Background WavePink WaveYellow Wave

LONDON AND CLYDESIDE ESTATES LIMITED (SC051289)

LONDON AND CLYDESIDE ESTATES LIMITED (SC051289) is an active UK company. incorporated on 25 August 1972. with registered office in Abbotsinch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON AND CLYDESIDE ESTATES LIMITED has been registered for 53 years. Current directors include CONNOR, Ian Graham, HOLLOWELL, Sara.

Company Number
SC051289
Status
active
Type
ltd
Incorporated
25 August 1972
Age
53 years
Address
Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Abbotsinch, PA3 2SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOR, Ian Graham, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND CLYDESIDE ESTATES LIMITED

LONDON AND CLYDESIDE ESTATES LIMITED is an active company incorporated on 25 August 1972 with the registered office located in Abbotsinch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON AND CLYDESIDE ESTATES LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

SC051289

LTD Company

Age

53 Years

Incorporated 25 August 1972

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

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

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

CONNOR, Ian Graham

Active
Turnpike Road, High WycombeHP12 3NR
Born February 1979
Director
Appointed 18 Feb 2019

HOLLOWELL, Sara

Active
Glasgow Airport Business Park, AbbotsinchPA3 2SJ
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LAWTHER, Samuel David

Resigned
Stow Cottage, HuntingdonPE18 0TL
Secretary
Appointed 31 Dec 1995
Resigned 19 Nov 1999

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 09 Dec 2024

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 19 Nov 1999
Resigned 31 Jan 2004

WILSON, Alistair Barclay

Resigned
19 Cauldstream Place, GlasgowG62 7NL
Secretary
Appointed N/A
Resigned 31 Dec 1995

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 02 Jun 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

BLACK, Ian Craig

Resigned
7 The Courtyard, EctonNN6 0QE
Born April 1943
Director
Appointed 25 Jul 1995
Resigned 30 Jun 1999

CANTY, Jennifer

Resigned
Glasgow Airport Business Park, AbbotsinchPA3 2SJ
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
KT10
Born May 1974
Director
Appointed 02 May 2008
Resigned 04 Feb 2010

CHANDRAN, Vikranth

Resigned
Carlton Avenue East, LondonHA9 8QB
Born May 1977
Director
Appointed 04 Feb 2010
Resigned 01 Dec 2014

FISHER, Frank Little

Resigned
36 Dewarton, GorebridgeEG23 4NX
Born December 1943
Director
Appointed N/A
Resigned 31 Jan 1996

FOWLER, Sidney George

Resigned
17 Ladysneuk Road, StirlingFK9 5NN
Born February 1943
Director
Appointed N/A
Resigned 24 Jan 1997

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 23 Jul 2002
Resigned 03 Oct 2003

GRIEVE, Alexander Raeburn

Resigned
Carlhurlie, Lundin LinksKY8 5QE
Born May 1932
Director
Appointed 07 Dec 1989
Resigned 31 Jan 1997

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 26 Aug 2022
Resigned 02 Jun 2023

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 16 Oct 2008

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2019

LAWTHER, Samuel David

Resigned
Riverview House Church Green, KetteringNN14 4EU
Born August 1957
Director
Appointed 25 Jul 1995
Resigned 19 Nov 1999

LAWTHER, Samuel David

Resigned
Stow Cottage, HuntingdonPE18 0TL
Born August 1957
Director
Appointed 25 Jul 1995
Resigned 05 Mar 2001

MCCALLUM, Graeme Reid

Resigned
The Poplars, BromsgroveB61 9BG
Born January 1947
Director
Appointed 03 Oct 2003
Resigned 16 Jan 2007

MCINTYRE, John

Resigned
The White House Of Milliken, BrookfieldPA5 8
Born April 1928
Director
Appointed N/A
Resigned 31 Mar 1999

MCINTYRE, Peter

Resigned
66 Lauderdale Gardens, GlasgowG12 9QW
Born May 1956
Director
Appointed N/A
Resigned 22 Oct 1993

MILLAR, Gordon

Resigned
Rowan Dale Torwood, LarbertFK5 4SN
Born May 1945
Director
Appointed 25 Jul 1995
Resigned 31 Mar 1999

MITCHELL, Brian

Resigned
92 Belton Grove, GranthamNG31 9HH
Born January 1947
Director
Appointed 25 Jul 1995
Resigned 18 Feb 1997

