Background WavePink WaveYellow Wave

SCRIPTURE UNION SCOTLAND (SC054297)

SCRIPTURE UNION SCOTLAND (SC054297) is an active UK company. incorporated on 22 October 1973. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SCRIPTURE UNION SCOTLAND has been registered for 52 years. Current directors include ALLAN, Angus John, BARGE, Samuel, BELL, Stephen Cameron and 13 others.

Company Number
SC054297
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1973
Age
52 years
Address
New Olympia House, Glasgow, G40 3TA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLAN, Angus John, BARGE, Samuel, BELL, Stephen Cameron, CHALMERS, Audrey, Dr, COONEY, Rachel, FULTON, Pam, GWYNNE, Robin Jonathan, INNES, Jonathan Neil, JOHNSTON, Paul, LINK, Martyn, OTOO, Adom Nyameaye, PETERSEN, Charlene, RECORD, Tim, ROSE, Joanna Ruth, Dr, SINCLAIR, Colin, WIGHTMAN, Cara Margaret Esther, Rev
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIPTURE UNION SCOTLAND

SCRIPTURE UNION SCOTLAND is an active company incorporated on 22 October 1973 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SCRIPTURE UNION SCOTLAND was registered 52 years ago.(SIC: 94910)

Status

active

Active since 52 years ago

Company No

SC054297

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 22 October 1973

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 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SCRIPTURE UNION-SCOTLAND
From: 22 October 1973To: 7 September 2012
Contact
Address

New Olympia House 13 Olympia Street Glasgow, G40 3TA,

Previous Addresses

70 Milton Street Glasgow Strathclyde G4 0HR
From: 22 October 1973To: 6 October 2023
Timeline

67 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
May 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
May 17
Director Joined
May 17
Loan Secured
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

MACLELLAN, Robin James

Active
13 Olympia Street, GlasgowG40 3TA
Secretary
Appointed 01 Dec 2008

ALLAN, Angus John

Active
13 Olympia Street, GlasgowG40 3TA
Born March 1960
Director
Appointed 02 Sept 2021

BARGE, Samuel

Active
13 Olympia Street, GlasgowG40 3TA
Born January 1998
Director
Appointed 20 Mar 2025

BELL, Stephen Cameron

Active
13 Olympia Street, GlasgowG40 3TA
Born October 1966
Director
Appointed 02 Mar 2017

CHALMERS, Audrey, Dr

Active
13 Olympia Street, GlasgowG40 3TA
Born August 1967
Director
Appointed 14 Jun 2018

COONEY, Rachel

Active
13 Olympia Street, GlasgowG40 3TA
Born February 1991
Director
Appointed 20 Mar 2025

FULTON, Pam

Active
13 Olympia Street, GlasgowG40 3TA
Born March 1970
Director
Appointed 24 Aug 2019

GWYNNE, Robin Jonathan

Active
13 Olympia Street, GlasgowG40 3TA
Born May 1967
Director
Appointed 19 Feb 2026

INNES, Jonathan Neil

Active
13 Olympia Street, GlasgowG40 3TA
Born March 1971
Director
Appointed 02 Sept 2021

JOHNSTON, Paul

Active
13 Olympia Street, GlasgowG40 3TA
Born July 1975
Director
Appointed 07 Dec 2023

LINK, Martyn

Active
13 Olympia Street, GlasgowG40 3TA
Born January 1975
Director
Appointed 02 Sept 2021

OTOO, Adom Nyameaye

Active
13 Olympia Street, GlasgowG40 3TA
Born June 1991
Director
Appointed 19 Feb 2026

PETERSEN, Charlene

Active
13 Olympia Street, GlasgowG40 3TA
Born February 1983
Director
Appointed 07 Dec 2023

RECORD, Tim

Active
13 Olympia Street, GlasgowG40 3TA
Born February 1961
Director
Appointed 19 Feb 2026

ROSE, Joanna Ruth, Dr

Active
13 Olympia Street, GlasgowG40 3TA
Born April 1979
Director
Appointed 19 Feb 2026

SINCLAIR, Colin

Active
13 Olympia Street, GlasgowG40 3TA
Born October 1985
Director
Appointed 24 Apr 2025

WIGHTMAN, Cara Margaret Esther, Rev

Active
13 Olympia Street, GlasgowG40 3TA
Born July 1977
Director
Appointed 02 Sept 2021

