Background WavePink WaveYellow Wave

PERTHSHIRE CHAMBER OF COMMERCE. (SC021856)

PERTHSHIRE CHAMBER OF COMMERCE. (SC021856) is an active UK company. incorporated on 30 September 1941. with registered office in Perth. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PERTHSHIRE CHAMBER OF COMMERCE. has been registered for 84 years. Current directors include DENHOLM, James, ELLIOTT, Richard Robin Kerr, LECKIE, Gordon Kenneth Stephen and 1 others.

Company Number
SC021856
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 1941
Age
84 years
Address
Mb3, Kinnoull House Mb3, Kinnoull House, Perth, PH2 7DG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DENHOLM, James, ELLIOTT, Richard Robin Kerr, LECKIE, Gordon Kenneth Stephen, SCOBBIE, Keith Michael
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTHSHIRE CHAMBER OF COMMERCE.

PERTHSHIRE CHAMBER OF COMMERCE. is an active company incorporated on 30 September 1941 with the registered office located in Perth. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PERTHSHIRE CHAMBER OF COMMERCE. was registered 84 years ago.(SIC: 94110)

Status

active

Active since 84 years ago

Company No

SC021856

PRIVATE-LIMITED-GUARANT-NSC Company

Age

84 Years

Incorporated 30 September 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Mb3, Kinnoull House Mb3, Kinnoull House Friarton Road Perth, PH2 7DG,

Previous Addresses

66 Tay Street Perth PH2 8RA Scotland
From: 10 August 2020To: 27 June 2024
Saltire House 3 Whitefriars Crescent Perth PH2 0PA
From: 8 August 2013To: 10 August 2020
the Algo Business Centre Glenearn Road Perth PH2 0NJ
From: 30 September 1941To: 8 August 2013
Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
May 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Aug 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WEIR, Lucy Mae

Active
Pitcairngreen, PerthPH1 3LR
Secretary
Appointed 18 Mar 2026

DENHOLM, James

Active
Mb3, Kinnoull House, PerthPH2 7DG
Born December 1953
Director
Appointed 08 Oct 2024

ELLIOTT, Richard Robin Kerr

Active
Mb3, Kinnoull House, PerthPH2 7DG
Born February 1981
Director
Appointed 28 Feb 2019

LECKIE, Gordon Kenneth Stephen

Active
Ferntower Road, CrieffPH7 3LQ
Born April 1965
Director
Appointed 28 Sept 2009

SCOBBIE, Keith Michael

Active
Mb3, Kinnoull House, PerthPH2 7DG
Born April 1967
Director
Appointed 28 Feb 2019

ELLIOTT, Richard Robin Kerr

Resigned
Mb3, Kinnoull House, PerthPH2 7DG
Secretary
Appointed 24 Dec 2025
Resigned 18 Mar 2026

TAYLOR, Philip Joseph Francis

Resigned
Beaufort House, PerthPH2 7HQ
Secretary
Appointed 06 Sept 1999
Resigned 01 Jun 2000

UNITE, Victoria

Resigned
Mb3, Kinnoull House, PerthPH2 7DG
Secretary
Appointed 08 Aug 2006
Resigned 23 Dec 2025

WALLACE, Marilyn Macdonald

Resigned
23 Cornhill Road, PerthPH1 1LR
Secretary
Appointed 01 Jun 2000
Resigned 21 Jul 2006

WATSON, Margaret Jean

Resigned
5 Queens Court, PerthPH2 0ES
Secretary
Appointed N/A
Resigned 27 Aug 1998

WILLIAMS, Ian Edward

Resigned
4 Atholl Crescent, PerthPH1 5NG
Secretary
Appointed 27 Aug 1998
Resigned 06 Sept 1999

AGER, Grant

Resigned
Fairfield Avenue, PerthPH1 2TF
Born December 1965
Director
Appointed 31 Mar 2012
Resigned 07 Jun 2018

ARCHIBALD, Michael Andrew

Resigned
Wychwood, PerthPH1 3QE
Born December 1944
Director
Appointed N/A
Resigned 18 Jun 1997

BALLINGALL, Arthur

Resigned
1 Kirkcroft Brae, Liff,AngusDD2 5RT
Born June 1952
Director
Appointed 01 Jul 2003
Resigned 30 Sept 2007

BANNERMAN, Gordon Wilson

Resigned
3 Harper Way, PerthPH2 6PW
Born August 1958
Director
Appointed 04 Jul 2001
Resigned 05 Jul 2005

BARCLAY, James Cameron

Resigned
Summerhill Bellwood Park, PerthPH2 7AJ
Born August 1944
Director
Appointed 27 Aug 2007
Resigned 21 Mar 2011

