunkeld Road Perth PH1 5TW
From: 3 April 1936To: 22 August 2024
Timeline

39 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
Apr 36
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Sept 12
Director Left
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Nov 21
Loan Cleared
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRADLEY, Sarah Jane

Active
Dunkeld Road, PerthshirePH1 5TW
Secretary
Appointed 30 Jul 2024

BEATON, David Malcolm

Active
Dunkeld Road, PerthshirePH1 5TW
Born December 1967
Director
Appointed 20 Feb 2023

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthshirePH1 5TW
Born April 1983
Director
Appointed 31 May 2019

GREER, Samuel Derek

Active
Dunkeld Road, PerthshirePH1 5TW
Born February 1968
Director
Appointed 24 Feb 2020

HARVEY, Robert John

Resigned
14 Foxcote Way, ChesterfieldS42 7NP
Secretary
Appointed 30 Sept 1989
Resigned 27 Mar 1991

REAY, David

Resigned
49 The Grange, StanleyDH9 9UT
Secretary
Appointed 30 Aug 1999
Resigned 19 Aug 2002

STRACHAN, Norman James

Resigned
7 Jenner Place, BrechinDD9 6YL
Secretary
Appointed 27 Apr 1992
Resigned 31 Aug 1999

VAUX, Michael John

Resigned
10 Dunkeld Road, PerthPH1 5TW
Secretary
Appointed 29 May 2009
Resigned 30 Jul 2024

WHITNALL, Alan Leonard

Resigned
25 Millhill Drive, DunblaneFK15 0LS
Secretary
Appointed 19 Aug 2002
Resigned 29 May 2009

ANDREW, Robert Gervase

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born August 1963
Director
Appointed 20 May 2010
Resigned 24 Feb 2020

ANDREW, Robert Gervase

Resigned
7 Roseberry Grove, DunfermlineKY11 9YL
Born August 1963
Director
Appointed 22 Sept 2000
Resigned 01 Nov 2008

ANDREW, Robert Gervase

Resigned
26 Allison Close, AberdeenAB12 3WF
Born August 1963
Director
Appointed 01 May 1995
Resigned 02 Nov 1998

BROWN, Colin

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 02 May 2003
Resigned 31 May 2019

COX, Brian John

Resigned
Kirknewton House, WoolerNE71 6XF
Born July 1947
Director
Appointed 01 Aug 2000
Resigned 03 Jul 2002

DEVLIN, William

Resigned
4 Atholl Court, DunblaneFK15 9BG
Born November 1956
Director
Appointed 01 May 1994
Resigned 08 Apr 1999

DOUGLAS, Archibald

Resigned
198 Colinton Road, EdinburghEH14 1BP
Born September 1936
Director
Appointed N/A
Resigned 27 Mar 1991

EDMOND, John Macfarlane

Resigned
Thorntree 20 Bonnington, KirknewtonEH27 8BB
Born February 1931
Director
Appointed N/A
Resigned 27 Mar 1991

FRENZ, David Alan

Resigned
Union Square Bus Station, AberdeenAB11 6NA
Born September 1985
Director
Appointed 04 Jan 2023
Resigned 20 Feb 2023

GLEN, Ian William

Resigned
15 Shillingworth Place, Bridge Of WeirPA11 3DY
Born February 1945
Director
Appointed 18 Sept 1995
Resigned 31 Jul 1996

GLOAG, Ann Heron

Resigned
Kinfauns Castle, PerthPH2 7JZ
Born December 1942
Director
Appointed 27 Mar 1991
Resigned 01 Apr 1996

GOULD, John Leslie

Resigned
Low House, WigtonCA7 8AS
Born August 1950
Director
Appointed 02 Oct 2000
Resigned 15 Jun 2001

GREER, Samuel Derek

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born February 1968
Director
Appointed 20 May 2010
Resigned 28 Dec 2016

GRIFFITHS, Martin Andrew

Resigned
Upland, PerthPH2 7DG
Born March 1966
Director
Appointed 28 Jun 2000
Resigned 09 Mar 2007

HALL, Robert

Resigned
Flat 5, 663 Great Northern Road, AberdeenAB24 2BX
Born December 1949
Director
Appointed 01 Sept 2001
Resigned 17 Mar 2003

HARVEY, Robert John

Resigned
14 Foxcote Way, ChesterfieldS42 7NP
Born June 1944
Director
Appointed N/A
Resigned 27 Mar 1991

