Background WavePink WaveYellow Wave

CAPABILITY SCOTLAND (SC036524)

CAPABILITY SCOTLAND (SC036524) is an active UK company. incorporated on 5 June 1961. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. CAPABILITY SCOTLAND has been registered for 64 years. Current directors include ALEXANDER, Ronald Stuart, BINGHAM, Brian John Graham, BRITAIN, Amanda Kate and 7 others.

Company Number
SC036524
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1961
Age
64 years
Address
Vantage Point, Edinburgh, EH12 6NZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALEXANDER, Ronald Stuart, BINGHAM, Brian John Graham, BRITAIN, Amanda Kate, CAMERON, Alexander, Professor, GILMOUR, Christopher, HOURSTON, David, MCPHERSON, Lisa Margaret, PAYTON, Malcolm Neil, Mr., THOMSON, Gavin, WALLACE, Rachael, Dr
SIC Codes
85590, 85600, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPABILITY SCOTLAND

CAPABILITY SCOTLAND is an active company incorporated on 5 June 1961 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. CAPABILITY SCOTLAND was registered 64 years ago.(SIC: 85590, 85600, 87300, 88990)

Status

active

Active since 64 years ago

Company No

SC036524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 5 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SCOTTISH COUNCIL FOR SPASTICS
From: 5 June 1961To: 25 April 1996
Contact
Address

Vantage Point 24 St Johns Road Edinburgh, EH12 6NZ,

Previous Addresses

Berkeley House 285 Bath Street Glasgow G2 4JL Scotland
From: 28 November 2018To: 16 November 2021
C/O C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland
From: 19 October 2016To: 28 November 2018
Head Office Westerlea 11 Ellersly Road Edinburgh EH12 6HY
From: 5 June 1961To: 19 October 2016
Timeline

52 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Jun 61
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 11
Director Left
Oct 11
Director Left
Apr 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Left
Dec 14
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PHILIP, Andrew

Active
24 St Johns Road, EdinburghEH12 6NZ
Secretary
Appointed 22 May 2019

ALEXANDER, Ronald Stuart

Active
24 St Johns Road, EdinburghEH12 6NZ
Born August 1962
Director
Appointed 24 Sept 2025

BINGHAM, Brian John Graham

Active
24 St Johns Road, EdinburghEH12 6NZ
Born November 1956
Director
Appointed 01 Oct 2020

BRITAIN, Amanda Kate

Active
24 St Johns Road, EdinburghEH12 6NZ
Born July 1954
Director
Appointed 28 Sept 2022

CAMERON, Alexander, Professor

Active
24 St Johns Road, EdinburghEH12 6NZ
Born April 1950
Director
Appointed 25 Oct 2012

GILMOUR, Christopher

Active
24 St Johns Road, EdinburghEH12 6NZ
Born March 1974
Director
Appointed 25 Oct 2012

HOURSTON, David

Active
24 St Johns Road, EdinburghEH12 6NZ
Born March 1977
Director
Appointed 28 Sept 2022

MCPHERSON, Lisa Margaret

Active
24 St Johns Road, EdinburghEH12 6NZ
Born March 1970
Director
Appointed 01 Apr 2022

PAYTON, Malcolm Neil, Mr.

Active
24 St Johns Road, EdinburghEH12 6NZ
Born June 1959
Director
Appointed 07 Dec 2017

THOMSON, Gavin

Active
24 St Johns Road, EdinburghEH12 6NZ
Born February 1989
Director
Appointed 10 Oct 2023

WALLACE, Rachael, Dr

Active
24 St Johns Road, EdinburghEH12 6NZ
Born December 1990
Director
Appointed 27 Oct 2025

DICKSON, Alan David James

Resigned
Lowland Cottage, BathgateEH48 4LQ
Secretary
Appointed 30 Mar 2004
Resigned 07 Jan 2008

DICKSON, Alan David James

Resigned
Lowland Cottage, BathgateEH48 4LQ
Secretary
Appointed 01 Jun 1997
Resigned 05 Apr 2000

FINNIGAN, George

Resigned
Thistledene, WinchburghEH52 6PP
Secretary
Appointed 07 Jan 2008
Resigned 21 Aug 2017

HELLEWELL, Richard Geoffrey

Resigned
8 Colmestone Gate, EdinburghEH10 6QP
Secretary
Appointed 05 Apr 2000
Resigned 03 Oct 2003

MCBAIN, Ian Gilchrist

Resigned
Meadowburn 44 Broompark Drive, GlasgowG77 5DZ
Secretary
Appointed N/A
Resigned 31 May 1997

BISHOPS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate secretary
Appointed 03 Oct 2003
Resigned 30 Mar 2004

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 21 Aug 2017
Resigned 22 May 2019

