Background WavePink WaveYellow Wave

THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED (SC022672)

THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED (SC022672) is an active UK company. incorporated on 9 February 1944. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED has been registered for 82 years. Current directors include ADDISON, Alan John, ANDERSON, Donald, BIRNIE, Anne and 16 others.

Company Number
SC022672
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1944
Age
82 years
Address
Kinnaird House, Fraserburgh, AB43 9TA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ADDISON, Alan John, ANDERSON, Donald, BIRNIE, Anne, BROWN, Andrew Donald, Dr, BRUCE, Charles, BRUCE, Peter, BUCHAN, Gary, BUCHAN, Graeme Wilson, BUCHAN, John William, CLARK, John Ritchie, LOVIE, Mark, LOVIE, Peter, MILNE, David Taylor, MITCHELL, Colin James, PARK, Michael, WEST, George, WISEMAN JNR, William, WOOD, Kevin, ABERDEEN FISH PRODUCERS ORGANISATION
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED

THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED is an active company incorporated on 9 February 1944 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED was registered 82 years ago.(SIC: 03110)

Status

active

Active since 82 years ago

Company No

SC022672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

82 Years

Incorporated 9 February 1944

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Kinnaird House South Harbour Road Fraserburgh, AB43 9TA,

Previous Addresses

Fraserburgh Business Centre South Harbour Road Fraserburgh AB43 9TN
From: 21 June 2011To: 20 August 2025
40 Broad Street Fraserburgh AB43 9AH
From: 9 February 1944To: 21 June 2011
Timeline

107 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
106
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

ADDISON, Alan John

Active
Soyburn Gardens, PortsoyAB45 2QG
Born March 1970
Director
Appointed 13 Feb 2015

ANDERSON, Donald

Active
South Harbour Road, FraserburghAB43 9TA
Born February 1956
Director
Appointed 27 Jan 2020

BIRNIE, Anne

Active
Inverugie, PeterheadAB42 3DS
Born October 1964
Director
Appointed 26 Jul 2016

BROWN, Andrew Donald, Dr

Active
South Harbour Road, FraserburghAB43 9TA
Born May 1966
Director
Appointed 21 Jun 2021

BRUCE, Charles

Active
Wallace Way, FraserburghAB43 7FJ
Born May 1985
Director
Appointed 20 Feb 2014

BRUCE, Peter

Active
South Harbour Road, FraserburghAB43 9TA
Born May 1961
Director
Appointed 22 Dec 2021

BUCHAN, Gary

Active
Coral Gardens, PeterheadAB42 2UL
Born June 1963
Director
Appointed 17 Nov 2012

BUCHAN, Graeme Wilson

Active
Colleonard Drive, BanffAB45 1DP
Born December 1972
Director
Appointed 19 Dec 2018

BUCHAN, John William

Active
South Harbour Road, FraserburghAB43 9TA
Born August 1955
Director
Appointed 09 Feb 2026

CLARK, John Ritchie

Active
20 Ladysbridge Drive, BanffAB45 2LF
Born January 1972
Director
Appointed 22 Dec 1999

LOVIE, Mark

Active
18 Grant Street, WhitehillsAB45 2NU
Born September 1972
Director
Appointed 23 Sept 2013

LOVIE, Peter

Active
Knock Street, BanffAB45 2NW
Born March 1963
Director
Appointed 13 May 2011

MILNE, David Taylor

Active
South Harbour Road, FraserburghAB43 9TA
Born August 1963
Director
Appointed 04 Mar 2011

MITCHELL, Colin James

Active
Little Craigherbs, BoyndieAB45 2JP
Born October 1969
Director
Appointed 20 Dec 2001

PARK, Michael

Active
Ury, StonehavenAB39 3ST
Born June 1959
Director
Appointed 27 Dec 1991

WEST, George

Active
South Harbour Road, FraserburghAB43 9TA
Born September 1971
Director
Appointed 26 Nov 2025

WISEMAN JNR, William

Active
11 Castlehill Drive, AberdeenshireAB45 3YG
Born June 1949
Director
Appointed 23 Dec 1997

WOOD, Kevin

Active
Bin View Terrace, CullenAB56 4UX
Born January 1975
Director
Appointed 08 Mar 2017

