Background WavePink WaveYellow Wave

GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED (SC047052)

GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED (SC047052) is an active UK company. incorporated on 20 November 1969. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED has been registered for 56 years. Current directors include COBBAN, David James, DALBY, Kenneth John, FAIRBAIRN, Kenneth Mcinnes and 5 others.

Company Number
SC047052
Status
active
Type
ltd
Incorporated
20 November 1969
Age
56 years
Address
Braidholm Braidholm Road, Glasgow, G46 6EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COBBAN, David James, DALBY, Kenneth John, FAIRBAIRN, Kenneth Mcinnes, FULTON, Graham Robert, GOUDIE, Douglas John, GREEN, Eoghann David Macleod, HAMILTON, James Stuart, HARVEY, Elizabeth Ann
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED

GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED is an active company incorporated on 20 November 1969 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GLASGOW HUTCHESONS' ALOYSIANS SPORTS CLUB LIMITED was registered 56 years ago.(SIC: 93110)

Status

active

Active since 56 years ago

Company No

SC047052

LTD Company

Age

56 Years

Incorporated 20 November 1969

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

GLASGOW SOUTHERN SPORTS CLUB LIMITED
From: 30 July 1996To: 29 January 2003
CLARKSTON (BRAIDHOLM) LIMITED
From: 20 November 1969To: 30 July 1996
Contact
Address

Braidholm Braidholm Road Giffnock Glasgow, G46 6EB,

Previous Addresses

16 Royal Exchange Square Glasgow G1 3AG Scotland
From: 16 May 2023To: 17 July 2024
11 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland
From: 9 July 2018To: 16 May 2023
29 Huntly Avenue Giffnock Glasgow G46 6LW
From: 15 October 2014To: 9 July 2018
80 St Vincent Street Glasgow G2 5UB
From: 20 November 1969To: 15 October 2014
Timeline

44 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 20
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COBBAN, David James

Active
Woodstock Avenue, GlasgowG41 3SE
Born October 1971
Director
Appointed 10 May 2023

DALBY, Kenneth John

Active
Claremount Avenue, GlasgowG46 6UT
Born October 1957
Director
Appointed 10 Jun 2021

FAIRBAIRN, Kenneth Mcinnes

Active
Victoria Circus, GlasgowG12 9LD
Born February 1958
Director
Appointed 10 Jun 2021

FULTON, Graham Robert

Active
Braidholm Road, GlasgowG46 6EB
Born December 1954
Director
Appointed 12 Nov 2025

GOUDIE, Douglas John

Active
Hillend Road, GlasgowG76 7XT
Born August 1956
Director
Appointed 24 Mar 2022

GREEN, Eoghann David Macleod

Active
Braidholm Road, GlasgowG46 6EB
Born January 1981
Director
Appointed 03 Sept 2025

HAMILTON, James Stuart

Active
East Kilbride, GlasgowG74 4NR
Born February 1957
Director
Appointed 24 Mar 2022

HARVEY, Elizabeth Ann

Active
Braidholm Road, GlasgowG46 6EB
Born June 1959
Director
Appointed 03 Sept 2025

ALEXANDER, Eileen

Resigned
32 The Cairns, CharlestownKY11 3EP
Secretary
Appointed 25 May 2005
Resigned 31 Jan 2009

ECCLES, Alan William

Resigned
Royal Exchange Square, GlasgowG1 3AG
Secretary
Appointed 10 May 2023
Resigned 01 Apr 2025

HEALY, Raymond Michael

Resigned
18 St Kilda Drive, GlasgowG14 9JN
Secretary
Appointed 09 Jul 1996
Resigned 23 Nov 1999

KERR, Peter Battison

Resigned
12 Glenville Gate, GlasgowG76 8SS
Secretary
Appointed 19 Sept 1991
Resigned 09 Jul 1996

SMITH, Alistair Reekie

Resigned
Beauly Crescent, GlasgowG77 5UQ
Secretary
Appointed 01 Jun 2013
Resigned 10 May 2023

SMITH, Alistair Reekie

Resigned
29 Huntly Avenue, GlasgowG46 6LW
Secretary
Appointed 28 Nov 1999
Resigned 25 May 2005

WILLIAMS, Peter Newby

Resigned
Bemersyde 5 Main Road, KilmarnockKA3 6AQ
Secretary
Appointed N/A
Resigned 19 Sept 1991

WILLIAMS, William Brian

Resigned
5 Redburn Avenue, GlasgowG46 6RH
Secretary
Appointed 31 Jan 2009
Resigned 01 Oct 2013

