Background WavePink WaveYellow Wave

STV NORTH LIMITED (SC035733)

STV NORTH LIMITED (SC035733) is an active UK company. incorporated on 11 October 1960. with registered office in Pacific Quay. The company operates in the Information and Communication sector, engaged in television programme production activities. STV NORTH LIMITED has been registered for 65 years. Current directors include BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William and 1 others.

Company Number
SC035733
Status
active
Type
ltd
Incorporated
11 October 1960
Age
65 years
Address
Pacific Quay, G51 1PQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BURNS, Suzanne, DIXON, Lindsay Anne, HAIN, Robert William, RADCLIFFE, Rufus
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV NORTH LIMITED

STV NORTH LIMITED is an active company incorporated on 11 October 1960 with the registered office located in Pacific Quay. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STV NORTH LIMITED was registered 65 years ago.(SIC: 59113)

Status

active

Active since 65 years ago

Company No

SC035733

LTD Company

Age

65 Years

Incorporated 11 October 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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

GRAMPIAN TELEVISION LIMITED
From: 11 October 1960To: 3 July 2006
Contact
Address

Pacific Quay Glasgow , G51 1PQ,

Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
New Owner
Oct 18
Director Left
Apr 19
Director Joined
May 19
Loan Secured
Mar 21
Loan Cleared
Apr 21
Owner Exit
Mar 22
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Director Left
Jul 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MALCOLMSON, Eileen June

Active
120 Govan Road, GlasgowG51 1PQ
Secretary
Appointed 06 Oct 2022

BURNS, Suzanne

Active
120 Govan Road, GlasgowG51 1PQ
Born September 1970
Director
Appointed 15 Mar 2010

DIXON, Lindsay Anne

Active
120 Govan Road, GlasgowG51 1PQ
Born August 1976
Director
Appointed 21 May 2019

HAIN, Robert William

Active
GlasgowG51 1PQ
Born July 1963
Director
Appointed 09 Oct 2007

RADCLIFFE, Rufus

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1972
Director
Appointed 01 Nov 2024

CLARKE, Sara

Resigned
Old Stable Cottage, GlasgowG78 4AZ
Secretary
Appointed 31 Aug 2001
Resigned 26 Jan 2007

DAVIDSON, Dawn

Resigned
Langhaugh, BiggarML12 6PQ
Secretary
Appointed 31 Dec 1997
Resigned 31 Aug 2001

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed N/A
Resigned 31 Dec 1997

TAMES, Jane Elizabeth Anne

Resigned
GlasgowG51 1PQ
Secretary
Appointed 26 Jan 2007
Resigned 01 Jul 2022

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Jul 2022
Resigned 06 Oct 2022

ARCHER, David William

Resigned
GlasgowG51 1PQ
Born October 1969
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2010

BROWN, Alistair Sandford Burns

Resigned
120 Govan Road, GlasgowG51 1PQ
Born August 1966
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2018

CHRISTIE, Robert Lowe

Resigned
45 Forest Road, AberdeenAB2 4BN
Born January 1937
Director
Appointed N/A
Resigned 31 Dec 1997

CONNOLLY, David

Resigned
Albert Drive, GlasgowG41 4JN
Born March 1959
Director
Appointed 15 Mar 2010
Resigned 31 Dec 2010

EMSLIE, Donald Gordon

Resigned
32 Drumsheugh Gardens, EdinburghEH3 7RN
Born May 1957
Director
Appointed 13 Aug 1997
Resigned 11 Apr 2007

FLANAGAN, Andrew Henry

Resigned
7 Collylinn Road, GlasgowG61 4PN
Born March 1956
Director
Appointed 13 Aug 1997
Resigned 18 Jul 2006

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 1997

GRACIE, Alistair George

Resigned
28 Carnegie Crescent, AberdeenAB15 4AE
Born February 1948
Director
Appointed 14 Nov 1997
Resigned 14 Oct 1998

HARDIE, Douglas Fleming, Sir

Resigned
6 Norwood Terrace, DundeeDD2 1PB
Born May 1923
Director
Appointed N/A
Resigned 30 Jun 1992

HUGHES, Gary William

Resigned
64 Crown Road North, GlasgowG12 9HW
Born April 1962
Director
Appointed 13 Aug 1997
Resigned 07 Aug 2000

KAWASH, Anmar Jeremy

Resigned
Chiddingston Street, FulhamSW6 3TQ
Born February 1966
Director
Appointed 15 Mar 2010
Resigned 30 Dec 2011

LYALL, Fiona Jane, Dr

Resigned
Melrose Bank, Laurencekirk
Born April 1931
Director
Appointed N/A
Resigned 13 Apr 1996

MACDONALD, Angus John

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born August 1940
Director
Appointed 13 Aug 1997
Resigned 03 Aug 1998

MACDONALD, Angus Stewart

Resigned
Torgorm, DingwallIV7 8DN
Born April 1935
Director
Appointed N/A
Resigned 15 Jan 1996

MACLEOD, Calum Alexander, Dr

Resigned
6 Westfield Terrace, AberdeenAB25 2RU
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1997

MAIR, Alexander Stirling Fraser, Dr.

