Background WavePink WaveYellow Wave

MACFARLAN SMITH LIMITED (SC035640)

MACFARLAN SMITH LIMITED (SC035640) is an active UK company. incorporated on 12 September 1960. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. MACFARLAN SMITH LIMITED has been registered for 65 years. Current directors include GRANT, Craig Maclan, Dr, LASSONDE, Scott Gerard, PAYNE, David Martin and 1 others.

Company Number
SC035640
Status
active
Type
ltd
Incorporated
12 September 1960
Age
65 years
Address
Edinburgh, EH11 2QA
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
GRANT, Craig Maclan, Dr, LASSONDE, Scott Gerard, PAYNE, David Martin, RILEY, Michael Anthony
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACFARLAN SMITH LIMITED

MACFARLAN SMITH LIMITED is an active company incorporated on 12 September 1960 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. MACFARLAN SMITH LIMITED was registered 65 years ago.(SIC: 21100)

Status

active

Active since 65 years ago

Company No

SC035640

LTD Company

Age

65 Years

Incorporated 12 September 1960

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Wheatfield Road Edinburgh, EH11 2QA,

Timeline

37 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Sept 60
Director Joined
Jul 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 12
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 16
Director Left
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Dec 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JAMES, Andrew David

Active
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 23 Apr 2024

GRANT, Craig Maclan, Dr

Active
Wheatfield Road, EdinburghEH11 2QA
Born March 1970
Director
Appointed 13 Oct 2020

LASSONDE, Scott Gerard

Active
Wheatfield Road, EdinburghEH11 2QA
Born February 1974
Director
Appointed 23 Apr 2024

PAYNE, David Martin

Active
Wheatfield Road, EdinburghEH11 2QA
Born September 1980
Director
Appointed 28 Oct 2021

RILEY, Michael Anthony

Active
Wheatfield Road, EdinburghEH11 2QA
Born November 1976
Director
Appointed 09 May 2023

BARLOW, Victoria

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 03 Dec 2019
Resigned 31 May 2022

BICKNELL, Simon Michael

Resigned
14 Dangan Road, LondonE11
Secretary
Appointed 08 Dec 1989
Resigned 10 Aug 1990

BRUCE-WATT, Linda

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 16 Apr 2020
Resigned 05 Feb 2021

FARRANT, Simon

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 28 Feb 2002
Resigned 31 Mar 2020

HYDE, Jonathan Laurence Patrick

Resigned
Chancellors House, AmershamHP7 0QJ
Secretary
Appointed N/A
Resigned 08 Dec 1989

MCNEILLAGE, James Kean

Resigned
201 Mayfield Road, EdinburghEH9 3BD
Secretary
Appointed 03 May 1995
Resigned 25 Sept 2000

OEHLER, Ross

Resigned
Wheatfield Road, EdinburghEH11 2QA
Secretary
Appointed 31 May 2022
Resigned 30 Nov 2023

SOMERVILLE, Hugh

Resigned
111 St Albans Road, EdinburghEH9 2PQ
Secretary
Appointed 25 Sept 2000
Resigned 28 Feb 2002

THOM, Gordon

Resigned
16 Corbiehill Avenue, EdinburghEH4 5DR
Secretary
Appointed 10 Aug 1990
Resigned 03 May 1995

BICKNELL, Simon Michael

Resigned
14 Dangan Road, LondonE11
Director
Appointed 01 Jul 1990
Resigned 04 Aug 1990

BLAKER, Graham Joseph, Dr

Resigned
Callingham House, BeaconsfieldHP9 2PZ
Born August 1946
Director
Appointed N/A
Resigned 10 Aug 1990

BONI, Debra Elenor

Resigned
52 Craiglockhartdell Road, EdinburghEH14 1JP
Born November 1959
Director
Appointed 01 Jun 2000
Resigned 24 Oct 2005

BORDET, Antoine

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born July 1967
Director
Appointed 14 Jun 2017
Resigned 05 Oct 2017

CAIRNS, Stewart

Resigned
Callands Steading North, West LintonEH46 7DE
Born March 1954
Director
Appointed 02 Feb 1996
Resigned 30 Apr 1999

COOK, James

Resigned
25 Lauder Road, EdinburghEH9 2JG
Born May 1947
Director
Appointed 10 Aug 1990
Resigned 18 Jun 1999

COOKE, Terrence Bernard

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born March 1967
Director
Appointed 12 Apr 2018
Resigned 29 Oct 2021

COPLEY, Malcolm Norman

Resigned
18 Park Road, DalkeithEH22 3DH
Born July 1943
Director
Appointed 10 Aug 1990
Resigned 30 Jun 1997

