Background WavePink WaveYellow Wave

LYCIDAS TRUSTEE COMPANY LIMITED (SC037535)

LYCIDAS TRUSTEE COMPANY LIMITED (SC037535) is an active UK company. incorporated on 17 April 1962. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LYCIDAS TRUSTEE COMPANY LIMITED has been registered for 63 years. Current directors include BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne and 8 others.

Company Number
SC037535
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1962
Age
63 years
Address
C/O Shepherd And Wedderburn Llp, Edinburgh, EH3 8FY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAIN, Andrew John, CAMPBELL, Gillian Fay, CARTY, Gillian Anne, FRIER, George William, GRAHAM, Alexis Irene, KERR, Eleanor Mary, KNOX, Louisa Stewart, MCGILL, Christopher Paul, MCLAREN, Keith Anthony, RUST, Malcolm Hamilton, SINCLAIR, Douglas Cassie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYCIDAS TRUSTEE COMPANY LIMITED

LYCIDAS TRUSTEE COMPANY LIMITED is an active company incorporated on 17 April 1962 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LYCIDAS TRUSTEE COMPANY LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

SC037535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 17 April 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
From: 5 May 2023To: 19 July 2023
5th Floor, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 1 April 2021To: 5 May 2023
1 George Square Glasgow G2 1AL
From: 7 September 2015To: 1 April 2021
292 st Vincent Street Glasgow G2 5TQ
From: 17 April 1962To: 7 September 2015
Timeline

85 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Left
Nov 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 22
Director Joined
May 23
Director Left
Nov 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CHARLOTTE SECRETARIES LIMITED

Active
Haymarket Square, EdinburghEH3 8FY
Corporate secretary
Appointed 31 Mar 2021

BLAIN, Andrew John

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1966
Director
Appointed 31 Mar 2021

CAMPBELL, Gillian Fay

Active
9 Haymarket Square, EdinburghEH3 8FY
Born April 1976
Director
Appointed 31 Mar 2021

CARTY, Gillian Anne

Active
9 Haymarket Square, EdinburghEH3 8FY
Born June 1970
Director
Appointed 31 Mar 2021

FRIER, George William

Active
Conference Square, EdinburghEH3 8UL
Born November 1962
Director
Appointed 31 Mar 2021

GRAHAM, Alexis Irene

Active
9 Haymarket Square, EdinburghEH3 8FY
Born November 1980
Director
Appointed 07 Sept 2015

KERR, Eleanor Mary

Active
9 Haymarket Square, EdinburghEH3 8FY
Born July 1964
Director
Appointed 07 Sept 2015

KNOX, Louisa Stewart

Active
9 Haymarket Square, EdinburghEH3 8FY
Born July 1968
Director
Appointed 31 Mar 2021

MCGILL, Christopher Paul

Active
Conference Square, EdinburghEH3 8UL
Born December 1977
Director
Appointed 31 Mar 2021

MCLAREN, Keith Anthony

Active
9 Haymarket Square, EdinburghEH3 8FY
Born March 1979
Director
Appointed 29 May 2023

RUST, Malcolm Hamilton

Active
Conference Square, EdinburghEH3 8UL
Born May 1967
Director
Appointed 31 Mar 2021

SINCLAIR, Douglas Cassie

Active
Conference Square, EdinburghEH3 8UL
Born March 1982
Director
Appointed 31 Mar 2021

MILLAR, William Mcintosh

Resigned
34 Cleveden Drive, GlasgowG12 0RX
Secretary
Appointed N/A
Resigned 30 Apr 1989

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 31 Mar 2021

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 30 Apr 1989
Resigned 07 Sept 2015

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 07 Sept 2015
Resigned 27 Oct 2017

ADAMS, Mark Edward

Resigned
47 King William Street, LondonEC4R 9AF
Born July 1975
Director
Appointed 01 Aug 2011
Resigned 29 Aug 2014

AITKEN, Thomas Wilson

Resigned
292 St Vincent StreetG2 5TQ
Born May 1957
Director
Appointed N/A
Resigned 07 Sept 2015

