Background WavePink WaveYellow Wave

NORTH STAR HOLDCO LIMITED (SC031826)

NORTH STAR HOLDCO LIMITED (SC031826) is an active UK company. incorporated on 31 October 1956. with registered office in Kingswells. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTH STAR HOLDCO LIMITED has been registered for 69 years. Current directors include DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard.

Company Number
SC031826
Status
active
Type
ltd
Incorporated
31 October 1956
Age
69 years
Address
First Floor, Suite 3, Prime View, Kingswells, AB15 8PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBBIE, Fraser Robert, LANG, Joanna Marion, TALMO, Gitte Gard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR HOLDCO LIMITED

NORTH STAR HOLDCO LIMITED is an active company incorporated on 31 October 1956 with the registered office located in Kingswells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTH STAR HOLDCO LIMITED was registered 69 years ago.(SIC: 64209)

Status

active

Active since 69 years ago

Company No

SC031826

LTD Company

Age

69 Years

Incorporated 31 October 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CRAIG GROUP LIMITED
From: 19 February 2003To: 6 November 2017
GEORGE CRAIG GROUP LIMITED
From: 30 November 1994To: 19 February 2003
GEORGE CRAIG & SONS LIMITED
From: 31 October 1956To: 30 November 1994
Contact
Address

First Floor, Suite 3, Prime View Prime Four Business Park Kingswells, AB15 8PU,

Previous Addresses

, 12 Queen's Road, Aberdeen, AB15 4ZT, Scotland
From: 31 July 2024To: 2 June 2025
, 12 Queens Road, Aberdeen, AB15 4ZT
From: 31 October 1956To: 31 July 2024
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Sept 11
Loan Cleared
May 13
Director Left
Jun 13
Share Issue
Dec 13
Loan Cleared
Jul 15
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Jun 21
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Joined
Nov 23
Director Left
May 24
Funding Round
May 24
Director Joined
Dec 24
Director Left
Feb 25
Owner Exit
Aug 25
Funding Round
Sept 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
7
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Oct 2022

DOBBIE, Fraser Robert

Active
Prime Four Business Park, KingswellsAB15 8PU
Born November 1986
Director
Appointed 29 Jun 2021

LANG, Joanna Marion

Active
Prime Four Business Park, KingswellsAB15 8PU
Born September 1978
Director
Appointed 30 Jan 2026

TALMO, Gitte Gard

Active
Prime Four Business Park, KingswellsAB15 8PU
Born July 1972
Director
Appointed 02 Dec 2024

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed N/A
Resigned 01 Feb 1996

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 14 May 2019
Resigned 27 Sept 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 14 May 2019

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 01 Feb 1996
Resigned 01 Apr 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Sept 2019
Resigned 04 Oct 2022

ALLAN, David Hugh

Resigned
Queens Road, AberdeenAB15 4ZT
Born June 1951
Director
Appointed 02 Mar 2005
Resigned 05 Sept 2011

BELL, Lydia Baxter

Resigned
Queens Road, AberdeenAB15 4ZT
Born September 1925
Director
Appointed N/A
Resigned 18 Jun 2013

BRADFORD, James

Resigned
Prime Four Business Park, KingswellsAB15 8PU
Born March 1956
Director
Appointed 02 Nov 2023
Resigned 16 Mar 2026

BRUCE, Callum

Resigned
Queens Road, AberdeenAB15 4ZT
Born March 1961
Director
Appointed 01 Jan 1999
Resigned 31 Aug 2020

CRAIG, David Baxter

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1916
Director
Appointed N/A
Resigned 18 Apr 2010

CRAIG, Frederick John Robert

Resigned
Gateside, CuparKY14 7SX
Born May 1943
Director
Appointed 01 Oct 1997
Resigned 26 Feb 2007

CRAIG, George

Resigned
Rosewood, AberdeenAB1 0HB
Born January 1918
Director
Appointed N/A
Resigned 25 Mar 2000

CRAIG, James Douglas

Resigned
Queens Road, AberdeenAB15 4ZT
Born October 1949
Director
Appointed N/A
Resigned 02 Nov 2017

CURRIE, David Ross

Resigned
Kintore Cottage, AberdeenAB12 5XR
Born April 1962
Director
Appointed 02 Mar 2005
Resigned 06 Jul 2007

DUNCAN, Alan James

Resigned
60a Market Street, AberdeenAB21 9JH
Born April 1969
Director
Appointed 23 May 2006
Resigned 06 Jul 2007

