Background WavePink WaveYellow Wave

ALLIED DISTILLERS LIMITED (SC026753)

ALLIED DISTILLERS LIMITED (SC026753) is an active UK company. incorporated on 30 December 1948. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLIED DISTILLERS LIMITED has been registered for 77 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC026753
Status
active
Type
ltd
Incorporated
30 December 1948
Age
77 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED DISTILLERS LIMITED

ALLIED DISTILLERS LIMITED is an active company incorporated on 30 December 1948 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLIED DISTILLERS LIMITED was registered 77 years ago.(SIC: 74990)

Status

active

Active since 77 years ago

Company No

SC026753

LTD Company

Age

77 Years

Incorporated 30 December 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

TEACHER (DISTILLERS) LIMITED
From: 30 December 1948To: 22 December 1987
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

, 111-113 Renfrew Road, Paisley, PA3 4DY
From: 9 September 2010To: 1 July 2020
, Allied Distillers Ltd, Kilmalid, Stirling Road, Dumbarton, Dunbartonshire, G82 2SS
From: 30 December 1948To: 9 September 2010
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Jun 13
Director Left
Jun 13
Share Issue
Jul 14
Capital Update
Apr 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Nov 25
Director Joined
Feb 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMILEY, Alexander Hugh

Active
Stirling Road, DumbartonG82 2SS
Secretary
Appointed 22 May 2019

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 01 Sept 2018

ARTIS, Iain Norris James

Resigned
Urchinwood Manor Cottage, BristolBS19 5AR
Secretary
Appointed 12 Jun 1996
Resigned 08 Sept 1997

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 04 May 2001
Resigned 04 May 2001

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Secretary
Appointed N/A
Resigned 17 Jan 1991

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 25 Sept 2001
Resigned 01 Sept 2006

MAPPLEBECK, Ailsa Mary Robertson

Resigned
Renfrew Road, PaisleyPA3 4DY
Secretary
Appointed 14 Mar 2011
Resigned 22 May 2019

MONTGOMERY, John Sibbald

Resigned
Gordon Avenue, GlasgowG44 3TR
Secretary
Appointed 08 Sept 1997
Resigned 31 Aug 2001

TOMLINSON, John Michael

Resigned
11 Selwood Crescent, FromeBA11 2HX
Secretary
Appointed 17 Jan 1991
Resigned 31 Aug 1994

WOOTERS, Joseph Michael

Resigned
Denny House Knowle Hill Farm, BristolBS18 8TE
Secretary
Appointed 31 Aug 1994
Resigned 01 Jul 1996

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 01 Sept 2006

BEATTY, David

Resigned
Swangles, WareSG12 7SP
Born August 1932
Director
Appointed N/A
Resigned 31 Oct 1990

BECKERLEG, John Clifton

Resigned
27 Bushy Park Gardens, TeddingtonTW11 0LQ
Born June 1953
Director
Appointed 21 Oct 1991
Resigned 12 Jun 1995

BROWN, Ian Alexander

Resigned
10 Calderwood Road, KilwinningKA13 7DR
Born January 1944
Director
Appointed N/A
Resigned 31 Aug 2000

BUTTERWORTH, Mark

Resigned
50 Kelvin Court, GlasgowG12 0AE
Born November 1939
Director
Appointed N/A
Resigned 31 Mar 1992

CORRIGAN, John

Resigned
11a Upper Glenburn Road, GlasgowG61 4BW
Born August 1954
Director
Appointed 01 Sept 1997
Resigned 08 Mar 2002

COWMAN, John Michael

Resigned
Sheldrake Bellwood Park, PerthPH2 7AJ
Born November 1942
Director
Appointed N/A
Resigned 31 Aug 1994

COWMAN, John Michael

Resigned
Sheldrake Bellwood Park, PerthPH2 7AJ
Born November 1942
Director
Appointed N/A
Resigned 23 Aug 1991

CUNNINGHAM, Alistair Archibald

Resigned
4 Kennedy Drive, HelensburghG84 9LT
Born February 1926
Director
Appointed N/A
Resigned 28 Feb 1992