ALEXANDER, Ronald Stuart

Resigned
24 St Johns Road, EdinburghEH12 6NZ
Born August 1962
Director
Appointed 15 Dec 2021
Resigned 01 Oct 2024

ALLEN, Mairi Elly Granlie

Resigned
17 Torridon Walk, LivingstonEH54 5AT
Born November 1950
Director
Appointed N/A
Resigned 10 Aug 1995

BARBOUR, Janice

Resigned
12 Breadalbane Terrace, PerthPH2 8BY
Born March 1968
Director
Appointed 06 Dec 2000
Resigned 16 Jan 2004

BARCLAY, Robert Peter Clarkston, Doctor

Resigned
33 Mousebank Road, LanarkML11 7PE
Born April 1941
Director
Appointed N/A
Resigned 07 Jan 1991

BLACKLOCK, Patricia Mary Anne

Resigned
Stable House, St BoswellsTD6 0EX
Born November 1938
Director
Appointed N/A
Resigned 03 Nov 1990

CURRIE, David

Resigned
2 Lister Square, EdinburghEH3 9GL
Born February 1956
Director
Appointed 25 Oct 2012
Resigned 27 Sept 2018

CURRIE, David

Resigned
Ard Mhuirich, CliasmolHS3 3AR
Born February 1956
Director
Appointed 08 Oct 2008
Resigned 16 Apr 2011

D'AGUILAR, Jonathan Anthony Peter

Resigned
2 Lister Square, EdinburghEH3 9GL
Born May 1956
Director
Appointed 07 Oct 2009
Resigned 22 Mar 2018

DAVIE, Elaine

Resigned
285 Bath Street, GlasgowG2 4JL
Born August 1965
Director
Appointed 07 Dec 2017
Resigned 28 Nov 2019

DAVIES, Martha Esther Heti

Resigned
Old Cottage School, CouslandEH22 2NZ
Born October 1930
Director
Appointed 20 Apr 1996
Resigned 03 Oct 2001

DAY, Ruth Elizabeth, Doctor

Resigned
4 Stirling Drive, GlasgowG61 4NX
Born August 1946
Director
Appointed N/A
Resigned 01 Oct 2003

DICKSON, Alan David James

Resigned
Lowland Cottage, BathgateEH48 4LQ
Born March 1950
Director
Appointed 09 Dec 2008
Resigned 31 Mar 2012

DOUGLAS, Alexander Blackie

Resigned
5 Blinkbonny Crescent, EdinburghEH4 3NB
Born February 1947
Director
Appointed 07 Oct 1992
Resigned 18 Jul 2000

DRYSDALE, William

Resigned
The Old Schoolhouse 25 Cramond Glebe Road, EdinburghEH4 6NT
Born October 1940
Director
Appointed N/A
Resigned 01 Jan 1993

DUFFIELD, Sheelagh Jane

Resigned
197 Queen Victoria Drive, GlasgowG14 9BP
Born May 1966
Director
Appointed 08 Oct 2008
Resigned 25 Oct 2013

EDWARDS, Frederick Edward, Dr

Resigned
Gardenfield, MidlothianEH26 9LT
Born April 1931
Director
Appointed 01 Apr 1993
Resigned 17 Nov 2004

EDWARDSON, Patrick James

Resigned
Bughtknowe House, HumbieEH36 5PB
Born April 1971
Director
Appointed 08 Oct 2008
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
16 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Memorandum Articles
20 December 2017
MAMA
Resolution
20 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Change Sail Address Company With New Address
25 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
8 April 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Mortgage Alter Floating Charge With Number
8 April 2011
466(Scot)466(Scot)
Legacy
8 April 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
8 April 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Accounts With Accounts Type Group
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
288bResignation of Director or Secretary
Mortgage Alter Floating Charge With Number
28 March 2008
466(Scot)466(Scot)
Legacy
28 March 2008
410(Scot)410(Scot)
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 November 2000
AAAnnual Accounts
Legacy
18 October 2000
419a(Scot)419a(Scot)
Legacy
11 October 2000
419a(Scot)419a(Scot)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1998
AAAnnual Accounts
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
10 October 1997
MEM/ARTSMEM/ARTS
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Memorandum Articles
20 October 1992
MEM/ARTSMEM/ARTS
Resolution
20 October 1992
RESOLUTIONSResolutions
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
363363
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
26 April 1990
288288
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
363363
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
24 November 1987
288288
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Memorandum Articles
14 October 1987
MEM/ARTSMEM/ARTS
Resolution
14 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
17 November 1986
288288
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363
Legacy
5 December 1975
395Particulars of Mortgage or Charge
Miscellaneous
5 June 1961
MISCMISC
Incorporation Company
5 June 1961
NEWINCIncorporation