Background WavePink WaveYellow Wave

EDINBURGH PRINTMAKERS LIMITED (SC044723)

EDINBURGH PRINTMAKERS LIMITED (SC044723) is an active UK company. incorporated on 19 June 1967. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities and 3 other business activities. EDINBURGH PRINTMAKERS LIMITED has been registered for 58 years. Current directors include BARCLAY, Hugo James Ian, BROCKLEHURST, Hannah Clare, CAMPBELL, Robert Mungo Mccready and 7 others.

Company Number
SC044723
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 June 1967
Age
58 years
Address
1 Dundee Street, Edinburgh, EH3 9FP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARCLAY, Hugo James Ian, BROCKLEHURST, Hannah Clare, CAMPBELL, Robert Mungo Mccready, FIELDSEND, Paul Martin, GILCHRIST, Arabella, HANNAH, Joanne Elizabeth, KHERIA, Smita, Dr, LACEY, John Stuart, SALINGER-CARSLEY, Anja, TODD, Louise
SIC Codes
90040, 91012, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH PRINTMAKERS LIMITED

EDINBURGH PRINTMAKERS LIMITED is an active company incorporated on 19 June 1967 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities and 3 other business activities. EDINBURGH PRINTMAKERS LIMITED was registered 58 years ago.(SIC: 90040, 91012, 91020, 91030)

Status

active

Active since 58 years ago

Company No

SC044723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 19 June 1967

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PRINTMAKERS WORKSHOP LIMITED (THE)
From: 19 June 1967To: 8 December 2010
Contact
Address

1 Dundee Street Edinburgh, EH3 9FP,

Previous Addresses

Edinburgh Printmakers 23 Union Street Edinburgh EH1 3LR
From: 19 June 1967To: 23 August 2019
Timeline

87 key events • 1967 - 2026

Funding Officers Ownership
Company Founded
Jun 67
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
May 14
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
May 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ARCHER, Janet Elizabeth

Active
Dundee Street, EdinburghEH3 9FP
Secretary
Appointed 02 Nov 2022

BARCLAY, Hugo James Ian

Active
Dundee Street, EdinburghEH3 9FP
Born October 1988
Director
Appointed 19 Jul 2024

BROCKLEHURST, Hannah Clare

Active
Dundee Street, EdinburghEH3 9FP
Born January 1978
Director
Appointed 19 Jul 2024

CAMPBELL, Robert Mungo Mccready

Active
Dundee Street, EdinburghEH3 9FP
Born October 1959
Director
Appointed 27 May 2025

FIELDSEND, Paul Martin

Active
Dundee Street, EdinburghEH3 9FP
Born January 1964
Director
Appointed 18 Mar 2020

GILCHRIST, Arabella

Active
Dundee Street, EdinburghEH3 9FP
Born November 1969
Director
Appointed 17 Dec 2024

HANNAH, Joanne Elizabeth

Active
Dundee Street, EdinburghEH3 9FP
Born October 1969
Director
Appointed 15 Jan 2026

KHERIA, Smita, Dr

Active
Dundee Street, EdinburghEH3 9FP
Born January 1979
Director
Appointed 19 Jul 2024

LACEY, John Stuart

Active
Dundee Street, EdinburghEH3 9FP
Born April 1998
Director
Appointed 16 Apr 2025

SALINGER-CARSLEY, Anja

Active
Dundee Street, EdinburghEH3 9FP
Born May 1970
Director
Appointed 17 Dec 2024

TODD, Louise

Active
Dundee Street, EdinburghEH3 9FP
Born September 1972
Director
Appointed 21 Jun 2021

EDWARDS, Shân

Resigned
Dundee Street, EdinburghEH3 9FP
Secretary
Appointed 12 Apr 2018
Resigned 15 Jun 2021

HAWKINS, Brian Winton

Resigned
Birdland Avenue, Bo'NessEH51 9LX
Secretary
Appointed 15 Aug 2006
Resigned 15 Nov 2011

HENDERSON, William James Carlaw

Resigned
11 Inverleih Place, EdinburghEH3 5QE
Secretary
Appointed 22 Jan 2004
Resigned 15 Mar 2006

PRICE, Sarah Nicole

Resigned
23 Union Street, EdinburghEH1 3LR
Secretary
Appointed 09 Dec 2014
Resigned 02 Nov 2017

TURNER THOMSON, Ann Denise

Resigned
8 Middleby Street, EdinburghEH9 1TD
Secretary
Appointed 21 Oct 1999
Resigned 22 Jan 2004

