Background WavePink WaveYellow Wave

LONGNIDDRY GOLF CLUB LIMITED (SC031269)

LONGNIDDRY GOLF CLUB LIMITED (SC031269) is an active UK company. incorporated on 20 January 1956. with registered office in Longniddry. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. LONGNIDDRY GOLF CLUB LIMITED has been registered for 70 years. Current directors include GUINEY, Gordon, MACPHERSON, Kenneth Bruce, NICOLL, Elizabeth Margaret and 3 others.

Company Number
SC031269
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 1956
Age
70 years
Address
Clubhouse, Longniddry, EH32 0NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GUINEY, Gordon, MACPHERSON, Kenneth Bruce, NICOLL, Elizabeth Margaret, OVENS, Andrew Maxwell, RENNIE, Martin Paul, TODD, Harry Alastair
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGNIDDRY GOLF CLUB LIMITED

LONGNIDDRY GOLF CLUB LIMITED is an active company incorporated on 20 January 1956 with the registered office located in Longniddry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. LONGNIDDRY GOLF CLUB LIMITED was registered 70 years ago.(SIC: 93110)

Status

active

Active since 70 years ago

Company No

SC031269

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 20 January 1956

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Clubhouse Links Road Longniddry, EH32 0NL,

Previous Addresses

, Golf Club House, Longniddry
From: 20 January 1956To: 9 August 2019
Timeline

81 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
New Owner
Oct 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
77
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

NICHOLSON, Keith

Active
Links Road, LongniddryEH32 0NL
Secretary
Appointed 18 Dec 2024

GUINEY, Gordon

Active
Links Road, LongniddryEH32 0NL
Born January 1965
Director
Appointed 28 Mar 2024

MACPHERSON, Kenneth Bruce

Active
Links Road, LongniddryEH32 0NL
Born January 1963
Director
Appointed 06 Jun 2022

NICOLL, Elizabeth Margaret

Active
Links Road, LongniddryEH32 0NL
Born July 1963
Director
Appointed 28 Mar 2024

OVENS, Andrew Maxwell

Active
Links Road, LongniddryEH32 0NL
Born November 1972
Director
Appointed 06 Jun 2022

RENNIE, Martin Paul

Active
Links Road, LongniddryEH32 0NL
Born December 1970
Director
Appointed 28 Mar 2024

TODD, Harry Alastair

Active
Laburnum Avenue, PrestonpansEH32 0UD
Born July 1955
Director
Appointed 15 Mar 2018

DEMPSTER, Gilbert Creen

Resigned
25 Campbell Road, LongniddryEH32 0NP
Secretary
Appointed N/A
Resigned 30 Sept 1993

GUNNING, Robert Maxwell Stewart

Resigned
47 Auchingane, EdinburghEH10 7HU
Secretary
Appointed 22 Jan 2005
Resigned 30 Aug 2019

ROBERTSON, David Neil

Resigned
49 Charteris Road, LongniddryEH32 0NT
Secretary
Appointed 01 Oct 1993
Resigned 22 Jan 2005

AIKEN, Peter David

Resigned
Westwood Kings Road, LongniddryEH32 0NN
Born August 1946
Director
Appointed 31 Oct 2006
Resigned 03 Mar 2009

AITHIE, Alexander Strachan

Resigned
25 Grange Loan, EdinburghEH9 2ER
Born March 1943
Director
Appointed 24 Feb 2001
Resigned 22 Mar 2005

BAIRD, Gordon

Resigned
Golf Club House
Born May 1954
Director
Appointed 17 Mar 2011
Resigned 14 Sept 2011

BARBER, John

Resigned
18 Glassel Park Road, LongniddryEH32 0NY
Born December 1952
Director
Appointed 28 Feb 2008
Resigned 08 Mar 2012

BARBER, John

Resigned
18 Glassel Park Road, LongniddryEH32 0NY
Born December 1952
Director
Appointed 20 Feb 1999
Resigned 24 Feb 2001

BARRON, Vincent James

Resigned
31 Campbell Road, LongniddryEH32 0NP
Born August 1941
Director
Appointed 19 Feb 2004
Resigned 23 Feb 2006

BARRON, Vincent James

Resigned
2 Douglas Crescent, LongniddryEH32 0LH
Director
Appointed N/A
Resigned 10 Mar 1990

BELL, Susan Mary

Resigned
7/5 Ettrickdale Place, EdinburghEH3 5JN
Born March 1947
Director
Appointed 20 Feb 1993
Resigned 22 Feb 1997

BELLANY, James

Resigned
23 Links Place, PrestonpansEH32 0TP
Born January 1958
Director
Appointed 26 Feb 2000
Resigned 23 Feb 2006

