Background WavePink WaveYellow Wave

SPLENDID PROPERTY COMPANY LIMITED (SC038141)

SPLENDID PROPERTY COMPANY LIMITED (SC038141) is an active UK company. incorporated on 7 November 1962. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SPLENDID PROPERTY COMPANY LIMITED has been registered for 63 years. Current directors include PERCIVAL, James Owen, WILSON, Brian Mckay.

Company Number
SC038141
Status
active
Type
ltd
Incorporated
7 November 1962
Age
63 years
Address
191 West George Street, Glasgow, G2 2LD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PERCIVAL, James Owen, WILSON, Brian Mckay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLENDID PROPERTY COMPANY LIMITED

SPLENDID PROPERTY COMPANY LIMITED is an active company incorporated on 7 November 1962 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SPLENDID PROPERTY COMPANY LIMITED was registered 63 years ago.(SIC: 55100)

Status

active

Active since 63 years ago

Company No

SC038141

LTD Company

Age

63 Years

Incorporated 7 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

191 West George Street Glasgow, G2 2LD,

Previous Addresses

4 Cadogan Square Cadogan Street Glasgow G2 7PH
From: 7 November 1962To: 28 August 2020
Timeline

45 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 14
Loan Cleared
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Feb 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Oct 24
Director Left
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Capital Update
Dec 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HLT SECRETARY LIMITED

Active
Maple Court, WatfordWD24 4QQ
Corporate secretary
Appointed 01 Nov 2007

PERCIVAL, James Owen

Active
Central Park, WatfordWD24 4QQ
Born December 1968
Director
Appointed 01 Jan 2015

WILSON, Brian Mckay

Active
Central Park, WatfordWD24 4QQ
Born June 1962
Director
Appointed 01 Jan 2015

HODGES, Simon

Resigned
Meadowbank 102 Crosshill Street, GlasgowG66 7HQ
Secretary
Appointed 20 Mar 1998
Resigned 01 Jun 1999

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 01 Jun 1999
Resigned 04 Jun 2001

LANG, Anthony

Resigned
58 West Regent Street, GlasgowG2 2QZ
Secretary
Appointed N/A
Resigned 12 Apr 1990

MACKAY, William Donald

Resigned
79 Tweedsmuir Road, GlasgowG52 2RX
Secretary
Appointed 28 Jun 1993
Resigned 20 Mar 1998

MITCHELL, Andrew Ross

Resigned
Highwood, KilmacolmPA13 4TA
Secretary
Appointed 05 Jun 1990
Resigned 28 Jun 1993

WILSON, Brian

Resigned
Tudor Cottage, DunstableLU6 2DP
Secretary
Appointed 23 Feb 2006
Resigned 01 Nov 2007

LADBROKE CORPORATE SECRETARIES LIMITED

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 04 Jun 2001
Resigned 23 Feb 2006

BEASLEY, Stuart

Resigned
Central Park, WatfordWD24 4QQ
Born November 1971
Director
Appointed 01 Jan 2015
Resigned 08 Dec 2025

BEESTON, Richard Geoffrey

Resigned
West George Street, GlasgowG2 2LD
Born January 1982
Director
Appointed 06 Feb 2018
Resigned 08 Dec 2025

BRADLEY, Adrian Paul

Resigned
The Spinney, Chalfont St PeterSL9 0PF
Born September 1963
Director
Appointed 06 May 2003
Resigned 23 Jan 2009

CASSIDY, Stephen Patrick

Resigned
West George Street, GlasgowG2 2LD
Born July 1968
Director
Appointed 22 Aug 2018
Resigned 08 Dec 2025

CHISMAN, Ronald Neil

Resigned
1 Beaufort Close, LondonSW15 3TL
Born March 1947
Director
Appointed 13 Aug 1991
Resigned 31 Aug 1999

COARI, Kimberly Jane

Resigned
Central Park, WatfordWD24 4QQ
Born September 1982
Director
Appointed 19 Dec 2019
Resigned 04 Oct 2024

ENAYETULLAH, Habib Mohammed

Resigned
4 Cadogan Square, GlasgowG2 7PH
Born May 1967
Director
Appointed 13 Jun 2014
Resigned 05 Aug 2016

FRIEDMAN, Howard

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Born October 1955
Director
Appointed 01 Jul 2005
Resigned 10 Jan 2007

GOSLING, Peter Charles

Resigned
95 Worcester Road, CheamSM2 6QL
Born August 1954
Director
Appointed 06 Sept 1999
Resigned 30 Sept 2001

HARRIS, Anthony Richard

Resigned
43 Alma Square, LondonNW8 9PY
Born April 1955
Director
Appointed 04 May 1999
Resigned 25 Jul 2000

HARVEY, Paul Victor

Resigned
Flat 2, The Cotton Mill, LeicesterLE1 6RN
Born January 1961
Director
Appointed 04 May 1999
Resigned 12 Oct 2001

