Background WavePink WaveYellow Wave

EASTERN SCOTTISH OMNIBUSES LIMITED (SC026972)

EASTERN SCOTTISH OMNIBUSES LIMITED (SC026972) is an active UK company. incorporated on 4 April 1949. with registered office in Larbert. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EASTERN SCOTTISH OMNIBUSES LIMITED has been registered for 76 years. Current directors include BALLANTYNE, Grant Norman, DRUMMOND, Robert Lindsay, NAPIER, Colin Rae and 2 others.

Company Number
SC026972
Status
active
Type
ltd
Incorporated
4 April 1949
Age
76 years
Address
Carmuirs House, Larbert, FK5 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALLANTYNE, Grant Norman, DRUMMOND, Robert Lindsay, NAPIER, Colin Rae, ROBERTS, Ralph, WILLIAMSON, James Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN SCOTTISH OMNIBUSES LIMITED

EASTERN SCOTTISH OMNIBUSES LIMITED is an active company incorporated on 4 April 1949 with the registered office located in Larbert. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EASTERN SCOTTISH OMNIBUSES LIMITED was registered 76 years ago.(SIC: 74990)

Status

active

Active since 76 years ago

Company No

SC026972

LTD Company

Age

76 Years

Incorporated 4 April 1949

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 1 October 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

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SCOTTISH OMNIBUSES LIMITED
From: 4 April 1949To: 1 March 1985
Contact
Address

Carmuirs House 300 Stirling Road Larbert, FK5 3NJ,

Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Feb 21
Director Left
Jun 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DRUMMOND, Robert Lindsay

Active
Carmuirs House, LarbertFK5 3NJ
Secretary
Appointed 01 Sept 2025

BALLANTYNE, Grant Norman

Active
Carmuirs House, LarbertFK5 3NJ
Born March 1965
Director
Appointed 21 Sept 2022

DRUMMOND, Robert Lindsay

Active
Carmuirs House, LarbertFK5 3NJ
Born June 1969
Director
Appointed 01 Sept 2025

NAPIER, Colin Rae

Active
Carmuirs House, LarbertFK5 3NJ
Born October 1973
Director
Appointed 21 Sept 2022

ROBERTS, Ralph

Active
Carmuirs House, LarbertFK5 3NJ
Born August 1963
Director
Appointed 21 Sept 2022

WILLIAMSON, James Anthony

Active
Carmuirs House, LarbertFK5 3NJ
Born December 1963
Director
Appointed 01 Sept 2025

BALLANTYNE, Grant

Resigned
Carmuirs House, LarbertFK5 3NJ
Secretary
Appointed 21 Sept 2022
Resigned 01 Sept 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 16 Dec 2009
Resigned 15 Jul 2011

BLIZZARD, David John Mark

Resigned
Carmuirs House, LarbertFK5 3NJ
Secretary
Appointed 09 Aug 2022
Resigned 21 Sept 2022

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

HAZLEWOOD, Derek

Resigned
4 Bankton Way, LivingstonEH54 9EG
Secretary
Appointed 12 Jun 1992
Resigned 31 Jan 1995

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

MATHIESON, Thomas

Resigned
Mizpah 9 Newhouse Drive, FalkirkFK1 5PE
Secretary
Appointed 31 Jan 1995
Resigned 31 Jul 1998

SCOTT, James

Resigned
44 Cammo Gardens, EdinburghEH4 8EG
Secretary
Appointed N/A
Resigned 12 Jun 1992

SHARKEY, John

Resigned
44 Kiltarie Crescent, AirdrieML6 8NL
Secretary
Appointed 07 Sept 1998
Resigned 16 Jan 2002

STEWART, David Black

Resigned
16 Tullylumb Terrace, PerthPH1 1BA
Secretary
Appointed 16 Jan 2002
Resigned 12 Feb 2010

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 21 Apr 2014
Resigned 21 May 2021

BARKER, Neil James

Resigned
Victoria Road, GlasgowG42 7AD
Born February 1964
Director
Appointed 01 Dec 2011
Resigned 21 Apr 2014

