Background WavePink WaveYellow Wave

ANGUS ENERGY WEALD BASIN NO.3 LIMITED (SC055329)

ANGUS ENERGY WEALD BASIN NO.3 LIMITED (SC055329) is an active UK company. incorporated on 28 March 1974. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. ANGUS ENERGY WEALD BASIN NO.3 LIMITED has been registered for 51 years. Current directors include DOS SANTOS FERNANDES, Carlos.

Company Number
SC055329
Status
active
Type
ltd
Incorporated
28 March 1974
Age
51 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DOS SANTOS FERNANDES, Carlos
SIC Codes
06100, 06200, 19201, 19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGUS ENERGY WEALD BASIN NO.3 LIMITED

ANGUS ENERGY WEALD BASIN NO.3 LIMITED is an active company incorporated on 28 March 1974 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. ANGUS ENERGY WEALD BASIN NO.3 LIMITED was registered 51 years ago.(SIC: 06100, 06200, 19201, 19209)

Status

active

Active since 51 years ago

Company No

SC055329

LTD Company

Age

51 Years

Incorporated 28 March 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

KEY PETROLEUM WEALD BASIN LIMITED
From: 7 October 2009To: 30 July 2012
MIDMAR ENERGY ONSHORE LIMITED
From: 4 February 1998To: 7 October 2009
SAGA PETROLEUM ONSHORE UK LIMITED
From: 18 December 1996To: 4 February 1998
SANTA FE MINERALS ONSHORE (U.K.) LIMITED
From: 8 July 1987To: 18 December 1996
DENHOLM EXPLORATION LIMITED
From: 28 March 1974To: 8 July 1987
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

6 South Charlotte Street 6 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 26 September 2022To: 8 November 2022
Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
From: 16 October 2018To: 26 September 2022
Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland
From: 30 October 2017To: 16 October 2018
Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland
From: 26 October 2016To: 30 October 2017
7 Hopetoun Crescent Edinburgh Midlothian EH7 4AY
From: 19 October 2012To: 26 October 2016
27 Stafford Street Edinburgh Midlothian EH3 7BJ
From: 31 July 2012To: 19 October 2012
24 Great King Street Edinburgh EH3 6QN
From: 25 October 2009To: 31 July 2012
12-16 Albyn Place Aberdeen AB10 1PS
From: 28 March 1974To: 25 October 2009
Timeline

28 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Mar 74
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
May 13
Loan Cleared
Aug 13
Loan Secured
Mar 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
May 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Nov 23
Director Left
Jun 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

DOS SANTOS FERNANDES, Carlos

Active
South Charlotte Street, EdinburghEH2 4AN
Born July 1983
Director
Appointed 15 Apr 2023

GLYN, Victoria Anne

Resigned
29 Abercorn Place, LondonNW8 9DU
Secretary
Appointed N/A
Resigned 21 Nov 1997

REDMAN, Janet

Resigned
St. Andrews House, ShaftesburySP7 9EB
Secretary
Appointed 21 Nov 1997
Resigned 06 Mar 2006

REDMAN, Thomas William John, Dr

Resigned
1 Luscombe Road, PooleBH14 8ST
Secretary
Appointed 06 Mar 2006
Resigned 30 Sept 2009

RIBBONS, John George

Resigned
Pendine Street, Carine6020
Secretary
Appointed 30 Sept 2009
Resigned 15 Jun 2012

TIDSWELL, Jonathan Eldred

Resigned
4 Redheughs Rigg, EdinburghEH12 9DQ
Secretary
Appointed 25 Jul 2012
Resigned 16 Jul 2019

WILKINS, Dennis William

Resigned
Kings Park Road, West Perth 6009
Secretary
Appointed 15 Jun 2012
Resigned 25 Jul 2012

AL OTHMAN, Khaled Mohammed

Resigned
No 19 Street No 43, Safat 1801FOREIGN
Born December 1946
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1996

AL-HAROON, Khalid Rashid

Resigned
Jadah 13, Block 17, Bayan Area 7
Born February 1950
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1996

AL-RABAH, Abdul Karim A

Resigned
19 5th Street North, Ahmadi
Born December 1948
Director
Appointed 01 Jul 1995
Resigned 17 Dec 1996

BJERKE, Lars Torgeir

Resigned
Baches V, Drammen3010
Born September 1948
Director
Appointed 12 Feb 1997
Resigned 21 Nov 1997

BOURGEOIS, Jerry Michael

Resigned
46 Elm Park Gardens, LondonSW10 9PA
Born August 1943
Director
Appointed 12 Feb 1997
Resigned 21 Nov 1997

HAY, James Taylor Cantlay

Resigned
67 Fountainhall Road, AberdeenAB2 4EU
Born June 1935
Director
Appointed 02 Apr 1998
Resigned 08 Nov 1999

HERBERT, Richard

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1958
Director
Appointed 15 Apr 2023
Resigned 18 Jun 2025

HEWITT, Geoffrey

Resigned
13 Briar Lane, CarshaltonSM5 4PX
Born July 1948
Director
Appointed N/A
Resigned 31 Oct 1997

HOLLIS, Andrew Patrick

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born September 1954
Director
Appointed 16 Jul 2019
Resigned 27 Sept 2023

