Background WavePink WaveYellow Wave

UNITED BISCUITS (HOLDINGS) LIMITED (SC026184)

UNITED BISCUITS (HOLDINGS) LIMITED (SC026184) is an active UK company. incorporated on 18 March 1948. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED BISCUITS (HOLDINGS) LIMITED has been registered for 78 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
SC026184
Status
active
Type
ltd
Incorporated
18 March 1948
Age
78 years
Address
50 Lothian Road, Edinburgh, EH3 9BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BISCUITS (HOLDINGS) LIMITED

UNITED BISCUITS (HOLDINGS) LIMITED is an active company incorporated on 18 March 1948 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED BISCUITS (HOLDINGS) LIMITED was registered 78 years ago.(SIC: 70100)

Status

active

Active since 78 years ago

Company No

SC026184

LTD Company

Age

78 Years

Incorporated 18 March 1948

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9BY,

Timeline

19 key events • 2012 - 2018

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Sept 17
Director Left
May 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OLDHAM, Mark

Active
50 Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 30 Mar 2001

MCCARTHY, Helen Josephine

Active
50 Lothian Road, EdinburghEH3 9BY
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
50 Lothian Road, EdinburghEH3 9BY
Born May 1959
Director
Appointed 28 Jul 2000

FREW, Alan Dalziel

Resigned
The White House, Bledlow RidgeHP14 4AA
Secretary
Appointed 01 Jan 1994
Resigned 26 Nov 1999

STEWART, Derek Robert James

Resigned
47 Myrtleside Close, NorthwoodHA6 2XQ
Secretary
Appointed N/A
Resigned 31 Dec 1993

WILKINSON, Michael David

Resigned
Heron Lodge, Chalfont St GilesHP8 4SS
Secretary
Appointed 26 Nov 1999
Resigned 30 Mar 2001

BLYTH, James

Resigned
White Gables, Gerrards CrossSL9 7NH
Born October 1929
Director
Appointed N/A
Resigned 31 Dec 1990

CHADBOURNE, Brian Douglas

Resigned
23 Blenheim Road, ChiswickW4 1UB
Born July 1952
Director
Appointed 01 Feb 1993
Resigned 26 Jan 1996

CLARKE, Robert Cyril

Resigned
Easington Farmhouse, AylesburyHP18 9EX
Born March 1929
Director
Appointed N/A
Resigned 30 Jun 1995

DALE, Manjit

Resigned
84 Highgate, LondonN6 6LU
Born June 1965
Director
Appointed 30 Jun 2000
Resigned 28 Feb 2002

FRASER, Charles Annand, Sir

Resigned
Shepherd House, InvereskEH21 7TH
Born October 1928
Director
Appointed N/A
Resigned 02 Nov 1995

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 13 Sept 2001
Resigned 17 Apr 2012

GARVIN, Thomas Michael

Resigned
1519 Foothill Drive, WheatonFOREIGN
Born December 1935
Director
Appointed N/A
Resigned 23 Apr 1993

GUNN, William Pallister

Resigned
Winchfield, NorthwoodHA6 2PA
Born February 1924
Director
Appointed N/A
Resigned 16 May 1991

HASLEGRAVE, Ian

Resigned
134 Bishops Road, LondonSW6 7AS
Born August 1968
Director
Appointed 28 Jul 2000
Resigned 31 Aug 2000

HEARN, David Lovat

Resigned
Munstead Manor Hascombe Road, GodalmingGU8 4AA
Born July 1955
Director
Appointed 01 Feb 1993
Resigned 17 May 1995

HELLER, Michael Aron, Sir

Resigned
15 Ferncroft Avenue, LondonNW3 7PG
Born July 1936
Director
Appointed N/A
Resigned 16 May 1991

HOURSTON, Gordon Minto, Sir

Resigned
7 Firs Road, NottinghamNG12 4BY
Born July 1934
Director
Appointed 13 Dec 1995
Resigned 19 May 2000

HOWE OF IDLICOTE, Baroness (Elspeth Morton)

Resigned
6 Glengall Terrace, LondonSE15
Born February 1932
Director
Appointed N/A
Resigned 31 Dec 1994

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 30 Jun 2000
Resigned 30 Mar 2001

KNIGHT, Francis William

Resigned
Coombe House, AylesburyHP17 0TZ
Born September 1936
Director
Appointed N/A
Resigned 13 Mar 1991

LITTLE, Malcolm John

Resigned
25 Croft Court, YorkYO2 1RU
Born March 1940
Director
Appointed 12 Jul 1995
Resigned 03 Jul 1998

MEGRET, Dominique Jean Daniel

Resigned
3 Rue Du General Appert, Paris75116
Born March 1956
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

