Background WavePink WaveYellow Wave

MACPHIE LIMITED (SC031780)

MACPHIE LIMITED (SC031780) is an active UK company. incorporated on 9 October 1956. with registered office in Stonehaven. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MACPHIE LIMITED has been registered for 69 years. Current directors include DUNCAN, Mark William, MACDONALD, Donald Stewart, MACPHIE, Alastair Charles Stewart and 7 others.

Company Number
SC031780
Status
active
Type
ltd
Incorporated
9 October 1956
Age
69 years
Address
Main Office, Stonehaven, AB39 3YG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
DUNCAN, Mark William, MACDONALD, Donald Stewart, MACPHIE, Alastair Charles Stewart, MCGOVERN, Paul John, SOUTAR, Norman Graeme Scott, STEWART, Jane Claire, WELLS, Warren Sydney, WIDDOWSON, Edward Robert Alastair, WIDDOWSON, Fiona Susan, WILLOWS, Angela Barbara
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACPHIE LIMITED

MACPHIE LIMITED is an active company incorporated on 9 October 1956 with the registered office located in Stonehaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MACPHIE LIMITED was registered 69 years ago.(SIC: 10890)

Status

active

Active since 69 years ago

Company No

SC031780

LTD Company

Age

69 Years

Incorporated 9 October 1956

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MACPHIE OF GLENBERVIE LIMITED
From: 13 May 1985To: 10 April 2017
MACPHIE & CO.(GLENBERVIE)LIMITED
From: 9 October 1956To: 13 May 1985
Contact
Address

Main Office Glenbervie Stonehaven, AB39 3YG,

Previous Addresses

Macphie of Glenbervie Ltd Glenbervie Stonehaven Kincardineshire AB39 3YG
From: 9 October 1956To: 14 March 2019
Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Nov 16
Capital Update
Feb 17
Capital Reduction
Feb 17
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Feb 26
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Nov 2023

DUNCAN, Mark William

Active
Glenbervie, StonehavenAB39 3YG
Born June 1969
Director
Appointed 01 Jan 2018

MACDONALD, Donald Stewart

Active
Glenbervie, StonehavenAB39 3YG
Born October 1975
Director
Appointed 09 May 2023

MACPHIE, Alastair Charles Stewart

Active
Glenbervie, StonehavenAB39 3YG
Born June 1961
Director
Appointed 01 Oct 1992

MCGOVERN, Paul John

Active
Glenbervie, StonehavenAB39 3YG
Born March 1974
Director
Appointed 01 Feb 2026

SOUTAR, Norman Graeme Scott

Active
Glenbervie, StonehavenAB39 3YG
Born July 1960
Director
Appointed 01 Nov 2022

STEWART, Jane Claire

Active
Glenbervie, StonehavenAB39 3YG
Born September 1972
Director
Appointed 01 Apr 2022

WELLS, Warren Sydney

Active
Glenbervie, StonehavenAB39 3YG
Born February 1968
Director
Appointed 14 Jan 2019

WIDDOWSON, Edward Robert Alastair

Active
Glenbervie, StonehavenAB39 3YG
Born July 1985
Director
Appointed 01 Apr 2022

WIDDOWSON, Fiona Susan

Active
Glenbervie, StonehavenAB39 3YG
Born September 1959
Director
Appointed 04 Jul 2001

WILLOWS, Angela Barbara

Active
Glenbervie, StonehavenAB39 3YG
Born July 1973
Director
Appointed 15 Aug 2024

CRAWFORD, Douglas George

Resigned
Macphie Of Glenbervie Ltd, StonehavenAB39 3YG
Secretary
Appointed 20 Jul 2015
Resigned 30 Sept 2016

HOGG, William Fraser

Resigned
Badachro, BrechinDD9 6RG
Secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

HOLLAND, Ian Michael

Resigned
60 Latch Road, BrechinDD9 6JH
Secretary
Appointed 26 Jun 1996
Resigned 19 Oct 2009

HOWITT, Raymond Angus

Resigned
Gartcows Road, FalkirkFK1 5QT
Secretary
Appointed 19 Oct 2009
Resigned 20 Jul 2015

LEGGETT, Ronnie Edward

Resigned
3 Laurel Park Close, GlasgowG13 1RD
Secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

MACPHIE, Charles Stewart

Resigned
Glenbervie, DrumlithieAB3 2YA
Secretary
Appointed 15 Mar 1996
Resigned 26 Jun 1996

MCGHIE, Malcolm Hamish

Resigned
Dove Cottage 31 Mount Road, MontroseDD10 8SP
Secretary
Appointed N/A
Resigned 15 Mar 1996

AITCHISON, Douglas

Resigned
Glenbervie, StonehavenAB39 3YG
Born December 1966
Director
Appointed 01 Apr 2019
Resigned 15 Aug 2024