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 21 Sept 2022

CAMPBELL, William Watson

Resigned
10 Dundonald Street, EdinburghEH3 6RY
Born November 1956
Director
Appointed 28 Apr 1995
Resigned 16 Jul 1999

DESMOND, Jane

Resigned
6 The Hedgerows, BasingstokeRG24 8FQ
Born March 1958
Director
Appointed 06 Aug 2007
Resigned 16 Apr 2008

DOUGLAS, Archibald

Resigned
198 Colinton Road, EdinburghEH14 1BP
Born September 1936
Director
Appointed N/A
Resigned 28 Sept 1990

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 12 Oct 1994
Resigned 16 Jan 2002

EDMOND, John Macfarlane

Resigned
Thorntree 20 Bonnington, KirknewtonEH27 8BB
Born February 1931
Director
Appointed N/A
Resigned 28 Sept 1990

GALL, Andrew Ritchie

Resigned
3 Colmestone Gate, EdinburghEH10 6QP
Born December 1936
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1996

GALL, Andrew Ritchie

Resigned
3 Colmestone Gate, EdinburghEH10 6QP
Born December 1936
Director
Appointed N/A
Resigned 31 Dec 1994

HAZLEWOOD, Derek

Resigned
4 Bankton Way, LivingstonEH54 9EG
Born January 1947
Director
Appointed 17 Apr 1993
Resigned 31 Jan 1995

JARVIS, Andrew Simon

Resigned
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 23 Apr 2018
Resigned 21 Sept 2022

JUFFS, Brian

Resigned
14 Belmont Gardens, HexhamNE47 6HG
Born November 1956
Director
Appointed 01 Apr 2005
Resigned 18 Jul 2007

LOCKHEAD, Moir, Sir

Resigned
Glassel House, BanchoryAB31 4DH
Born April 1945
Director
Appointed 12 Oct 1994
Resigned 25 Apr 1996

MAIR, George Alexander

Resigned
Newburgh Circle, AberdeenAB22 8QZ
Born September 1955
Director
Appointed 31 May 2000
Resigned 05 Jan 2003

MATHIESON, Thomas

Resigned
Mizpah 9 Newhouse Drive, FalkirkFK1 5PE
Born July 1933
Director
Appointed 31 Jan 1995
Resigned 31 Jul 1998

Persons with significant control

1

300 Stirling Road, LarbertFK5 3NJ

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

231

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 October 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Move Registers To Sail Company
19 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
14 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363aAnnual Return
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
26 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
28 April 1999
363aAnnual Return
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363aAnnual Return
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
8 May 1996
288288
Legacy
18 April 1996
363aAnnual Return
Legacy
4 March 1996
288288
Legacy
20 February 1996
288288
Memorandum Articles
26 January 1996
MEM/ARTSMEM/ARTS
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Legacy
7 January 1996
155(6)a155(6)a
Memorandum Articles
7 January 1996
MEM/ARTSMEM/ARTS
Resolution
7 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
26 October 1995
288288
Legacy
1 August 1995
363x363x
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
20 June 1995
419a(Scot)419a(Scot)
Legacy
1 March 1995
419a(Scot)419a(Scot)
Legacy
1 March 1995
419a(Scot)419a(Scot)
Legacy
14 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
14 November 1994
288288
Legacy
10 November 1994
225(1)225(1)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
28 August 1992
288288
Legacy
24 June 1992
287Change of Registered Office
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Mortgage Alter Floating Charge
17 October 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 October 1990
466(Scot)466(Scot)
Legacy
11 October 1990
410(Scot)410(Scot)
Legacy
11 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
9 October 1990
410(Scot)410(Scot)
Legacy
4 October 1990
155(6)a155(6)a
Resolution
4 October 1990
RESOLUTIONSResolutions
Resolution
4 October 1990
RESOLUTIONSResolutions
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
1 October 1990
410(Scot)410(Scot)
Legacy
1 October 1990
410(Scot)410(Scot)
Legacy
20 September 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
1 April 1989
288288
Legacy
2 August 1988
288288
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
24 August 1987
288288
Legacy
13 July 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Accounts With Accounts Type Small
28 October 1986
AAAnnual Accounts