Background WavePink WaveYellow Wave

PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED (SC055959)

PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED (SC055959) is an active UK company. incorporated on 5 July 1974. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED has been registered for 51 years. Current directors include BAINES, Ian James, BARRETT, Myfanwy, GRAHAM, Stephen Charles.

Company Number
SC055959
Status
active
Type
ltd
Incorporated
5 July 1974
Age
51 years
Address
Bellevue House, Edinburgh, EH7 4GH
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
BAINES, Ian James, BARRETT, Myfanwy, GRAHAM, Stephen Charles
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED

PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED is an active company incorporated on 5 July 1974 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. PLUMBING PENSIONS (U.K.) ADMINISTRATION LIMITED was registered 51 years ago.(SIC: 65300)

Status

active

Active since 51 years ago

Company No

SC055959

LTD Company

Age

51 Years

Incorporated 5 July 1974

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Bellevue House 22 Hopetoun Street Edinburgh, EH7 4GH,

Previous Addresses

, 4 Walker Street, Edinburgh, EH3 7LB
From: 5 July 1974To: 23 July 2010
Timeline

53 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Jul 74
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 19
Director Left
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
50
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRAHAM, Stephen Charles

Active
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 01 Jul 2024

BAINES, Ian James

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born July 1962
Director
Appointed 01 Dec 2022

BARRETT, Myfanwy

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born May 1969
Director
Appointed 01 Dec 2022

GRAHAM, Stephen Charles

Active
22 Hopetoun Street, EdinburghEH7 4GH
Born August 1984
Director
Appointed 01 Jul 2024

BURGON, Robert Douglas

Resigned
Trotters End 16 Netherlaw, North BerwickEH39 4RF
Secretary
Appointed N/A
Resigned 23 Nov 2016

YATES, Kathleen Jennifer

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Secretary
Appointed 08 Dec 2016
Resigned 30 Jun 2024

ALLOTT, John

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born July 1962
Director
Appointed 31 May 2006
Resigned 30 Nov 2022

ANDERSON, Duncan

Resigned
7 Rochied Park, EdinburghEH4 1RP
Born February 1925
Director
Appointed N/A
Resigned 09 Jun 1995

ANDERSON, John

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born May 1961
Director
Appointed 22 Feb 2016
Resigned 29 Nov 2017

ANDERSON, William

Resigned
55 Victoria Road, GlasgowG66 5AP
Born December 1920
Director
Appointed N/A
Resigned 30 Jun 1994

BARLOW, Hector

Resigned
1 West Acres Drive, Newport On TayDD6 8NR
Born April 1931
Director
Appointed N/A
Resigned 09 Jun 1995

BEAUMONT, Andrew Martin

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born January 1955
Director
Appointed 01 Apr 2016
Resigned 15 Jul 2021

BEAUMONT, Andrew Martin

Resigned
9 Barden Grove, LeedsLS12 3EH
Born January 1955
Director
Appointed 03 Sept 2003
Resigned 03 Jun 2010

BILCLOUGH, Stephen Paul

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born January 1969
Director
Appointed 18 Feb 2014
Resigned 14 Dec 2015

BLACKHALL, John Douglas

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born November 1950
Director
Appointed 29 Nov 2017
Resigned 28 May 2019

BREAKELL, John Gavin

Resigned
Wroxham Road, NorwichNR7 8TY
Born December 1936
Director
Appointed 04 Jan 2017
Resigned 29 Nov 2017

BREAKELL, John Gavin

Resigned
34 Wroxham Road, NorwichNR7 8TY
Born December 1936
Director
Appointed 19 Sept 2006
Resigned 23 Nov 2016

BRIDGER, Jonathan Michael

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born October 1966
Director
Appointed 01 Nov 2017
Resigned 18 Jun 2021

BROOKS, Raymond James

Resigned
26 Moffats Lane, HatfieldAL9 7RU
Born September 1930
Director
Appointed N/A
Resigned 09 Jun 1995

BUIRDS, Robert

Resigned
6 Balrossie Drive, KilmacolmPA13 4SU
Born July 1949
Director
Appointed 11 Jul 2005
Resigned 15 Sept 2009

CARRIGAN, Daniel

Resigned
30 Kingsdown Way Hayes, BromleyBR2 7PT
Born April 1948
Director
Appointed 10 Nov 1999
Resigned 19 Feb 2003

CHATFIELD, Robert Charles

Resigned
16 Boyd Avenue, DerehamNR19 1LU
Born June 1934
Director
Appointed 27 Aug 1998
Resigned 25 Mar 2003

CUMMING, William Tasker

Resigned
Crown Cottage 238 Main Street, LarbertFK5 3JP
Born November 1952
Director
Appointed N/A
Resigned 19 Feb 1992

DAVIS, Anthony Barry

Resigned
12 Stoneycroft East, Newcastle Upon TyneNE12 0YU
Born February 1942
Director
Appointed 09 Jun 1995
Resigned 10 Nov 1999

DICK, Robert Lawson

Resigned
8 Noran Avenue, DundeeDD4 7NF
Born December 1926
Director
Appointed 19 Feb 1992
Resigned 09 Jun 1995

DICKIN, Clive Edward Mark

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1973
Director
Appointed 03 Jun 2010
Resigned 04 Jul 2010

DICKIN, Clive Edward Mark

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1973
Director
Appointed 03 Jun 2010
Resigned 28 Oct 2010

EGAN, James Patrick

Resigned
8 Acer Grove Valley Park, WhitehavenCA28 6BB
Born February 1944
Director
Appointed N/A
Resigned 10 Nov 1999

FALLOWS, John

Resigned
59 Wellington Street, MillomLA18 4DG
Born November 1949
Director
Appointed 26 May 2004
Resigned 19 Feb 2013

FOLEY, Scott Alexander

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born November 1964
Director
Appointed 19 Feb 2013
Resigned 30 Nov 2022

FORSTER, Garry James

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born November 1956
Director
Appointed 24 Nov 2020
Resigned 30 Nov 2022

FREW, Alexander Richard

Resigned
22 Hopetoun Street, EdinburghEH7 4GH
Born March 1947
Director
Appointed 12 Jun 2013
Resigned 29 May 2020

FRUDD, Walter Ernest

Resigned
8 Norman Road, NottinghamNG3 6LN
Director
Appointed N/A
Resigned 12 Jul 1990

GANNON, William

Resigned
17 Grand Avenue Mansions, HoveBN3 2NA
Born January 1930
Director
Appointed N/A
Resigned 09 Jun 1995

GIBBARD, Eric Charles

Resigned
Ashcroft 53 Airedale Avenue, DoncasterDN11 9UJ
Born May 1943
Director
Appointed N/A
Resigned 07 Jul 1993

Persons with significant control

3

1 Active
2 Ceased
Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Cranmore Drive, SolihullB90 4SB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 30 Nov 2022
22 Hopetoun Street, EdinburghEH7 4GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 30 Nov 2022
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Memorandum Articles
19 December 2022
MAMA
Resolution
19 December 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 August 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 September 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 June 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Legacy
30 November 2016
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Resolution
7 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Auditors Resignation Company
7 November 2014
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
26 August 1996
288288
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
3 August 1990
363363
Legacy
3 August 1990
288288
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
15 November 1988
288288
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
2 July 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Incorporation Company
5 July 1974
NEWINCIncorporation