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 02 May 2008

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

Persons with significant control

1

Glasgow Airport Business Park, AbbotsinchPA3 2SJ

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

281

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
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
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director 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
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
287Change of Registered Office
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
15 February 2006
419a(Scot)419a(Scot)
Legacy
15 February 2006
419a(Scot)419a(Scot)
Legacy
4 February 2006
419a(Scot)419a(Scot)
Legacy
4 February 2006
419a(Scot)419a(Scot)
Legacy
4 February 2006
419a(Scot)419a(Scot)
Legacy
17 January 2006
287Change of Registered Office
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Auditors Resignation Company
3 December 2004
AUDAUD
Legacy
26 October 2004
410(Scot)410(Scot)
Legacy
7 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
9 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
24 March 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
27 July 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
419b(Scot)419b(Scot)
Legacy
16 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
30 March 2000
288cChange of Particulars
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288cChange of Particulars
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288cChange of Particulars
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
1 August 1996
288288
Legacy
17 May 1996
287Change of Registered Office
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
15 January 1996
288288
Auditors Resignation Company
28 December 1995
AUDAUD
Legacy
27 September 1995
225(1)225(1)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
7 September 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
21 August 1995
419a(Scot)419a(Scot)
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Mortgage Alter Floating Charge
8 June 1994
466(Scot)466(Scot)
Legacy
9 May 1994
410(Scot)410(Scot)
Legacy
5 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1994
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
3 March 1992
466(Scot)466(Scot)
Legacy
3 March 1992
410(Scot)410(Scot)
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
22 October 1990
410(Scot)410(Scot)
Legacy
23 July 1990
410(Scot)410(Scot)
Legacy
23 July 1990
410(Scot)410(Scot)
Legacy
15 May 1990
363363
Accounts With Made Up Date
15 May 1990
AAAnnual Accounts
Legacy
23 April 1990
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 January 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 January 1990
466(Scot)466(Scot)
Legacy
15 January 1990
410(Scot)410(Scot)
Legacy
20 December 1989
288288
Legacy
12 December 1989
410(Scot)410(Scot)
Legacy
5 December 1989
419a(Scot)419a(Scot)
Legacy
5 December 1989
419a(Scot)419a(Scot)
Legacy
17 October 1989
419a(Scot)419a(Scot)
Legacy
17 October 1989
419a(Scot)419a(Scot)
Legacy
17 October 1989
419a(Scot)419a(Scot)
Legacy
17 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Legacy
4 October 1989
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 May 1989
AAAnnual Accounts
Legacy
13 May 1989
363363
Legacy
21 April 1989
419b(Scot)419b(Scot)
Legacy
13 April 1989
410(Scot)410(Scot)
Legacy
10 April 1989
410(Scot)410(Scot)
Legacy
6 April 1989
410(Scot)410(Scot)
Legacy
6 April 1989
410(Scot)410(Scot)
Legacy
15 March 1989
410(Scot)410(Scot)
Legacy
15 March 1989
410(Scot)410(Scot)
Legacy
6 March 1989
410(Scot)410(Scot)
Legacy
7 February 1989
410(Scot)410(Scot)
Legacy
12 December 1988
410(Scot)410(Scot)
Legacy
7 July 1988
410(Scot)410(Scot)
Legacy
7 June 1988
410(Scot)410(Scot)
Legacy
7 June 1988
410(Scot)410(Scot)
Legacy
7 June 1988
410(Scot)410(Scot)
Legacy
7 June 1988
410(Scot)410(Scot)
Legacy
7 June 1988
410(Scot)410(Scot)
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
26 April 1988
410(Scot)410(Scot)
Legacy
8 April 1988
419b(Scot)419b(Scot)
Legacy
25 March 1988
410(Scot)410(Scot)
Legacy
26 October 1987
410(Scot)410(Scot)
Legacy
26 October 1987
410(Scot)410(Scot)
Legacy
17 September 1987
410(Scot)410(Scot)
Legacy
13 August 1987
410(Scot)410(Scot)
Legacy
20 July 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
5 May 1987
363363
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
12 March 1986
410(Scot)410(Scot)
Memorandum Articles
6 June 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 December 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 August 1972
MISCMISC