Background WavePink WaveYellow Wave

JOHN LAWRIE METALS LIMITED (SC036725)

JOHN LAWRIE METALS LIMITED (SC036725) is an active UK company. incorporated on 11 August 1961. with registered office in Aberdeen. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 3 other business activities. JOHN LAWRIE METALS LIMITED has been registered for 64 years. Current directors include BOUZAR, Cedric, FOLEY, Julian John, JACAMON, Christophe Paul Claude and 3 others.

Company Number
SC036725
Status
active
Type
ltd
Incorporated
11 August 1961
Age
64 years
Address
Jlm Greenbank Road, Aberdeen, AB12 3BQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BOUZAR, Cedric, FOLEY, Julian John, JACAMON, Christophe Paul Claude, ROBERTSON, Sharon, SCHWARZ, Stephan, WESTON, David Norman
SIC Codes
38320, 46630, 46720, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN LAWRIE METALS LIMITED

JOHN LAWRIE METALS LIMITED is an active company incorporated on 11 August 1961 with the registered office located in Aberdeen. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 3 other business activities. JOHN LAWRIE METALS LIMITED was registered 64 years ago.(SIC: 38320, 46630, 46720, 46770)

Status

active

Active since 64 years ago

Company No

SC036725

LTD Company

Age

64 Years

Incorporated 11 August 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 16 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 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

JOHN LAWRIE (ABERDEEN) LTD.
From: 1 January 1990To: 4 January 2019
JOHN LAWRIE & CO. (ABERDEEN) LIMITED
From: 11 August 1961To: 1 January 1990
Contact
Address

Jlm Greenbank Road East Tullos Industrial Estate Aberdeen, AB12 3BQ,

Previous Addresses

John Lawrie Group Greenbank Road East Tullos Aberdeen Grampian AB12 3BQ
From: 6 December 2010To: 12 April 2022
Hareness Road Altens Industrial Est, Aberdeen Aberdeenshire AB12 3LE
From: 11 August 1961To: 6 December 2010
Timeline

55 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Aug 61
Director Joined
Dec 16
Director Left
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Funding Round
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Cleared
Jul 18
Director Left
Jan 21
Director Left
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Oct 24
Director Left
Jul 25
3
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

FOLEY, Julian John

Active
Greenbank Road, AberdeenAB12 3BQ
Secretary
Appointed 11 Jul 2022

BOUZAR, Cedric

Active
Boulevard D'Avranches, Luxembourg
Born November 1971
Director
Appointed 23 May 2022

FOLEY, Julian John

Active
Greenbank Road, AberdeenAB12 3BQ
Born January 1971
Director
Appointed 31 Jan 2024

JACAMON, Christophe Paul Claude

Active
Boulevard D'Avranches, Luxembourg
Born January 1971
Director
Appointed 23 May 2022

ROBERTSON, Sharon

Active
Greenbank Road, AberdeenAB12 3BQ
Born October 1977
Director
Appointed 31 Jan 2024

SCHWARZ, Stephan

Active
Greenbank Road, AberdeenAB12 3BQ
Born March 1965
Director
Appointed 03 Apr 2023

WESTON, David Norman

Active
Greenbank Road, AberdeenAB12 3BQ
Born July 1967
Director
Appointed 08 Mar 2005

MELDRUM, Brian James

Resigned
Blairmoray, CultsAB15 9NT
Secretary
Appointed 23 Feb 1994
Resigned 01 Jun 1998

MELDRUM, Frederick James

Resigned
18 Rubislaw Den South, AberdeenAB2 6BB
Secretary
Appointed N/A
Resigned 23 Feb 1994

MELDRUM, Marjory

Resigned
Greenbank Road, AberdeenAB12 3BQ
Secretary
Appointed 01 Dec 2016
Resigned 17 Nov 2017

PARKER, Charles David

Resigned
Greenbank Road, AberdeenAB12 3BQ
Secretary
Appointed 01 Jun 1998
Resigned 11 Jul 2022

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 17 Nov 2017
Resigned 28 Feb 2022

EADIE, John

Resigned
52 Gowanbrae Drive, DunfermlineKY12 7RL
Director
Appointed 21 Oct 1994
Resigned 30 Sept 1997

EATON, James Martin

Resigned
1 Hillview Drive, AberdeenAB15 9HD
Born August 1950
Director
Appointed 01 Jan 1989
Resigned 31 Jan 1998

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 17 Nov 2017
Resigned 28 Feb 2022

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 17 Nov 2017
Resigned 28 Feb 2022

FRENCH, Gideon

Resigned
Berkeley Square House, LondonW1J 6DA
Born April 1979
Director
Appointed 28 Feb 2022
Resigned 03 Apr 2023

GEDDIE, James William

Resigned
Bishopston House, KinellarAB21 0TX
Born April 1963
Director
Appointed 01 Aug 1997
Resigned 10 Dec 1997

GRANT, Raymond

Resigned
6 Macaulay Gardens, AberdeenAB15 8FN
Born August 1952
Director
Appointed 03 Jan 2007
Resigned 31 Mar 2021

LAFFERTY, Joseph

Resigned
21 Snipe Street, EllonAB41 9FW
Born April 1949
Director
Appointed N/A
Resigned 20 Feb 1991

LAING, Iain

Resigned
Greenbank Road, AberdeenAB12 3BQ
Born April 1977
Director
Appointed 07 Dec 2016
Resigned 04 Jan 2021