BONNINGTON, Gordon

Resigned
59 Douglas Road, LongniddryEH32 0LQ
Born February 1948
Director
Appointed 20 Feb 1993
Resigned 21 Feb 1998

BONNINGTON, Gordon

Resigned
59 Douglas Road, LongniddryEH32 0LQ
Born February 1948
Director
Appointed N/A
Resigned 10 Mar 1990

BOWMAN, Keith

Resigned
Ormiston Road, TranentEH33 2DP
Born February 1966
Director
Appointed 18 Jun 2013
Resigned 01 Jun 2020

BOYD, Gavin, Dr

Resigned
Meldrum 15 Lugton Brae, DalkeithEH22 1JX
Born January 1957
Director
Appointed 19 Feb 2004
Resigned 27 Apr 2005

BUCHANAN, Marion

Resigned
Links Road, LongniddryEH32 0NL
Born September 1957
Director
Appointed 01 Jan 2021
Resigned 28 Mar 2024

BUCHANAN, Thomas

Resigned
16 Newbattle Gardens, MidlothianEH22 3DR
Born August 1958
Director
Appointed 23 Feb 2002
Resigned 19 Feb 2004

CONNOLLY, David Stephen

Resigned
Braid Avenue, EdinburghEH10 4SR
Born May 1978
Director
Appointed 15 Mar 2018
Resigned 11 Apr 2018

CORNWALL, Philip

Resigned
Glassel Park Road, LongniddryEH32 0PA
Born July 1945
Director
Appointed 03 Mar 2009
Resigned 08 Mar 2012

CUMMINGS, John Peter

Resigned
Rowanhill Way, PrestonpansEH32 0SZ
Born May 1956
Director
Appointed 12 Mar 2015
Resigned 06 Jun 2022

CUNNINGHAM, Keith

Resigned
7/8 Longniddry Farm Cottages, LongniddryEH32 0NZ
Born January 1955
Director
Appointed 23 Feb 2006
Resigned 13 Mar 2014

CUTHBERT, Christopher William Gilbert

Resigned
Links Road, LongniddryEH32 0NL
Born August 1972
Director
Appointed 03 Aug 2022
Resigned 11 Dec 2023

DAVIS, Allen

Resigned
39 Glassel Park Road, LongniddryEH32 0PA
Born October 1938
Director
Appointed 21 Feb 1998
Resigned 23 Feb 2002

DAVIS, Allen

Resigned
39 Glassel Park Road, LongniddryEH32 0PA
Born October 1938
Director
Appointed 19 Feb 1994
Resigned 22 Feb 1997

DUNDAS, Eileen Suzanne

Resigned
8 Claremont Gardens, EdinburghEH6 7NG
Born September 1942
Director
Appointed 18 Feb 1995
Resigned 20 Feb 1999

EDMOND, Thomas

Resigned
42 Ben Sayers Park, North BerwickEH39 5PT
Born December 1952
Director
Appointed 24 Feb 1996
Resigned 07 May 1997

ELLIOTT, Norman Thomas

Resigned
8 Clayknowes Way, MusselburghEH21 6UN
Born October 1956
Director
Appointed 07 Nov 2005
Resigned 04 Mar 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Ovens

Active
Links Road, LongniddryEH32 0NL
Born November 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Mar 2024

Mrs Joanna Louise Kelly

Ceased
Links Road, LongniddryEH32 0NL
Born May 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 05 Jun 2024

Robert Maxwell Stewart Gunning

Ceased
Auchingane, EdinburghEH10 7HU

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

299

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
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
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Legacy
22 November 2012
MG01sMG01s
Legacy
17 October 2012
MG03sMG03s
Annual Return Company With Made Up Date No Member List
6 April 2012
AR01AR01
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Termination Director Company With Name
6 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Termination Director Company With Name
2 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Memorandum Articles
18 December 2006
MEM/ARTSMEM/ARTS
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
12 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
3 March 2004
MEM/ARTSMEM/ARTS
Resolution
3 March 2004
RESOLUTIONSResolutions
Auditors Resignation Company
15 December 2003
AUDAUD
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Resolution
11 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
12 April 2001
MEM/ARTSMEM/ARTS
Resolution
12 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
25 July 1996
MEM/ARTSMEM/ARTS
Resolution
25 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Auditors Resignation Company
21 September 1994
AUDAUD
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
28 June 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
288288
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
25 February 1991
410(Scot)410(Scot)
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
288288
Legacy
16 June 1988
288288
Legacy
7 April 1988
288288
Legacy
26 March 1988
363363
Accounts With Accounts Type Full
26 March 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
27 April 1987
288288
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 June 1986
288288
Legacy
23 June 1986
288288
Legacy
23 June 1986
288288
Miscellaneous
20 January 1956
MISCMISC