Background WavePink WaveYellow Wave

EDINBURGH FILM GUILD. (SC029406)

EDINBURGH FILM GUILD. (SC029406) is an active UK company. incorporated on 16 April 1953. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. EDINBURGH FILM GUILD. has been registered for 72 years. Current directors include BRACEWELL, Michael Thomas, DENNING, Philip John, DUNNIGAN, James and 2 others.

Company Number
SC029406
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1953
Age
72 years
Address
2a Ventnor Terrace, Edinburgh, EH9 2BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BRACEWELL, Michael Thomas, DENNING, Philip John, DUNNIGAN, James, WALKER, James Richard, WOOD, John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH FILM GUILD.

EDINBURGH FILM GUILD. is an active company incorporated on 16 April 1953 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. EDINBURGH FILM GUILD. was registered 72 years ago.(SIC: 90040)

Status

active

Active since 72 years ago

Company No

SC029406

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 16 April 1953

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

2a Ventnor Terrace Ventnor Terrace Edinburgh, EH9 2BW,

Previous Addresses

Filmhouse 88 Lothian Road Edinburgh EH3 9BZ
From: 16 April 1953To: 20 September 2023
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Mar 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DENNING, Philip John

Active
Ventnor Terrace, EdinburghEH9 2BW
Secretary
Appointed 17 Oct 2021

BRACEWELL, Michael Thomas

Active
West Mill Bank, EdinburghEH9 0QT
Born October 1975
Director
Appointed 17 Jan 2025

DENNING, Philip John

Active
Ventnor Terrace, EdinburghEH9 2BW
Born February 1959
Director
Appointed 13 Dec 2020

DUNNIGAN, James

Active
8 Marchmont Street, EdinburghEH9 1EL
Born February 1951
Director
Appointed N/A

WALKER, James Richard

Active
Ventnor Terrace, EdinburghEH9 2BW
Born June 1950
Director
Appointed 10 Nov 2015

WOOD, John

Active
Blackford Road, EdinburghEH9 2DT
Born September 1946
Director
Appointed 06 Feb 2025

ALDRIDGE, John Stuart

Resigned
18 Old Kirk Road, EdinburghEH12 6JX
Secretary
Appointed 10 Feb 2009
Resigned 17 Oct 2021

BUTLER, Christopher James

Resigned
9 Kirkhill Terrace, EdinburghEH16 5DQ
Secretary
Appointed 12 Oct 2005
Resigned 10 Feb 2009

TELFORD, Helene Anna

Resigned
6 Dickson Street, EdinburghEH6 8RL
Secretary
Appointed N/A
Resigned 11 Oct 2005

ALDRIDGE, John Stuart

Resigned
18 Old Kirk Road, EdinburghEH12 6JX
Born August 1952
Director
Appointed 08 Jan 2008
Resigned 17 Oct 2021

ALEXANDER, David Robert

Resigned
Ventnor Terrace, EdinburghEH9 2BW
Born February 1968
Director
Appointed 16 Dec 2018
Resigned 10 Jun 2025

ALLAN, Stephen William

Resigned
6 Union Street, GlenrothesKY7 6AD
Born August 1965
Director
Appointed 13 May 1991
Resigned 24 Oct 1992

ALLAN, Stewart John

Resigned
Filmhouse, EdinburghEH3 9BZ
Born June 1980
Director
Appointed 18 Dec 2016
Resigned 28 Nov 2023

ANDREW, Robert

Resigned
123 Captains Road, EdinburghEH17 8DT
Born May 1957
Director
Appointed 14 May 1990
Resigned 29 Sept 1991

BEAUMONT, Sarah

Resigned
1f1, EdinburghEH1 3SA
Born January 1973
Director
Appointed 09 Dec 1996
Resigned 01 Mar 1997

BOYD, Harry

Resigned
16 Spottiswoode Street, EdinburghEH9 1ER
Director
Appointed N/A
Resigned 02 Apr 1990

BROWN, Keith Hennessey

Resigned
Westhall Gardens, EdinburghEH10 4JJ
Born October 1972
Director
Appointed 08 Jan 2008
Resigned 12 Dec 2016

BUDAY, Gabriel Zbigniew Jerzy

Resigned
86 West Bow, EdinburghEH21 2HH
Born November 1970
Director
Appointed 13 May 1991
Resigned 14 Oct 1991

BUSBY, Donald Paul

Resigned
6 Wester Broomhouse Farm, DunbarEH42 1RD
Director
Appointed N/A
Resigned 07 Apr 1991