FRIEND, Robert Bromley Nessbitt

Resigned
18 St Marys Drive, EllonAB41 9LW
Born November 1946
Director
Appointed 14 Dec 1990
Resigned 01 Aug 1994

GORDON, Matthew James

Resigned
Queen's Road, AberdeenAB15 4ZT
Born April 1976
Director
Appointed 01 Jul 2020
Resigned 13 Feb 2025

HANNA, Holt William John

Resigned
Bruton Place, LondonW1J 6LX
Born July 1977
Director
Appointed 02 Nov 2017
Resigned 29 Jan 2019

HOLDEN, Alan

Resigned
Queens Road, AberdeenAB15 4ZT
Born September 1972
Director
Appointed 27 Nov 2019
Resigned 02 May 2024

JONES, Wil

Resigned
65 Curzon Street, LondonW1J 8PE
Born December 1986
Director
Appointed 02 Nov 2017
Resigned 28 Jan 2022

LINTS, Henry John

Resigned
50 Oakhill Road, AberdeenAB15 5ES
Born February 1951
Director
Appointed N/A
Resigned 18 Sept 2006

LOWRY, Steven

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1972
Director
Appointed 02 Nov 2017
Resigned 28 Jan 2022

LYNCH, Patrick

Resigned
7a Baillieswells Road, AberdeenAB1 9BB
Born November 1934
Director
Appointed N/A
Resigned 10 Nov 2001

MURPHY, Charles Victor

Resigned
Southerton, AboyneAB34 5JL
Born May 1940
Director
Appointed 14 Dec 1990
Resigned 31 Dec 2005

O'HARA, Andrew Neil

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1966
Director
Appointed 29 Jan 2019
Resigned 28 Jan 2022

PARK, George Graeme

Resigned
55 Argyll Place, AberdeenAB25 2HU
Born August 1969
Director
Appointed 01 Jan 2007
Resigned 12 Oct 2007

PAYTON, Graham

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1955
Director
Appointed 22 Oct 2007
Resigned 02 Nov 2017

PHILIP, Graham Martin

Resigned
AberdeenAB15 4ZT
Born April 1957
Director
Appointed 01 Jul 2018
Resigned 28 Jan 2022

REDDY, Sean Anthony Lyndon

Resigned
Morvarch, AberdeenAB24 3BS
Born October 1968
Director
Appointed 01 Jan 2007
Resigned 01 Jul 2008

Persons with significant control

5

1 Active
4 Ceased
3 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022

Ardmair Bay Holdings Limited

Ceased
Waveney Road, LowestoftNR32 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 21 Nov 2022

Mr James Douglas Craig

Ceased
Queens Road, AberdeenAB15 4ZT
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Nov 2017

Mr Malcolm Donald Laing

Ceased
52-54 Rose Street, Aberdeen
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Nov 2017
52-54 Rose Street, AberdeenAB10 1HA

