Background WavePink WaveYellow Wave

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY (SC024243)

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY (SC024243) is an active UK company. incorporated on 7 June 1946. with registered office in 24 Annandale Street. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY has been registered for 79 years. Current directors include ANDERSON, Lindsay Sarah, DICK, Fiona Mary, DIXON, Peter David, Revd and 6 others.

Company Number
SC024243
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1946
Age
79 years
Address
24 Annandale Street, EH7 4AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANDERSON, Lindsay Sarah, DICK, Fiona Mary, DIXON, Peter David, Revd, HUMPHRIES, Brian David, HUNTLEY, Christopher Michael, Dr, QUINN, James Gregory, SIMONS, Timothy Paul, TAYLOR, Katharine Anne, TAYLOR, Rachel
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY

THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY is an active company incorporated on 7 June 1946 with the registered office located in 24 Annandale Street. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SCOTTISH RIGHTS OF WAY AND ACCESS SOCIETY was registered 79 years ago.(SIC: 94990)

Status

active

Active since 79 years ago

Company No

SC024243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 7 June 1946

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

THE SCOTTISH RIGHTS OF WAY SOCIETY
From: 30 November 1993To: 26 November 1999
THE SCOTTISH RIGHTS OF WAY SOCIETY LIMITED
From: 7 June 1946To: 30 November 1993
Contact
Address

24 Annandale Street Edinburgh , EH7 4AN,

Timeline

63 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
May 19
Director Left
Nov 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

RIDDELL, Alison Margaret

Active
24 Annandale StreetEH7 4AN
Secretary
Appointed 02 Dec 2014

ANDERSON, Lindsay Sarah

Active
24 Annandale StreetEH7 4AN
Born December 1970
Director
Appointed 28 Jan 2025

DICK, Fiona Mary

Active
24 Annandale StreetEH7 4AN
Born June 1947
Director
Appointed 12 Sept 2024

DIXON, Peter David, Revd

Active
24 Annandale StreetEH7 4AN
Born October 1948
Director
Appointed 18 Nov 2023

HUMPHRIES, Brian David

Active
24 Annandale StreetEH7 4AN
Born July 1979
Director
Appointed 22 Nov 2025

HUNTLEY, Christopher Michael, Dr

Active
24 Annandale StreetEH7 4AN
Born October 1957
Director
Appointed 28 Jan 2025

QUINN, James Gregory

Active
24 Annandale StreetEH7 4AN
Born June 1971
Director
Appointed 22 Nov 2025

SIMONS, Timothy Paul

Active
24 Annandale StreetEH7 4AN
Born March 1957
Director
Appointed 09 Jul 2020

TAYLOR, Katharine Anne

Active
24 Annandale StreetEH7 4AN
Born December 1955
Director
Appointed 18 Nov 2017

TAYLOR, Rachel

Active
24 Annandale StreetEH7 4AN
Born December 1976
Director
Appointed 16 Nov 2024

DICKSON, Robert Annandale

Resigned
1 Lutton Place, EdinburghEH8 9PD
Secretary
Appointed N/A
Resigned 25 Feb 1991

LEWIS, Judith Carol

Resigned
24 Annandale StreetEH7 4AN
Secretary
Appointed 01 Jan 2007
Resigned 10 Dec 2009

LEWIS, Judith Carol

Resigned
2 Hatton Place, EdinburghEH9 1UD
Secretary
Appointed 25 Feb 1991
Resigned 06 Sept 1999

MACQUARRIE, George

Resigned
24 Annandale StreetEH7 4AN
Secretary
Appointed 10 Dec 2009
Resigned 02 Dec 2014

TITTERTON, Thomas Allan

Resigned
13 Allan Park, KirklistonEH29 9HA
Secretary
Appointed 06 May 2003
Resigned 31 Dec 2006

VALENTINE, Alexander Cuthbert Hynd

Resigned
5 Swan Road, KirkcaldyKY1 1UZ
Secretary
Appointed 06 Sept 1999
Resigned 06 May 2003

AIRD, John Graeme

Resigned
Flat 4 Beechlawn, InvernessIV2 4AJ
Born November 1923
Director
Appointed 16 Jun 1993
Resigned 28 Oct 2000

AITKEN, Robert, Dr

Resigned
24 Annandale StreetEH7 4AN
Born July 1948
Director
Appointed 21 Nov 1996
Resigned 05 Apr 2022