WILLIAMS, Susan Michele

Resigned
27 Waverley Park, EdinburghEH8 8ES
Secretary
Appointed N/A
Resigned 30 Sept 1999

LINDSAYS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 15 Nov 2011
Resigned 14 Nov 2014

ASHMOLE, Myrtle

Resigned
Kidston Mill, PeebleshireEH45 8PH
Born July 1934
Director
Appointed 05 Aug 1992
Resigned 01 Nov 1994

BALLANTYNE, Fiona Catherine

Resigned
15 Palmerston Road, EdinburghEH9 1TL
Born July 1950
Director
Appointed 24 Nov 2004
Resigned 04 Dec 2008

BEE, Thomas

Resigned
28 Warriston Crescent, EdinburghEH3 5LB
Born September 1938
Director
Appointed N/A
Resigned 24 Jul 1989

BOYD, Gordon

Resigned
23 Union Street, EdinburghEH1 3LR
Born January 1951
Director
Appointed 24 Nov 2009
Resigned 17 Dec 2012

BROWN, Janice Margaret

Resigned
Slatehall, AberladyEH32 0QB
Born June 1955
Director
Appointed 24 Nov 2004
Resigned 15 Aug 2006

BRUNTON, Jenny

Resigned
Dundee Street, EdinburghEH3 9FP
Born May 1993
Director
Appointed 14 Dec 2020
Resigned 25 Oct 2021

CAMPBELL, Robert Mungo Mccready

Resigned
Dundee Street, EdinburghEH3 9FP
Born October 1959
Director
Appointed 08 Jan 2019
Resigned 20 Dec 2024

CAREY, June

Resigned
20 Merchiston Gardens, EdinburghEH10 5DD
Director
Appointed N/A
Resigned 24 Jul 1989

CHALMERS, Warren

Resigned
58 Brunswick Street, EdinburghEH7 5HX
Born November 1944
Director
Appointed 01 Nov 1994
Resigned 07 Nov 1996

CHAMBERS, Jennifer

Resigned
Barrington Drive, GlasgowG4 9ES
Born March 1981
Director
Appointed 08 Mar 2017
Resigned 15 Jun 2021

CHARLTON, Paul

Resigned
Coillesdene Drive, EdinburghEH15 2JD
Born January 1969
Director
Appointed 22 Nov 2016
Resigned 10 Dec 2019

COCKBURN, Tim

Resigned
23 Mid Shore, AnstrutherKY10 2NL
Born September 1955
Director
Appointed N/A
Resigned 15 Dec 1994

COLVIN, Calum Munro

Resigned
53 Windsor Place, EdinburghEH15 2AF
Born October 1961
Director
Appointed 16 Nov 2005
Resigned 24 Nov 2009

COYSON, James

Resigned
104 Inverleith Row, EdinburghEH3 5NJ
Born December 1955
Director
Appointed N/A
Resigned 15 Jul 1991

CRISP, Jessica

Resigned
Flat 5, Burgess Street, EdinburghEH6 6RD
Born November 1985
Director
Appointed 17 Dec 2012
Resigned 02 May 2014

DEVISON, Nicholas

Resigned
Bank Street, LivingstonEH53 0AS
Born March 1966
Director
Appointed 22 Nov 2016
Resigned 05 Feb 2020

ELLIOT, Patrick

Resigned
88 St Stephen Street, EdinburghEH3 5AQ
Born November 1962
Director
Appointed N/A
Resigned 04 Aug 1993
Fundings
Financials
Latest Activities

Filing History

265

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Resolution
12 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Memorandum Articles
24 April 2025
MAMA
Statement Of Companys Objects
22 April 2025
CC04CC04
Statement Of Companys Objects
7 April 2025
CC04CC04
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Resolution
8 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
29 August 1994
288288
Legacy
29 August 1994
288288
Legacy
29 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
30 August 1993
288288
Memorandum Articles
21 August 1992
MEM/ARTSMEM/ARTS
Resolution
21 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
288288
Legacy
16 November 1990
288288
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
13 March 1989
288288
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
20 March 1988
AAAnnual Accounts
Legacy
20 March 1988
288288
Legacy
3 March 1988
363363
Legacy
17 June 1987
288288
Legacy
17 June 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
3 April 1987
288288
Legacy
3 April 1987
288288
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 June 1967
NEWINCIncorporation