Background WavePink WaveYellow Wave

UNICORN PRESERVATION SOCIETY (THE) (SC046145)

UNICORN PRESERVATION SOCIETY (THE) (SC046145) is an active UK company. incorporated on 4 December 1968. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 1 other business activities. UNICORN PRESERVATION SOCIETY (THE) has been registered for 57 years. Current directors include EASTON, Angus David, FINDLAY, Gillian, LINTON, Bruce Reid and 6 others.

Company Number
SC046145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 1968
Age
57 years
Address
Cgpm Consulting Llp, Edinburgh, EH17 8TP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
EASTON, Angus David, FINDLAY, Gillian, LINTON, Bruce Reid, MCDIARMID, William David, NAPPER, Paul Richard, PURDY, Christine, WIGMORE, Georgina Alys, WILKES, Justin, WOOD, Stephen Matthew
SIC Codes
91020, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN PRESERVATION SOCIETY (THE)

UNICORN PRESERVATION SOCIETY (THE) is an active company incorporated on 4 December 1968 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 1 other business activity. UNICORN PRESERVATION SOCIETY (THE) was registered 57 years ago.(SIC: 91020, 94990)

Status

active

Active since 57 years ago

Company No

SC046145

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

57 Years

Incorporated 4 December 1968

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 12 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

UNICORN PRESERVATION SOCIETY (THE)
From: 28 July 2008To: 30 July 2008
UNICORN PRESERVATION SOCIETY (THE)
From: 4 December 1968To: 28 July 2008
Contact
Address

Cgpm Consulting Llp 40 Gilmerton Place Edinburgh, EH17 8TP,

Previous Addresses

Eq Accountants Llp 14 City Quay Dundee DD1 3JA United Kingdom
From: 8 September 2018To: 1 April 2020
The Vision Building 20 Greenmarket Dundee Angus DD1 4QB
From: 11 March 2015To: 8 September 2018
Royal Exchange Panmure Street Dundee United Kigdom DD1 1DZ United Kingdom
From: 23 April 2014To: 11 March 2015
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 4 December 1968To: 23 April 2014
Timeline

67 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Dec 68
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CGPM CONSULTING LLP

Active
EdinburghEH17 8TP
Corporate secretary
Appointed 11 Mar 2014

EASTON, Angus David

Active
40 Gilmarton Place, EdinburghEH17 8TP
Born January 1977
Director
Appointed 31 Jan 2024

FINDLAY, Gillian

Active
40 Gilmerton Place, EdinburghEH17 8TP
Born May 1973
Director
Appointed 23 Nov 2021

LINTON, Bruce Reid

Active
40 Gilmerton Place, EdinburghEH17 8TP
Born September 1958
Director
Appointed 28 Jun 2019

MCDIARMID, William David

Active
South Victoria Dock Road, DundeeDD1 3BP
Born May 1958
Director
Appointed 17 Feb 2025

NAPPER, Paul Richard

Active
DundeeDD1 3BP
Born October 1975
Director
Appointed 14 Oct 2024

PURDY, Christine

Active
40 Gilmerton Place, EdinburghEH17 8TP
Born December 1944
Director
Appointed 19 Jan 2024

WIGMORE, Georgina Alys

Active
DundeeDD1 3BP
Born December 1976
Director
Appointed 01 Oct 2024

WILKES, Justin

Active
South Victoria Dock Road, DundeeDD1 3BP
Born February 1961
Director
Appointed 08 Jul 2025

WOOD, Stephen Matthew

Active
40 Gilmerton Place, EdinburghEH17 8TP
Born April 1971
Director
Appointed 06 Mar 2015

MCRAE, James

Resigned
Bein Cottage, GlenfargPH2 9PY
Secretary
Appointed N/A
Resigned 08 Jun 1991

RETTIE, James Philip

Resigned
Hill House, InchturePH14 9QS
Secretary
Appointed 08 Jun 1991
Resigned 14 Jun 2001

THORNTONS LAW LLP

Resigned
Whitelaw House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 11 Mar 2014

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 14 Jun 2001
Resigned 30 Nov 2004

AITKEN, Norma

Resigned
40 Gilmerton Place, EdinburghEH17 8TP
Born January 1966
Director
Appointed 23 Apr 2014
Resigned 24 Nov 2022

ANDERSON, John Charles Lindsay

Resigned
Pittormie House, CuparKY15 4SW
Born September 1908
Director
Appointed N/A
Resigned 11 Jul 1996

