Background WavePink WaveYellow Wave

CARGILFIELD SCHOOL. (SC025080)

CARGILFIELD SCHOOL. (SC025080) is an active UK company. incorporated on 24 February 1947. with registered office in 61 Dublin Street. The company operates in the Education sector, engaged in primary education. CARGILFIELD SCHOOL. has been registered for 79 years. Current directors include DEAKIN, Peter, HAMILTON, Sally, HENDERSON, David William and 6 others.

Company Number
SC025080
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1947
Age
79 years
Address
61 Dublin Street, EH3 6NL
Industry Sector
Education
Business Activity
Primary education
Directors
DEAKIN, Peter, HAMILTON, Sally, HENDERSON, David William, MACKENZIE, Anna, MCGREGOR, Andrew Roy, PRINCE, Anthony James, SINCLAIR, Matthew Murray Kennedy, WEBB, Sarah Jane, WORDIE, Holly Ann
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILFIELD SCHOOL.

CARGILFIELD SCHOOL. is an active company incorporated on 24 February 1947 with the registered office located in 61 Dublin Street. The company operates in the Education sector, specifically engaged in primary education. CARGILFIELD SCHOOL. was registered 79 years ago.(SIC: 85200)

Status

active

Active since 79 years ago

Company No

SC025080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

79 Years

Incorporated 24 February 1947

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

61 Dublin Street Edinburgh , EH3 6NL,

Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Jul 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Jun 13
Director Left
Jan 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHIENE + TAIT LLP

Active
Dublin Street, EdinburghEH3 6NL
Corporate secretary
Appointed 01 Oct 2014

DEAKIN, Peter

Active
Dublin Street, EdinburghEH3 6NL
Born December 1970
Director
Appointed 17 Nov 2023

HAMILTON, Sally

Active
Dublin Street, EdinburghEH3 6NL
Born July 1967
Director
Appointed 19 Nov 2018

HENDERSON, David William

Active
61 Dublin StreetEH3 6NL
Born April 1970
Director
Appointed 21 Jun 2021

MACKENZIE, Anna

Active
Dublin Street, EdinburghEH3 6NL
Born August 1971
Director
Appointed 30 Sept 2022

MCGREGOR, Andrew Roy

Active
61 Dublin StreetEH3 6NL
Born August 1958
Director
Appointed 11 Jun 2018

PRINCE, Anthony James

Active
Dublin Street, EdinburghEH3 6NL
Born June 1978
Director
Appointed 01 Jan 2025

SINCLAIR, Matthew Murray Kennedy

Active
61 Dublin StreetEH3 6NL
Born December 1968
Director
Appointed 10 May 2021

WEBB, Sarah Jane

Active
Dublin Street, EdinburghEH3 6NL
Born December 1965
Director
Appointed 01 Sept 2024

WORDIE, Holly Ann

Active
Dublin Street, EdinburghEH3 6NL
Born December 1969
Director
Appointed 30 Sept 2022

CHIENE & TAIT

Resigned
Dublin Street, EdinburghEH3 6NL
Corporate secretary
Appointed N/A
Resigned 01 Oct 2014

BARBOUR, Alastair William Stewart

Resigned
5 Kings Cramond, EdinburghEH4 6RL
Born February 1953
Director
Appointed 11 Mar 1995
Resigned 01 Jun 2003

BROBBEL, Anne

Resigned
26 Cammo Grove, EdinburghEH4 8EX
Born October 1942
Director
Appointed 01 Apr 2004
Resigned 28 Jun 2010

BUCHANAN-SMITH, Janet Delahoy

Resigned
House Of Cockburn, BalernoEH14 7JD
Born July 1929
Director
Appointed N/A
Resigned 03 Dec 1991

BUCKNALL, Rachel Margaret Evelyn

Resigned
61 Dublin StreetEH3 6NL
Born March 1970
Director
Appointed 27 Feb 2017
Resigned 27 Feb 2025

CLARK, Hamish Douglas

Resigned
The Muir House 17 Middlemuir Road, StirlingFK7 7SE
Director
Appointed N/A
Resigned 13 Mar 1990

CLARK, John Delamere

Resigned
Lumb Mill Farm Carr Head Lane, KeighleyBD20 8DX
Born October 1939
Director
Appointed N/A
Resigned 31 Jul 1998

