Background WavePink WaveYellow Wave

AMER SPORTS UK SERVICES LIMITED (SC036215)

AMER SPORTS UK SERVICES LIMITED (SC036215) is an active UK company. incorporated on 17 March 1961. with registered office in Ayrshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). AMER SPORTS UK SERVICES LIMITED has been registered for 65 years. Current directors include CAREY, Alistair James, HUNT, Susan Jane.

Company Number
SC036215
Status
active
Type
ltd
Incorporated
17 March 1961
Age
65 years
Address
1 Crompton Way, Ayrshire, KA11 4HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
CAREY, Alistair James, HUNT, Susan Jane
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMER SPORTS UK SERVICES LIMITED

AMER SPORTS UK SERVICES LIMITED is an active company incorporated on 17 March 1961 with the registered office located in Ayrshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). AMER SPORTS UK SERVICES LIMITED was registered 65 years ago.(SIC: 32300)

Status

active

Active since 65 years ago

Company No

SC036215

LTD Company

Age

65 Years

Incorporated 17 March 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

PRECOR PRODUCTS LIMITED
From: 4 July 2011To: 25 July 2012
AMER SPORTS UK LIMITED
From: 15 January 2002To: 4 July 2011
WILSON SPORTING GOODS CO. LIMITED
From: 17 March 1961To: 15 January 2002
Contact
Address

1 Crompton Way Irvine Ayrshire, KA11 4HU,

Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CAREY, Alistair James

Active
1 Crompton Way, AyrshireKA11 4HU
Born May 1965
Director
Appointed 01 Dec 2020

HUNT, Susan Jane

Active
Meadows Business Park, CamberleyGU17 9AB
Born May 1969
Director
Appointed 19 Jan 2024

ROSEWEIR, Hamish Maccallum

Resigned
1 Caldwell Road, West KilbrideKA23 9LE
Secretary
Appointed 01 Apr 2002
Resigned 18 Apr 2005

SCRUTTON, Gillian

Resigned
Lyon Way, FrimleyGU16 7ER
Secretary
Appointed 26 Jul 2007
Resigned 31 Jul 2016

TAYLOR, David

Resigned
1 Oaklands, CirencesterGL7 1FA
Secretary
Appointed 18 Apr 2005
Resigned 26 Jul 2007

TAYLOR, David

Resigned
Hellbrunner Allee 60, Salzburg
Secretary
Appointed N/A
Resigned 01 Apr 2002

BOND, Robert Allan

Resigned
18 Bramley Road, SuttonSM2 7LR
Born April 1944
Director
Appointed 29 Jul 1996
Resigned 27 May 2005

EHRNROOTH, Thomas

Resigned
Lyon Way, FrimleyGU16 7ER
Born September 1954
Director
Appointed 01 Jan 2008
Resigned 12 Nov 2010

FERGUSON, Andrew

Resigned
21 Autumn Walk, ReadingRG10 8BS
Born October 1954
Director
Appointed 03 Mar 1992
Resigned 27 Jan 1995

GREEN, Robert Michael

Resigned
Green Farm, CholmondeleySY14 8AN
Born January 1965
Director
Appointed 07 Oct 1994
Resigned 27 Feb 1996

GRIFFITHS, Philip David

Resigned
Lyon Way, FrimleyGU16 7ER
Born April 1966
Director
Appointed 05 Feb 2006
Resigned 14 Mar 2014

HILTUNEN, Lauri Petteri

Resigned
1 Crompton Way, AyrshireKA11 4HU
Born December 1984
Director
Appointed 06 Aug 2015
Resigned 31 Aug 2021

JAASKELAINEN, Antti

Resigned
Lyon Way, FrimleyGU16 7ER
Born August 1972
Director
Appointed 23 Aug 2012
Resigned 18 May 2015

JOHNSON-HILL, Michael Angrave

Resigned
6 Onslow Way, WokingGU22 8QX
Born February 1948
Director
Appointed N/A
Resigned 29 Feb 1992