DEGG, Christopher Thomas Hardcastle

Resigned
10 Cattermills, DrymenG63 0BB
Born May 1953
Director
Appointed 26 Feb 2002
Resigned 28 Feb 2006

DEWAR-DURIE, Andrew Maule

Resigned
Finnich Malise, CroftamieG63 0HA
Born November 1939
Director
Appointed 21 Oct 1991
Resigned 30 Nov 1999

EVANS, David John

Resigned
Pennyfield Hacketts Lane, WokingGU22 8PJ
Born August 1939
Director
Appointed 01 Nov 1990
Resigned 31 Mar 1992

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FILLINGHAM, Derrick John

Resigned
Holmlea, ErrolPH2 7SN
Born July 1938
Director
Appointed N/A
Resigned 31 Aug 1997

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 01 Sept 2006

GAYNOR, Donard Patrick Thomas

Resigned
7 Swans Mill Lane, New JerseyFOREIGN
Born August 1956
Director
Appointed 26 Jul 2005
Resigned 01 Feb 2006

GILLON, Patrick L'Estrange

Resigned
12 Chapelacre Grove, Helensburgh
Born June 1947
Director
Appointed N/A
Resigned 28 Feb 1991

GOURLAY, Ian

Resigned
Westfield, WinscombeBS25 1AR
Born March 1955
Director
Appointed 18 Apr 2005
Resigned 08 Aug 2005

GOURLAY, Ian

Resigned
2 Castle Gardens, GlasgowG63 0HX
Born March 1955
Director
Appointed 30 Oct 1995
Resigned 27 Apr 2001

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 April 2015
SH19Statement of Capital
Resolution
13 April 2015
RESOLUTIONSResolutions
Legacy
13 April 2015
CAP-SSCAP-SS
Legacy
13 April 2015
SH20SH20
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Capital Alter Shares Subdivision
8 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
8 July 2014
CC04CC04
Resolution
8 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
363(353)363(353)
Legacy
10 November 2005
363(190)363(190)
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
363aAnnual Return
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363aAnnual Return
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Legacy
24 February 2000
287Change of Registered Office
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363aAnnual Return
Legacy
4 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
363aAnnual Return
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
14 November 1996
288cChange of Particulars
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363aAnnual Return
Legacy
19 August 1996
288288
Legacy
30 July 1996
288288
Legacy
9 July 1996
288288
Legacy
15 April 1996
288288
Legacy
4 March 1996
288288
Legacy
28 February 1996
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
27 September 1995
288288
Legacy
12 September 1995
363x363x
Legacy
8 September 1995
288288
Legacy
6 September 1995
288288
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
288288
Legacy
29 June 1995
288288
Legacy
24 May 1995
288288
Legacy
11 May 1995
288288
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
6 April 1995
288288
Legacy
20 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
288288
Legacy
8 September 1994
363x363x
Legacy
18 July 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
21 October 1993
288288
Resolution
5 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
26 August 1993
363x363x
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
1 September 1992
363x363x
Legacy
3 August 1992
288288
Legacy
21 July 1992
288288
Legacy
2 June 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
2 April 1992
288288
Legacy
5 March 1992
288288
Legacy
4 January 1992
288288
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
30 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 June 1991
288288
Legacy
22 March 1991
288288
Legacy
8 March 1991
288288
Legacy
21 February 1991
288288
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
11 April 1990
288288
Legacy
27 March 1990
288288
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
14 August 1989
288288
Legacy
13 July 1989
288288
Legacy
28 June 1989
288288
Legacy
14 June 1989
288288
Legacy
11 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
22 September 1988
288288
Legacy
2 September 1988
363363
Legacy
28 June 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1987
288288
Legacy
30 September 1987
288288
Legacy
30 September 1987
288288
Legacy
9 July 1987
363363
Legacy
10 June 1987
288288
Legacy
10 June 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Memorandum Articles
3 October 1980
MEM/ARTSMEM/ARTS