Background WavePink WaveYellow Wave

STAPT LIMITED (SC020194)

STAPT LIMITED (SC020194) is an active UK company. incorporated on 5 February 1938. with registered office in St. Andrews. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities and 2 other business activities. STAPT LIMITED has been registered for 88 years. Current directors include ERSKINE, Catherine Jean Kilby, Lady, FRANKLIN, Angus John, HILLSDEN, Scott Russell and 7 others.

Company Number
SC020194
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1938
Age
88 years
Address
12 North Street, St. Andrews, KY16 9PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
ERSKINE, Catherine Jean Kilby, Lady, FRANKLIN, Angus John, HILLSDEN, Scott Russell, KAY, Ronald Drew Watt, LINDSAY, James Snodgrass, PETERSEN, Karen Jytee Ingerslev, ROBERTS, Kyffin Lloyd, ROGER, Joan Georgina, STRACHAN, David Richard, WALKER, Samantha
SIC Codes
91012, 91020, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPT LIMITED

STAPT LIMITED is an active company incorporated on 5 February 1938 with the registered office located in St. Andrews. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities and 2 other business activities. STAPT LIMITED was registered 88 years ago.(SIC: 91012, 91020, 94990)

Status

active

Active since 88 years ago

Company No

SC020194

PRIVATE-LIMITED-GUARANT-NSC Company

Age

88 Years

Incorporated 5 February 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ST. ANDREWS PRESERVATION TRUST LIMITED
From: 5 February 1938To: 15 June 2021
Contact
Address

12 North Street St. Andrews, KY16 9PW,

Previous Addresses

4 Queens Gardens St Andrews Fife KY16 9TA
From: 5 February 1938To: 4 November 2019
Timeline

136 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Jan 24
Loan Secured
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
135
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Apr 2021

ERSKINE, Catherine Jean Kilby, Lady

Active
North Street, St. AndrewsKY16 9PW
Born January 1950
Director
Appointed 15 May 2025

FRANKLIN, Angus John

Active
North Street, St. AndrewsKY16 9PW
Born September 1966
Director
Appointed 29 Nov 2022

HILLSDEN, Scott Russell

Active
North Street, St. AndrewsKY16 9PW
Born August 1945
Director
Appointed 05 Feb 2025

KAY, Ronald Drew Watt

Active
North Street, St. AndrewsKY16 9PW
Born December 1954
Director
Appointed 19 May 2022

LINDSAY, James Snodgrass

Active
North Street, St. AndrewsKY16 9PW
Born July 1952
Director
Appointed 28 Sept 2022

PETERSEN, Karen Jytee Ingerslev

Active
North Street, St. AndrewsKY16 9PW
Born February 1953
Director
Appointed 15 Jun 2020

ROBERTS, Kyffin Lloyd

Active
North Street, St. AndrewsKY16 9PW
Born June 1948
Director
Appointed 13 Jun 2025

ROGER, Joan Georgina

Active
North Street, St. AndrewsKY16 9PW
Born May 1952
Director
Appointed 01 Feb 2021

STRACHAN, David Richard

Active
North Street, St. AndrewsKY16 9PW
Born May 1952
Director
Appointed 26 Nov 2019

WALKER, Samantha

Active
North Street, St. AndrewsKY16 9PW
Born January 1986
Director
Appointed 28 Jan 2025

GILMOUR, Fergus

Resigned
Barassie Drive, KirkcaldyKY2 6HW
Secretary
Appointed 29 Jan 2008
Resigned 23 Feb 2010

KINNEAR, Douglas Nelson

Resigned
North Street, St. AndrewsKY16 9PW
Secretary
Appointed 24 Feb 2010
Resigned 31 Mar 2021

MCFARLANE, Richard Hamilton

Resigned
Appletree Cottage 28 Hepburn Gardens, St AndrewsKY16 9DF
Secretary
Appointed 24 Feb 1992
Resigned 29 Jan 2008

NASH, Lawrence

Resigned
9 Horseleys Park, St AndrewsKY16 8RZ
Secretary
Appointed N/A
Resigned 24 Feb 1992