BASTABLE, Arthur Cyprian

Resigned
14 Lorne Street, DundeeDD5 4DU
Born May 1923
Director
Appointed 19 Jan 1993
Resigned 11 Jul 1996

BASTABLE, Arthur Cyprian

Resigned
14 Lorne Street, DundeeDD5 4DU
Born May 1923
Director
Appointed 19 Jan 1993
Resigned 16 Jul 1993

BEGG, Malcolm Mackay

Resigned
7 James Place, DundeeDD5 1EE
Born July 1940
Director
Appointed 02 Jul 1998
Resigned 01 Jul 1999

BENVIE, Carolyn Ann Bell

Resigned
Yeaman Shore, DundeeDD1 4BJ
Born February 1954
Director
Appointed 06 Jul 2011
Resigned 20 Feb 2014

BIRSE-STEWART, William Joseph Bell

Resigned
14 City Quay, DundeeDD1 3JA
Born January 1951
Director
Appointed 01 Jul 1999
Resigned 30 Apr 2019

BONAR, Ronald Jonathan

Resigned
4 Hazel Avenue, DundeeDD2 1QD
Born September 1931
Director
Appointed 19 Jan 1993
Resigned 23 May 2000

BOWRING, Chris

Resigned
20 Greenmarket, DundeeDD1 4QB
Born August 1959
Director
Appointed 28 Sept 2016
Resigned 19 Jan 2018

BOYD, James Davidson

Resigned
16 Strips Of Craigie Road, DundeeDD4 7PZ
Born August 1917
Director
Appointed N/A
Resigned 15 Jan 1996

BRADLEY, David Allan, Professor

Resigned
36 Erskine Terrace, DundeeDD5 4SD
Born April 1946
Director
Appointed 03 Jun 2003
Resigned 20 Feb 2014

BUNTING, Geoffrey Cooke

Resigned
97 Whitehall Court, LondonSW1A 2EL
Born April 1945
Director
Appointed 02 Jul 1998
Resigned 16 Jul 2008

CARNEGIE (EARL OF SOUTHESK), David Charles, Lord

Resigned
BrechinDD9 6TZ
Born March 1961
Director
Appointed 19 Jan 1993
Resigned 03 Feb 2013

CARR, Frank George Griffith

Resigned
10 Parkgate, LondonSE3 9XB
Director
Appointed N/A
Resigned 17 Jul 1991

CASSELLS, Eric Walter

Resigned
40 Gilmerton Place, EdinburghEH17 8TP
Born March 1958
Director
Appointed 23 Jun 2022
Resigned 29 Feb 2024

CAYZER, James Arthur, Sir

Resigned
Kinpurnie Castle, BlairgowriePH12 8TW
Born November 1931
Director
Appointed N/A
Resigned 06 Jul 2011

CHALMERS, James Melville

Resigned
94 Strathern Road, DundeeDD5 1JS
Born November 1920
Director
Appointed N/A
Resigned 26 Nov 1995

CLARK, Michael Robert Forman

Resigned
Balbeuchley House, DundeeDD3 0QX
Born May 1950
Director
Appointed 03 Jun 2003
Resigned 30 Apr 2019

CURTIS, Roger Stafford

Resigned
Bonchester Bridge, HawickTD9 8JQ
Born March 1966
Director
Appointed 28 Sept 2016
Resigned 31 May 2019

DE MORGAN, Kirstin Morag Yuill

Resigned
Bishop Wilton, YorkYO42 1RY
Born April 1962
Director
Appointed 17 Nov 2010
Resigned 10 Oct 2015

DORMAN, Nicholas Rodger Vause, Captaini

Resigned
Lismore,, DundeeDD5 3PZ
Born February 1965
Director
Appointed 14 Mar 2007
Resigned 20 Feb 2014
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Statement Of Companys Objects
20 July 2015
CC04CC04
Resolution
20 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date
1 September 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2010
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
10 May 2007
287Change of Registered Office
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
15 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363aAnnual Return
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363aAnnual Return
Legacy
15 July 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 July 2003
MEM/ARTSMEM/ARTS
Legacy
6 June 2003
288aAppointment of Director or Secretary
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
25 May 2002
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
22 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
2 June 1993
288288
Memorandum Articles
25 February 1993
MEM/ARTSMEM/ARTS
Resolution
25 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
11 March 1992
288288
Legacy
10 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
8 August 1991
363b363b
Legacy
8 August 1991
288288
Legacy
6 February 1991
363363
Legacy
29 January 1991
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
17 August 1989
288288
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Incorporation Company
4 December 1968
NEWINCIncorporation