HINKLEY, William Barry

Resigned
Mandalay, KeswickCA12 4QG
Born May 1949
Director
Appointed 30 Nov 1998
Resigned 25 Jul 2000

HOWITT, Malcolm

Resigned
36 Castlereagh, BillinghamTS22 5QF
Born June 1947
Director
Appointed 30 Nov 1998
Resigned 08 Sept 2000

JARVIS, Andrew Simon

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1974
Director
Appointed 19 May 2010
Resigned 01 Jul 2013

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 20 Apr 1998
Resigned 30 Nov 1998

KNIGHT, Peter Alan

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born July 1987
Director
Appointed 18 Nov 2019
Resigned 04 Jan 2023

LISTON, David Alexander

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born June 1971
Director
Appointed 01 Jul 2018
Resigned 20 Sept 2019

MACKINTOSH, Ian

Resigned
8 Ashgrove Avenue, MayboleKA19 8BJ
Born April 1955
Director
Appointed 08 Apr 1991
Resigned 13 Feb 1998

MCALLISTER, Ian James

Resigned
14 Conglass Avenue, InverurieAB51 4LE
Born July 1957
Director
Appointed 24 Mar 2000
Resigned 22 Sept 2000

MONTGOMERY, Robert

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born March 1952
Director
Appointed 20 May 2010
Resigned 22 Mar 2017

NOLAN, Gary James

Resigned
10 Dunkeld Road, PerthPH1 5TW
Born October 1956
Director
Appointed 02 May 2013
Resigned 28 Dec 2016

Persons with significant control

1

Dunkeld Road, PerthshirePH1 5TW

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

300

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Memorandum Articles
14 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Resolution
12 September 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Person Director Company
10 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 November 2021
MR05Certification of Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Resolution
10 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
10 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company
19 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288cChange of Particulars
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
18 April 2005
363aAnnual Return
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
8 February 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
419a(Scot)419a(Scot)
Legacy
24 August 2001
419a(Scot)419a(Scot)
Legacy
24 August 2001
419a(Scot)419a(Scot)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
14 November 2000
410(Scot)410(Scot)
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
419a(Scot)419a(Scot)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288cChange of Particulars
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
18 January 1999
288cChange of Particulars
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
419a(Scot)419a(Scot)
Legacy
9 September 1998
419a(Scot)419a(Scot)
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
14 October 1996
410(Scot)410(Scot)
Legacy
16 August 1996
288288
Legacy
13 June 1996
288288
Legacy
6 May 1996
288288
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
15 February 1996
410(Scot)410(Scot)
Legacy
5 October 1995
288288
Legacy
17 July 1995
288288
Legacy
14 July 1995
410(Scot)410(Scot)
Legacy
30 June 1995
288288
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
18 March 1994
466(Scot)466(Scot)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
27 July 1993
410(Scot)410(Scot)
Legacy
23 July 1993
410(Scot)410(Scot)
Legacy
23 July 1993
410(Scot)410(Scot)
Legacy
23 July 1993
410(Scot)410(Scot)
Legacy
23 July 1993
410(Scot)410(Scot)
Legacy
23 July 1993
410(Scot)410(Scot)
Legacy
4 June 1993
410(Scot)410(Scot)
Legacy
22 April 1993
155(6)a155(6)a
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
7 April 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
21 May 1992
363b363b
Legacy
21 May 1992
363(287)363(287)
Certificate Change Of Name Company
2 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1991
363aAnnual Return
Legacy
12 June 1991
225(2)225(2)
Legacy
2 June 1991
288288
Memorandum Articles
15 May 1991
MEM/ARTSMEM/ARTS
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
26 April 1991
410(Scot)410(Scot)
Legacy
19 April 1991
288288
Legacy
18 April 1991
410(Scot)410(Scot)
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Resolution
16 April 1991
RESOLUTIONSResolutions
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Auditors Resignation Company
12 April 1991
AUDAUD
Resolution
10 April 1991
RESOLUTIONSResolutions
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
155(6)a155(6)a
Legacy
16 November 1990
288288
Legacy
5 September 1990
363363
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
7 December 1989
288288
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
13 June 1989
288288
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
3 June 1988
288288
Legacy
24 November 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
14 August 1987
288288
Legacy
14 August 1987
288288
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Certificate Change Of Name Company
1 March 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 May 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 April 1936
NEWINCIncorporation