Background WavePink WaveYellow Wave

CARRIER RENTAL SYSTEMS (UK) LIMITED (SC028224)

CARRIER RENTAL SYSTEMS (UK) LIMITED (SC028224) is an active UK company. incorporated on 29 March 1951. with registered office in Livingston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. CARRIER RENTAL SYSTEMS (UK) LIMITED has been registered for 75 years. Current directors include BLAUDET EP. BARRUEL, Moana, GOOCH, Alexandra Elizabeth.

Company Number
SC028224
Status
active
Type
ltd
Incorporated
29 March 1951
Age
75 years
Address
8 Maxwell Square, Livingston, EH54 9BL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BLAUDET EP. BARRUEL, Moana, GOOCH, Alexandra Elizabeth
SIC Codes
43999, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER RENTAL SYSTEMS (UK) LIMITED

CARRIER RENTAL SYSTEMS (UK) LIMITED is an active company incorporated on 29 March 1951 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. CARRIER RENTAL SYSTEMS (UK) LIMITED was registered 75 years ago.(SIC: 43999, 77390)

Status

active

Active since 75 years ago

Company No

SC028224

LTD Company

Age

75 Years

Incorporated 29 March 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

LONGVILLE LIMITED
From: 28 April 2000To: 4 January 2008
SLD PUMPS LIMITED
From: 29 March 1951To: 28 April 2000
Contact
Address

8 Maxwell Square Brucefield Industrial Park Livingston, EH54 9BL,

Previous Addresses

Ailsa Road Irvine Industrial Estate Irvine Ayrshire KA12 8LL
From: 29 March 1951To: 20 February 2023
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Loan Cleared
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Nov 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Owner Exit
Sept 23
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLAUDET EP. BARRUEL, Moana

Active
Maxwell Square, LivingstonEH54 9BL
Secretary
Appointed 08 Dec 2025

BLAUDET EP. BARRUEL, Moana

Active
Maxwell Square, LivingstonEH54 9BL
Born May 1984
Director
Appointed 08 Dec 2025

GOOCH, Alexandra Elizabeth

Active
Maxwell Square, LivingstonEH54 9BL
Born September 1988
Director
Appointed 16 Aug 2021

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Secretary
Appointed 26 Sept 2003
Resigned 10 Jun 2004

BONIFACE, Simon

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 06 Sept 2018
Resigned 28 Aug 2024

D'CRUZ, Agnes Mary

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 25 Jan 2008
Resigned 11 Jun 2015

DWYER, Maurice John

Resigned
29 Beechwood Avenue, CoventryCV5 6DF
Secretary
Appointed 28 Sept 1999
Resigned 15 Nov 1999

FOSTER, David Eric

Resigned
3 Leadhall Drive, HarrogateHG2 9NL
Secretary
Appointed 10 Jun 2004
Resigned 25 Jan 2008

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 15 Nov 1999
Resigned 26 Sept 2003

SLOSS, Robert

Resigned
Ailsa Road, IrvineKA12 8LL
Secretary
Appointed 28 Sept 2015
Resigned 06 Sept 2018

THIERRY, Romuald Gilbert Jack

Resigned
Maxwell Square, LivingstonEH54 9BL
Secretary
Appointed 28 Aug 2024
Resigned 24 Nov 2025

WAKEFIELD, Josephine

Resigned
8 Grasslees, WashingtonNE38 9JA
Secretary
Appointed N/A
Resigned 28 Sept 1999

WILCOCK, Laura

Resigned
Ailsa Road, IrvineKA12 8LL
Secretary
Appointed 28 Sept 2015
Resigned 18 Oct 2018

ADAMS, Simon

Resigned
9 Hope Place, MusselburghEH21 7QD
Born December 1955
Director
Appointed 03 Apr 2003
Resigned 31 Jan 2004

ANTIGNAC, Laurence

Resigned
Ailsa Road, IrvineKA12 8LL
Born July 1965
Director
Appointed 13 Jun 2016
Resigned 01 Mar 2017

ASHFORD, Leslie Ernest Thomas

Resigned
27 Beckenham Road, West WickhamBR4 0QR
Born October 1940
Director
Appointed 03 Jun 1991
Resigned 28 Sept 1999

ATTRILL, Christopher Richard

Resigned
9 The Chines, CuddingtonCW8 2XA
Born October 1953
Director
Appointed 26 Sept 2003
Resigned 10 Jun 2004

BENJAMIN, Trevor James Francis

Resigned
24 High View, Newcastle Upon TyneNE20 9ET
Born February 1939
Director
Appointed N/A
Resigned 28 Sept 1999

BLABY, Steven James

Resigned
Church Road, LydneyGL15 5EL
Born November 1979
Director
Appointed 04 Sept 2018
Resigned 11 Jun 2025

BOWERS, Gillian

Resigned
2 Glebe Field Chase, LeedsLS22 6WE
Born April 1972
Director
Appointed 06 Jun 2005
Resigned 23 Nov 2007

BRENNAN, Anthony

Resigned
Littleton Road, AshfordTW15 1TZ
Born October 1966
Director
Appointed 30 Apr 2014
Resigned 13 Jun 2016

BROADBENT, Garry Keith

Resigned
Mullberry House, PrestonPR4 3NF
Born March 1964
Director
Appointed 22 Nov 1999
Resigned 21 Mar 2005