BUTLER, Christopher James

Resigned
9 Kirkhill Terrace, EdinburghEH16 5DQ
Born November 1942
Director
Appointed N/A
Resigned 10 Feb 2009

COOK, Christopher James

Resigned
Brucefield House (North), DunfermlineKY11 4TH
Born October 1965
Director
Appointed 10 Feb 1997
Resigned 19 Apr 2008

COOK, Helen Amelia

Resigned
Brucefield House North, DunfermlineKY11 4TH
Born November 1965
Director
Appointed 13 Oct 1997
Resigned 19 Apr 2008

COWAN, Scott Ronald

Resigned
Flat Pf2 44 Broughton Road, EdinburghEH7 4ED
Born July 1969
Director
Appointed 09 Dec 1996
Resigned 14 Apr 1997

DICKIE, John Erik

Resigned
17 Comely Bank, EdinburghEH4 1AL
Director
Appointed N/A
Resigned 29 Mar 1992

EUNSON, Donald George

Resigned
1 Orwell Terrace, EdinburghEH11 2DU
Born July 1960
Director
Appointed N/A
Resigned 14 Sept 1998

FABRE, Nadine

Resigned
Ventnor Terrace, EdinburghEH9 2BW
Born June 1958
Director
Appointed 01 Jan 2011
Resigned 28 Nov 2023

FABRE, Nadine

Resigned
8 Dundas Street, EdinburghEH3 6HZ
Born June 1958
Director
Appointed 14 Feb 2005
Resigned 31 Dec 2006

FILIPPI, Celine

Resigned
Summerhall Square, EdinburghEH9 1QD
Born March 1971
Director
Appointed 27 Feb 2005
Resigned 10 Oct 2009

FRANCE, Peter, Professor

Resigned
Filmhouse, EdinburghEH3 9BZ
Born October 1935
Director
Appointed 11 May 2014
Resigned 16 Dec 2018

GLOYER, Gillian

Resigned
Ventnor Terrace, EdinburghEH9 2BW
Born January 1962
Director
Appointed 12 Dec 2010
Resigned 12 Apr 2025

GROAT, Albert Foster

Resigned
83 Mcdonald Road, EdinburghEH7 4NA
Born February 1939
Director
Appointed 07 Apr 1991
Resigned 03 Apr 1994

HAY, Nicola Teresa Vittoria

Resigned
33 /4 Restalrig Road, EdinburghEH6 8BD
Born December 1972
Director
Appointed 13 Dec 1999
Resigned 17 Dec 2017

HENDERSON, Gilian

Resigned
Filmhouse, EdinburghEH3 9BZ
Born August 1951
Director
Appointed 18 Dec 2016
Resigned 03 Jan 2021

HENDERSON, Gilian Margaret

Resigned
Filmhouse, EdinburghEH3 9BZ
Born August 1951
Director
Appointed 13 Dec 2009
Resigned 30 Oct 2012

INNES, Gary Neil

Resigned
91 Gorgie Road, EdinburghEH11 1TE
Born May 1968
Director
Appointed 14 Mar 1994
Resigned 05 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Philip John Denning

Active
Ventnor Terrace, EdinburghEH9 2BW
Born February 1959

Nature of Control

Significant influence or control as trust
Notified 28 Feb 2022

Mr John Stuart Aldridge

Ceased
Filmhouse, EdinburghEH3 9BZ
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jan 2022
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Statement Of Companys Objects
23 September 2024
CC04CC04
Resolution
23 September 2024
RESOLUTIONSResolutions
Memorandum Articles
23 September 2024
MAMA
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Memorandum Articles
1 September 2010
MEM/ARTSMEM/ARTS
Resolution
1 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2005
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
19 August 1996
288288
Legacy
6 August 1996
288288
Legacy
15 July 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
18 May 1995
225(1)225(1)
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
21 September 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
6 July 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
21 July 1993
288288
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
19 August 1992
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
288288
Legacy
8 April 1992
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
2 October 1991
288288
Legacy
19 September 1991
288288
Legacy
1 June 1991
288288
Legacy
1 June 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
30 May 1990
288288
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1989
AAAnnual Accounts
Legacy
29 April 1989
288288
Legacy
29 April 1989
288288
Legacy
29 April 1989
288288
Legacy
29 April 1989
363363
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
3 November 1987
288288
Legacy
3 November 1987
288288
Legacy
16 October 1987
363363
Legacy
16 October 1987
288288
Legacy
12 January 1987
288288
Legacy
12 January 1987
288288
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Legacy
4 June 1986
288288
Legacy
4 June 1986
288288
Legacy
4 June 1986
288288