JUTHSTROM, Katariina

Resigned
Konepajankuja 6, Helsinki00510
Born January 1968
Director
Appointed 16 Sept 2021
Resigned 19 Jan 2024

KAUNISKANGAS, Kari

Resigned
Uudenmaankatu 35b 7, 00120
Born April 1962
Director
Appointed 23 Dec 1999
Resigned 31 Dec 2007

KEMETTER, Mirja Kristina

Resigned
Lyon Way, FrimleyGU16 7ER
Born February 1969
Director
Appointed 21 Mar 2007
Resigned 23 Aug 2012

KOPONEN, Heikki

Resigned
Klovinmaki 4 C 6, Espoo
Born February 1962
Director
Appointed 18 Sept 2004
Resigned 21 Mar 2007

MURPHY, Stephen Charles

Resigned
Wendl-Dietrich Str 14/1links, Munich80634
Born October 1965
Director
Appointed 07 Oct 1994
Resigned 05 Jul 1996

NAPIER, George

Resigned
C/O Wilson Sporting Goods Co, RivergroveFOREIGN
Director
Appointed N/A
Resigned 08 Nov 1991

RAILO, Erkki

Resigned
111 1771 Mission Hills Road, Illinois 60062FOREIGN
Born August 1938
Director
Appointed 03 Mar 1992
Resigned 01 Oct 1993

REESE, Lucius Everett

Resigned
Bustelli Str 5, Munich80638
Born September 1960
Director
Appointed 29 Jul 1996
Resigned 02 Aug 1999

RICCITIEELO, John Salvatore, President & Ceo

Resigned
20 East Cedar Street, Chicago60611
Born August 1959
Director
Appointed 18 Nov 1993
Resigned 20 Feb 1996

RICKETTS, Michael James David

Resigned
Hurst Farm, Winchfield Nr HookRG27 8SL
Born October 1956
Director
Appointed 01 May 1996
Resigned 30 Jul 1996

SIITONEN, Jussi Pekka Kaarlo

Resigned
Lyon Way, FrimleyGU16 7ER
Born October 1969
Director
Appointed 12 Nov 2010
Resigned 31 Dec 2020

SPECIALE, Domenico John

Resigned
Lyon Way, FrimleyGU16 7ER
Born March 1969
Director
Appointed 27 Nov 2013
Resigned 30 Nov 2020

TAYLOR, Alfred David

Resigned
Eben 238, Eben
Born January 1945
Director
Appointed N/A
Resigned 17 Sept 2004

THORBURN, Alistair Michael

Resigned
1 Beeches Wood, KingswoodKT20 6PR
Born July 1957
Director
Appointed N/A
Resigned 30 Nov 1993

TYNKKYNEN, Tero Tapani

Resigned
Lyon Way, FrimleyGU16 7ER
Born September 1969
Director
Appointed 15 Jan 2013
Resigned 19 Dec 2020

UMLAND, Willy

Resigned
Wachholderweg 76, GermanyFOREIGN
Born December 1951
Director
Appointed 03 May 1994
Resigned 07 Apr 1995

WHITE, Michael Stuart

Resigned
Lyon Way, FrimleyGU16 7ER
Born December 1964
Director
Appointed 03 May 2005
Resigned 31 Dec 2020

WISHART, Keith Anthony

Resigned
Highfield Park, MarlowSL7 2LE
Born May 1964
Director
Appointed 09 Feb 2009
Resigned 09 Jan 2013

Persons with significant control

1

85748 Garching

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
Fundings
Financials
Latest Activities

