Background WavePink WaveYellow Wave

ST. COLUMBA'S HOSPICE CARE (SC048700)

ST. COLUMBA'S HOSPICE CARE (SC048700) is an active UK company. incorporated on 14 May 1971. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ST. COLUMBA'S HOSPICE CARE has been registered for 54 years. Current directors include BROWN, David Dow, FLOCKHART, Carol Gray, KEEL, Aileen Margaret, Professor and 8 others.

Company Number
SC048700
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 1971
Age
54 years
Address
Challenger Lodge, Edinburgh, EH5 3RW
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BROWN, David Dow, FLOCKHART, Carol Gray, KEEL, Aileen Margaret, Professor, KEIR, Sarah Louise, Dr, KERR, Lynsey Christine, LANZL, Nicholas Robertson, MACKAY, Eric Martin Cameron, MACRAE, Jacqueline Joy, MASSON, Louise, ROBERTSON, Charles Colin Reid, THOMLINSON, John Alan
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. COLUMBA'S HOSPICE CARE

ST. COLUMBA'S HOSPICE CARE is an active company incorporated on 14 May 1971 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ST. COLUMBA'S HOSPICE CARE was registered 54 years ago.(SIC: 86101)

Status

active

Active since 54 years ago

Company No

SC048700

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 14 May 1971

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

ST. COLUMBA'S HOSPICE LIMITED
From: 14 May 1971To: 28 July 2021
Contact
Address

Challenger Lodge Boswall Road Edinburgh, EH5 3RW,

Previous Addresses

Challenger Lodge Boswell Road Edinburgh EH5 3RW
From: 14 May 1971To: 26 February 2018
Timeline

59 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
May 71
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Aug 14
Director Left
Apr 15
Loan Cleared
Jun 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

KERR, Lynsey

Active
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 24 May 2022

BROWN, David Dow

Active
Boswall Road, EdinburghEH5 3RW
Born May 1972
Director
Appointed 23 Aug 2022

FLOCKHART, Carol Gray

Active
Boswall Road, EdinburghEH5 3RW
Born December 1972
Director
Appointed 19 Mar 2024

KEEL, Aileen Margaret, Professor

Active
Boswall Road, EdinburghEH5 3RW
Born August 1952
Director
Appointed 05 Dec 2023

KEIR, Sarah Louise, Dr

Active
Boswall Road, EdinburghEH5 3RW
Born September 1966
Director
Appointed 08 Dec 2020

KERR, Lynsey Christine

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1987
Director
Appointed 24 May 2022

LANZL, Nicholas Robertson

Active
Boswall Road, EdinburghEH5 3RW
Born June 1972
Director
Appointed 23 Jan 2018

MACKAY, Eric Martin Cameron

Active
Boswall Road, EdinburghEH5 3RW
Born July 1948
Director
Appointed 20 May 2025

MACRAE, Jacqueline Joy

Active
Boswall Road, EdinburghEH5 3RW
Born January 1964
Director
Appointed 18 Mar 2025

MASSON, Louise

Active
Boswall Road, EdinburghEH5 3RW
Born February 1963
Director
Appointed 01 Jan 2017

ROBERTSON, Charles Colin Reid

Active
Boswall Road, EdinburghEH5 3RW
Born August 1967
Director
Appointed 21 May 2024

THOMLINSON, John Alan

Active
Boswall Road, EdinburghEH5 3RW
Born July 1974
Director
Appointed 20 May 2025

DUNSIRE, David Ness

Resigned
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 17 Nov 2015
Resigned 24 May 2022

SIMPSON, Robert John Blantyre

Resigned
21 Ravelston Heights, EdinburghEH4 3LX
Secretary
Appointed N/A
Resigned 09 Dec 1994

TM COMPANY SERVICES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 09 Dec 1994
Resigned 17 Nov 2015

ABRAM, Henry Charles

Resigned
Murrayfield Gardens, EdinburghEH12 6DQ
Born August 1951
Director
Appointed 07 Oct 2011
Resigned 26 Nov 2012

ADAM, Ian C

Resigned
Cammo Road, EdinburghEH4 8EB
Born September 1943
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2017

ANDERSON, Janice

Resigned
4 Johnsburn Green, BalernoEH14 7NB
Born December 1955
Director
Appointed 01 Dec 1999
Resigned 31 Dec 2006