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

616

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
31 July 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 October 2019
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 May 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
12 December 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Mortgage Satisfy Charge Full
17 May 2013
MR04Satisfaction of Charge
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
4 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
3 April 2013
MG02sMG02s
Legacy
26 March 2013
MG01sMG01s
Legacy
4 March 2013
MG02sMG02s
Legacy
4 March 2013
MG02sMG02s
Legacy
12 February 2013
MG01sMG01s
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Legacy
24 October 2012
MG01sMG01s
Legacy
3 October 2012
MG01sMG01s
Legacy
2 August 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
14 April 2012
MG01sMG01s
Legacy
26 January 2012
MG01sMG01s
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Legacy
20 December 2011
MG01sMG01s
Legacy
20 December 2011
MG01sMG01s
Legacy
20 December 2011
MG01sMG01s
Legacy
20 December 2011
MG01sMG01s
Legacy
20 December 2011
MG01sMG01s
Legacy
20 December 2011
MG01sMG01s
Legacy
18 October 2011
MG01sMG01s
Legacy
18 October 2011
MG01sMG01s
Termination Director Company With Name Termination Date
21 September 2011
TM01Termination of Director
Legacy
21 June 2011
MG01sMG01s
Legacy
21 June 2011
MG01sMG01s
Legacy
21 June 2011
MG01sMG01s
Legacy
21 June 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
24 March 2011
MG01sMG01s
Miscellaneous
24 February 2011
MISCMISC
Miscellaneous
28 January 2011
MISCMISC
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Legacy
6 January 2011
MG01sMG01s
Legacy
1 October 2010
MG01sMG01s
Legacy
4 September 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Legacy
19 August 2010
MG01sMG01s
Legacy
30 July 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Legacy
29 April 2010
MG01sMG01s
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Legacy
28 April 2010
MG01sMG01s
Legacy
28 April 2010
MG01sMG01s
Legacy
17 April 2010
MG01sMG01s
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Legacy
4 January 2010
MG01sMG01s
Legacy
29 October 2009
MG01sMG01s
Legacy
14 September 2009
410(Scot)410(Scot)
Legacy
30 July 2009
410(Scot)410(Scot)
Legacy
30 July 2009
410(Scot)410(Scot)
Legacy
9 July 2009
410(Scot)410(Scot)
Legacy
29 May 2009
410(Scot)410(Scot)
Legacy
26 May 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Legacy
7 April 2009
410(Scot)410(Scot)
Legacy
23 March 2009
287Change of Registered Office
Legacy
11 February 2009
410(Scot)410(Scot)
Legacy
22 January 2009
410(Scot)410(Scot)
Legacy
2 December 2008
410(Scot)410(Scot)
Accounts With Accounts Type Group
14 November 2008
AAAnnual Accounts
Legacy
6 November 2008
410(Scot)410(Scot)
Legacy
8 October 2008
410(Scot)410(Scot)
Legacy
6 August 2008
410(Scot)410(Scot)
Legacy
3 July 2008
288bResignation of Director or Secretary
Miscellaneous
2 June 2008
MISCMISC
Legacy
2 June 2008
363aAnnual Return
Legacy
7 May 2008
169169
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
122122
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288cChange of Particulars
Legacy
5 March 2008
410(Scot)410(Scot)
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
2 February 2008
410(Scot)410(Scot)
Legacy
21 December 2007
410(Scot)410(Scot)
Legacy
12 December 2007
410(Scot)410(Scot)
Legacy
27 November 2007
419b(Scot)419b(Scot)
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
410(Scot)410(Scot)
Legacy
4 October 2007
410(Scot)410(Scot)
Legacy
3 October 2007
410(Scot)410(Scot)
Legacy
12 September 2007
410(Scot)410(Scot)
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
410(Scot)410(Scot)
Legacy
17 August 2007
410(Scot)410(Scot)
Legacy
5 July 2007
410(Scot)410(Scot)
Legacy
5 July 2007
410(Scot)410(Scot)
Legacy
5 July 2007
410(Scot)410(Scot)
Legacy
9 June 2007
410(Scot)410(Scot)
Legacy
9 June 2007
410(Scot)410(Scot)
Legacy
30 May 2007
363aAnnual Return
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
169169
Legacy
3 April 2007
410(Scot)410(Scot)
Legacy
3 April 2007
410(Scot)410(Scot)
Legacy
14 March 2007
419b(Scot)419b(Scot)
Legacy
1 March 2007
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
169169
Legacy
9 January 2007
169169
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
17 November 2006
410(Scot)410(Scot)
Legacy
10 November 2006
410(Scot)410(Scot)
Legacy
28 October 2006
410(Scot)410(Scot)
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
410(Scot)410(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Legacy
17 June 2006
410(Scot)410(Scot)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
410(Scot)410(Scot)
Legacy
23 May 2006
410(Scot)410(Scot)
Legacy
23 May 2006
363aAnnual Return
Legacy
27 April 2006
410(Scot)410(Scot)
Legacy
27 April 2006
410(Scot)410(Scot)
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
25 February 2006
410(Scot)410(Scot)
Legacy
25 February 2006
410(Scot)410(Scot)
Accounts With Accounts Type Group
22 February 2006
AAAnnual Accounts
Legacy
21 February 2006
419b(Scot)419b(Scot)
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
11 February 2006
410(Scot)410(Scot)
Legacy
8 February 2006
288cChange of Particulars
Legacy
2 February 2006
419b(Scot)419b(Scot)
Legacy
18 January 2006
410(Scot)410(Scot)
Legacy
18 January 2006
410(Scot)410(Scot)
Legacy
18 January 2006
410(Scot)410(Scot)
Legacy
15 December 2005
410(Scot)410(Scot)
Legacy
14 December 2005
410(Scot)410(Scot)
Legacy
14 December 2005
410(Scot)410(Scot)
Legacy