LUCAN, George Charles

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born September 1967
Director
Appointed 29 Jan 2019
Resigned 15 Aug 2023

LYNCH, Michael Thomas

Resigned
20 Bramerton Street, LondonSW3 5JX
Born May 1949
Director
Appointed N/A
Resigned 21 Dec 1994

MARSHALL, John Lloyd Craig

Resigned
154 Hampden Road, Nedlands6009
Born August 1953
Director
Appointed 07 Dec 2011
Resigned 25 Jul 2012

NILSSON, Jan Erik

Resigned
Tord Pedersensgt 60, Norway
Born November 1940
Director
Appointed 12 Feb 1997
Resigned 21 Nov 1997

OAKLEY, Stuart David

Resigned
Castleton House, AberdeenAB24 1RP
Born June 1951
Director
Appointed 01 Jan 1998
Resigned 30 Jul 1998

REDMAN, Peter John

Resigned
St Andrews House, ShaftesburySP7 9EB
Born April 1935
Director
Appointed 21 Nov 1997
Resigned 30 Sept 2009

REDMAN, Thomas William John, Dr

Resigned
1 Luscombe Road, PooleBH14 8ST
Born August 1970
Director
Appointed 21 Nov 1997
Resigned 30 Sept 2009

ROLLINSON, Graham Clifford

Resigned
The Old Barn Dean Lane, RedhillRH1 3AH
Born December 1949
Director
Appointed 19 Jun 1991
Resigned 12 Feb 1997

ROOKSBY, Simon Kelvin

Resigned
Birchwood Road, PooleBH14 9NP
Born January 1952
Director
Appointed 07 Nov 2008
Resigned 30 Sept 2009

RUSSELL, Kenneth John

Resigned
103 Colin Street, West Perth6005
Born March 1950
Director
Appointed 30 Sept 2009
Resigned 07 Dec 2011

SANNESS, Torstein

Resigned
Batsmannsveien 21, Tolusrod3150
Born August 1947
Director
Appointed 12 Feb 1997
Resigned 21 Nov 1997

TANDREVOLD, Eirik

Resigned
Bjornekroken 19, Lysaker1324
Born July 1959
Director
Appointed 12 Feb 1997
Resigned 21 Nov 1997

TIDSWELL, Jonathan Eldred

Resigned
4 Redheughs Rigg, EdinburghEH12 9DQ
Born March 1976
Director
Appointed 25 Jul 2012
Resigned 16 Jul 2019

TURNER, Roger Geoffrey

Resigned
Ridgeway House, ClaygateKT10 0UD
Born May 1950
Director
Appointed N/A
Resigned 12 Feb 1990

VONK, Paul Abram

Resigned
Jermyn Street, LondonSW1Y 6DN
Born November 1974
Director
Appointed 25 Nov 2015
Resigned 29 Jan 2019

WILKINS, Dennis William

Resigned
The Cutting, Western Australia6012
Born January 1963
Director
Appointed 30 Sept 2009
Resigned 25 Jul 2012

WILLAN, Peter James

Resigned
Rutland House 38 Ormond Crescent, HamptonTW12 2TH
Born March 1943
Director
Appointed N/A
Resigned 21 Apr 1994

Persons with significant control

2

100 Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2021
Chiswick High Road, LondonW4 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 September 2021
AAMDAAMD
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 November 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Resolution
1 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2015
CC04CC04
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Made Up Date
4 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
20 June 2013
RP04RP04
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Legacy
6 December 2012
MG01sMG01s
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Made Up Date
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Legacy
2 December 2009
MG03sMG03s
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Certificate Change Of Name Company
7 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2009
RESOLUTIONSResolutions
Miscellaneous
2 October 2009
MISCMISC
Accounts With Made Up Date
25 August 2009
AAAnnual Accounts
Legacy
14 February 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
21 February 2007
410(Scot)410(Scot)
Memorandum Articles
20 February 2007
MEM/ARTSMEM/ARTS
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
17 April 1998
AUDAUD
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Legacy
5 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 1997
AAAnnual Accounts
Legacy
6 June 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
18 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Legacy
26 September 1995
288288
Accounts With Made Up Date
20 January 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
288288
Accounts With Made Up Date
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
287Change of Registered Office
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Auditors Resignation Company
19 November 1992
AUDAUD
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 1992
AAAnnual Accounts
Legacy
27 July 1991
288288
Accounts With Made Up Date
27 March 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
23 April 1990
225(2)225(2)
Legacy
26 February 1990
288288
Legacy
25 January 1990
363363
Accounts With Made Up Date
13 December 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Accounts With Made Up Date
30 November 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
18 January 1988
288288
Legacy
19 November 1987
288288
Legacy
19 November 1987
288288
Legacy
19 November 1987
363363
Legacy
1 October 1987
287Change of Registered Office
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
16 July 1987
288288
Certificate Change Of Name Company
8 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1987
325325
Legacy
29 June 1987
353353
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Made Up Date
3 November 1986
AAAnnual Accounts
Legacy
27 October 1986
288288
Legacy
24 June 1986
288288
Miscellaneous
28 March 1974
MISCMISC
Incorporation Company
28 March 1974
NEWINCIncorporation