Background WavePink WaveYellow Wave

THE ROYAL LYCEUM THEATRE COMPANY LIMITED (SC062065)

THE ROYAL LYCEUM THEATRE COMPANY LIMITED (SC062065) is an active UK company. incorporated on 28 March 1977. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE ROYAL LYCEUM THEATRE COMPANY LIMITED has been registered for 48 years. Current directors include BEEBY, Hedda Rachel, BRINING, James Edward, D'AVILA, Flavia Domingues, Dr and 12 others.

Company Number
SC062065
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1977
Age
48 years
Address
Royal Lyceum Theatre, Edinburgh, EH3 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BEEBY, Hedda Rachel, BRINING, James Edward, D'AVILA, Flavia Domingues, Dr, DOW, Claire Ann, FUSCO, Lynsey Jane, HALL, Hugh, Dr, HAMBLIN, Janet Mary, HIGHAM, Miranda Elizabeth Francesca, JACKSON, Lyndsey June, JACOB-CHANDLER, Ann, LANG, Tibetari, MCFARLANE, Lauren, MCWILLIAMS, Graeme Mackie, RINTOUL, Gordon Charles, Dr, RITCHIE, Ian Cleland
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL LYCEUM THEATRE COMPANY LIMITED

THE ROYAL LYCEUM THEATRE COMPANY LIMITED is an active company incorporated on 28 March 1977 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE ROYAL LYCEUM THEATRE COMPANY LIMITED was registered 48 years ago.(SIC: 90030)

Status

active

Active since 48 years ago

Company No

SC062065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 28 March 1977

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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Royal Lyceum Theatre 30b Grindlay Street Edinburgh, EH3 9AX,

Previous Addresses

Royal Lyceum Theatre Co Grindlay Street Edinburgh Lothian EH3 9AX
From: 28 March 1977To: 4 October 2024
Timeline

74 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Jun 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Feb 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

JACKSON, Lyndsey June

Active
30b Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 05 Jan 2026

BEEBY, Hedda Rachel

Active
30b Grindlay Street, EdinburghEH3 9AX
Born December 1960
Director
Appointed 01 May 2019

BRINING, James Edward

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1968
Director
Appointed 01 Aug 2019

D'AVILA, Flavia Domingues, Dr

Active
30b Grindlay Street, EdinburghEH3 9AX
Born March 1984
Director
Appointed 07 Mar 2022

DOW, Claire Ann

Active
30b Grindlay Street, EdinburghEH3 9AX
Born May 1977
Director
Appointed 22 Jul 2021

FUSCO, Lynsey Jane

Active
30b Grindlay Street, EdinburghEH3 9AX
Born November 1980
Director
Appointed 07 Apr 2025

HALL, Hugh, Dr

Active
30b Grindlay Street, EdinburghEH3 9AX
Born May 1958
Director
Appointed 07 Apr 2025

HAMBLIN, Janet Mary

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1958
Director
Appointed 01 Jan 2020

HIGHAM, Miranda Elizabeth Francesca

Active
30b Grindlay Street, EdinburghEH3 9AX
Born April 1983
Director
Appointed 17 Mar 2022

JACKSON, Lyndsey June

Active
30b Grindlay Street, EdinburghEH3 9AX
Born December 1982
Director
Appointed 05 Jan 2026

JACOB-CHANDLER, Ann

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1980
Director
Appointed 07 Apr 2025

LANG, Tibetari

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1951
Director
Appointed 29 Jul 2021

MCFARLANE, Lauren

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1986
Director
Appointed 07 Apr 2025

MCWILLIAMS, Graeme Mackie

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1960
Director
Appointed 28 Feb 2022

RINTOUL, Gordon Charles, Dr

Active
30b Grindlay Street, EdinburghEH3 9AX
Born May 1955
Director
Appointed 07 Apr 2025

RITCHIE, Ian Cleland

Active
30b Grindlay Street, EdinburghEH3 9AX
Born June 1950
Director
Appointed 28 Feb 2022

BUTTERWORTH, Edith Ruth Tyre

Resigned
Royal Lyceum Theatre Co, EdinburghEH3 9AX
Secretary
Appointed 19 Nov 2014
Resigned 31 Oct 2020

GRIFFITHS, Michael John Roberts

Resigned
30b Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 01 Nov 2020
Resigned 17 Oct 2025

KENNEDY, Derek Taylor

Resigned
45 Camus Avenue, EdinburghEH10 6QY
Secretary
Appointed 23 Oct 1994
Resigned 17 Dec 1994