DOOLEY, Michael Anthony

Resigned
Mayholm, 4 Stuart Terrace, BathgateEH48 1DZ
Born September 1968
Director
Appointed 01 Jun 2000
Resigned 28 Aug 2003

FARRANT, Simon

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born June 1961
Director
Appointed 01 Jul 2009
Resigned 31 Mar 2020

FOWLER, John Bailey

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born March 1963
Director
Appointed 03 Oct 2011
Resigned 12 May 2017

GARNER, Nicholas Paul

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born August 1963
Director
Appointed 01 Jul 2009
Resigned 03 Oct 2011

GREEN, Kenneth Malcolm

Resigned
Cornbank House, PenicuikEH26 9HR
Born October 1944
Director
Appointed 10 Mar 1997
Resigned 31 Dec 2001

HODGES, Garry Raymond

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born January 1963
Director
Appointed 19 Nov 2012
Resigned 06 Apr 2014

HOUGHTON, Richard Charles

Resigned
12 Brixwold Park, BonnyriggEH19 3FF
Born February 1964
Director
Appointed 01 Apr 1998
Resigned 31 May 2000

HUNT, John Anthony

Resigned
58 Queens Gardens, LondonW2 3AF
Born June 1935
Director
Appointed N/A
Resigned 10 Aug 1990

JAMIESON, Gordon

Resigned
Helenslea, GullaneEH31 2AZ
Born September 1960
Director
Appointed 22 Mar 1996
Resigned 30 Apr 1999

JONES, Dennis Gareth

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born May 1965
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2016

KILBURN, Roger Michael

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born February 1965
Director
Appointed 04 Feb 2008
Resigned 03 Oct 2011

MACLEOD, Robert James

Resigned
Wheatfield Road, EdinburghEH11 2QA
Born May 1964
Director
Appointed 28 Jun 2010
Resigned 01 Jul 2014

MACRAE, Alexander Morgan

Resigned
Beauly 4 Primrose Bank Road, EdinburghEH5 3JH
Born June 1960
Director
Appointed 20 Nov 2000
Resigned 31 Oct 2001

Persons with significant control

4

2 Active
2 Ceased
Connect House, 133-137 Alexandra Road, LondonSW19 7JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Connect House, 133-137 Alexandra Road, LondonSW19 7JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2022
5th Floor, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 31 May 2022
Wheatfield Road, EdinburghEH11 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

234

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Auditors Resignation Company
30 March 2023
AUDAUD
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Miscellaneous
26 November 2013
MISCMISC
Auditors Resignation Company
8 November 2013
AUDAUD
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Resolution
28 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
31 July 2009
419a(Scot)419a(Scot)
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
2 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
410(Scot)410(Scot)
Legacy
10 July 1997
410(Scot)410(Scot)
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 February 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
419a(Scot)419a(Scot)
Legacy
15 September 1995
419a(Scot)419a(Scot)
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
419b(Scot)419b(Scot)
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
30 August 1990
410(Scot)410(Scot)
Legacy
30 August 1990
410(Scot)410(Scot)
Memorandum Articles
16 August 1990
MEM/ARTSMEM/ARTS
Legacy
16 August 1990
155(6)a155(6)a
Resolution
16 August 1990
RESOLUTIONSResolutions
Resolution
16 August 1990
RESOLUTIONSResolutions
Auditors Resignation Company
16 August 1990
AUDAUD
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
288288
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
17 May 1990
225(1)225(1)
Legacy
19 January 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Memorandum Articles
4 October 1988
MEM/ARTSMEM/ARTS
Legacy
4 October 1988
288288
Miscellaneous
27 September 1988
MISCMISC
Miscellaneous
27 September 1988
MISCMISC
Resolution
27 September 1988
RESOLUTIONSResolutions
Resolution
27 September 1988
RESOLUTIONSResolutions
Resolution
31 August 1988
RESOLUTIONSResolutions
Resolution
31 August 1988
RESOLUTIONSResolutions
Legacy
4 June 1988
288288
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 January 1983
AAAnnual Accounts
Accounts With Made Up Date
21 December 1981
AAAnnual Accounts
Accounts With Made Up Date
2 February 1981
AAAnnual Accounts
Accounts With Made Up Date
13 February 1980
AAAnnual Accounts
Accounts With Made Up Date
21 January 1980
AAAnnual Accounts
Miscellaneous
12 September 1960
MISCMISC
Incorporation Company
12 September 1960
NEWINCIncorporation