CUNNINGHAM, Alan Stuart

Resigned
74 Avonbank Crescent, HamiltonML3 7PD
Secretary
Appointed N/A
Resigned 23 Apr 1990

ELDER, Barry John

Resigned
16 Carolside Gardens, GlasgowG76 7BX
Secretary
Appointed 01 Apr 2004
Resigned 30 Nov 2008

MACDONALD, William Fenwick

Resigned
15 Pitcairn Place, East KilbrideG75 8TW
Secretary
Appointed 23 Apr 1990
Resigned 31 Mar 2004

ALLEN, Wilma Ann Roger

Resigned
Lealenge, GlasgowG65 0EE
Born December 1944
Director
Appointed 01 Jan 2002
Resigned 02 Oct 2008

ASBURY, Robin Christopher

Resigned
Achnacille, ObanPA34 4XD
Born April 1942
Director
Appointed 05 Oct 2006
Resigned 20 Aug 2011

BATHGATE, Andrew

Resigned
1 Woodhall Grove, EdinburghEH13 0HR
Born March 1955
Director
Appointed 01 Mar 2003
Resigned 05 Jan 2006

BEVERIDGE, Fiona Elaine

Resigned
9 Meadowbank Crescent, EdinburghEH8 7AJ
Born March 1950
Director
Appointed 13 May 1993
Resigned 01 Jan 2002

BLAIR, Nicholas George Douglas

Resigned
The Bank, EdinburghEH13 0PU
Born February 1969
Director
Appointed 16 Jun 2005
Resigned 01 Nov 2008

BLYTHE, Stuart

Resigned
30 Gartconner Avenue, GlasgowG66 3QH
Born January 1962
Director
Appointed 02 Sept 1995
Resigned 13 Nov 1997

BOWKER, Rosalind Sarah

Resigned
13 Olympia Street, GlasgowG40 3TA
Born January 1972
Director
Appointed 20 Aug 2016
Resigned 24 Aug 2024

BROWN, Gordon Highet

Resigned
70 Milton Street, StrathclydeG4 0HR
Born May 1954
Director
Appointed 03 Nov 2005
Resigned 18 Aug 2018

BROWN, Marina

Resigned
Elmbank 3 Lovers Loan, DollarFK14 7AB
Born November 1946
Director
Appointed N/A
Resigned 01 Jan 1999

BURNS, David Grieve

Resigned
16 Honeyman Crescent, LanarkML11 7BD
Born August 1933
Director
Appointed N/A
Resigned 01 Mar 1999

BURT, Tom Wotherspoon, Rev

Resigned
Then Manse, West LintonEH46 7DN
Born April 1948
Director
Appointed 02 Sept 1995
Resigned 01 Jan 1999

CALVERT, Robert Alasdair

Resigned
146 Garscadden Road, GlasgowG15 6TZ
Born September 1955
Director
Appointed 02 Mar 1991
Resigned 08 Jun 1995

CAMERON, Monica

Resigned
The Granary, East LintonEH40 3EB
Born February 1931
Director
Appointed 13 May 1993
Resigned 01 May 2003

CANDLISH, Elizabeth Charlotte

Resigned
5 Dempster Terrace, St AndrewsKY16 9QQ
Born February 1932
Director
Appointed N/A
Resigned 06 Sept 1990

CARMICHAEL, Katriona

Resigned
70 Milton Street, StrathclydeG4 0HR
Born December 1976
Director
Appointed 24 Aug 2013
Resigned 18 Aug 2018
Fundings
Financials
Latest Activities

Filing History

295

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 January 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Legacy
26 January 2013
MG01sMG01s
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
2 November 2006
288cChange of Particulars
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
288cChange of Particulars
Legacy
23 October 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288cChange of Particulars
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288cChange of Particulars
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288cChange of Particulars
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
7 January 2001
288aAppointment of Director or Secretary
Legacy
7 January 2001
288aAppointment of Director or Secretary
Legacy
7 January 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
14 November 1994
MEM/ARTSMEM/ARTS
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
24 October 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
419a(Scot)419a(Scot)
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
22 September 1992
288288
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
26 August 1991
288288
Legacy
26 August 1991
288288
Legacy
26 August 1991
288288
Legacy
26 August 1991
288288
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
27 September 1990
288288
Legacy
18 September 1990
288288
Legacy
11 May 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
18 March 1990
288288
Legacy
18 March 1990
288288
Legacy
8 March 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
19 February 1989
288288
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
30 November 1988
288288
Legacy
24 November 1988
363363
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
11 August 1986
363363