BATTY, Philip Malcolm

Resigned
Audern Road, ScunthorpeDN16 3LH
Born November 1958
Director
Appointed 12 May 2008
Resigned 03 Oct 2008

CONNET, Stanley Langhill

Resigned
Ascreavie, BlairgowriePH10 6JY
Director
Appointed N/A
Resigned 06 Feb 1989

COX, Richard Edward Grenville

Resigned
Macphie Of Glenbervie Ltd, StonehavenAB39 3YG
Born October 1963
Director
Appointed 01 May 2016
Resigned 31 May 2018

CRAWFORD, Douglas George

Resigned
Macphie Of Glenbervie Ltd, StonehavenAB39 3YG
Born July 1963
Director
Appointed 01 May 2015
Resigned 30 Sept 2016

CRICHTON, Maurice

Resigned
26 Newtyle Road, PaisleyPA1 3JX
Born June 1928
Director
Appointed N/A
Resigned 01 Apr 1994

FARQUHAR, Peter Christopher Edward

Resigned
Glenbervie, StonehavenAB39 3YG
Born August 1959
Director
Appointed 24 Oct 2013
Resigned 31 Oct 2022

FRECKINGHAM, Neil Marcus

Resigned
Brighton Place, AberdeenAB10 6RS
Born March 1969
Director
Appointed 27 Apr 2009
Resigned 05 Apr 2019

GILLESPIE, John Mcintyre

Resigned
Failte, InverbervieDD10 0SB
Born October 1941
Director
Appointed N/A
Resigned 31 Oct 2006

HALKERSTON, Sylvia

Resigned
16 Braeside Avenue, AberdeenAB15 7SU
Born March 1949
Director
Appointed 14 Jan 2003
Resigned 31 Mar 2012

HANDLEY, Michael

Resigned
Rue Moulin Masure 6, B-7730 EstaimpuisHP10 8HA
Born October 1946
Director
Appointed 13 Jan 2000
Resigned 31 Mar 2007

HARRISON, Iain Gordon

Resigned
Macphie Of Glenbervie Ltd, StonehavenAB39 3YG
Born August 1968
Director
Appointed 02 Jun 2017
Resigned 05 Dec 2018

HEATH, Leonard Edwin William

Resigned
Highwood Munstead Park, GodalmingGU8 4AR
Born March 1927
Director
Appointed N/A
Resigned 15 Apr 1999

HOGG, William Fraser

Resigned
Badachro, BrechinDD9 6RG
Born October 1956
Director
Appointed 01 Mar 2004
Resigned 01 Jan 2015

HOLLAND, Ian Michael

Resigned
60 Latch Road, BrechinDD9 6JH
Born November 1949
Director
Appointed 26 Jun 1996
Resigned 29 Oct 2009

HOWITT, Raymond Angus

Resigned
Gartcows Road, FalkirkFK1 5QT
Born April 1959
Director
Appointed 21 Mar 1996
Resigned 30 Apr 2015

KELLAS, James Charles

Resigned
20 Graham Crescent, MontroseDD10 9BQ
Born November 1949
Director
Appointed 29 Oct 1993
Resigned 23 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Susan Widdowson

Ceased
Glenbervie, StonehavenAB39 3YG
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Alastair Charles Stewart Macphie

Active
Glenbervie, StonehavenAB39 3YG
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Capital Variation Of Rights Attached To Shares
23 March 2026
SH10Notice of Particulars of Variation
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 December 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Resolution
19 April 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 April 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2017
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
3 February 2017
SH19Statement of Capital
Legacy
3 February 2017
CAP-SSCAP-SS
Resolution
3 February 2017
RESOLUTIONSResolutions
Legacy
3 February 2017
SH20SH20
Capital Cancellation Shares
3 February 2017
SH06Cancellation of Shares
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Group
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
27 October 2011
466(Scot)466(Scot)
Legacy
15 October 2011
MG01sMG01s
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Resolution
30 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
169169
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 November 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
410(Scot)410(Scot)
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
22 September 2005
169169
Resolution
4 July 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 November 2003
AAAnnual Accounts
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
3 September 2002
410(Scot)410(Scot)
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 January 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Memorandum Articles
29 May 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
28 March 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Memorandum Articles
23 May 1995
MEM/ARTSMEM/ARTS
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
5 October 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts Amended With Accounts Type Full Group
12 April 1994
AAMDAAMD
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1993
AAAnnual Accounts
Legacy
30 July 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
19 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
6 September 1989
288288
Legacy
2 February 1989
363363
Accounts With Accounts Type Medium Group
2 February 1989
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Medium
10 March 1988
AAAnnual Accounts
Legacy
7 March 1988
353353
Accounts With Accounts Type Medium
9 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363(C)363(C)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Legacy
14 August 1986
288288
Legacy
4 June 1986
363363
Certificate Change Of Name Company
13 May 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1977
395Particulars of Mortgage or Charge
Legacy
30 April 1969
47b47b
Miscellaneous
9 October 1956
MISCMISC