BEALE, Michael Edwin

Resigned
Pitkeathly Mill, Bridge Of EarnPH2 9HL
Born April 1947
Director
Appointed 03 Jul 2007
Resigned 30 Jun 2020

BLAIR, Gordon Fraser

Resigned
Boatland, PerthPH2 7HQ
Born December 1944
Director
Appointed 23 Jun 1999
Resigned 09 Oct 2000

BOLLAND, Philip John

Resigned
Westfield, PerthPH2 0PQ
Born June 1963
Director
Appointed 05 Jul 2005
Resigned 07 Jul 2009

BRODIE, John

Resigned
"Ardleigh", BlairgowriePH10 6JY
Director
Appointed N/A
Resigned 28 May 1991

BURNS, Nicola Jane

Resigned
Mb3, Kinnoull House, PerthPH2 7DG
Born July 1968
Director
Appointed 16 Dec 2021
Resigned 01 Jul 2023

BURY, Duncan Robert, Dr

Resigned
7 Brompton Terrace, PerthPH2 7DH
Born September 1960
Director
Appointed 05 Feb 2001
Resigned 16 Jan 2003

BUTT, Gordon Mitchell

Resigned
Ferndale, PerthPH2 7BA
Born May 1958
Director
Appointed 02 Sept 2002
Resigned 03 Jul 2007

BYRES, Alastair

Resigned
Brucefield Road, BlairgowriePH10 6LA
Born June 1975
Director
Appointed 01 Mar 2009
Resigned 31 Mar 2012

CAMERON, Ewen Irving

Resigned
Drumgarland, KinrossKY13 0UL
Born March 1956
Director
Appointed 25 May 1994
Resigned 26 Apr 1996

CARGILL, Alexander George

Resigned
Shenavall, CrieffPH7 4AF
Born December 1949
Director
Appointed 31 May 1990
Resigned 25 May 1994

CARGILL, Alexander George

Resigned
Shenavall, CrieffPH7 4AF
Born December 1949
Director
Appointed N/A
Resigned 10 Jun 1991

CHAPMAN, Philip

Resigned
6 Cairnie Road, PerthPH2 7NA
Born June 1949
Director
Appointed N/A
Resigned 10 Jun 1991

CONWAY, Ian

Resigned
5 St Johns Place, PerthPH1 5SZ
Born February 1948
Director
Appointed 06 Jun 2001
Resigned 05 Jul 2005

CORMACK, Alastair David

Resigned
Brookfield, CrieffPH7 4AN
Born February 1947
Director
Appointed N/A
Resigned 31 Mar 1995

CRAWFORD, Mark

Resigned
Fernhill House, PerthPH2 7AF
Born June 1959
Director
Appointed 05 Feb 2001
Resigned 05 Jul 2005

CROSBIE, Walter

Resigned
14 Lauder Crescent, PerthPH1 1SU
Born January 1950
Director
Appointed 13 Feb 1995
Resigned 02 Apr 1996

CRUICKSHANK, James

Resigned
18 Kirkhill Drive, PerthPH1 3UR
Born October 1953
Director
Appointed 10 Jun 1991
Resigned 17 Jan 1994

CUTHBERTSON, David John

Resigned
Baytnaa, AuchterarderPH3 1AG
Born March 1939
Director
Appointed 25 May 1994
Resigned 09 Apr 1996

DALTON, Christopher David

Resigned
Mid Lodge Ferntower, CrieffPH7 3LY
Born May 1967
Director
Appointed 18 Jun 1997
Resigned 05 Jun 2000
Fundings
Financials
Latest Activities

Filing History

322

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
18 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
30 June 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 June 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 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
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
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Second Filing Of Form With Form Type
29 July 2013
RP04RP04
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Sail Address Company
15 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
353353
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
190190
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Memorandum Articles
6 August 2004
MEM/ARTSMEM/ARTS
Resolution
6 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
288cChange of Particulars
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
26 June 1999
288bResignation of Director or Secretary
Legacy
26 June 1999
288bResignation of Director or Secretary
Legacy
26 June 1999
288bResignation of Director or Secretary
Legacy
26 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
287Change of Registered Office
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
14 February 1995
287Change of Registered Office
Legacy
8 September 1994
288288
Legacy
15 August 1994
288288
Legacy
3 June 1994
363sAnnual Return (shuttle)
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
18 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
28 June 1990
288288
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
18 January 1989
288288
Legacy
18 January 1989
287Change of Registered Office
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
1 June 1988
AAAnnual Accounts
Legacy
17 July 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363
Miscellaneous
30 September 1941
MISCMISC