MEUNIER, Bertrand Marc Andre

Resigned
14 Chemin Desvallieres, Ville D'Avray92410
Born March 1956
Director
Appointed 30 Jun 2000
Resigned 15 Dec 2006

MURPHY, Dominic Patrick

Resigned
Stirling Square, LondonSW1Y 5AD
Born March 1967
Director
Appointed 30 Mar 2001
Resigned 05 Oct 2004

MURPHY, Dominic Patrick

Resigned
Wolfeden, RadlettWD7 7DU
Born October 1958
Director
Appointed 30 Jun 2000
Resigned 14 Jul 2000

NAPIER, Robert Stewart

Resigned
Baynards Manor, RudgwickRH12 3AD
Born July 1947
Director
Appointed 12 May 1992
Resigned 19 May 2000

NICOLI, Eric Luciano

Resigned
24 Amersham Road, High WycombeHP13 6QU
Born August 1950
Director
Appointed 04 May 1989
Resigned 30 Apr 1999

PRIOR, James Michael Leathes, The Rt Hon Lord

Resigned
Old Hall, BecclesNR34
Born October 1927
Director
Appointed N/A
Resigned 02 Nov 1994

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 26 Sept 2000
Resigned 02 Sept 2005

ROSE, Simon Alan

Resigned
50 Lothian Road, EdinburghEH3 9BY
Born October 1966
Director
Appointed 28 Apr 2005
Resigned 25 May 2018

SCHAIK, Gerard Van

Resigned
Duinvoetlaan 7, 2243 Gk WassenaarFOREIGN
Born March 1930
Director
Appointed 05 Oct 1992
Resigned 19 May 2000

SCHIFFNER JR, Robert A

Resigned
23 Chesterfield Drive, Chester Nj
Born October 1949
Director
Appointed 30 Jun 2000
Resigned 21 Dec 2000

SHAW, Neil Mcgowan

Resigned
52 Cadogan Square, LondonSW1X 0AJ
Born May 1929
Director
Appointed N/A
Resigned 20 May 1997

SHORT, Colin Maxwell

Resigned
The Old Barns, ChilsonOX7 3HU
Born September 1934
Director
Appointed 12 May 1992
Resigned 20 May 1999