ANDERSON, Alistair Robert

Resigned
24 Annandale StreetEH7 4AN
Born September 1951
Director
Appointed 01 Feb 2022
Resigned 18 Feb 2025

ANDERSON, Hugh Duncan Dewar, Councillor

Resigned
24 Annandale StreetEH7 4AN
Born September 1947
Director
Appointed 12 Jul 2000
Resigned 12 Dec 2016

ANTON, Alexander Elder

Resigned
5 Seafield Drive West, AberdeenAB1 7XA
Born July 1922
Director
Appointed N/A
Resigned 31 May 1995

BARRON, Richard Stuart

Resigned
11 Balmuir Avenue, BathgateEH48 4BW
Born February 1968
Director
Appointed 31 Jan 2002
Resigned 18 Nov 2017

BARTHOLOMEW, John Christopher

Resigned
26 Braid Farm Road, EdinburghEH10 6LF
Born January 1923
Director
Appointed N/A
Resigned 10 Nov 2001

BARTON, John Maclean

Resigned
22 Rutland Square, EdinburghEH1 2BB
Born December 1936
Director
Appointed 16 Apr 1997
Resigned 30 Aug 2000

BENNET, Donald John

Resigned
4 Morven Road, GlasgowG61 3BU
Born November 1928
Director
Appointed 16 Nov 1988
Resigned 20 Nov 2004

BINNY, Jonathan Francis

Resigned
24 Annandale StreetEH7 4AN
Born April 1960
Director
Appointed 18 Nov 2023
Resigned 29 Jan 2025

BODIE, Douglas Kirkland

Resigned
16 Great George Street, GlasgowG12 8NA
Director
Appointed N/A
Resigned 05 Dec 1989

BOYD, Thomas Wilfred

Resigned
4 Upper Glenburn Road, GlasgowG61 4BW
Born December 1925
Director
Appointed 15 Jan 1992
Resigned 08 Nov 2003

BRECKENRIDGE, Dorothy Agnes, Dr

Resigned
24 Annandale StreetEH7 4AN
Born May 1958
Director
Appointed 19 Nov 2022
Resigned 26 Feb 2024

CARNEGIE, Ivan James Grant

Resigned
1 School Close, PerthPH1 2QY
Born December 1938
Director
Appointed 21 Nov 1988
Resigned 09 Nov 2002

CLIVE, Eric Mccreadie

Resigned
14 York Road, EdinburghEH5 3EH
Director
Appointed N/A
Resigned 05 Dec 1989

COSGROVE, James

Resigned
Cuaig 8 Gardyne Street, ForfarDD8 2PR
Born November 1913
Director
Appointed N/A
Resigned 19 Nov 1992

CRAIG, John Cumming

Resigned
35 Hathaway Drive, GlasgowG46 7AD
Born February 1934
Director
Appointed 24 Jul 2002
Resigned 21 Nov 2009

DAVIDSON, John Bridson Cauldwell

Resigned
16 Friars Way, LinlithgowEH49 6AX
Born March 1937
Director
Appointed 17 Apr 1996
Resigned 20 Nov 2010

DICKSON, Robert Annandale

Resigned
52 Plewlands Gardens, EdinburghEH10 5JR
Born March 1916
Director
Appointed 25 Feb 1991
Resigned 17 Feb 1993
Fundings
Financials
Latest Activities

Filing History

297

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
20 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Memorandum Articles
9 April 2021
MAMA
Resolution
9 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
29 December 2017
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Statement Of Companys Objects
22 November 2016
CC04CC04
Resolution
22 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Legacy
15 February 2011
MG02sMG02s
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
17 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 September 2008
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Memorandum Articles
15 December 2004
MEM/ARTSMEM/ARTS
Resolution
6 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
22 October 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 November 1999
MEM/ARTSMEM/ARTS
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
14 June 1995
288288
Auditors Resignation Company
26 May 1995
AUDAUD
Auditors Resignation Company
23 May 1995
AUDAUD
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
1 December 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1993
288288
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Miscellaneous
24 November 1993
MISCMISC
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
22 February 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
20 December 1991
363b363b
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
21 March 1991
288288
Legacy
14 March 1991
288288
Legacy
7 February 1991
363363
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
16 April 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
25 October 1989
288288
Legacy
13 January 1989
288288
Legacy
19 December 1988
363363
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
8 July 1988
288288
Legacy
2 December 1987
288288
Legacy
2 December 1987
288288
Legacy
25 November 1987
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
22 July 1986
287Change of Registered Office