HEARN, Grant David

Resigned
Bishops Platt, ThorpeTW20 8SS
Born August 1958
Director
Appointed 25 Jul 2000
Resigned 31 Jan 2003

HEATH, Christopher Philip

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born July 1969
Director
Appointed 15 Jul 2016
Resigned 31 Dec 2018

HUGHES, Andrew Lawrence

Resigned
Central Park, WatfordWD24 4QQ
Born September 1967
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

HUGHES-RIXHAM, Ian

Resigned
1 Grange Road, TringHP23 5JP
Born May 1949
Director
Appointed 30 Jul 2001
Resigned 22 Oct 2004

HUMPHREYS, Stephen

Resigned
Central Park, WatfordWD24 4QQ
Born February 1960
Director
Appointed 26 Feb 2001
Resigned 05 Aug 2013

JAMES, Paul Frederick

Resigned
Central Park, WatfordWD24 4QQ
Born October 1949
Director
Appointed 26 Feb 2001
Resigned 25 Apr 2012

LICHMAN, Laurence

Resigned
209 Merry Hill Road, BusheyWD23 1AP
Born January 1950
Director
Appointed 29 May 2008
Resigned 30 Jun 2009

LIFSCHITZ, Oded

Resigned
LondonNW8 9RF
Born July 1942
Director
Appointed 01 Jan 2015
Resigned 22 Aug 2018

LIFSCHITZ, Oded

Resigned
225 Edgware Road, LondonW2 1JU
Born July 1942
Director
Appointed 17 Sept 2012
Resigned 13 Jun 2014

LYLE, Gordon William

Resigned
Aragorn House, Chalfont St. GilesHP8 4HZ
Born April 1958
Director
Appointed 06 May 2003
Resigned 22 Oct 2004

MACKAY, William Donald

Resigned
79 Tweedsmuir Road, GlasgowG52 2RX
Born March 1938
Director
Appointed 19 Jun 1991
Resigned 20 Mar 1998

MENEZES, Leonard Armand

Resigned
Silver Niche Apartments,45 St Francis Avenue, Mumbai400054
Born August 1941
Director
Appointed 21 Nov 2011
Resigned 13 Jun 2014

MICHELS, David Michael Charles

Resigned
15 Court Drive, StanmoreHA7 4QH
Born December 1946
Director
Appointed 12 Feb 1992
Resigned 06 Sept 1999

MOMDJIAN, Michelle

Resigned
West George Street, GlasgowG2 2LD
Born April 1976
Director
Appointed 19 Nov 2018
Resigned 08 Dec 2025

Persons with significant control

1

West George Street, GlasgowG2 2LD

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

269

Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
410(Scot)410(Scot)
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
24 November 2007
410(Scot)410(Scot)
Legacy
14 November 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
22 July 2003
288cChange of Particulars
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
363aAnnual Return
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Resolution
8 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Legacy
15 April 2002
288cChange of Particulars
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363aAnnual Return
Legacy
10 May 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 August 2000
225Change of Accounting Reference Date
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363aAnnual Return
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
419a(Scot)419a(Scot)
Legacy
10 January 2000
88(2)R88(2)R
Legacy
10 January 2000
123Notice of Increase in Nominal Capital
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
10 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Resolution
8 December 1999
RESOLUTIONSResolutions
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288cChange of Particulars
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363aAnnual Return
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
6 April 1998
410(Scot)410(Scot)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363aAnnual Return
Legacy
13 March 1998
363(353)363(353)
Legacy
13 March 1998
363(190)363(190)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
25 February 1997
363aAnnual Return
Legacy
25 February 1997
363(353)363(353)
Legacy
25 February 1997
363(190)363(190)
Legacy
17 September 1996
419a(Scot)419a(Scot)
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363x363x
Legacy
12 March 1996
363(353)363(353)
Legacy
12 March 1996
363(190)363(190)
Legacy
19 January 1996
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
29 March 1994
MEM/ARTSMEM/ARTS
Resolution
28 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Legacy
18 February 1992
288288
Legacy
11 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
3 September 1991
410(Scot)410(Scot)
Legacy
3 September 1991
410(Scot)410(Scot)
Legacy
2 September 1991
288288
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
288288
Legacy
24 July 1991
288288
Memorandum Articles
8 July 1991
MEM/ARTSMEM/ARTS
Resolution
20 June 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
19 April 1990
288288
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
7 May 1989
288288
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
31 March 1988
288288
Legacy
30 June 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
5 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Accounts With Made Up Date
15 June 1984
AAAnnual Accounts
Accounts With Made Up Date
10 June 1982
AAAnnual Accounts
Accounts With Made Up Date
30 June 1980
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1979
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 1979
RESOLUTIONSResolutions
Accounts With Made Up Date
17 November 1978
AAAnnual Accounts
Accounts With Made Up Date
28 November 1975
AAAnnual Accounts
Incorporation Company
7 November 1962
NEWINCIncorporation
Miscellaneous
7 November 1962
MISCMISC