Background WavePink WaveYellow Wave

SANTOS BANGLADESH LIMITED (SC048610)

SANTOS BANGLADESH LIMITED (SC048610) is an active UK company. incorporated on 14 April 1971. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SANTOS BANGLADESH LIMITED has been registered for 54 years. Current directors include HARRIS, Lachlan John, TURNER, Anthony Alexander Groves.

Company Number
SC048610
Status
active
Type
ltd
Incorporated
14 April 1971
Age
54 years
Address
50 Lothian Road(C/O Burness Llp), Edinburgh, EH3 9WJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HARRIS, Lachlan John, TURNER, Anthony Alexander Groves
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTOS BANGLADESH LIMITED

SANTOS BANGLADESH LIMITED is an active company incorporated on 14 April 1971 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SANTOS BANGLADESH LIMITED was registered 54 years ago.(SIC: 06100)

Status

active

Active since 54 years ago

Company No

SC048610

LTD Company

Age

54 Years

Incorporated 14 April 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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CAIRN ENERGY BANGLADESH LIMITED
From: 8 July 2003To: 11 January 2008
CAIRN ENERGY BANGLADESH PLC
From: 19 February 2003To: 8 July 2003
CAIRN ENERGY PLC
From: 25 April 1988To: 19 February 2003
CALEDONIAN OFFSHORE PUBLIC LIMITED COMPANY
From: 14 April 1971To: 25 April 1988
Contact
Address

50 Lothian Road(C/O Burness Llp) Festival Square Edinburgh, EH3 9WJ,

Timeline

25 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Funding Round
Jan 13
Director Joined
Nov 15
Director Left
Nov 15
Capital Update
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Capital Update
Jun 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TYROLESE (SECRETARIAL) LIMITED

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 25 Oct 2007

HARRIS, Lachlan John

Active
60 Flinders Street, AdelaideSA 5000
Born July 1981
Director
Appointed 31 Oct 2025

TURNER, Anthony Alexander Groves

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1975
Director
Appointed 01 Jan 2024

DUNDAS, Hew Ralph

Resigned
86d Ravelston Dykes, EdinburghEH12 6HE
Secretary
Appointed 01 Oct 1993
Resigned 20 Oct 1998

MACLEOD, Agnes

Resigned
11 Woodburn Terrace, EdinburghEH10 4SJ
Secretary
Appointed 31 Dec 1992
Resigned 01 Oct 1993

TIMMONS, Robert Bryan

Resigned
12 Braid Hills Approach, EdinburghEH10 6JY
Secretary
Appointed 22 Nov 1989
Resigned 31 Dec 1992

WOOD, Duncan Alexander

Resigned
18 Belmont Drive, GlasgowG46 7PA
Secretary
Appointed 20 Oct 1998
Resigned 25 Oct 2007

BROWN, Janice Margaret

Resigned
Slatehall, AberladyEH32 0QB
Born June 1955
Director
Appointed 16 Feb 2007
Resigned 25 Oct 2007

COATES, Peter Roland

Resigned
60 Flinders Street, Adelaide
Born November 1945
Director
Appointed 12 Nov 2015
Resigned 07 Mar 2016

CURRY, David William

Resigned
2 Old Sheriffmuir Road, Bridge Of AllanFK9 4SF
Born May 1950
Director
Appointed 24 May 1989
Resigned 06 Apr 1994

DUHE, Sherry Leigh

Resigned
60 Flinders Street, AdelaideSA 5000
Born August 1974
Director
Appointed 14 Oct 2024
Resigned 31 Oct 2025

ELLICE FLINT, John Charles

Resigned
27 Robe Terrace, Medindie5081
Born February 1951
Director
Appointed 25 Oct 2007
Resigned 25 Mar 2008

FOWLER, Peter James

Resigned
33 Northdown Street, LondonN1 9BL
Born August 1936
Director
Appointed 17 Sept 1996
Resigned 26 Aug 2001

GALLAGHER, Kevin Thomas

Resigned
60 Flinders Street, Adelaide
Born June 1965
Director
Appointed 04 Mar 2016
Resigned 31 Dec 2023

GAMMELL, James Gilbert Sydney

Resigned
Foxhall, KirklistonEH29 9ER
Born March 1920
Director
Appointed N/A
Resigned 07 May 1991

GAMMELL, Peter Joshua Thomas

Resigned
32 Riley Road, Claremont
Born January 1957
Director
Appointed N/A
Resigned 07 May 1991