ABERDEEN FISH PRODUCERS ORGANISATION

Active
Albert Street, AberdeenAB25 1XT
Corporate director
Appointed 24 Feb 2012

MACRAE, George Alexander

Resigned
87 King Edward Street, FraserburghAB43 9PL
Secretary
Appointed 11 Oct 1995
Resigned 23 Dec 2002

IAIN SMITH AND COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate secretary
Appointed N/A
Resigned 15 Sept 1995

JOHNSTON & CARMICHAEL

Resigned
Seaforth Street, FraserburghAB43 9BB
Corporate secretary
Appointed 01 Oct 1995
Resigned 01 Jun 2015

ADDISON, Alan Wood

Resigned
23 Seafield Street, FraserburghAB45 2NA
Born March 1954
Director
Appointed 17 Jan 1995
Resigned 28 Dec 1998

ANDERSON, Anne-Margaret

Resigned
Glendevon Farm Place, WinchburghEH52 6WS
Born July 1983
Director
Appointed 12 Jan 2015
Resigned 20 Dec 2019

ANDERSON, Donald Alexander Charles

Resigned
47 South High Street, PortsoyAB45 2NT
Born June 1978
Director
Appointed 23 Dec 2002
Resigned 02 Jun 2014

BALGAVAN, Ian James

Resigned
Jubilee Court, StonehavenAB39 2JZ
Born March 1945
Director
Appointed 16 Mar 2012
Resigned 12 Jan 2015

BALGOWAN, Ian James

Resigned
2 Jubilee Court, StonehavenAB39 2JZ
Born March 1945
Director
Appointed 16 Dec 1993
Resigned 30 Jan 2012

BEAGRIE, Ronald

Resigned
Ocean Heights, PeterheadAB42 1GL
Born March 1965
Director
Appointed 10 Aug 2007
Resigned 23 Dec 2008

BEAGRIE, Wayne

Resigned
South Harbour Road, FraserburghAB43 9TN
Born December 1971
Director
Appointed 01 Jun 2020
Resigned 22 Dec 2021

BREMNER, Andrew Bain

Resigned
South Harbour Road, FraserburghAB43 9TN
Born September 1958
Director
Appointed 22 Dec 2021
Resigned 02 Aug 2023

BREMNER, Andrew Bain

Resigned
Thyboron, WickKW1 4PG
Born September 1958
Director
Appointed 15 Dec 2006
Resigned 08 Nov 2018

BROWN, James Hamilton

Resigned
10 Buchan Terrace, PeterheadAB42 1AF
Born June 1947
Director
Appointed 31 May 1992
Resigned 26 Nov 1993

BRUCE, Martin Duthie

Resigned
Christian Watt Place, FraserburghAB43 9TJ
Born August 1977
Director
Appointed 22 Dec 2015
Resigned 02 Jun 2023

BRUCE, Peter

Resigned
38 Matthew Drive, PeterheadAB42 6GA
Born July 1957
Director
Appointed N/A
Resigned 15 Sept 1995

BUCHAN, Andrew Strachan

Resigned
West Street, St CombsAB43 8ZT
Born June 1944
Director
Appointed 21 Dec 2001
Resigned 13 Feb 2009

Persons with significant control

1

Mr Michael Park

Active
South Harbour Road, FraserburghAB43 9TA
Born June 1959

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

449

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
11 October 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Change Person Director Company
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2012
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
6 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
14 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288cChange of Particulars
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
29 July 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
287Change of Registered Office
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
6 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
23 January 1995
288288
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
8 February 1994
288288
Legacy
4 February 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
25 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
23 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
2 July 1993
288288
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
25 February 1992
288288
Legacy
19 February 1992
288288
Legacy
13 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
288288
Legacy
19 July 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
27 February 1991
288288
Legacy
9 November 1990
363363
Legacy
7 November 1990
288288
Legacy
28 October 1990
288288
Legacy
28 October 1990
288288
Legacy
28 October 1990
288288
Accounts With Accounts Type Full
28 October 1990
AAAnnual Accounts
Legacy
11 September 1989
288288
Legacy
11 September 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Legacy
15 September 1988
363363
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
16 July 1987
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Resolution
16 July 1987
RESOLUTIONSResolutions
Resolution
16 July 1987
RESOLUTIONSResolutions
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
18 July 1986
288288
Legacy
18 July 1986
288288
Memorandum Articles
17 June 1983
MAMA
Certificate Change Of Name Company
7 March 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 February 1944
MISCMISC