22 November 2005
410(Scot)410(Scot)
Legacy
26 October 2005
410(Scot)410(Scot)
Legacy
6 October 2005
410(Scot)410(Scot)
Legacy
16 September 2005
410(Scot)410(Scot)
Legacy
14 September 2005
410(Scot)410(Scot)
Legacy
14 September 2005
410(Scot)410(Scot)
Legacy
14 September 2005
410(Scot)410(Scot)
Legacy
14 September 2005
410(Scot)410(Scot)
Legacy
13 September 2005
410(Scot)410(Scot)
Legacy
13 September 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
20 August 2005
410(Scot)410(Scot)
Legacy
28 July 2005
419b(Scot)419b(Scot)
Legacy
2 July 2005
419b(Scot)419b(Scot)
Legacy
13 June 2005
363aAnnual Return
Legacy
10 June 2005
410(Scot)410(Scot)
Legacy
10 June 2005
410(Scot)410(Scot)
Legacy
10 June 2005
410(Scot)410(Scot)
Legacy
9 June 2005
169169
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 March 2005
AAAnnual Accounts
Legacy
8 January 2005
410(Scot)410(Scot)
Legacy
7 January 2005
410(Scot)410(Scot)
Resolution
22 October 2004
RESOLUTIONSResolutions
Legacy
24 July 2004
419b(Scot)419b(Scot)
Legacy
26 May 2004
363aAnnual Return
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 May 2004
288cChange of Particulars
Legacy
21 May 2004
410(Scot)410(Scot)
Legacy
21 May 2004
410(Scot)410(Scot)
Legacy
24 April 2004
410(Scot)410(Scot)
Legacy
22 April 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
30 March 2004
410(Scot)410(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
18 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Legacy
8 March 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
23 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363aAnnual Return
Legacy
6 May 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
19 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
12 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288cChange of Particulars
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Mortgage Alter Floating Charge
12 December 2001
466(Scot)466(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
3 December 2001
410(Scot)410(Scot)
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
353353
Legacy
1 June 2001
288cChange of Particulars
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
28 February 2001
AAAnnual Accounts
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
169169
Legacy
25 May 2000
363aAnnual Return
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
1 December 1999
169169
Legacy
20 July 1999
288cChange of Particulars
Legacy
23 May 1999
363aAnnual Return
Accounts With Accounts Type Full Group
1 March 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full Group
17 February 1998
AAAnnual Accounts
Legacy
14 January 1998
288cChange of Particulars
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
410(Scot)410(Scot)
Legacy
4 July 1997
410(Scot)410(Scot)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
26 June 1997
410(Scot)410(Scot)
Legacy
30 May 1997
363aAnnual Return
Legacy
30 May 1997
363(190)363(190)
Accounts With Accounts Type Full Group
28 February 1997
AAAnnual Accounts
Legacy
25 July 1996
410(Scot)410(Scot)
Legacy
25 July 1996
410(Scot)410(Scot)
Legacy
25 July 1996
410(Scot)410(Scot)
Legacy
25 July 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 July 1996
466(Scot)466(Scot)
Legacy
25 July 1996
410(Scot)410(Scot)
Legacy
30 May 1996
363aAnnual Return
Legacy
3 May 1996
122122
Accounts With Accounts Type Full Group
28 February 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
2 February 1996
353353
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 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
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1994
288288
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 1994
AAAnnual Accounts
Legacy
18 January 1994
419a(Scot)419a(Scot)
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1993
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 January 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
24 July 1991
363aAnnual Return
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 March 1991
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
6 September 1990
363363
Accounts With Accounts Type Full Group
20 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 April 1990
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Full Group
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 April 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
363363
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Resolution
28 September 1988
RESOLUTIONSResolutions
Resolution
28 September 1988
RESOLUTIONSResolutions
Memorandum Articles
26 August 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
26 August 1988
MEM/ARTSMEM/ARTS
Miscellaneous
16 August 1988
MISCMISC
Miscellaneous
16 August 1988
MISCMISC
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Miscellaneous
25 July 1988
MISCMISC
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Miscellaneous
25 July 1988
MISCMISC
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Miscellaneous
25 July 1988
MISCMISC
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Miscellaneous
25 July 1988
MISCMISC
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1988
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
17 July 1987
363363
Legacy
9 April 1987
363363
Legacy
9 April 1987
363363
Legacy
9 April 1987
363363
Legacy
9 April 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
30 August 1979
AAAnnual Accounts
Legacy
26 February 1976
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 1958
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1956
MISCMISC