GAMMELL, William Benjamin Bowring, Sir

Resigned
90 Inverleith Place, EdinburghEH3 5PA
Born December 1952
Director
Appointed N/A
Resigned 25 Oct 2007

GROSSART, Hamish Mcleod

Resigned
Pitlour, CuparKY14 7RS
Born April 1957
Director
Appointed 12 Sept 1994
Resigned 19 Feb 2003

HART, Kevin

Resigned
17 Napier Road, EdinburghEH10 5AZ
Born August 1968
Director
Appointed 14 Apr 1998
Resigned 17 Nov 2006

KNOX, David John Wissler

Resigned
Flinders Street, Adelaide5000
Born February 1958
Director
Appointed 11 Jun 2008
Resigned 12 Nov 2015

LESSELS, Norman

Resigned
11 Forres Street, EdinburghEH3 6BJ
Born September 1938
Director
Appointed N/A
Resigned 01 May 2002

MABON, Jesse Dickson, The Right Honourable Doctor

Resigned
57 Hillway, LondonN6 6AD
Born November 1925
Director
Appointed N/A
Resigned 28 May 1996

MACLEOD, Agnes

Resigned
11 Woodburn Terrace, EdinburghEH10 4SJ
Born March 1960
Director
Appointed 01 Oct 1993
Resigned 03 Sept 1997

MCKINNELL, Anthea Lynne

Resigned
60 Flinders Street, Adelaide5000
Born September 1967
Director
Appointed 23 Mar 2022
Resigned 14 Oct 2024

MURRAY, Norman Loch

Resigned
8 Pentland Avenue, EdinburghEH13 0HZ
Born March 1948
Director
Appointed 04 Oct 1999
Resigned 19 Feb 2003

NEILSON, Anthony

Resigned
Flinders Street, Adelaide
Born August 1971
Director
Appointed 24 Dec 2016
Resigned 23 Mar 2022

SEATON, Andrew John

Resigned
Flinders Street, Adelaide5000
Born May 1965
Director
Appointed 14 Dec 2010
Resigned 24 Dec 2016

STOKES, Kerry Matthew

Resigned
68 Jutland Parade, DalkeithFOREIGN
Director
Appointed N/A
Resigned 16 May 1991

STORY, Edward T

Resigned
PO BOX 399, Comfort78013
Born November 1943
Director
Appointed 01 Jun 1997
Resigned 19 Feb 2003

SUTHERLAND, James Munro Murray

Resigned
14 Braid Avenue, EdinburghEH10 6EE
Born September 1954
Director
Appointed N/A
Resigned 31 Aug 1994

THOMS, Malcolm Shaw

Resigned
Garth Hill, 10 Ferryhills Road, InverkeithingKY11 1HE
Born November 1955
Director
Appointed 01 Jul 2000
Resigned 25 Oct 2007

THOMSON, Frederick Douglas David, Sir

Resigned
Holylee, WalkerburnEH43 6BD
Born February 1940
Director
Appointed N/A
Resigned 01 Jul 1999

THOMSON, Simon John

Resigned
St. Bernard's Crescent, EdinburghEH4 1NR
Born March 1965
Director
Appointed 03 Apr 2007
Resigned 25 Oct 2007

THORNE, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2023

THORNE, James

Resigned
Wickhurst Oast, TonbridgeTN11 8PS
Born October 1953
Director
Appointed 25 Oct 2007
Resigned 18 Dec 2007

