Background WavePink WaveYellow Wave

RAITH ROVERS FOOTBALL CLUB LIMITED (SC026287)

RAITH ROVERS FOOTBALL CLUB LIMITED (SC026287) is an active UK company. incorporated on 27 April 1948. with registered office in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RAITH ROVERS FOOTBALL CLUB LIMITED has been registered for 77 years. Current directors include HALLIDAY, Allan Brown, KILGOUR, Ruaridh Ian.

Company Number
SC026287
Status
active
Type
ltd
Incorporated
27 April 1948
Age
77 years
Address
The Pavilion Stark's Park, Kirkcaldy, KY1 1SA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HALLIDAY, Allan Brown, KILGOUR, Ruaridh Ian
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAITH ROVERS FOOTBALL CLUB LIMITED

RAITH ROVERS FOOTBALL CLUB LIMITED is an active company incorporated on 27 April 1948 with the registered office located in Kirkcaldy. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RAITH ROVERS FOOTBALL CLUB LIMITED was registered 77 years ago.(SIC: 93120)

Status

active

Active since 77 years ago

Company No

SC026287

LTD Company

Age

77 Years

Incorporated 27 April 1948

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

The Pavilion Stark's Park Pratt Street Kirkcaldy, KY1 1SA,

Previous Addresses

The Pavilion Stark's Park Kirkcaldy KY1 1SA
From: 27 April 1948To: 9 March 2020
Timeline

55 key events • 1948 - 2026

Funding Officers Ownership
Company Founded
Apr 48
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Oct 20
Owner Exit
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Dec 25
Funding Round
Dec 25
Director Left
Mar 26
Director Left
Apr 26
9
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HALLIDAY, Allan Brown

Active
Stark's Park, KirkcaldyKY1 1SA
Born April 1972
Director
Appointed 01 Jun 2023

KILGOUR, Ruaridh Ian

Active
Stark's Park, KirkcaldyKY1 1SA
Born December 1991
Director
Appointed 01 Jun 2023

CAMPSIE, Peter John

Resigned
11 William Street, KirkcaldyKY1 1TW
Secretary
Appointed N/A
Resigned 17 Jan 1994

CANT, Charles Anderson

Resigned
39 Abbotshall Road, KirkcaldyKY2 5PH
Secretary
Appointed 24 Jan 1994
Resigned 16 Jun 1997

CLARK, William

Resigned
Stark's Park, KirkcaldyKY1 1SA
Secretary
Appointed 10 Oct 2017
Resigned 23 Aug 2020

DRYSDALE, Eric Wilson

Resigned
10 Trinafour, PerthPH1 2SS
Secretary
Appointed 09 Dec 1998
Resigned 08 Aug 2017

GOODING, Keri Emma

Resigned
114 Greenloanings, KirkcaldyKY2 6NL
Secretary
Appointed 22 Apr 1999
Resigned 14 Jun 1999

KELLY, Alan Lowrie

Resigned
26 Windsor Gardens, AuchterarderPH3 1QE
Secretary
Appointed 27 Jun 1997
Resigned 09 Dec 1998

SINTON, David Baldie

Resigned
Stark's Park, KirkcaldyKY1 1SA
Secretary
Appointed 23 Aug 2020
Resigned 31 May 2022

ADAMSON, Gordon David

Resigned
Morlich Grove, Dalgety BayKY11 9UX
Born March 1955
Director
Appointed 01 Apr 2016
Resigned 05 Jul 2018

BARROWMAN, Andrew

Resigned
Stark's Park, KirkcaldyKY1 1SA
Born November 1984
Director
Appointed 01 Jun 2023
Resigned 25 Jun 2025

BRENNAN, Grace Isdale Anderson

Resigned
19 Bellsmains, GorebridgeEH23 4QD
Born June 1946
Director
Appointed 22 Apr 1999
Resigned 14 Jun 1999

BRENNAN, Ian

Resigned
19 Bellsmains, MidlothianEH23 4QD
Born June 1947
Director
Appointed 09 Dec 1998
Resigned 14 Jun 1999

CAIRA, Mario

Resigned
29 Townsend Crescent, KirkcaldyKY1 1DN
Born February 1943
Director
Appointed 14 Jun 1999
Resigned 29 Sept 2017

CAIRA, Mario

Resigned
29 Townsend Crescent, KirkcaldyKY1 1DN
Born February 1943
Director
Appointed 09 Dec 1998
Resigned 15 Apr 1999

CAMPSIE, Peter John

Resigned
11 William Street, KirkcaldyKY1 1TW
Born September 1932
Director
Appointed N/A
Resigned 17 Jan 1994

CANT, Charles Anderson

Resigned
39 Abbotshall Road, KirkcaldyKY2 5PH
Born April 1945
Director
Appointed 16 Dec 1993
Resigned 16 Jun 1997