BROWSE, Keith Dennis William

Resigned
Wigan Road, LeylandPR25 5XW
Born July 1957
Director
Appointed 16 May 2008
Resigned 26 Nov 2016

CALDWELL, Christopher James

Resigned
1 Hardy Close, BoltonBL5 3BS
Born June 1964
Director
Appointed 03 Apr 2003
Resigned 13 Sept 2004

CHAMBERLAIN, William Harry

Resigned
5 Hazel Grove, PrestonPR5 6PN
Born June 1941
Director
Appointed 16 Jul 1990
Resigned 28 Sept 1999

CLARK, Trevor William

Resigned
1 Staintondale Road The Chase, Newton AycliffeDL5 7LG
Born November 1949
Director
Appointed N/A
Resigned 28 Sept 1999

DOBSON, Keith

Resigned
8 Town Farm Close, Stockton On TeesTS21 1HX
Born October 1945
Director
Appointed 26 May 2000
Resigned 13 Sept 2004

DOBSON, Keith

Resigned
8 Town Farm Close, Stockton On TeesTS21 1HX
Born October 1945
Director
Appointed N/A
Resigned 28 Sept 1999

FOSTER, David Eric

Resigned
3 Leadhall Drive, HarrogateHG2 9NL
Born May 1967
Director
Appointed 04 Aug 2004
Resigned 18 Apr 2008

GARDNER, Ian James

Resigned
28 Colliers Break, BristolBS16 7EE
Born August 1966
Director
Appointed 04 Aug 2004
Resigned 17 Mar 2005

GARRETT, Stephen George

Resigned
4 Gowanburn, WashingtonNE38 8SG
Born December 1973
Director
Appointed 03 Apr 2003
Resigned 30 Jun 2003

GRAHAM, Christopher Gordon

Resigned
19 Langford Close, StowmarketIP14 1TX
Born July 1961
Director
Appointed 03 Apr 2003
Resigned 15 Dec 2003

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 15 Nov 1999
Resigned 26 Sept 2003

HARPER, Peter Joseph

Resigned
Mayhall Lodge, AmershamHP6 5PQ
Born September 1935
Director
Appointed N/A
Resigned 10 Dec 1993

HARVEY, Lindsay Eric

Resigned
566 Chiswick High Road, ChiswickW4 5YF
Born June 1953
Director
Appointed 30 Apr 2014
Resigned 13 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, AshfordTW15 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2023
Colima Avenue, SunderlandSR5 3XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2017
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

295

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Memorandum Articles
13 March 2023
MAMA
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Resolution
12 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Resolution
15 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
419a(Scot)419a(Scot)
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Legacy
9 July 2007
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
27 September 2006
244244
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
22 September 2005
244244
Legacy
4 August 2005
288cChange of Particulars
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
244244
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
4 December 2003
AUDAUD
Legacy
3 November 2003
244244
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
410(Scot)410(Scot)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
416(Scot)416(Scot)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
419a(Scot)419a(Scot)
Legacy
25 November 1999
419a(Scot)419a(Scot)
Legacy
28 October 1999
225Change of Accounting Reference Date
Legacy
18 October 1999
410(Scot)410(Scot)
Legacy
8 October 1999
410(Scot)410(Scot)
Auditors Resignation Company
7 October 1999
AUDAUD
Legacy
7 October 1999
155(6)b155(6)b
Legacy
7 October 1999
155(6)a155(6)a
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
225Change of Accounting Reference Date
Resolution
7 October 1999
RESOLUTIONSResolutions
Memorandum Articles
7 October 1999
MEM/ARTSMEM/ARTS
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288cChange of Particulars
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
18 August 1994
225(1)225(1)
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
11 February 1994
155(6)b155(6)b
Legacy
11 February 1994
155(6)b155(6)b
Legacy
11 February 1994
155(6)b155(6)b
Legacy
11 February 1994
155(6)b155(6)b
Legacy
11 February 1994
155(6)a155(6)a
Legacy
11 February 1994
155(6)a155(6)a
Legacy
11 February 1994
155(6)a155(6)a
Legacy
11 February 1994
155(6)a155(6)a
Legacy
11 February 1994
155(6)a155(6)a
Legacy
11 February 1994
155(6)a155(6)a
Resolution
11 February 1994
RESOLUTIONSResolutions
Resolution
14 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
410(Scot)410(Scot)
Legacy
13 January 1994
410(Scot)410(Scot)
Legacy
12 January 1994
288288
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)a155(6)a
Legacy
10 January 1994
155(6)a155(6)a
Legacy
10 January 1994
155(6)a155(6)a
Legacy
10 January 1994
155(6)a155(6)a
Legacy
10 January 1994
155(6)a155(6)a
Memorandum Articles
10 January 1994
MAMA
Resolution
10 January 1994
RESOLUTIONSResolutions
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)b155(6)b
Legacy
10 January 1994
155(6)a155(6)a
Legacy
15 December 1993
288288
Legacy
26 November 1993
225(1)225(1)
Legacy
18 June 1993
363sAnnual Return (shuttle)
Resolution
18 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
6 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
19 June 1991
363aAnnual Return
Legacy
8 August 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
7 December 1989
288288
Legacy
31 July 1989
363363
Accounts With Accounts Type Full
31 July 1989
AAAnnual Accounts
Legacy
12 August 1988
288288
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
3 March 1988
288288
Legacy
3 March 1988
288288
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Certificate Change Of Name Company
1 December 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 March 1951
MISCMISC