Background WavePink WaveYellow Wave

GEORGE WIMPEY WEST SCOTLAND LIMITED (SC048521)

GEORGE WIMPEY WEST SCOTLAND LIMITED (SC048521) is an active UK company. incorporated on 24 March 1971. with registered office in Marchburn Drive Abbotsinch. The company operates in the Construction sector, engaged in development of building projects. GEORGE WIMPEY WEST SCOTLAND LIMITED has been registered for 55 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
SC048521
Status
active
Type
ltd
Incorporated
24 March 1971
Age
55 years
Address
Unit C Ground Floor Cirrus, Marchburn Drive Abbotsinch, PA3 2SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE WIMPEY WEST SCOTLAND LIMITED

GEORGE WIMPEY WEST SCOTLAND LIMITED is an active company incorporated on 24 March 1971 with the registered office located in Marchburn Drive Abbotsinch. The company operates in the Construction sector, specifically engaged in development of building projects. GEORGE WIMPEY WEST SCOTLAND LIMITED was registered 55 years ago.(SIC: 41100)

Status

active

Active since 55 years ago

Company No

SC048521

LTD Company

Age

55 Years

Incorporated 24 March 1971

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MCLEAN HOMES WEST SCOTLAND LIMITED
From: 1 October 1997To: 3 January 2002
MCLEAN HOMES SCOTLAND LIMITED
From: 24 March 1971To: 1 October 1997
Contact
Address

Unit C Ground Floor Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch, PA3 2SJ,

Timeline

20 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Mar 71
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Unit C Ground Floor Cirrus, Marchburn Drive AbbotsinchPA3 2SJ
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Unit C Ground Floor Cirrus, Marchburn Drive AbbotsinchPA3 2SJ
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 26 Jun 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Mar 1996
Resigned 01 Jul 2001

CANTY, Jennifer

Resigned
Unit C Ground Floor Cirrus, Marchburn Drive AbbotsinchPA3 2SJ
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 26 Jun 2023

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 05 Dec 2016

MILLS, Stanley

Resigned
Whitegates, North AlcesterB49 6DA
Secretary
Appointed N/A
Resigned 31 Jan 1991

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 01 Jul 2001
Resigned 19 Apr 2006

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 31 Jan 1991
Resigned 01 Mar 1996

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 26 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 27 Apr 2009
Resigned 17 Jul 2015

CANTY, Jennifer

Resigned
Unit C Ground Floor Cirrus, Marchburn Drive AbbotsinchPA3 2SJ
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 28 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 24 Apr 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 31 Oct 2014
Resigned 31 Oct 2019

CUSHEN, Keith Morgan

Resigned
Buddleia Cottage, HamptonTW12 2SX
Born August 1947
Director
Appointed 01 Mar 1996
Resigned 31 Dec 2003

DRUMMOND, John William

Resigned
51 Argyll Avenue, DumbartonG82 3NS
Born January 1973
Director
Appointed 13 Feb 2006
Resigned 31 Dec 2006

EVANS, Teresa Adele

Resigned
Teesdale 17 Wentworth Grove, WolverhamptonWV6 7RD
Born June 1949
Director
Appointed N/A
Resigned 01 Mar 1996

FINN, Charles

Resigned
53 Mcconnell Road, LochwinnochPA12 4EB
Born June 1961
Director
Appointed 06 Feb 1992
Resigned 18 Aug 1993

GIBSON, Hugh

Resigned
32 Roebank Road, BeithKA15 2DY
Born March 1949
Director
Appointed 02 Apr 2001
Resigned 31 Jan 2006

GOURLAY, George

Resigned
38 Oswald Avenue, GrangemouthFK3 9AF
Born May 1946
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2004

HARRISON, Roy James

Resigned
The Old Vicarage, BridgnorthWV16 6SB
Born July 1947
Director
Appointed 18 Apr 1994
Resigned 01 Mar 1996

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Born May 1962
Director
Appointed 06 Jun 2001
Resigned 31 Dec 2006

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 25 Sept 2023

HUNT, John Anthony Frederick

Resigned
5 Altonhead Drive, KilmarnockKA3 2PB
Born May 1940
Director
Appointed N/A
Resigned 04 Jan 1990

JENKINS, Stephen Adrian

Resigned
Kingsview, PennHP10 8JA
Born April 1967
Director
Appointed 01 Feb 2005
Resigned 03 Jul 2007

KELLY, Douglas

Resigned
10 Kirkmichael Avenue, GlasgowG11 7QQ
Born February 1955
Director
Appointed 08 Feb 1990
Resigned 16 Mar 1995

LOGIE, Michelle Josephine

Resigned
15 Laurel Park Close, GlasgowG13 1RD
Born May 1962
Director
Appointed 02 Apr 2001
Resigned 31 Dec 2006

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Legacy
27 April 2012
MG01sMG01s
Legacy
27 April 2012
MG01sMG01s
Legacy
27 April 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
8 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
10 September 2009
419a(Scot)419a(Scot)
Auditors Resignation Company
8 September 2009
AUDAUD
Auditors Resignation Company
21 August 2009
AUDAUD
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
410(Scot)410(Scot)
Legacy
30 March 2007
410(Scot)410(Scot)
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Legacy
18 November 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
4 August 2005
419a(Scot)419a(Scot)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
419a(Scot)419a(Scot)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
23 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
410(Scot)410(Scot)
Legacy
15 November 2004
287Change of Registered Office
Legacy
10 August 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363aAnnual Return
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
26 June 2003
419a(Scot)419a(Scot)
Legacy
23 April 2003
410(Scot)410(Scot)
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
25 July 2002
288cChange of Particulars
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
23 March 2002
419a(Scot)419a(Scot)
Legacy
14 February 2002
288cChange of Particulars
Legacy
8 January 2002
363aAnnual Return
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Memorandum Articles
18 June 2001
MEM/ARTSMEM/ARTS
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
410(Scot)410(Scot)
Legacy
22 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363aAnnual Return
Legacy
17 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288cChange of Particulars
Auditors Resignation Company
31 December 1998
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288cChange of Particulars
Legacy
9 March 1998
288cChange of Particulars
Legacy
20 January 1998
419a(Scot)419a(Scot)
Certificate Change Of Name Company
30 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Memorandum Articles
2 July 1997
MEM/ARTSMEM/ARTS
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
419a(Scot)419a(Scot)
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
419a(Scot)419a(Scot)
Legacy
21 October 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
6 September 1996
410(Scot)410(Scot)
Auditors Resignation Company
13 June 1996
AUDAUD
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
19 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
6 April 1995
288288
Legacy
24 February 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
2 November 1994
AUDAUD
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
20 July 1994
410(Scot)410(Scot)
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 March 1994
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
8 September 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
288288
Legacy
25 January 1993
419a(Scot)419a(Scot)
Legacy
15 January 1993
419a(Scot)419a(Scot)
Legacy
15 January 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
8 September 1992
419a(Scot)419a(Scot)
Legacy
18 May 1992
363sAnnual Return (shuttle)
Legacy
21 February 1992
288288
Legacy
15 August 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
8 January 1991
123Notice of Increase in Nominal Capital
Legacy
8 January 1991
88(2)R88(2)R
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Resolution
8 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
17 April 1990
288288
Legacy
21 February 1990
410(Scot)410(Scot)
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
18 May 1988
288288
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
25 August 1986
288288
Legacy
25 August 1986
288288
Legacy
25 August 1986
288288
Certificate Change Of Name Company
13 February 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 March 1971
MISCMISC
Incorporation Company
24 March 1971
NEWINCIncorporation