Persons with significant control

1

Santos Centre, Adelaide

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

520

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 June 2018
SH19Statement of Capital
Legacy
12 June 2018
SH20SH20
Legacy
12 June 2018
CAP-SSCAP-SS
Resolution
12 June 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 February 2016
SH19Statement of Capital
Resolution
29 February 2016
RESOLUTIONSResolutions
Legacy
29 February 2016
CAP-SSCAP-SS
Legacy
29 February 2016
SH20SH20
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Memorandum Articles
15 January 2013
MEM/ARTSMEM/ARTS
Resolution
15 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Certificate Change Of Name Company
11 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Auditors Resignation Company
12 November 2007
AUDAUD
Legacy
29 October 2007
287Change of Registered Office
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 June 2006
OC138OC138
Certificate Capital Reduction Issued Capital
22 June 2006
CERT15CERT15
Memorandum Articles
22 June 2006
MEM/ARTSMEM/ARTS
Legacy
2 June 2006
363sAnnual Return (shuttle)
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288cChange of Particulars
Legacy
2 May 2006
88(2)R88(2)R
Resolution
2 May 2006
RESOLUTIONSResolutions
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Legacy
5 April 2006
88(3)88(3)
Legacy
5 April 2006
88(2)O88(2)O
Memorandum Articles
4 April 2006
MEM/ARTSMEM/ARTS
Miscellaneous
4 April 2006
MISCMISC
Legacy
4 April 2006
88(2)R88(2)R
Legacy
4 April 2006
123Notice of Increase in Nominal Capital
Resolution
4 April 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
88(2)R88(2)R
Legacy
28 March 2006
123Notice of Increase in Nominal Capital
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium
19 December 2003
CERT16CERT16
Court Order
19 December 2003
OCOC
Resolution
21 October 2003
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
8 July 2003
CERT10CERT10
Re Registration Memorandum Articles
8 July 2003
MARMAR
Legacy
8 July 2003
5353
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2003
AAAnnual Accounts
Miscellaneous
10 March 2003
MISCMISC
Certificate Capital Reduction Issued Capital
19 February 2003
CERT15CERT15
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2003
OC138OC138
Miscellaneous
18 December 2002
MISCMISC
Legacy
5 December 2002
88(2)R88(2)R
Legacy
21 November 2002
88(2)R88(2)R
Legacy
30 September 2002
88(2)R88(2)R
Legacy
3 July 2002
88(2)R88(2)R
Legacy
26 May 2002
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
88(2)R88(2)R
Legacy
10 May 2002
88(2)R88(2)R
Legacy
10 May 2002
88(2)R88(2)R
Legacy
7 May 2002
88(2)R88(2)R
Legacy
3 May 2002
88(2)R88(2)R
Legacy
3 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
19 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
18 April 2002
88(2)R88(2)R
Legacy
15 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
11 April 2002
88(2)R88(2)R
Legacy
10 April 2002
88(2)R88(2)R
Legacy
6 March 2002
88(2)R88(2)R
Legacy
20 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
12 February 2002
288cChange of Particulars
Legacy
11 February 2002
88(2)R88(2)R
Legacy
8 February 2002
88(2)R88(2)R
Legacy
14 January 2002
88(2)R88(2)R
Legacy
23 December 2001
88(2)R88(2)R
Legacy
7 December 2001
353353
Legacy
9 November 2001
88(2)R88(2)R
Legacy
29 October 2001
88(2)R88(2)R
Legacy
18 October 2001
88(2)R88(2)R
Legacy
15 October 2001
88(2)R88(2)R
Legacy
10 October 2001
88(2)R88(2)R
Legacy
25 September 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
88(2)R88(2)R
Legacy
7 September 2001
88(2)R88(2)R
Legacy
7 September 2001
88(2)R88(2)R
Legacy
23 August 2001
88(2)R88(2)R
Legacy
12 July 2001
88(2)R88(2)R
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
6 June 2001
88(2)R88(2)R
Legacy
1 June 2001
88(2)R88(2)R
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
88(2)R88(2)R
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
88(2)R88(2)R
Legacy
8 May 2001
88(2)R88(2)R
Legacy
1 May 2001
88(2)R88(2)R
Legacy
26 April 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 April 2001
AAAnnual Accounts
Legacy
12 April 2001
88(2)R88(2)R
Legacy
10 April 2001
88(2)R88(2)R
Legacy
10 April 2001
88(2)R88(2)R
Legacy
10 April 2001
88(2)R88(2)R
Legacy
30 March 2001
88(2)R88(2)R
Legacy
30 March 2001
88(2)R88(2)R
Legacy
27 March 2001
88(2)R88(2)R
Legacy
26 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Legacy
14 February 2001
88(2)R88(2)R
Legacy
28 January 2001
88(2)R88(2)R
Legacy
28 January 2001
88(2)R88(2)R
Legacy
25 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(2)R88(2)R
Legacy
20 December 2000