BULLOCH, Robert Baird

Resigned
Knollpark Drive, GlasgowG76 7SY
Born June 1946
Director
Appointed 23 May 2016
Resigned 15 Feb 2023

DUNN, Bernard Paul

Resigned
Quadrant Road, GlasgowG43 2QJ
Born September 1958
Director
Appointed 10 May 2010
Resigned 16 May 2011

ECCLES, Alan William

Resigned
Royal Exchange Square, GlasgowG1 3AG
Born November 1980
Director
Appointed 10 May 2023
Resigned 01 Apr 2025

EDDIE, James Gordon

Resigned
84 Coxhill Street, GlasgowG21 1HL
Born December 1949
Director
Appointed 17 May 2011
Resigned 12 Nov 2025

FAIRWEATHER, Alastair Sutherland

Resigned
9 South Road, GlasgowG76 8JB
Born September 1924
Director
Appointed 24 May 1994
Resigned 09 Jul 1996

HAMILTON, Stewart

Resigned
The Stables Mains Farm, East KilbrideG74 4NR
Born February 1957
Director
Appointed 09 Jul 1996
Resigned 23 Nov 1999

KERR, Murray

Resigned
4 Braidbar Road, GlasgowG46 6HB
Born January 1941
Director
Appointed 29 Apr 2003
Resigned 06 Apr 2021

KING, Stewart Alexander

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1962
Director
Appointed 23 May 2016
Resigned 23 Nov 2022

KINNAIRD, Douglas Macdonald

Resigned
Waverley Sherbrooke Avenue, GlasgowG41 4SB
Born December 1953
Director
Appointed 29 Apr 2003
Resigned 14 May 2006

MAIR, Robert Borland

Resigned
Church Road, GlasgowG46 6JU
Born February 1950
Director
Appointed 10 Jun 2021
Resigned 12 Nov 2025

MARTIN, Stewart Howat

Resigned
2 Glendoune Road, GlasgowG76 7TT
Born February 1933
Director
Appointed N/A
Resigned 09 Jul 1996

MCGHEE, Jeffrey Hamilton

Resigned
Wellknowe Place, GlasgowG74 5QA
Born September 1947
Director
Appointed 09 Jul 1996
Resigned 31 Jan 2020

MCLEAN, James Paterson

Resigned
Park Crescent, GlasgowG76 0JD
Born December 1962
Director
Appointed 23 May 2016
Resigned 20 Apr 2021

MCREADY, Gordon Alexander

Resigned
112 Alexander Avenue, GlasgowG76 0DR
Born October 1934
Director
Appointed N/A
Resigned 03 Jul 1990

MITCHELL, Kenneth Gordon, Dr

Resigned
Windsor Avenue, GlasgowG77 5NU
Born December 1950
Director
Appointed 21 May 2015
Resigned 17 May 2022

MONTEITH, James

Resigned
1-1 Burnfield Gardens, GlasgowG46 7EB
Born October 1923
Director
Appointed 25 Sept 1990
Resigned 24 May 1994

MORRICE, Thomas Caie

Resigned
17 Orchy Gardens, GlasgowG76 8NB
Born April 1937
Director
Appointed 24 May 1994
Resigned 20 Apr 2005

MORRICE, Thomas Caie

Resigned
17 Orchy Gardens, GlasgowG76 8NB
Born April 1937
Director
Appointed N/A
Resigned 03 Jul 1990

MUTCH, Robert L

Resigned
59 Brackenrig Crescent, GlasgowG76 0HF
Born November 1923
Director
Appointed N/A
Resigned 09 Jul 1996

Persons with significant control

1

0 Active
1 Ceased

Mr Douglas James Gowan

Ceased
Lauderdale Drive, GlasgowG77 5AP
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 July 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Mortgage Alter Floating Charge With Number
30 April 2011
466(Scot)466(Scot)
Legacy
12 February 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
410(Scot)410(Scot)
Legacy
4 February 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 January 2003
MEM/ARTSMEM/ARTS
Resolution
29 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
18 September 1997
88(2)R88(2)R
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
88(2)R88(2)R
Legacy
20 December 1996
88(2)R88(2)R
Legacy
12 November 1996
88(2)R88(2)R
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Memorandum Articles
12 August 1996
MEM/ARTSMEM/ARTS
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
6 August 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 1996
363sAnnual Return (shuttle)
Resolution
25 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
8 September 1991
363363
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
19 October 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87