ARCHER, Gilbert Baird

Resigned
8 Ravelston Court, EdinburghEH12 6HQ
Born August 1942
Director
Appointed 25 Nov 1992
Resigned 01 Oct 2004

ASHMORE, Michael Brenton Haliburton, Colonel

Resigned
Cocklaw, BiggarML12 6
Born May 1940
Director
Appointed N/A
Resigned 30 Sept 1998

BALFOUR, Diana Rosemary

Resigned
Scadlaw House, HumbieEH36 5PH
Born May 1936
Director
Appointed N/A
Resigned 07 Oct 2005

BRACE, Sue

Resigned
13 Riselaw Road, EdinburghEH10 6HR
Born March 1952
Director
Appointed 15 Aug 2005
Resigned 01 Oct 2010

BRUCE, John Edward

Resigned
Lodge Of Finlarig, Grantown On SpeyPH26 3NU
Born June 1946
Director
Appointed N/A
Resigned 25 Oct 2002

BRYSON, Norval Mackenzie, Dr

Resigned
Boswall Road, EdinburghEH5 3RW
Born January 1949
Director
Appointed 14 Oct 2011
Resigned 30 Oct 2020

BRYSON, Norval Mackenzie, Dr

Resigned
Achmore 1 Hillview Terrace, EdinburghEH12 8RA
Born January 1949
Director
Appointed 01 Feb 2004
Resigned 04 Nov 2009

BURNSIDE, Graham Mathieson

Resigned
24 Nelson Street, EdinburghEH3 6LJ
Born March 1954
Director
Appointed 30 Oct 1989
Resigned 23 Oct 2015

CAMERON, David, Professor

Resigned
Boswall Road, EdinburghEH5 3RW
Born November 1956
Director
Appointed 01 Oct 2019
Resigned 27 Oct 2023

CAMERON, Uilleam Fraser

Resigned
Boswall Road, EdinburghEH5 3RW
Born July 1960
Director
Appointed 23 Aug 2022
Resigned 31 Oct 2025

CANTLEY, Patricia Marion, Dr

Resigned
Boswall Road, EdinburghEH5 3RW
Born March 1965
Director
Appointed 17 Jan 2012
Resigned 30 Oct 2020

CLYDE, Ann Clunie, Lady

Resigned
9 Heriot Row, EdinburghEH3 6HU
Born February 1933
Director
Appointed 23 Oct 1992
Resigned 29 Oct 1999

COLLIANDER, Torvald

Resigned
9 Brandon Street, EdinburghEH3 5DX
Born June 1943
Director
Appointed 16 Oct 2000
Resigned 26 Sept 2003

COLTMAN, David Alexander

Resigned
Haystoun House, PeeblesEH45 9JG
Born August 1942
Director
Appointed 01 Mar 2004
Resigned 23 May 2011

COLVIN, David, Dr

Resigned
The Studio 53-57 Windsor Place, EdinburghEH15 2AF
Born January 1931
Director
Appointed 02 Jun 1998
Resigned 26 Sept 2003

COOPER, Joan

Resigned
6 East London Street, EdinburghEH7 4BH
Born October 1923
Director
Appointed N/A
Resigned 23 Oct 1993

CORMACK, John James Callender, Dr

Resigned
5 Gordon Road, EdinburghEH12 6NB
Born February 1934
Director
Appointed 01 Nov 1996
Resigned 07 Jul 2002
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 December 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Memorandum Articles
25 November 2021
MAMA
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Resolution
9 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 July 2021
NE01NE01
Resolution
28 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2017
AAAnnual Accounts
Statement Of Companys Objects
19 October 2017
CC04CC04
Memorandum Articles
19 October 2017
MAMA
Resolution
19 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Auditors Resignation Company
5 December 2016
AUDAUD
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type
20 August 2015
RP04RP04
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 June 2015
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
18 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Auditors Resignation Company
20 October 2014
AUDAUD
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Resolution
14 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2009
CC04CC04
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 December 2006
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288cChange of Particulars
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Legacy
24 February 1991
363363
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
20 January 1990
288288
Legacy
4 January 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
26 March 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
28 April 1987
288288
Legacy
28 April 1987
288288
Legacy
28 April 1987
288288
Legacy
28 April 1987
288288
Legacy
14 April 1987
REREG(U)REREG(U)
Legacy
12 March 1987
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 May 1971
MISCMISC
Incorporation Company
14 May 1971
NEWINCIncorporation