Persons with significant control

2

1 Active
1 Ceased
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

483

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
24 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
30 March 2007
410(Scot)410(Scot)
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)b155(6)b
Legacy
19 March 2007
155(6)a155(6)a
Legacy
19 March 2007
155(6)a155(6)a
Legacy
19 March 2007
155(6)a155(6)a
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
7 March 2007
419a(Scot)419a(Scot)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
155(6)b155(6)b
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
155(6)b155(6)b
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
88(2)R88(2)R
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)b155(6)b
Legacy
12 April 2001
155(6)a155(6)a
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
31 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
288cChange of Particulars
Statement Of Affairs
25 October 2000
SASA
Legacy
25 October 2000
88(2)R88(2)R
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288cChange of Particulars
Legacy
20 September 2000
419a(Scot)419a(Scot)
Legacy
20 September 2000
419a(Scot)419a(Scot)
Legacy
20 September 2000
419a(Scot)419a(Scot)
Legacy
20 September 2000
419a(Scot)419a(Scot)
Legacy
20 September 2000
419a(Scot)419a(Scot)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
155(6)b155(6)b
Legacy
9 August 2000
155(6)b155(6)b
Legacy
9 August 2000
155(6)b155(6)b
Legacy
9 August 2000
155(6)b155(6)b
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 August 2000
466(Scot)466(Scot)
Legacy
2 August 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 August 2000
466(Scot)466(Scot)
Legacy
2 August 2000
410(Scot)410(Scot)
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)a155(6)a
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)b155(6)b
Legacy
28 July 2000
155(6)b155(6)b
Memorandum Articles
28 July 2000
MEM/ARTSMEM/ARTS
Resolution
28 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2000
MEM/ARTSMEM/ARTS
Mortgage Alter Floating Charge
30 June 2000
466(Scot)466(Scot)
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Legacy
28 June 2000
410(Scot)410(Scot)
Legacy
28 June 2000
410(Scot)410(Scot)
Legacy
28 June 2000
410(Scot)410(Scot)
Certificate Re Registration Public Limited Company To Private
20 June 2000
CERT10CERT10
Re Registration Memorandum Articles
20 June 2000
MARMAR
Legacy
20 June 2000
5353
Resolution
20 June 2000
RESOLUTIONSResolutions
Resolution
20 June 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
88(2)R88(2)R
Memorandum Articles
30 June 1999
MEM/ARTSMEM/ARTS
Legacy
30 June 1999
122122
Legacy
30 June 1999
122122
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Resolution
30 June 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
28 October 1998
88(3)88(3)
Legacy
28 October 1998
88(2)R88(2)R
Legacy
13 October 1998
88(3)88(3)
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
122122
Legacy
13 October 1998
122122
Legacy
13 October 1998
122122
Legacy
13 October 1998
169169
Legacy
13 October 1998
123Notice of Increase in Nominal Capital
Legacy
21 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
18 September 1998
MEM/ARTSMEM/ARTS
Legacy
11 August 1998
88(2)R88(2)R
Legacy
11 August 1998
88(2)R88(2)R
Accounts With Accounts Type Interim
20 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Memorandum Articles
12 May 1998
MEM/ARTSMEM/ARTS
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 April 1998
AAAnnual Accounts
Legacy
9 April 1998
353a353a
Legacy
1 April 1998
287Change of Registered Office
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
88(2)R88(2)R
Legacy
12 March 1998
88(2)R88(2)R
Legacy
19 February 1998
88(2)R88(2)R
Miscellaneous
13 February 1998
MISCMISC
Legacy
13 February 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
88(2)R88(2)R
Legacy
19 December 1997
88(2)R88(2)R
Legacy
10 November 1997
88(2)R88(2)R
Legacy
16 September 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 May 1997
AAAnnual Accounts
Legacy
11 February 1997
88(2)R88(2)R
Legacy
7 January 1997
88(2)R88(2)R
Legacy
12 July 1996
88(2)R88(2)R
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
9 April 1996
88(2)R88(2)R
Legacy
7 February 1996
88(2)R88(2)R
Legacy
2 February 1996
288288
Legacy
1 February 1996
88(2)R88(2)R
Legacy
9 January 1996
88(2)R88(2)R
Legacy
18 December 1995
288288
Legacy
6 December 1995
88(2)R88(2)R
Legacy
14 November 1995
288288
Legacy
6 November 1995
88(2)R88(2)R
Legacy
9 October 1995
88(2)R88(2)R
Legacy
11 September 1995
88(2)R88(2)R
Legacy
11 September 1995
88(2)R88(2)R
Legacy
28 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
10 August 1995
88(2)R88(2)R
Legacy
8 August 1995
288288
Legacy
7 July 1995
88(2)R88(2)R
Legacy
6 July 1995
288288
Accounts With Accounts Type Full Group
12 June 1995
AAAnnual Accounts
Legacy
31 May 1995
88(2)R88(2)R
Legacy
31 May 1995
88(2)R88(2)R
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
26 May 1995
288288
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
20 January 1995
88(2)R88(2)R
Legacy
10 January 1995
88(2)R88(2)R
Legacy
10 January 1995
288288
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
88(2)R88(2)R
Legacy
10 December 1994
88(2)R88(2)R
Legacy
4 November 1994
288288
Legacy
13 September 1994
88(2)R88(2)R
Legacy
13 September 1994
88(2)R88(2)R
Legacy
16 August 1994
88(2)R88(2)R
Legacy
16 August 1994