BELL, Patrick Ian

Resigned
2 Clark Road, EdinburghEH5 3BD
Born March 1967
Director
Appointed 01 Sept 2005
Resigned 25 Aug 2006

BIGGART, Andrew Stevenson

Resigned
George Square, GlasgowG2 1AL
Born December 1960
Director
Appointed 07 Sept 2015
Resigned 27 Oct 2017

BINNING, Robert Andrew

Resigned
Ponton Street, EdinburghEH3 9QQ
Born October 1963
Director
Appointed 01 Jan 2015
Resigned 07 Sept 2015

BLACKWOOD, John Grahame

Resigned
Ponton Street, EdinburghEH3 9QQ
Born November 1965
Director
Appointed 20 Mar 2000
Resigned 07 Sept 2015

BLYTH, Douglas John

Resigned
Conference Square, EdinburghEH3 8UL
Born November 1976
Director
Appointed 07 Sept 2015
Resigned 31 Mar 2021

BROWN, Colin Reid

Resigned
Ponton Street, EdinburghEH3 9QQ
Born January 1974
Director
Appointed 01 Jan 2015
Resigned 07 Sept 2015

BROWN, Ewen Douglas

Resigned
292 St Vincent StreetG2 5TQ
Born August 1969
Director
Appointed 01 May 1999
Resigned 07 Sept 2015

BROWN, Steven

Resigned
Ponton Street, EdinburghEH3 9QQ
Born November 1956
Director
Appointed N/A
Resigned 24 Mar 2013

BROWN, William Michael Birnie

Resigned
Colonsay, KilmacolmPA13 4NX
Born November 1945
Director
Appointed N/A
Resigned 30 Apr 2003

BURROW, Alistair Stewart

Resigned
Kintail 27 North Erskine Park, GlasgowG61 4LY
Born October 1951
Director
Appointed 01 May 1991
Resigned 31 May 2001

CAIRNS, Rodger William

Resigned
9 Haymarket Square, EdinburghEH3 8FY
Born March 1972
Director
Appointed 10 May 2022
Resigned 31 Oct 2025

CAMPBELL, John Arnold

Resigned
7 Lochbroom Drive, GlasgowG77 5DY
Director
Appointed N/A
Resigned 30 Apr 1989

CAMPBELL, Morag

Resigned
292 St Vincent StreetG2 5TQ
Born August 1957
Director
Appointed N/A
Resigned 07 Sept 2015

CAMPBELL, Peter Colin

Resigned
16 Campbell Road, EdinburghEH12 6DT
Born January 1953
Director
Appointed 01 May 1990
Resigned 31 Mar 1996

CARLISLE, Gordon William Richard

Resigned
32 Hamilton Avenue, GlasgowG41 4JD
Born November 1937
Director
Appointed N/A
Resigned 30 Apr 1999

CHRYSTIE, Kenneth George, Dr

Resigned
2 Redlands Road, GlasgowG12 0SJ
Born November 1946
Director
Appointed N/A
Resigned 30 Apr 2007

COWIE, Mark Fraser Alexander

Resigned
Ponton Street, EdinburghEH3 9QQ
Born May 1968
Director
Appointed 01 May 2000
Resigned 10 Jun 2015

Persons with significant control

1

Conference Square, EdinburghEH3 8UL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

334

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Resolution
2 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 September 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 September 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
7 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
13 November 2008
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 April 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288cChange of Particulars
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 November 1999
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1995
AAAnnual Accounts
Resolution
14 January 1995
RESOLUTIONSResolutions
Resolution
14 January 1995
RESOLUTIONSResolutions
Resolution
14 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
9 November 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
8 March 1994
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
14 April 1992
225(1)225(1)
Accounts With Accounts Type Full
6 January 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
5 November 1991
363(287)363(287)
Legacy
7 May 1991
288288
Legacy
7 May 1991
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
9 October 1990
288288
Legacy
10 May 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
7 December 1989
288288
Legacy
1 December 1989
363363
Legacy
14 June 1989
288288
Legacy
9 May 1989
288288
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
11 August 1988
288288
Legacy
30 November 1987
363363
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
13 November 1987
288288
Legacy
14 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
22 August 1986
288288
Miscellaneous
17 April 1962
MISCMISC