ADAMS, William Greig Fettes, Dr

Resigned
3 Mavis Haugh, St AndrewsKY16 9LT
Born January 1927
Director
Appointed 23 May 1991
Resigned 21 May 1998

ADAMSON, Peter Graham

Resigned
52 Buchanan Gdns, St AndrewsKY16 9LX
Born September 1938
Director
Appointed 24 May 2007
Resigned 20 May 2010

ALLEN, John Frank

Resigned
2 Shorehead, St AndrewsKY16 9RG
Director
Appointed N/A
Resigned 29 Jun 1991

ANGOOD, Bryan John

Resigned
11 Old St Andrews Road, GuardbridgeKY16 0UD
Born April 1941
Director
Appointed 22 May 1997
Resigned 18 May 2000

BAIRD, Marianne

Resigned
4 Queens Gardens, FifeKY16 9TA
Born March 1941
Director
Appointed 26 May 2005
Resigned 15 Jun 2011

BARRIE, Derek Andrew, Dr

Resigned
4 Queens Gardens, FifeKY16 9TA
Born August 1942
Director
Appointed 31 May 2011
Resigned 11 May 2017

BARRIE, Lesley

Resigned
4 Queens Gardens, FifeKY16 9TA
Born August 1944
Director
Appointed 26 May 2005
Resigned 15 Jun 2011

BAXTER, Elizabeth June

Resigned
46 South Street, St AndrewsKY16 9JT
Born August 1933
Director
Appointed 18 May 1995
Resigned 24 May 2001

BAYNE, Derek Anthony

Resigned
4 Queens Gardens, FifeKY16 9TA
Born June 1945
Director
Appointed 27 May 2008
Resigned 10 May 2012

BEATON, John David

Resigned
4 Queens Gardens, FifeKY16 9TA
Born December 1948
Director
Appointed 15 May 2014
Resigned 15 May 2015

BEATON, John David

Resigned
Balhousie, Upper LargoKY8 5QN
Born December 1948
Director
Appointed 22 May 2003
Resigned 27 May 2004

BENNETT, Irene Ritchie Taylor

Resigned
4 Queens Gardens, FifeKY16 9TA
Born April 1942
Director
Appointed 15 May 2014
Resigned 09 May 2019

BENNETT, James Alexander

Resigned
North Street, St. AndrewsKY16 9PW
Born May 1948
Director
Appointed 11 May 2017
Resigned 20 Sept 2021

BORTHWICK, William Kenneth Donald, Dr

Resigned
4 Queens Gardens, FifeKY16 9TA
Born May 1952
Director
Appointed 25 Mar 2014
Resigned 10 May 2018

BREMNER, Alexander George

Resigned
North Street, St. AndrewsKY16 9PW
Born September 1954
Director
Appointed 30 May 2016
Resigned 19 May 2022

BROCKLEBANK, Edward

Resigned
6 Alexandra Place, St. AndrewsKY16 9XD
Born September 1942
Director
Appointed 21 May 1998
Resigned 22 May 2003

BURHOUSE, Clive Derek

Resigned
6 Spinkie Crescent, St AndrewsKY16 8SH
Born May 1949
Director
Appointed 27 May 1993
Resigned 23 May 1996

BURNET, Margaret Elizabeth Boyd

Resigned
Balfour House, St AndrewsKY16 9RQ
Born July 1920
Director
Appointed N/A
Resigned 28 May 1992

BUSHNELL, Mary Elizabeth Athalie

Resigned
19 Ruthven Place, St AndrewsKY16 8SJ
Born February 1923
Director
Appointed 30 Jul 1992
Resigned 27 May 1993

BUSHNELL, Mary Elizabeth Athalie

Resigned
19 Ruthven Place, St AndrewsKY16 8SJ
Born February 1923
Director
Appointed N/A
Resigned 28 May 1992
Fundings
Financials
Latest Activities

Filing History

361

Memorandum Articles
30 October 2025
MAMA
Resolution
30 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Resolution
11 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 July 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 July 2001
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
4 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
11 March 1992
288288
Legacy
2 March 1992
287Change of Registered Office
Legacy
2 October 1991
363aAnnual Return
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
363363
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
1 June 1988
225(1)225(1)
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1986
363363
Legacy
18 June 1986
288288
Legacy
18 June 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
288288