Background WavePink WaveYellow Wave

THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440)

THE SCOTTISH MOTOR RACING CLUB LTD. (SC024440) is an active UK company. incorporated on 10 August 1946. with registered office in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SCOTTISH MOTOR RACING CLUB LTD. has been registered for 79 years. Current directors include BOYES, Nicolas Jason, BRUNTON, Graham, BURNS, Steven John and 2 others.

Company Number
SC024440
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 1946
Age
79 years
Address
16-18 Weir Street, Falkirk, FK1 1RA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOYES, Nicolas Jason, BRUNTON, Graham, BURNS, Steven John, KINMOND, John Alexander, SMITH, Rebecca Jane
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH MOTOR RACING CLUB LTD.

THE SCOTTISH MOTOR RACING CLUB LTD. is an active company incorporated on 10 August 1946 with the registered office located in Falkirk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SCOTTISH MOTOR RACING CLUB LTD. was registered 79 years ago.(SIC: 93199)

Status

active

Active since 79 years ago

Company No

SC024440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 10 August 1946

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 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

16-18 Weir Street Falkirk, FK1 1RA,

Previous Addresses

Unit 22 Knockhill Racing Circuit Saline Dunfermline Fife KY12 9TF
From: 22 May 2013To: 28 March 2018
16-18 Weir Street Falkirk FK1 1RA
From: 11 May 2012To: 22 May 2013
Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH
From: 10 August 1946To: 11 May 2012
Timeline

63 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Aug 46
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 16
Director Left
Oct 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 25
0
Funding
48
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOYES, Nicolas Jason

Active
Weir Street, FalkirkFK1 1RA
Born September 1968
Director
Appointed 13 Mar 2022

BRUNTON, Graham

Active
Knockhill Racing Circuit, DunfermlineKY12 9TF
Born April 1966
Director
Appointed 27 Mar 2012

BURNS, Steven John

Active
School Road, HelensburghG84 0HT
Born May 1977
Director
Appointed 31 Aug 2016

KINMOND, John Alexander

Active
Weir Street, FalkirkFK1 1RA
Born August 1974
Director
Appointed 16 Oct 2025

SMITH, Rebecca Jane

Active
Weir Street, FalkirkFK1 1RA
Born April 1991
Director
Appointed 06 Oct 2023

BRUNTON, Heather Anne

Resigned
Knockhill Racing Circuit, DunfermlineKY12 9TF
Secretary
Appointed 27 Mar 2012
Resigned 26 Mar 2018

BUSS, Margaret Anne

Resigned
Yew Tree Cottage Wellfield, DunsTD11 3EH
Secretary
Appointed 01 Jan 1995
Resigned 25 Mar 2002

EDWARDS, Gillian

Resigned
Birch House, DuncrieviePH2 9PD
Secretary
Appointed 25 Mar 2002
Resigned 23 Mar 2012

FORTUNE, Linda, Mes

Resigned
10 Burnhead Road, LarkhallML9 2EH
Secretary
Appointed 15 Jun 1989
Resigned 01 Jan 1995

ALCOCK, Glenn Martyn

Resigned
Weir Street, FalkirkFK1 1RA
Born June 1979
Director
Appointed 10 Nov 2020
Resigned 02 May 2023

BARRON, Alan James

Resigned
Weir Street, FalkirkFK1 1RA
Born June 1967
Director
Appointed 13 Mar 2022
Resigned 02 May 2023

BOYES, Nicolas Jason

Resigned
Weir Street, FalkirkFK1 1RA
Born September 1968
Director
Appointed 27 Mar 2012
Resigned 01 Mar 2016

BROWN, Thomas

Resigned
40 Clydeford Rd, GlasgowG72 7JF
Born January 1950
Director
Appointed 01 Mar 1993
Resigned 25 Mar 1996

BURRELL, Richard David Edward Stanley

Resigned
Weir Street, FalkirkFK1 1RA
Born February 1989
Director
Appointed 10 Nov 2020
Resigned 06 Oct 2023

BUSS, Bernard

Resigned
Yew Tree Cottage, DunsTD11 3EH
Born January 1941
Director
Appointed 07 Aug 1989
Resigned 03 Mar 2023

BUTCHER, Derek

Resigned
66 Donibristle Gardens, DunfermlineKY11 9NQ
Born August 1950
Director
Appointed 10 Jul 1989
Resigned 25 Mar 1997

CHALMERS, Hugh

Resigned
442 Lanark Road West, Edinburgh
Born April 1943
Director
Appointed N/A
Resigned 27 Mar 1995

CLARK, John Hunter Somerville

Resigned
Ramornie, EllonAB41 9BG
Born July 1947
Director
Appointed 20 Mar 2000
Resigned 28 Mar 2006

CLARKE, Nicholas David

Resigned
19 Laverockdale Park, EdinburghEH13 0QE
Born February 1953
Director
Appointed 04 Dec 1989
Resigned 29 Aug 2012