COOK, Caroline Elizabeth

Resigned
61 Dublin StreetEH3 6NL
Born June 1968
Director
Appointed 25 Nov 2013
Resigned 20 Jun 2022

DICKSON, Mark Dunbar

Resigned
77 Woodfield Road, ShrewsburySY3 8HU
Director
Appointed N/A
Resigned 13 Mar 1990

DUNCANSON, Sally

Resigned
Appin Place, EdinburghEH14 1NJ
Born December 1946
Director
Appointed 22 Mar 2010
Resigned 23 Feb 2015

EDWARDS, Gareth

Resigned
Headmaster's House, Colinton RoadEH10 5EG
Born April 1958
Director
Appointed 03 Jun 2000
Resigned 24 Jun 2004

ERSKINE, James Malcolm Kenneth, Major

Resigned
Kirklea, LimekilnsKY11 3HP
Born November 1957
Director
Appointed 05 Mar 1998
Resigned 31 Jul 2003

FLEMING, Mark Roger Patrick

Resigned
Oakbank, AlfordAB33 8DT
Born May 1947
Director
Appointed 13 Mar 1990
Resigned 04 Dec 1995

GAMMELL, Janice Theresa, Lady

Resigned
Inverleith Place, EdinburghEH3 5PA
Born January 1970
Director
Appointed 15 Jun 2009
Resigned 13 Jun 2016

GAMMELL, Patrick Robertson

Resigned
The Old Manse, HaddingtonEH41 4LQ
Born February 1955
Director
Appointed 21 Sept 1996
Resigned 29 Nov 2001

GRAY, Pamela Helen Katherine

Resigned
Marchfield House, EdinburghEH4 5EQ
Born March 1958
Director
Appointed 18 Jun 2001
Resigned 03 Mar 2014

HALL, Simon Robert Dawson

Resigned
Glenalmond College, GlenalmondPH1 3RY
Born April 1938
Director
Appointed N/A
Resigned 25 Jul 1991

HARPER GOW, Claire Fiona Colthurst

Resigned
The Dowery House, PathheadEH37 5RE
Born October 1962
Director
Appointed 01 Dec 1999
Resigned 29 Nov 2001

JOHNSTONE, Jane

Resigned
70 Murrayfield Gardens, EdinburghEH12 6DQ
Born June 1954
Director
Appointed 09 Dec 1997
Resigned 29 May 2002

KENNEDY, John Anthony Bingham

Resigned
Newhall, PenicuikEH26 9LY
Born April 1951
Director
Appointed 02 Oct 1993
Resigned 29 Nov 2001

KENNEDY, Michael Anthony

Resigned
Drumearn, EdinburghEH10 6BZ
Born February 1963
Director
Appointed 24 Feb 2005
Resigned 23 Feb 2015

KYLE, Ann Wilcock

Resigned
Harmony Lodge, EdinburghEH12 6JT
Born December 1943
Director
Appointed 03 Dec 1991
Resigned 09 Dec 1997

LECKIE, Roy Mcgregor

Resigned
10 Ewerland, EdinburghEH4 6DH
Born July 1972
Director
Appointed 03 May 2016
Resigned 15 Jun 2020

LIDDELL, Andrew Colin Macduff

Resigned
Ellanbeg, PitlochryPH16 5HX
Born June 1954
Director
Appointed N/A
Resigned 02 Oct 1993

LOCKETT, Patrick Gordon

Resigned
Swindridgemuir, DalryKA24 4HJ
Born May 1946
Director
Appointed N/A
Resigned 06 Dec 1994
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
16 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Resolution
8 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Legacy
27 July 2011
MG02sMG02s
Legacy
27 July 2011
MG03sMG03s
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
20 January 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
419a(Scot)419a(Scot)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
22 August 2002
410(Scot)410(Scot)
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
21 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
5 October 1995
288288
Legacy
20 April 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Miscellaneous
1 March 1993
MISCMISC
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Legacy
11 May 1992
288288
Legacy
21 January 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
4 April 1990
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
10 November 1989
288288
Legacy
10 January 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
20 November 1987
288288
Legacy
9 November 1987
288288
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
28 November 1986
288288
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363