CLARK, William

Resigned
Stark's Park, KirkcaldyKY1 1SA
Born February 1947
Director
Appointed 29 Oct 2020
Resigned 01 Feb 2022

CLARK, William

Resigned
Pratt Street, KirkcaldyKY1 1SA
Born February 1947
Director
Appointed 10 Oct 2017
Resigned 23 Aug 2020

CONDIE, Alexander Mckenzie

Resigned
16 Glen Isla Road, KirkcaldyKY2 6UN
Born April 1938
Director
Appointed 03 Aug 2006
Resigned 04 Nov 2008

CROMB, Douglas Watkins Mcleod

Resigned
14 Spylaw Avenue, EdinburghEH13 0LR
Born March 1931
Director
Appointed 09 Dec 1998
Resigned 14 Jun 1999

CROMB, Nicole Elizabeth

Resigned
76 Spylaw Bank Road, EdinburghEH13 0JD
Born April 1956
Director
Appointed 22 Apr 1999
Resigned 14 Jun 1999

DRYSDALE, Eric Wilson

Resigned
10 Trinafour, PerthPH1 2SS
Born February 1958
Director
Appointed 14 Jun 1999
Resigned 08 Aug 2017

DRYSDALE, Eric Wilson

Resigned
10 Trinafour, PerthPH1 2SS
Born February 1958
Director
Appointed 09 Dec 1998
Resigned 22 Apr 1999

DRYSDALE, John Alexander

Resigned
4 Mansionhouse Road, GlasgowG32 0RP
Born October 1956
Director
Appointed 09 Dec 1998
Resigned 14 Apr 1999

DUNCAN, Gordon Thomson

Resigned
11 Stewart Terrace, DundeeDD5 4DN
Born March 1942
Director
Appointed 27 Jun 1997
Resigned 09 Dec 1998

FORD, Nigel William Frew

Resigned
16 Blair Place, KirkcaldyKY2 5SQ
Born August 1960
Director
Appointed 17 Jun 1979
Resigned 25 Nov 1998

GRAY, William

Resigned
7 Dean Park Gardens, KirkcaldyKY2 6XX
Born April 1953
Director
Appointed 14 Jun 1999
Resigned 30 Dec 2005

GRAY, William

Resigned
7 Dean Park Gardens, KirkcaldyKY2 6XX
Born April 1953
Director
Appointed 31 Oct 1994
Resigned 17 Apr 1997

HAMILTON, Fraser Archibald

Resigned
22 Tower Terrace, KirkcaldyKY1 3BA
Born June 1960
Director
Appointed 09 Dec 1998
Resigned 15 Apr 1999

HUTTON, Turnbull

Resigned
17a Clerwood Park, EdinburghEH12 8PW
Born June 1946
Director
Appointed 04 Jan 2006
Resigned 31 Dec 2014

HUTTON, Turnbull

Resigned
17a Clerwood Park, EdinburghEH12 8PW
Born June 1946
Director
Appointed 07 Jan 2004
Resigned 07 Oct 2004

HUTTON, Turnbull

Resigned
17a Clerwood Park, EdinburghEH12 8PW
Born June 1946
Director
Appointed 14 Oct 2000
Resigned 05 Jun 2003

KELLY, Alan Lowrie

Resigned
26 Windsor Gardens, AuchterarderPH3 1QE
Born December 1952
Director
Appointed 27 Jun 1997
Resigned 09 Dec 1998

KELLY, Louise Mary

Resigned
26 Windsor Gardens, AuchterarderPH3 1QE
Born September 1956
Director
Appointed 01 Aug 1997
Resigned 08 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Camp Road, SymingtonML12 6LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017
Pratt Street, KirkcaldyKY1 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Dec 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

262

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
27 March 2023
AAMDAAMD
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date
10 March 2015
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Miscellaneous
30 December 2009
MISCMISC
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 November 2004
AAMDAAMD
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Auditors Resignation Company
5 May 2004
AUDAUD
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
26 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
353353
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
26 April 2000
410(Scot)410(Scot)
Legacy
4 April 2000
410(Scot)410(Scot)
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
225Change of Accounting Reference Date
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
15 February 1999
410(Scot)410(Scot)
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1996
AAAnnual Accounts
Legacy
27 June 1995
288288
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
21 November 1994
AUDAUD
Legacy
8 November 1994
288288
Legacy
17 August 1994
288288
Legacy
9 June 1994
288288
Legacy
18 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full
30 May 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
21 December 1988
288288
Legacy
22 January 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
20 August 1986
288288
Legacy
13 August 1986
288288
Resolution
19 July 1986
RESOLUTIONSResolutions
Legacy
19 July 1986
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
16 February 1982
AAAnnual Accounts
Accounts With Made Up Date
2 October 1981
AAAnnual Accounts
Incorporation Company
27 April 1948
NEWINCIncorporation