COVEY, Victor John Scott

Resigned
Weir Street, FalkirkFK1 1RA
Born October 1984
Director
Appointed 10 Nov 2020
Resigned 28 Feb 2023

COVEY, Victor George Christopher

Resigned
9 Dovecot Way, PencaitlandEH34 5HA
Born October 1952
Director
Appointed 28 Mar 2006
Resigned 12 Sept 2011

DAVIES, Gareth

Resigned
Weir Street, FalkirkFK1 1RA
Born October 1974
Director
Appointed 27 Mar 2012
Resigned 13 Mar 2022

DENHAM, Robert Alexander

Resigned
103 Ferryfield, EdinburghEH5 2PS
Born July 1957
Director
Appointed 29 Mar 1993
Resigned 31 Dec 2020

DRYDEN, Mark George Noble

Resigned
Bruntsfield Crescent, DunbarEH42 1QZ
Born December 1975
Director
Appointed 31 Mar 2009
Resigned 28 Sept 2010

DUNCAN, John James

Resigned
Weir Street, FalkirkFK1 1RA
Born August 1982
Director
Appointed 10 Nov 2020
Resigned 02 Dec 2022

EDWARDS, Christopher Heath

Resigned
Birch House,, DuncrieviePH2 9PD
Born May 1955
Director
Appointed 28 Feb 1994
Resigned 24 Apr 2012

FENWICK, Alan Andrew Hugh

Resigned
Greenbank Road, GlenfargPH2 9NW
Born July 1954
Director
Appointed 25 Mar 1996
Resigned 24 Apr 2012

FORSYTH, James

Resigned
5 Kirkstyle Cottages, CoatbridgeML5 5AJ
Born December 1952
Director
Appointed 30 Mar 1992
Resigned 22 Dec 1992

FURSMAN, John

Resigned
27 Bellevue Place, EdinburghEH7 4BS
Born June 1967
Director
Appointed 20 Mar 2000
Resigned 28 Mar 2006

FYDA, John

Resigned
15 Ure Street, DundeeDD1 5JD
Born March 1945
Director
Appointed 01 Jan 1987
Resigned 21 Mar 1994

GASCOIGNE, Michael Neil Clifton

Resigned
Glenalmond, DunfermlineKY12 0SY
Born February 1949
Director
Appointed 27 Mar 1995
Resigned 23 Apr 2012

GAULD, Graham

Resigned
Victoria House 38 Lower Granton Road, EdinburghEH5 3RS
Born September 1934
Director
Appointed N/A
Resigned 30 Mar 1992

GRAY, Stuart Ferguson

Resigned
24 Ashburnham Gardens, South QueensferryEH30 9LB
Born November 1962
Director
Appointed 28 Mar 2006
Resigned 15 Jun 2008

GRAY, Stuart Ferguson

Resigned
64 Stoneyflatts Crescent, South QueensferryEH30 9XY
Born November 1962
Director
Appointed 25 Mar 1991
Resigned 01 Mar 1994

HAMILTON, Adrian William

Resigned
West Ingliston Cottage, EdinburghEH28 8LY
Born January 1954
Director
Appointed 29 Mar 2009
Resigned 27 Mar 2012

Persons with significant control

8

2 Active
6 Ceased

Mr Nicolas Jason Boyes

Active
Weir Street, FalkirkFK1 1RA
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Oct 2023

Mr Victor John Scott Covey

Ceased
Weir Street, FalkirkFK1 1RA
Born October 1984

Nature of Control

Significant influence or control
Notified 31 Dec 2020
Ceased 28 Feb 2023

Mr Robert Alexander Denham

Ceased
Weir Street, FalkirkFK1 1RA
Born July 1957

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 31 Dec 2020

Mr Michael How

Ceased
Weir Street, FalkirkFK1 1RA
Born December 1953

Nature of Control

Significant influence or control
Notified 16 Nov 2017
Ceased 22 Apr 2018

Mr Steven John Burns

Active
Weir Street, FalkirkFK1 1RA
Born May 1977

Nature of Control

Significant influence or control
Notified 16 Nov 2017

Mr Bernard Buss

Ceased
Weir Street, FalkirkFK1 1RA
Born January 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2023

Mr Hugh Mcphail Mccaig

Ceased
Weir Street, FalkirkFK1 1RA
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2023

Mr Graham Brunton

Ceased
Weir Street, FalkirkFK1 1RA
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2018
Fundings
Financials
Latest Activities

Filing History

240

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
30 June 2017
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Accounts With Accounts Type Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
9 March 1995
288288
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
2 February 1995
287Change of Registered Office
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
11 May 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
23 May 1991
288288
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
16 May 1990
288288
Legacy
1 May 1990
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
3 October 1989
287Change of Registered Office
Legacy
3 October 1989
288288
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
363363
Legacy
30 June 1989
287Change of Registered Office
Legacy
21 June 1989
363(C)363(C)
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 August 1946
NEWINCIncorporation