88(2)R88(2)R
Legacy
2 November 2000
88(2)R88(2)R
Legacy
28 October 2000
88(2)R88(2)R
Legacy
12 October 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
26 September 2000
169169
Legacy
26 September 2000
169169
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
88(2)R88(2)R
Legacy
2 September 2000
88(2)R88(2)R
Legacy
9 August 2000
419a(Scot)419a(Scot)
Legacy
9 August 2000
419a(Scot)419a(Scot)
Legacy
9 August 2000
419a(Scot)419a(Scot)
Legacy
9 August 2000
419a(Scot)419a(Scot)
Legacy
9 August 2000
419a(Scot)419a(Scot)
Legacy
4 August 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
5 July 2000
AAAnnual Accounts
Certificate Capital Reduction Issued Capital Share Premium
30 June 2000
CERT16CERT16
Legacy
30 June 2000
OC138OC138
Miscellaneous
20 June 2000
MISCMISC
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
8 March 2000
169169
Legacy
8 March 2000
169169
Legacy
8 March 2000
169169
Legacy
10 January 2000
169169
Legacy
16 December 1999
88(2)R88(2)R
Accounts With Accounts Type Interim
14 December 1999
AAAnnual Accounts
Legacy
22 November 1999
88(2)R88(2)R
Legacy
18 November 1999
88(2)R88(2)R
Accounts With Accounts Type Interim
11 November 1999
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
353a353a
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
88(2)R88(2)R
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
88(2)R88(2)R
Legacy
5 January 1999
88(2)R88(2)R
Legacy
5 January 1999
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
10 December 1998
88(2)R88(2)R
Legacy
28 October 1998
288cChange of Particulars
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Legacy
24 August 1998
88(2)R88(2)R
Miscellaneous
31 July 1998
MISCMISC
Legacy
30 July 1998
88(2)R88(2)R
Legacy
27 July 1998
88(2)R88(2)R
Legacy
1 July 1998
88(2)R88(2)R
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Memorandum Articles
8 May 1998
MEM/ARTSMEM/ARTS
Resolution
8 May 1998
RESOLUTIONSResolutions
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 April 1998
AAAnnual Accounts
Legacy
27 February 1998
88(2)R88(2)R
Legacy
27 February 1998
88(2)R88(2)R
Legacy
27 February 1998
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
21 December 1997
88(2)R88(2)R
Legacy
19 November 1997
287Change of Registered Office
Legacy
21 October 1997
88(2)R88(2)R
Legacy
7 October 1997
88(2)R88(2)R
Legacy
12 September 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
2 July 1997
88(2)R88(2)R
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
88(2)R88(2)R
Legacy
27 May 1997
88(2)R88(2)R
Legacy
15 May 1997
88(2)R88(2)R
Legacy
7 May 1997
88(2)R88(2)R
Resolution
7 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 May 1997
AAAnnual Accounts
Legacy
3 March 1997
88(2)R88(2)R
Legacy
20 February 1997
88(2)R88(2)R
Legacy
5 February 1997
88(2)R88(2)R
Legacy
19 January 1997
88(2)R88(2)R
Legacy
30 December 1996
88(2)R88(2)R
Legacy
15 December 1996
88(2)R88(2)R
Miscellaneous
13 December 1996
MISCMISC
Statement Of Affairs
19 November 1996
SASA
Legacy
19 November 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Miscellaneous
2 October 1996
MISCMISC
Legacy
23 September 1996
288288
Legacy
23 September 1996
88(2)R88(2)R
Legacy
18 September 1996
88(2)R88(2)R
Legacy
12 September 1996
88(2)R88(2)R
Resolution
13 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
88(2)R88(2)R
Miscellaneous
25 July 1996
MISCMISC
Legacy
26 June 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1996
AAAnnual Accounts
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
29 May 1996
288288
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
88(2)R88(2)R
Legacy
21 December 1995
88(2)R88(2)R
Legacy
13 October 1995
88(2)R88(2)R
Legacy
27 September 1995
288288
Legacy
31 August 1995
88(3)88(3)
Legacy
31 August 1995
88(2)R88(2)R
Legacy
31 August 1995
88(3)88(3)
Legacy
31 August 1995
88(2)R88(2)R
Legacy
18 August 1995
123Notice of Increase in Nominal Capital
Resolution
18 August 1995
RESOLUTIONSResolutions
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
24 July 1995
PROSPPROSP
Legacy
21 July 1995
410(Scot)410(Scot)
Legacy
30 May 1995
410(Scot)410(Scot)
Legacy
18 May 1995
122122
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
18 May 1995
MEM/ARTSMEM/ARTS
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Miscellaneous
17 May 1995
MISCMISC
Accounts With Accounts Type Full Group
23 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Capital Reduction Share Premium
23 December 1994
CERT19CERT19
Court Order
23 December 1994
OCOC
Legacy
27 September 1994
288288
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Resolution