Resigned
Woodend, CrieffPH7 3PA
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1997

MITCHELL, George Watson

Resigned
28 Albert Terrace, AberdeenAB1 1XY
Born March 1949
Director
Appointed N/A
Resigned 31 Dec 1997

PARTYKA, Elizabeth

Resigned
120 Govan Road, GlasgowG51 1PQ
Born December 1954
Director
Appointed 04 Feb 2013
Resigned 04 Aug 2017

PITTS, Simon Jeremy

Resigned
120 Govan Road, GlasgowG51 1PQ
Born July 1975
Director
Appointed 03 Jan 2018
Resigned 01 Nov 2024

REILLY, Peter

Resigned
120 Govan Road, GlasgowG51 1PQ
Born August 1970
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2025

ROSS, Alexander

Resigned
7 Murrayfield Avenue, EdinburghEH12 6AU
Born April 1948
Director
Appointed 14 Nov 1997
Resigned 11 Jul 2001

THOMSON, Derrick Raymond Cruickshank

Resigned
Tarves, EllonAB41 7NT
Born March 1963
Director
Appointed 26 Mar 1999
Resigned 31 Dec 2007

WATERS, Donald Henry

Resigned
Balquhidder, MilltimberAB13 0JS
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1997

WATT, William George

Resigned
GlasgowG51 1PQ
Born October 1967
Director
Appointed 11 Jul 2001
Resigned 23 Apr 2019

WELLING, Neil Roland

Resigned
Blenheim House 568 Daws Heath Road, BenfleetSS7 2NL
Born September 1942
Director
Appointed N/A
Resigned 31 Dec 1989

Persons with significant control

2

1 Active
1 Ceased
120 Govan Road, GlasgowG51 1PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2021

Abbey National Nominees Limited

Ceased
Triton Square, LondonNW1 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
6 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Resolution
9 February 2012
RESOLUTIONSResolutions
Legacy
7 February 2012
MG03sMG03s
Legacy
2 February 2012
MG01sMG01s
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Legacy
7 January 2008
410(Scot)410(Scot)
Legacy
5 January 2008
419a(Scot)419a(Scot)
Legacy
4 January 2008
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
16 October 2007
466(Scot)466(Scot)
Legacy
16 October 2007
410(Scot)410(Scot)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
19 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Legacy
22 February 2005
288cChange of Particulars
Legacy
10 February 2005
363aAnnual Return
Legacy
7 December 2004
410(Scot)410(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
2 December 2004
419a(Scot)419a(Scot)
Legacy
31 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
5 March 2004
410(Scot)410(Scot)
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288cChange of Particulars
Legacy
17 April 2003
410(Scot)410(Scot)
Legacy
10 April 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288cChange of Particulars
Legacy
31 July 2002
410(Scot)410(Scot)
Auditors Resignation Company
23 July 2002
AUDAUD
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 January 2002
AUDAUD
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288cChange of Particulars
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
24 May 2000
288cChange of Particulars
Legacy
24 May 2000
288cChange of Particulars
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Miscellaneous
9 September 1998
MISCMISC
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
31 January 1998
MEM/ARTSMEM/ARTS
Resolution
31 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
287Change of Registered Office
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
155(6)b155(6)b
Legacy
13 November 1997
155(6)b155(6)b
Legacy
13 November 1997
155(6)b155(6)b
Legacy
13 November 1997
155(6)a155(6)a
Legacy
13 November 1997
155(6)a155(6)a
Legacy
13 November 1997
155(6)a155(6)a
Resolution
13 November 1997
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 October 1997
CERT10CERT10
Re Registration Memorandum Articles
23 October 1997
MARMAR
Legacy
23 October 1997
5353
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1997
AAAnnual Accounts
Legacy
30 July 1997
363aAnnual Return
Legacy
13 March 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
17 July 1996
363aAnnual Return
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
7 June 1996
88(2)R88(2)R
Resolution
15 May 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
288288
Legacy
24 January 1996
288288
Legacy
27 October 1995
88(2)R88(2)R
Legacy
27 October 1995
88(2)R88(2)R
Legacy
1 August 1995
88(3)88(3)
Legacy
1 August 1995
88(2)R88(2)R
Legacy
1 August 1995
88(3)88(3)
Legacy
1 August 1995
88(2)R88(2)R
Legacy
27 July 1995
363x363x
Legacy
21 July 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
10 July 1995
MEM/ARTSMEM/ARTS
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Miscellaneous
6 June 1995
MISCMISC
Legacy
22 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363x363x
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
22 July 1993
363x363x
Legacy
14 July 1993
288288
Accounts With Accounts Type Full Group
21 June 1993
AAAnnual Accounts
Memorandum Articles
10 August 1992
MEM/ARTSMEM/ARTS
Resolution
10 August 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 September 1991
AAAnnual Accounts
Legacy
31 July 1991
363x363x
Legacy
13 July 1990
363363
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
14 June 1990
88(2)R88(2)R
Legacy
10 January 1990
288288
Legacy
5 January 1990
288288
Legacy
2 October 1989
363363
Accounts With Accounts Type Full Group
14 August 1989
AAAnnual Accounts
Legacy
31 July 1989
288288
Miscellaneous
27 April 1989
MISCMISC
Miscellaneous
22 March 1989
MISCMISC
Miscellaneous
22 March 1989
MISCMISC
Legacy
18 March 1989
288288
Miscellaneous
18 March 1989
MISCMISC
Legacy
17 August 1988
288288
Legacy
12 August 1988
363363
Accounts With Accounts Type Full Group
12 August 1988
AAAnnual Accounts
Miscellaneous
8 April 1988
MISCMISC
Miscellaneous
8 April 1988
MISCMISC
Legacy
23 February 1988
288288
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Miscellaneous
17 November 1987
MISCMISC
Resolution
17 November 1987
RESOLUTIONSResolutions
Resolution
17 November 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
288288
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Full
1 August 1986
AAAnnual Accounts
Legacy
18 July 1986
288288