Filing History

276

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Statement Of Companys Objects
7 January 2016
CC04CC04
Resolution
7 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
16 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Miscellaneous
18 August 2015
MISCMISC
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date
13 November 2012
AR01AR01
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Certificate Change Of Name Company
25 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 2012
RESOLUTIONSResolutions
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
419a(Scot)419a(Scot)
Legacy
6 November 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
9 February 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Legacy
9 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
29 March 1996
288288
Legacy
29 March 1996
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Resolution
19 December 1993
RESOLUTIONSResolutions
Resolution
19 December 1993
RESOLUTIONSResolutions
Legacy
19 December 1993
88(2)R88(2)R
Legacy
19 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 November 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Legacy
27 July 1993
88(2)R88(2)R
Legacy
27 July 1993
123Notice of Increase in Nominal Capital
Miscellaneous
27 July 1993
MISCMISC
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
225(1)225(1)
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
19 December 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Memorandum Articles
16 January 1990
MEM/ARTSMEM/ARTS
Resolution
16 January 1990
RESOLUTIONSResolutions
Legacy
4 December 1989
419a(Scot)419a(Scot)
Legacy
4 December 1989
419a(Scot)419a(Scot)
Legacy
4 December 1989
419a(Scot)419a(Scot)
Legacy
4 December 1989
419a(Scot)419a(Scot)
Legacy
4 December 1989
419a(Scot)419a(Scot)
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
225(1)225(1)
Legacy
11 October 1989
363363
Mortgage Alter Floating Charge
7 March 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 March 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 March 1989
466(Scot)466(Scot)
Legacy
1 March 1989
288288
Legacy
27 January 1989
410(Scot)410(Scot)
Legacy
27 January 1989
410(Scot)410(Scot)
Legacy
26 January 1989
288288
Legacy
23 January 1989
155(6)a155(6)a
Resolution
23 January 1989
RESOLUTIONSResolutions
Legacy
19 January 1989
410(Scot)410(Scot)
Legacy
19 January 1989
410(Scot)410(Scot)
Legacy
19 January 1989
410(Scot)410(Scot)
Legacy
19 January 1989
419a(Scot)419a(Scot)
Legacy
19 January 1989
419a(Scot)419a(Scot)
Legacy
19 January 1989
419a(Scot)419a(Scot)
Legacy
3 January 1989
155(6)a155(6)a
Resolution
3 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Legacy
16 December 1988
288288
Mortgage Alter Floating Charge
3 June 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 June 1988
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 June 1988
466(Scot)466(Scot)
Legacy
4 May 1988
410(Scot)410(Scot)
Miscellaneous
26 April 1988
MISCMISC
Resolution
26 April 1988
RESOLUTIONSResolutions
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
22 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
410(Scot)410(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
419a(Scot)419a(Scot)
Legacy
21 April 1988
410(Scot)410(Scot)
Legacy
21 April 1988
410(Scot)410(Scot)
Legacy
16 February 1988
288288
Legacy
28 January 1988
155(6)a155(6)a
Resolution
28 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 1987
AAAnnual Accounts
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 December 1987
466(Scot)466(Scot)
Legacy
21 December 1987
363363
Legacy
19 November 1987
410(Scot)410(Scot)
Legacy
19 November 1987
410(Scot)410(Scot)
Legacy
11 November 1987
410(Scot)410(Scot)
Legacy
11 November 1987
410(Scot)410(Scot)
Miscellaneous
10 November 1987
MISCMISC
Legacy
10 November 1987
155(6)a155(6)a
Resolution
10 November 1987
RESOLUTIONSResolutions
Legacy
28 October 1987
288288
Legacy
13 July 1987
288288
Legacy
20 May 1987
363363
Legacy
15 May 1987
410(Scot)410(Scot)
Legacy
15 May 1987
410(Scot)410(Scot)
Legacy
12 May 1987
410(Scot)410(Scot)
Legacy
12 May 1987
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 May 1987
466(Scot)466(Scot)
Legacy
20 April 1987
288288
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
31 January 1986
AAAnnual Accounts
Accounts With Made Up Date
26 April 1985
AAAnnual Accounts
Accounts With Made Up Date
13 March 1984
AAAnnual Accounts
Accounts With Made Up Date
11 March 1983
AAAnnual Accounts
Accounts With Made Up Date
26 March 1982
AAAnnual Accounts
Accounts With Made Up Date
28 February 1982
AAAnnual Accounts
Accounts With Made Up Date
19 November 1980
AAAnnual Accounts