Background WavePink WaveYellow Wave

ALBYN SCHOOL LIMITED (SC026743)

ALBYN SCHOOL LIMITED (SC026743) is an active UK company. incorporated on 21 December 1948. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ALBYN SCHOOL LIMITED has been registered for 77 years. Current directors include BARTLETT, Matthew Dominic, BELL, Graeme Duncan, CLARK, Lynn Marie and 7 others.

Company Number
SC026743
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 1948
Age
77 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARTLETT, Matthew Dominic, BELL, Graeme Duncan, CLARK, Lynn Marie, HUTCHISON, Alexander Burnett, MCLENNAN, Holly Jayne, OLIVIER, Stephen Chris, ROGERSON, Grant Robert William, WINNING, Sally Anne, Dr, YOUNG, Jennifer Evelyn, YULE, Claire Nicole
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBYN SCHOOL LIMITED

ALBYN SCHOOL LIMITED is an active company incorporated on 21 December 1948 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ALBYN SCHOOL LIMITED was registered 77 years ago.(SIC: 96090)

Status

active

Active since 77 years ago

Company No

SC026743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 21 December 1948

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ALBYN SCHOOL FOR GIRLS, LIMITED
From: 21 December 1948To: 8 February 2006
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
From: 21 December 1948To: 10 July 2023
Timeline

74 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
Jan 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Feb 26
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 22 Jan 2013

BARTLETT, Matthew Dominic

Active
17-23 Queens Road, AberdeenAB15 4PB
Born March 1967
Director
Appointed 03 Sept 2025

BELL, Graeme Duncan

Active
Queen's Road, AberdeenAB15 4PB
Born August 1969
Director
Appointed 28 Jan 2022

CLARK, Lynn Marie

Active
Queen's Road, AberdeenAB15 4PB
Born December 1970
Director
Appointed 25 Jan 2024

HUTCHISON, Alexander Burnett

Active
Queen's Road, AberdeenAB15 4PB
Born March 1978
Director
Appointed 26 May 2021

MCLENNAN, Holly Jayne

Active
Queen's Road, AberdeenAB15 4PB
Born December 1990
Director
Appointed 26 May 2021

OLIVIER, Stephen Chris

Active
Garthdee House, AbderdeenAB10 7QB
Born March 1960
Director
Appointed 04 Sept 2025

ROGERSON, Grant Robert William

Active
17-23 Queens Road, AberdeenAB15 4PB
Born April 1972
Director
Appointed 04 Sept 2025

WINNING, Sally Anne, Dr

Active
17-23 Queens Road, AberdeenAB15 4PB
Born March 1967
Director
Appointed 04 Sept 2025

YOUNG, Jennifer Evelyn

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1969
Director
Appointed 06 Jan 2025

YULE, Claire Nicole

Active
Queen's Road, AberdeenAB15 4PB
Born October 1971
Director
Appointed 15 Sept 2022

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed N/A
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 22 Jan 2013

ALPINE, George

Resigned
The Coach House, AberdeenAB12 5YQ
Born May 1946
Director
Appointed N/A
Resigned 29 Jan 2002

ANDERSON, Sheena Neave

Resigned
22 Harlaw Road, AberdeenAB15 4YY
Born July 1957
Director
Appointed 29 Jan 2002
Resigned 25 Jan 2011

BAILLIE, Rachael

Resigned
Torrandhu, Old MeldrumAB51 0AD
Born October 1963
Director
Appointed 27 Jan 2009
Resigned 28 Jan 2014

BOAG, Colin

Resigned
Queens Road, AberdeenAB15 4PB
Born August 1957
Director
Appointed 26 Mar 2020
Resigned 28 Jun 2024

BOWRING, Stephen Robert

Resigned
28 Forest Road, AberdeenAB15 4BS
Born June 1958
Director
Appointed 25 Jan 2005
Resigned 31 Jan 2006

BOYLE, Anne Kathleen

Resigned
28 Woodburn Avenue, AberdeenAB15 8JQ
Born July 1959
Director
Appointed 20 Apr 2007
Resigned 03 Mar 2009

BROWNHILL, Jennifer Edna

Resigned
28 Westhill Heights, WesthillAB32 6RY
Born April 1962
Director
Appointed 26 Jan 2004
Resigned 24 Jan 2012