LAKIN, Ian Mcdonald

Resigned
Pinelands, MilltimberAB13 0HS
Born January 1942
Director
Appointed 01 Sept 1997
Resigned 02 Nov 1998

MACGREGOR, James Donald

Resigned
4 Leggart Avenue, AberdeenAB12 5UL
Born July 1958
Director
Appointed 03 Jan 2007
Resigned 16 Jul 2009

MELDRUM, Brian James

Resigned
Westerton Road, AberdeenAB15 9NR
Born July 1949
Director
Appointed N/A
Resigned 17 Nov 2017

MELDRUM, Frederick James

Resigned
18 Rubislaw Den South, AberdeenAB2 6BB
Born April 1925
Director
Appointed N/A
Resigned 04 Apr 1997

MELDRUM, Michael James

Resigned
Inwood Drive, Houston77063
Born March 1977
Director
Appointed 28 Dec 2008
Resigned 17 Nov 2017

MELDRUM, Michael Iain

Resigned
1 Earlspark Way, AberdeenAB15 9BY
Born November 1954
Director
Appointed N/A
Resigned 08 Mar 2005

MILNE, Kevin Dawson

Resigned
Heathcot, MilltimberAB13 0EN
Born July 1959
Director
Appointed 01 Aug 1999
Resigned 30 Nov 2005

PANDEY, Santosh Kumar

Resigned
Rue De Luxembourg, Esch-Sur- AlzetteL- 4221
Born June 1977
Director
Appointed 28 Feb 2022
Resigned 23 May 2022

PARKER, Charles David

Resigned
Greenbank Road, AberdeenAB12 3BQ
Born May 1968
Director
Appointed 01 May 1998
Resigned 30 Jun 2025

RODGER, Iain

Resigned
8 Priorwood Gardens, GlasgowG13 1GD
Born December 1950
Director
Appointed 01 Jan 1990
Resigned 07 Dec 2016

SINCLAIR, Victor Arthur

Resigned
Greenbank Road, AberdeenAB12 3BQ
Born September 1966
Director
Appointed 21 Oct 1996
Resigned 28 Feb 2022

TURNER, Steve

Resigned
21631 Rio Villa South, Houston77049
Born January 1952
Director
Appointed 01 Aug 1997
Resigned 30 Apr 1999

VIRDI, Balraj Singh

Resigned
York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 17 Nov 2017
Resigned 28 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Boulevard D'Avranches, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Birley Vale Close, SheffieldS12 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Ceased 30 Sept 2024
8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 28 Feb 2022

Mr Brian James Meldrum

Ceased
Greenbank Road, AberdeenAB12 3BQ
Born July 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

284

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Auditors Resignation Company
21 November 2023
AUDAUD
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 March 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Auditors Resignation Company
6 February 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Resolution
4 December 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Cancellation Shares
10 January 2017
SH06Cancellation of Shares
Resolution
10 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Resolution
7 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Legacy
24 August 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Group
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
410(Scot)410(Scot)
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
18 January 2008
169169
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
28 August 2007
363aAnnual Return
Legacy
21 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
6 June 2007
419a(Scot)419a(Scot)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
20 December 2005
169169
Legacy
20 December 2005
169169
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
13 July 2005
169169
Legacy
13 July 2005
169169
Legacy
13 March 2005
288bResignation of Director or Secretary
Legacy
13 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
14 January 2005
169169
Legacy
14 January 2005
169169
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
169169
Legacy
10 August 2004
169169
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 July 2003
AAAnnual Accounts
Mortgage Alter Floating Charge
26 June 2003
466(Scot)466(Scot)
Legacy
22 April 2003
410(Scot)410(Scot)
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2002
AAAnnual Accounts
Legacy
23 April 2002
410(Scot)410(Scot)
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 2001
AAAnnual Accounts
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
21 April 2001
169169
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
410(Scot)410(Scot)
Legacy
15 June 1999
287Change of Registered Office
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
169169
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Legacy
29 April 1998
122122
Legacy
6 March 1998
88(2)R88(2)R
Legacy
6 March 1998
88(2)R88(2)R
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
122122
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
123Notice of Increase in Nominal Capital
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
88(2)R88(2)R
Legacy
13 August 1997
123Notice of Increase in Nominal Capital
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288cChange of Particulars
Legacy
31 October 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1994
AAAnnual Accounts
Legacy
8 April 1994
419a(Scot)419a(Scot)
Legacy
8 April 1994
419a(Scot)419a(Scot)
Legacy
18 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
363aAnnual Return
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
16 October 1991
169169
Legacy
10 October 1991
88(3)88(3)
Legacy
10 October 1991
88(3)88(3)
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
88(2)R88(2)R
Legacy
10 October 1991
123Notice of Increase in Nominal Capital
Legacy
10 October 1991
123Notice of Increase in Nominal Capital
Legacy
10 October 1991
122122
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Resolution
10 October 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
288288
Legacy
5 March 1991
288288
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Miscellaneous
8 August 1989
MISCMISC
Miscellaneous
8 August 1989
MISCMISC
Memorandum Articles
27 July 1989
MEM/ARTSMEM/ARTS
Miscellaneous
27 July 1989
MISCMISC
Resolution
27 July 1989
RESOLUTIONSResolutions
Resolution
27 July 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
363363
Legacy
20 January 1989
363363
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 August 1961
NEWINCIncorporation