Background WavePink WaveYellow Wave

HIGHLAND CAR CLUB LIMITED (SC040743)

HIGHLAND CAR CLUB LIMITED (SC040743) is an active UK company. incorporated on 30 July 1964. with registered office in Inverness. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. HIGHLAND CAR CLUB LIMITED has been registered for 61 years. Current directors include DAVIDSON, Wilma, FORSYTH, Derek, FORSYTH, Mark Robert and 15 others.

Company Number
SC040743
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 1964
Age
61 years
Address
15 Cedarwood Crescent, Inverness, IV2 6GT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DAVIDSON, Wilma, FORSYTH, Derek, FORSYTH, Mark Robert, FRASER, David James, FRASER, Robin Michael, HUGHES, Fraser Frederick, HURST, Stewart, KELT, Gavin Maxwell, LAWTON, Peter David, MACINNES, Peter Neil, MACRAE, Susan Una, MOIR, Fiona, MUNRO, Charles Roderick, MUNRO, Fiona, MUNRO, Lucy Mary, ROSS, John, STRAUBE, Andrew George, TRACEY, Joan Elizabeth
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND CAR CLUB LIMITED

HIGHLAND CAR CLUB LIMITED is an active company incorporated on 30 July 1964 with the registered office located in Inverness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. HIGHLAND CAR CLUB LIMITED was registered 61 years ago.(SIC: 93199)

Status

active

Active since 61 years ago

Company No

SC040743

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 30 July 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

15 Cedarwood Crescent Milton Of Leys Inverness, IV2 6GT,

Previous Addresses

, 34 Souter Drive, Inverness, Inverness Shire, IV2 4XJ
From: 30 July 1964To: 29 November 2011
Timeline

79 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

MUNRO, Charles

Active
Cedarwood Crescent, InvernessIV2 6GT
Secretary
Appointed 01 Feb 2025

DAVIDSON, Wilma

Active
Cedarwood Crescent, InvernessIV2 6GT
Born November 1960
Director
Appointed 28 Oct 2015

FORSYTH, Derek

Active
Cedarwood Crescent, InvernessIV2 6GT
Born October 1959
Director
Appointed 31 Oct 2014

FORSYTH, Mark Robert

Active
Bishop Kinkell, DingwallIV7 8AW
Born May 1993
Director
Appointed 31 Oct 2014

FRASER, David James

Active
Cullaird Road, InvernessIV2 4DL
Born April 1969
Director
Appointed 27 Oct 2022

FRASER, Robin Michael

Active
Cedarwood Crescent, InvernessIV2 6GT
Born March 1947
Director
Appointed 01 Nov 2019

HUGHES, Fraser Frederick

Active
Cedarwood Crescent, InvernessIV2 6GT
Born November 1986
Director
Appointed 26 Oct 2023

HURST, Stewart

Active
Cedarwood Crescent, InvernessIV2 6GT
Born October 1978
Director
Appointed 31 Oct 2024

KELT, Gavin Maxwell

Active
Cedarwood Crescent, InvernessIV2 6GT
Born November 1977
Director
Appointed 26 Oct 2023

LAWTON, Peter David

Active
Cedarwood Crescent, InvernessIV2 6GT
Born July 1951
Director
Appointed 28 Oct 2015

MACINNES, Peter Neil

Active
Cedarwood Crescent, InvernessIV2 6GT
Born August 1981
Director
Appointed 26 Oct 2023

MACRAE, Susan Una

Active
Cedarwood Crescent, InvernessIV2 6GT
Born December 1977
Director
Appointed 27 Oct 2022

MOIR, Fiona

Active
Cedarwood Crescent, InvernessIV2 6GT
Born July 1961
Director
Appointed 31 Oct 2012

MUNRO, Charles Roderick

Active
Cedarwood Crescent, InvernessIV2 6GT
Born November 1964
Director
Appointed 19 Oct 2011

MUNRO, Fiona

Active
15 Cedarwood Crescent, InvernessIV2 6GT
Born April 1970
Director
Appointed 18 Oct 2006

MUNRO, Lucy Mary

Active
Cedarwood Crescent, InvernessIV2 6GT
Born January 2002
Director
Appointed 26 Oct 2023