BURNET, Peter

Resigned
49 Rubislaw Den South, AberdeenAB15 4BD
Born May 1946
Director
Appointed 26 Nov 1990
Resigned 01 Jan 2000

BURNSIDE, David Melville

Resigned
8 Rubislaw Den South, AberdeenAB15 4BB
Born March 1943
Director
Appointed 16 Jan 2001
Resigned 25 Jan 2005

BURNSIDE, Gillian

Resigned
8 Rubislaw Den South, AberdeenAB15 4BB
Born October 1955
Director
Appointed 18 Jan 1999
Resigned 24 May 2005

CAMPBELL, Jill

Resigned
Oakhill Road, AberdeenAB15 5ER
Born May 1969
Director
Appointed 26 Mar 2013
Resigned 31 Mar 2015

CLARK, Lynn Marie

Resigned
Colthill Circle, AberdeenAB13 0EH
Born December 1970
Director
Appointed 29 Mar 2011
Resigned 26 Mar 2013

CLARK, Susan Gail

Resigned
3 Oldfold Crescent, AberdeenAB13 0JY
Born February 1961
Director
Appointed 25 Jan 2005
Resigned 30 Apr 2005

COCHRANE, Lesley Joan

Resigned
11 Bayview Road, AberdeenAB15 4EY
Born June 1947
Director
Appointed N/A
Resigned 01 Jun 1992

COWIE, George Strachan, Reverend

Resigned
Woodstock Road, AberdeenAB15 5JF
Born November 1963
Director
Appointed 24 Jan 2012
Resigned 31 May 2017

CRAIG, James Douglas

Resigned
Birchwood 6 Hillhead Road, AberdeenAB15 9EJ
Born October 1949
Director
Appointed 31 Aug 1992
Resigned 31 Aug 1996

CUTTING, Janice Catherine

Resigned
Garthdee Road, AberdeenAB10 7QB
Born February 1963
Director
Appointed 01 Sept 2017
Resigned 28 Mar 2019

DANIEL, Geoffrey Peter

Resigned
Queen's Road, AberdeenAB15 4PB
Born March 1955
Director
Appointed 26 May 2021
Resigned 26 May 2022

DENNIS, Meera

Resigned
Viewfield Road, AberdeenAB15 7XP
Born February 1960
Director
Appointed 19 Jan 2010
Resigned 26 May 2021

DOANLD, Robert Turner, Dr

Resigned
78 Don Street, AberdeenAB2 1UU
Born April 1928
Director
Appointed 31 Aug 1992
Resigned 05 Jun 1995

DUGUID, William Alexander

Resigned
6 Devonshire Road, AberdeenAB10 6XR
Born January 1955
Director
Appointed 26 Jan 2004
Resigned 15 Sept 2009

ESSON, George Michael

Resigned
Springfield Road, AberdeenAB15 8JN
Born July 1948
Director
Appointed 19 Jan 2010
Resigned 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 April 2012
RP04RP04
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Full
30 November 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01sMG01s
Legacy
26 May 2011
MG01sMG01s
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Legacy
24 May 2011
MG03sMG03s
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
23 March 2011
MG02sMG02s
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
28 February 2009
353353
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Resolution
9 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2006
410(Scot)410(Scot)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363aAnnual Return
Auditors Resignation Company
21 November 2003
AUDAUD
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
410(Scot)410(Scot)
Legacy
23 February 2000
363aAnnual Return
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
28 May 1999
225Change of Accounting Reference Date
Legacy
1 March 1999
363aAnnual Return
Legacy
1 March 1999
363(353)363(353)
Legacy
1 March 1999
363(190)363(190)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
363aAnnual Return
Legacy
20 February 1997
363aAnnual Return
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
27 March 1996
363x363x
Legacy
27 March 1996
363(353)363(353)
Legacy
27 March 1996
363(190)363(190)
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
23 February 1995
363x363x
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
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
12 May 1994
AAAnnual Accounts
Legacy
9 February 1994
363x363x
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
9 February 1994
288288
Legacy
2 March 1993
363x363x
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
363x363x
Legacy
30 April 1991
288288
Legacy
23 April 1991
288288
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
31 January 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
21 December 1948
MISCMISC