SPENCE, Roger Norman Abbott

Resigned
21 Glencairn Crescent, EdinburghEH12 5BT
Secretary
Appointed N/A
Resigned 23 Oct 1994

TM COMPANY SERVICES LIMITED

Resigned
Fountainbridge, EdinburghEH3 9AG
Corporate secretary
Appointed 17 Dec 1994
Resigned 12 Jul 2013

ALEXANDER, Richard Alan Stuart

Resigned
32 Marlborough Street, EdinburghEH15 2BG
Born October 1932
Director
Appointed N/A
Resigned 12 Mar 1996

ANDERSON, David Campbell

Resigned
7 Salisbury Heights, EdinburghEH16 5AA
Born May 1952
Director
Appointed 13 Jun 2003
Resigned 15 May 2013

ATKINSON, Virginia

Resigned
47 Colinton Road, EdinburghEH10 5EN
Born March 1952
Director
Appointed 27 Apr 1992
Resigned 14 Jun 2003

ATTENBOROUGH, Michael John

Resigned
Royal Lyceum Theatre Co, EdinburghEH3 9AX
Born February 1950
Director
Appointed 01 May 2019
Resigned 30 Jun 2021

AXFORD, Nicola

Resigned
30 Haddington Place, EdinburghEH7 4AG
Born October 1960
Director
Appointed 15 Aug 1996
Resigned 30 Sept 1998

BELFIELD, Antony George

Resigned
Haymains, West CalderEH55 8RJ
Born October 1938
Director
Appointed N/A
Resigned 11 Sept 1992

BENTON, Frances Christianne

Resigned
7 Peel Mews, EdinburghEH9 2AY
Born March 1954
Director
Appointed 03 Jul 2007
Resigned 13 Jun 2008

BLACK, Jennifer Haddow

Resigned
1f2, 31 Broughton Place, EdinburghEH1 3RL
Born April 1956
Director
Appointed 01 Dec 2000
Resigned 24 Apr 2008

BOSWELL, Lorne Pomfret Simpson

Resigned
48 Keith Street, AlloaFK10 4ND
Born January 1959
Director
Appointed 09 Mar 1992
Resigned 01 Jun 1995

BOURBOUSSON, Grant

Resigned
Royal Lyceum Theatre Co, EdinburghEH3 9AX
Born May 1966
Director
Appointed 01 Jan 2017
Resigned 01 Nov 2021

BROCK, Deirdre Leanne, Cllr

Resigned
133 Restalrig Road, EdinburghEH7 6HN
Born December 1961
Director
Appointed 03 Jul 2007
Resigned 22 Jun 2010

BROWN, David Honeyman

Resigned
28 Whitehill Street, MusselburghEH21 8RA
Born September 1939
Director
Appointed 13 May 1994
Resigned 02 Jul 1998

BROWN, David Honeyman

Resigned
28 Whitehill Street, MusselburghEH21 8RA
Born September 1939
Director
Appointed 18 Jun 1992
Resigned 08 Jun 1993

CAIRNS, Robert

Resigned
70 Ratcliffe Terrace, EdinburghEH9 1ST
Born July 1947
Director
Appointed 31 Jul 2000
Resigned 27 Jul 2001
Fundings
Financials
Latest Activities

Filing History

289

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Memorandum Articles
28 February 2019
MAMA
Resolution
28 February 2019
RESOLUTIONSResolutions
Auditors Resignation Company
15 February 2019
AUDAUD
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Memorandum Articles
1 June 2016
MAMA
Resolution
1 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Auditors Resignation Company
20 October 2014
AUDAUD
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 December 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 December 2005
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
2 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
287Change of Registered Office
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 January 1998
AAAnnual Accounts
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
13 September 1996
288288
Accounts With Accounts Type Full Group
1 August 1996
AAAnnual Accounts
Memorandum Articles
9 July 1996
MEM/ARTSMEM/ARTS
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
28 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
31 May 1994
288288
Legacy
26 April 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1993
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
19 July 1993
288288
Legacy
2 July 1993
288288
Legacy
3 June 1993
288288
Legacy
25 February 1993
288288
Accounts With Accounts Type Full Group
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
8 September 1992
288288
Legacy
8 September 1992
288288
Legacy
21 August 1992
288288
Legacy
28 July 1992
288288
Legacy
7 April 1992
288288
Legacy
19 March 1992
288288
Legacy
27 January 1992
363aAnnual Return
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
5 June 1991
288288
Legacy
5 June 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
19 September 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
6 September 1989
288288
Legacy
9 August 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
30 November 1987
288288
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
24 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 March 1977
NEWINCIncorporation