19 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
30 March 1994
353353
Legacy
1 February 1994
419b(Scot)419b(Scot)
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
15 September 1993
88(3)88(3)
Legacy
15 September 1993
88(2)R88(2)R
Legacy
15 September 1993
88(3)88(3)
Legacy
15 September 1993
88(2)R88(2)R
Legacy
30 July 1993
88(3)88(3)
Legacy
30 July 1993
88(2)R88(2)R
Legacy
14 July 1993
88(3)88(3)
Legacy
14 July 1993
88(2)R88(2)R
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
169169
Legacy
23 June 1993
410(Scot)410(Scot)
Legacy
15 June 1993
88(3)88(3)
Legacy
15 June 1993
88(2)R88(2)R
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
123Notice of Increase in Nominal Capital
Legacy
7 June 1993
88(2)R88(2)R
Legacy
3 June 1993
88(2)R88(2)R
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Resolution
6 May 1993
RESOLUTIONSResolutions
Miscellaneous
14 April 1993
MISCMISC
Accounts With Accounts Type Full Group
7 April 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Resolution
20 November 1992
RESOLUTIONSResolutions
Legacy
20 November 1992
88(2)R88(2)R
Legacy
20 November 1992
123Notice of Increase in Nominal Capital
Legacy
20 November 1992
122122
Miscellaneous
8 October 1992
MISCMISC
Legacy
5 October 1992
123Notice of Increase in Nominal Capital
Legacy
14 July 1992
410(Scot)410(Scot)
Memorandum Articles
19 June 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
16 June 1992
MEM/ARTSMEM/ARTS
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 May 1992
AAAnnual Accounts
Legacy
14 May 1992
122122
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
410(Scot)410(Scot)
Legacy
18 March 1992
88(2)R88(2)R
Legacy
9 October 1991
288288
Legacy
20 June 1991
363aAnnual Return
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Accounts With Accounts Type Full Group
13 May 1991
AAAnnual Accounts
Resolution
13 May 1991
RESOLUTIONSResolutions
Legacy
7 February 1991
88(2)O88(2)O
Miscellaneous
7 February 1991
MISCMISC
Legacy
25 January 1991
419a(Scot)419a(Scot)
Legacy
25 January 1991
419a(Scot)419a(Scot)
Legacy
14 January 1991
88(2)P88(2)P
Legacy
3 August 1990
363363
Legacy
1 August 1990
419a(Scot)419a(Scot)
Legacy
29 June 1990
288288
Legacy
22 June 1990
88(2)R88(2)R
Legacy
6 June 1990
419a(Scot)419a(Scot)
Legacy
29 May 1990
419a(Scot)419a(Scot)
Resolution
3 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 April 1990
AAAnnual Accounts
Miscellaneous
11 April 1990
MISCMISC
Legacy
28 February 1990
410(Scot)410(Scot)
Legacy
28 February 1990
410(Scot)410(Scot)
Certificate Capital Reduction Issued Capital Share Premium
22 December 1989
CERT16CERT16
Court Order
19 December 1989
OCOC
Legacy
24 November 1989
288288
Legacy
19 September 1989
288288
Legacy
20 July 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
1 June 1989
288288
Legacy
26 May 1989
410(Scot)410(Scot)
Legacy
26 May 1989
410(Scot)410(Scot)
Legacy
16 May 1989
410(Scot)410(Scot)
Miscellaneous
10 May 1989
MISCMISC
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Miscellaneous
30 April 1989
MISCMISC
Legacy
24 April 1989
287Change of Registered Office
Miscellaneous
29 March 1989
MISCMISC
Miscellaneous
29 March 1989
MISCMISC
Miscellaneous
29 March 1989
MISCMISC
Miscellaneous
29 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Miscellaneous
20 March 1989
MISCMISC
Legacy
26 January 1989
225(1)225(1)
Legacy
17 January 1989
363363
Accounts With Accounts Type Full Group
17 January 1989
AAAnnual Accounts
Miscellaneous
17 January 1989
MISCMISC
Miscellaneous
17 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Miscellaneous
10 January 1989
MISCMISC
Legacy
28 December 1988
288288
Miscellaneous
16 December 1988
MISCMISC
Legacy
14 December 1988
288288
Memorandum Articles
14 December 1988
MEM/ARTSMEM/ARTS
Miscellaneous
14 December 1988
MISCMISC
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Resolution
14 December 1988
RESOLUTIONSResolutions
Miscellaneous
18 November 1988
MISCMISC
Certificate Change Of Name Company
22 April 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1988
MISCMISC
Resolution
19 April 1988
RESOLUTIONSResolutions
Resolution
19 April 1988
RESOLUTIONSResolutions
Legacy
14 April 1988
288288
Legacy
14 April 1988
288288
Memorandum Articles
11 April 1988
MEM/ARTSMEM/ARTS
Legacy
25 January 1988
288288
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
16 October 1986
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
20 May 1981
CERT7CERT7
Certificate Change Of Name Company
27 April 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 April 1971
MISCMISC
Incorporation Company
14 April 1971
NEWINCIncorporation