88(2)R88(2)R
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
2 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 May 1994
AAAnnual Accounts
Resolution
18 May 1994
RESOLUTIONSResolutions
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full Group
22 March 1994
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 July 1993
MEM/ARTSMEM/ARTS
Legacy
12 July 1993
88(2)R88(2)R
Memorandum Articles
20 May 1993
MEM/ARTSMEM/ARTS
Legacy
20 May 1993
123Notice of Increase in Nominal Capital
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
9 January 1993
88(2)R88(2)R
Legacy
24 November 1992
88(2)R88(2)R
Legacy
4 November 1992
288288
Legacy
3 November 1992
288288
Legacy
24 August 1992
88(2)R88(2)R
Legacy
24 August 1992
88(2)R88(2)R
Legacy
24 August 1992
88(2)R88(2)R
Legacy
24 August 1992
88(2)R88(2)R
Legacy
3 August 1992
363sAnnual Return (shuttle)
Legacy
20 July 1992
88(2)R88(2)R
Legacy
26 June 1992
288288
Legacy
9 June 1992
288288
Resolution
21 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
88(2)R88(2)R
Legacy
23 January 1992
88(2)R88(2)R
Legacy
22 November 1991
288288
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
8 July 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
10 June 1991
288288
Resolution
24 May 1991
RESOLUTIONSResolutions
Resolution
24 May 1991
RESOLUTIONSResolutions
Legacy
24 May 1991
288288
Legacy
18 March 1991
288288
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
88(2)R88(2)R
Legacy
4 March 1991
88(2)R88(2)R
Legacy
27 January 1991
88(2)R88(2)R
Legacy
27 January 1991
88(2)R88(2)R
Legacy
27 January 1991
88(2)R88(2)R
Legacy
15 January 1991
88(2)R88(2)R
Legacy
15 January 1991
288288
Legacy
14 December 1990
88(2)R88(2)R
Legacy
14 December 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
14 November 1990
88(2)R88(2)R
Legacy
22 October 1990
88(2)R88(2)R
Legacy
22 October 1990
88(2)R88(2)R
Legacy
12 October 1990
288288
Legacy
5 September 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
88(2)R88(2)R
Memorandum Articles
7 August 1990
MEM/ARTSMEM/ARTS
Legacy
3 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Accounts With Made Up Date
31 May 1990
AAAnnual Accounts
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
22 May 1990
288288
Legacy
8 March 1990
88(2)R88(2)R
Legacy
15 January 1990
88(2)R88(2)R
Miscellaneous
18 August 1989
MISCMISC
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Miscellaneous
22 June 1989
MISCMISC
Legacy
30 May 1989
288288
Resolution
13 May 1989
RESOLUTIONSResolutions
Legacy
27 January 1989
288288
Miscellaneous
25 January 1989
MISCMISC
Miscellaneous
25 January 1989
MISCMISC
Miscellaneous
25 January 1989
MISCMISC
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Miscellaneous
3 November 1988
MISCMISC
Accounts With Accounts Type Full Group
3 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Miscellaneous
14 July 1988
MISCMISC
Certificate Capital Reduction Share Premium
6 July 1988
CERT19CERT19
Miscellaneous
6 July 1988
MISCMISC
Legacy
29 June 1988
OC138OC138
Miscellaneous
27 May 1988
MISCMISC
Miscellaneous
27 May 1988
MISCMISC
Miscellaneous
27 May 1988
MISCMISC
Miscellaneous
27 May 1988
MISCMISC
Miscellaneous
11 May 1988
MISCMISC
Miscellaneous
11 May 1988
MISCMISC
Miscellaneous
11 May 1988
MISCMISC
Miscellaneous
11 May 1988
MISCMISC
Miscellaneous
14 April 1988
MISCMISC
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Miscellaneous
20 March 1988
MISCMISC
Miscellaneous
20 March 1988
MISCMISC
Miscellaneous
18 February 1988
MISCMISC
Miscellaneous
18 February 1988
MISCMISC
Miscellaneous
18 February 1988
MISCMISC
Miscellaneous
4 February 1988
MISCMISC
Miscellaneous
4 February 1988
MISCMISC
Miscellaneous
4 February 1988
MISCMISC
Miscellaneous
27 January 1988
MISCMISC
Miscellaneous
27 January 1988
MISCMISC
Miscellaneous
27 January 1988
MISCMISC
Miscellaneous
15 January 1988
MISCMISC
Miscellaneous
15 January 1988
MISCMISC
Miscellaneous
11 January 1988
MISCMISC
Miscellaneous
11 January 1988
MISCMISC
Miscellaneous
18 December 1987
MISCMISC
Miscellaneous
3 December 1987
MISCMISC
Miscellaneous
20 November 1987
MISCMISC
Miscellaneous
20 November 1987
MISCMISC
Miscellaneous
5 November 1987
MISCMISC
Miscellaneous
5 November 1987
MISCMISC
Miscellaneous
30 September 1987
MISCMISC
Miscellaneous
3 September 1987
MISCMISC
Miscellaneous
3 September 1987
MISCMISC
Miscellaneous
31 August 1987
MISCMISC
Miscellaneous
31 August 1987
MISCMISC
Miscellaneous
20 August 1987
MISCMISC
Legacy
4 August 1987
419a(Scot)419a(Scot)
Miscellaneous
30 July 1987
MISCMISC
Miscellaneous
17 July 1987
MISCMISC
Miscellaneous
17 July 1987
MISCMISC
Legacy
7 July 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Resolution
2 July 1987
RESOLUTIONSResolutions
Miscellaneous
23 June 1987
MISCMISC
Miscellaneous
23 June 1987
MISCMISC
Miscellaneous
19 June 1987
MISCMISC
Miscellaneous
19 June 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Miscellaneous
14 May 1987
MISCMISC
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Resolution
27 May 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
20 June 1985
AAAnnual Accounts
Accounts With Made Up Date
19 June 1984
AAAnnual Accounts
Accounts With Made Up Date
25 June 1982
AAAnnual Accounts
Accounts With Made Up Date
22 June 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
24 August 1981
CERT5CERT5
Certificate Change Of Name Company
1 January 1966
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1948
MISCMISC