ROSS, John

Active
Milton Of Clava, InvernessIV1 2EL
Born January 1949
Director
Appointed N/A

STRAUBE, Andrew George

Active
Smith Avenue, InvernessIV3 5ES
Born January 1973
Director
Appointed 27 Oct 2022

TRACEY, Joan Elizabeth

Active
Cedarwood Crescent, InvernessIV2 6GT
Born August 1963
Director
Appointed 27 Oct 2022

FORSYTH, Mark Robert

Resigned
Bishop Kinkell, DingwallIV7 8AW
Secretary
Appointed 26 Oct 2023
Resigned 31 Jan 2025

MOIR, Fiona

Resigned
34 Souter Drive, InvernessIV2 4XJ
Secretary
Appointed 13 Nov 2001
Resigned 18 Oct 2006

MUNRO, Fiona

Resigned
15 Cedarwood Crescent, InvernessIV2 6GT
Secretary
Appointed 18 Oct 2006
Resigned 28 Oct 2015

MUNRO, Fiona

Resigned
15 Cedarwood Crescent, InvernessIV2 6GT
Secretary
Appointed 21 Oct 1992
Resigned 10 Oct 2001

SMITH, Tracy Angela

Resigned
Cedarwood Crescent, InvernessIV2 6GT
Secretary
Appointed 28 Oct 2015
Resigned 26 Oct 2023

WHYTE, Karen

Resigned
Achmony Culburnie, Inverness
Secretary
Appointed N/A
Resigned 21 Oct 1992

ADAMS, Bruce David

Resigned
18 Bellfield Road, InvernessIV1 1XU
Born August 1946
Director
Appointed 09 Nov 1987
Resigned 15 Oct 2008

AFEK, Ian

Resigned
14 Drumdevan Road, InvernessIV2 4DB
Born September 1984
Director
Appointed 17 Oct 2007
Resigned 17 Oct 2012

BAXTER, Colin Hay

Resigned
Cedarwood Crescent, InvernessIV2 6GT
Born August 1966
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2021

BEATON, Keir Alexander

Resigned
Cedarwood Crescent, InvernessIV2 6GT
Born August 1988
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2017

BEATON, Keir

Resigned
17 Ferntower Avenue, InvernessIV2 7EY
Born August 1988
Director
Appointed 17 Oct 2007
Resigned 19 Oct 2010

BEATON, Paul James

Resigned
Cedarwood Crescent, InvernessIV2 6GT
Born August 1981
Director
Appointed 28 Oct 2015
Resigned 28 Oct 2017

BEATON, Paul James

Resigned
17 Teal Avenue, InvernessIV2 3TB
Born August 1981
Director
Appointed 18 Oct 2006
Resigned 15 Oct 2008

BLANCHARD, Carol

Resigned
16 Corrie Terrace, Muir Of OrdIV6 7QR
Born November 1952
Director
Appointed N/A
Resigned 01 Dec 1998

BROWN, Dougal Hugo

Resigned
Cedarwood Crescent, InvernessIV2 6GT
Born October 1983
Director
Appointed 19 Oct 2011
Resigned 24 Oct 2013

BRUCE, Adrian

Resigned
Solas Carr Road, Carr BridgePH23 3AD
Born March 1966
Director
Appointed 09 Oct 1997
Resigned 25 Oct 2000
Fundings
Financials
Latest Activities

Filing History

326

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
24 April 2008
353353
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
287Change of Registered Office
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
287Change of Registered Office
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Memorandum Articles
29 August 2002
MEM/ARTSMEM/ARTS
Resolution
29 August 2002
RESOLUTIONSResolutions
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
6 May 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
5 July 1994
225(1)225(1)
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
27 August 1992
363b363b
Legacy
14 January 1992
287Change of Registered Office
Memorandum Articles
29 November 1991
MEM/ARTSMEM/ARTS
Resolution
29 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
5 February 1991
287Change of Registered Office
Memorandum Articles
24 December 1990
MEM/ARTSMEM/ARTS
Resolution
24 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
17 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Miscellaneous
30 July 1964
MISCMISC