Background WavePink WaveYellow Wave

HOWDEN COMPRESSORS LIMITED (SC053832)

HOWDEN COMPRESSORS LIMITED (SC053832) is an active UK company. incorporated on 21 August 1973. with registered office in Renfrew. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOWDEN COMPRESSORS LIMITED has been registered for 52 years. Current directors include BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case.

Company Number
SC053832
Status
active
Type
ltd
Incorporated
21 August 1973
Age
52 years
Address
Howden Group Limited, Renfrew, PA4 8XJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN COMPRESSORS LIMITED

HOWDEN COMPRESSORS LIMITED is an active company incorporated on 21 August 1973 with the registered office located in Renfrew. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOWDEN COMPRESSORS LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

SC053832

LTD Company

Age

52 Years

Incorporated 21 August 1973

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 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Howden Group Limited Old Govan Road Renfrew, PA4 8XJ,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 12 September 2014To: 16 January 2017
133 Barfillan Drive Glasgow G52 1BE
From: 21 August 1973To: 12 September 2014
Timeline

31 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Director Left
Apr 13
Loan Cleared
Jun 15
Director Left
Oct 16
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Capital Update
Dec 24
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRINKMAN, Joseph Robert

Active
Old Govan Road, RenfrewPA4 8XJ
Born October 1969
Director
Appointed 17 May 2023

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

EVANKO, Jillian Case

Active
Old Govan Road, RenfrewPA4 8XJ
Born February 1978
Director
Appointed 17 May 2023

BROWN, James

Resigned
35 Dunglass Avenue, GlasgowG14 9EJ
Secretary
Appointed 22 Nov 1991
Resigned 27 Nov 1995

CROMAR, Ronald James

Resigned
7 Kinnaird Avenue, GlasgowG77 5EL
Secretary
Appointed 27 Nov 1995
Resigned 20 Feb 2006

GARDNER, Craig Lawson

Resigned
27 Spallander Road, TroonKA10 7JY
Secretary
Appointed 20 Feb 2006
Resigned 10 Jan 2007

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 10 Jan 2007
Resigned 20 Jan 2012

STEVEN, John Scouler

Resigned
133 Barfillan Drive, GlasgowG52 1BE
Secretary
Appointed N/A
Resigned 22 Nov 1991

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 01 Aug 2014
Resigned 30 Mar 2017

ALLISON, James Norman

Resigned
Dyke House, KilmacolmPA13 4PE
Born September 1936
Director
Appointed N/A
Resigned 08 Jun 1992

ARBON, Ian

Resigned
Garrel Mount Bankend Road, Bridge Of WeirPA11 3EU
Born April 1950
Director
Appointed N/A
Resigned 22 Nov 1991

BAIRD, Robin

Resigned
6101 Carnegie Drive, Jameswille Ny13078
Born June 1946
Director
Appointed 11 Aug 1998
Resigned 25 Apr 2001

BLAIR, Harold Alan

Resigned
746 Chatsworth Road, ChesterfieldS40 3PN
Born June 1948
Director
Appointed 10 Dec 2002
Resigned 13 Jun 2008

BORIES, Jacques Charles

Resigned
14 Fulton Place, West Hartford06107
Born April 1960
Director
Appointed 19 Dec 2006
Resigned 22 Dec 2006

BRANDER, Ian Halliday

Resigned
Jeffreystock Farm, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 15 Apr 2011
Resigned 30 Sept 2019

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 05 Mar 2012
Resigned 01 Sept 2016

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 22 Dec 2006
Resigned 31 May 2018

BROWN, James

Resigned
35 Dunglass Avenue, GlasgowG14 9EJ
Born February 1960
Director
Appointed 24 Sept 1993
Resigned 27 Nov 1995

CAWLEY, Donald

Resigned
3, West Hartford06107
Born September 1952
Director
Appointed 11 Aug 1998
Resigned 07 Dec 1998

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 11 Oct 1999
Resigned 11 Aug 2011

FAIRBAIRN, James Bennett

Resigned
Whitelea Road, KilmacolmPA13 4HH
Born October 1968
Director
Appointed 28 Jul 2009
Resigned 31 Oct 2017

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2019

HALL, Ian Scott

Resigned
RenfrewPA4 8XJ
Born September 1962
Director
Appointed 11 Aug 2011
Resigned 30 Apr 2013

IRVINE, Alastair

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 17 May 2023

KELLEHER, Brian Edward

Resigned
7 Spring Meadow Lane, Granby06035
Born August 1959
Director
Appointed 19 Dec 2006
Resigned 22 Dec 2006

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 28 Mar 2012
Resigned 17 May 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed 24 Apr 1997
Resigned 11 Aug 1998

MADAMBA, Richard Alan

Resigned
16 Avalon Lane, Marlborough06447
Born June 1962
Director
Appointed 29 Apr 2004
Resigned 05 Sept 2005

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 19 Mar 1999
Resigned 22 Dec 2006

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 22 Nov 1991
Resigned 11 Aug 1998

MELDAL-JOHNSEN, Konrad Walter

Resigned
Firfield House, WeybridgeKT13 0UD
Born November 1942
Director
Appointed N/A
Resigned 24 Apr 1997

MILLAR, Gordon Neil

Resigned
16 Whin Road, LarneBT40 2QJ
Born September 1950
Director
Appointed 13 Mar 2007
Resigned 22 Oct 2008

MOELLER, Jacob

Resigned
Dk 2820 Gentofte
Born June 1957
Director
Appointed 22 Oct 2008
Resigned 23 Feb 2011

PENFOLD, Michael Charles Herbert

Resigned
31 Main Road, LargsKA29 0DL
Born October 1939
Director
Appointed N/A
Resigned 22 Nov 1991

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 05 Mar 2012
Resigned 30 Sept 2019

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

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

234

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
SH20SH20
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company
29 July 2014
CH01Change of Director Details
Change Person Director Company
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Resolution
21 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Legacy
4 May 2012
MG01sMG01s
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Resolution
12 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
190190
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
8 August 2007
353353
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288cChange of Particulars
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 August 1998
MEM/ARTSMEM/ARTS
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
122122
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
88(2)R88(2)R
Legacy
17 June 1998
123Notice of Increase in Nominal Capital
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Resolution
17 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
225Change of Accounting Reference Date
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
18 December 1991
363sAnnual Return (shuttle)
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
18 December 1991
288288
Legacy
17 July 1991
419a(Scot)419a(Scot)
Legacy
17 July 1991
419a(Scot)419a(Scot)
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 January 1991
AAAnnual Accounts
Legacy
29 August 1990
288288
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
6 April 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
4 January 1988
288288
Legacy
23 October 1987
363363
Legacy
25 September 1987
288288
Legacy
25 August 1987
288288
Legacy
3 June 1987
288288
Legacy
3 June 1987
288288
Legacy
5 March 1987
288288
Legacy
26 February 1987
288288
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288
Legacy
25 September 1986
363363
Legacy
25 September 1986
288288
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
16 May 1986
288288
Incorporation Company
21 August 1973
NEWINCIncorporation