Background WavePink WaveYellow Wave

THE SCOTTISH YOUTH THEATRE LIMITED (SC064430)

THE SCOTTISH YOUTH THEATRE LIMITED (SC064430) is an active UK company. incorporated on 28 March 1978. with registered office in Aberdeen. The company operates in the Education sector, engaged in cultural education and 1 other business activities. THE SCOTTISH YOUTH THEATRE LIMITED has been registered for 47 years. Current directors include ALLAN, Robert, HEDDON, Deirdre, Dr, HUNTER, Stephanie Katie and 6 others.

Company Number
SC064430
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1978
Age
47 years
Address
C/O Citymoves Dance Agency The Anatomy Rooms, Aberdeen, AB10 1AL
Industry Sector
Education
Business Activity
Cultural education
Directors
ALLAN, Robert, HEDDON, Deirdre, Dr, HUNTER, Stephanie Katie, JOSIAH, Aisha, KING, Betsy, MCILWRAITH, Hazel Maureen, MISSAGHIAN-SCHIRAZI, Sara, SMITH, Keira Marie, ZEALEY, Paul David
SIC Codes
85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH YOUTH THEATRE LIMITED

THE SCOTTISH YOUTH THEATRE LIMITED is an active company incorporated on 28 March 1978 with the registered office located in Aberdeen. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. THE SCOTTISH YOUTH THEATRE LIMITED was registered 47 years ago.(SIC: 85520, 90040)

Status

active

Active since 47 years ago

Company No

SC064430

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 28 March 1978

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

C/O Citymoves Dance Agency The Anatomy Rooms Shoe Lane, Marischal College Aberdeen, AB10 1AL,

Previous Addresses

The Old Sheriff Court 105 Brunswick Street Glasgow G1 1TF
From: 28 March 1978To: 15 May 2023
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 13
Director Left
Aug 13
Director Left
Jun 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALLAN, Robert

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born February 1971
Director
Appointed 05 Feb 2016

HEDDON, Deirdre, Dr

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born December 1969
Director
Appointed 03 Sept 2019

HUNTER, Stephanie Katie

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born January 1994
Director
Appointed 06 Jan 2025

JOSIAH, Aisha

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born December 1990
Director
Appointed 10 Jan 2025

KING, Betsy

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born January 2002
Director
Appointed 06 Jan 2025

MCILWRAITH, Hazel Maureen

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born February 1972
Director
Appointed 25 Jun 2019

MISSAGHIAN-SCHIRAZI, Sara

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born May 1995
Director
Appointed 31 Jan 2025

SMITH, Keira Marie

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born September 1998
Director
Appointed 06 Jan 2025

ZEALEY, Paul David

Active
The Anatomy Rooms, AberdeenAB10 1AL
Born April 1966
Director
Appointed 23 Mar 2016

COSGROVE, Caroline

Resigned
Sandhaven, DunoonPA23 8QW
Secretary
Appointed 25 Mar 2002
Resigned 06 Jan 2020

LAPPIN, Carolyn Anne

Resigned
115 Blairbeth Road, GlasgowG73 5BT
Secretary
Appointed 01 May 1993
Resigned 06 Jan 2002

LEVINE, Frederick Samuel

Resigned
19 Sandyford Place, GlasgowG3 7NG
Secretary
Appointed N/A
Resigned 30 Apr 1993

SHOBA, Naomi Lindwe

Resigned
The Anatomy Rooms, AberdeenAB10 1AL
Secretary
Appointed 27 Oct 2020
Resigned 31 Mar 2024

ANDERSON, Scott

Resigned
The Old Sheriff Court, GlasgowG1 1TF
Born May 1958
Director
Appointed 25 Jun 2011
Resigned 21 May 2013

ARNOTT, Ian

Resigned
The Rink Haddington Road, HaddingtonEH41 4JD
Born May 1929
Director
Appointed N/A
Resigned 27 Aug 1991

AUSTIN, Anne Marie

Resigned
Abbey Road, EldersliePA5 9HL
Born May 1952
Director
Appointed 22 May 1995
Resigned 01 Oct 2014

BEATTIE, Bryan William

Resigned
Cottage Drumderfit Farm, KessockIV1 3ZF
Born May 1960
Director
Appointed N/A
Resigned 23 Apr 1999

BIGGS, Graeme

Resigned
137 Garthdee Road, AberdeenAB1 7AT
Director
Appointed N/A
Resigned 27 Aug 1991

BLACK, Alan Mackinnon, Dsd Ipa

Resigned
35 Saltoun Street, GlasgowG12 9AR
Born May 1943
Director
Appointed 23 Jun 1999
Resigned 18 Jun 2009

BOSWELL, Lorne Pomfret Simpson

Resigned
48 Keith Street, AlloaFK10 4ND
Born January 1959
Director
Appointed 26 Sept 1993
Resigned 15 Jan 1996

BRIMELOW, Alison Jane

Resigned
The Old Sheriff Court, GlasgowG1 1TF
Born June 1949
Director
Appointed 27 Sept 2020
Resigned 01 Dec 2022

BROWN, Douglas

Resigned
The Old Sheriff Court, GlasgowG1 1TF
Born December 1964
Director
Appointed 19 Jun 2007
Resigned 16 Jun 2012

CAMERON, Elizabeth Anne

Resigned
Earlbank Avenue, GlasgowG14 9EA
Born July 1949
Director
Appointed 29 Jan 2018
Resigned 21 Apr 2020

CASCIANI, Steven John

Resigned
36 Drum Brae North, EdinburghEH4 8AZ
Born January 1967
Director
Appointed 09 Jun 1992
Resigned 16 Jan 1995

CONWAY, Lucy

Resigned
Rose Cottage Ardross, AlnessIV17 0YE
Born November 1961
Director
Appointed 26 Jun 2001
Resigned 15 Jan 2005

DAVIDSON, Helen

Resigned
15 Lennox Avenue, StirlingFK7 9AG
Born August 1920
Director
Appointed N/A
Resigned 27 Aug 1991

DEAS, Sarah Anne Reader

Resigned
Beaufort, KilbarchanPA10 2DD
Born August 1960
Director
Appointed 19 Jun 2007
Resigned 31 Oct 2014

DUFF, Blythe Watson Drummond

Resigned
35 Highburgh Drive, GlasgowG73 3RR
Born November 1962
Director
Appointed 07 Oct 1991
Resigned 18 May 1998

FRASER, Susan

Resigned
30 Highburgh Road, GlasgowG12 9DZ
Born June 1970
Director
Appointed 17 Oct 2017
Resigned 21 Apr 2020

GALBRAITH, Sam

Resigned
110 Maxwell Avenue, GlasgowG61 1HU
Director
Appointed N/A
Resigned 27 Aug 1991

HAIN, Robert William

Resigned
Milverton Road, GlasgowG46 7LP
Born July 1963
Director
Appointed 12 Jun 2004
Resigned 14 Sept 2013

HARKESS, Janette Aitchison

Resigned
The Old Sheriff Court, GlasgowG1 1TF
Born June 1964
Director
Appointed 25 Jun 2011
Resigned 03 Sept 2019

HEARNE, Margaret

Resigned
Smidskot, InverurieAB51 0LN
Born July 1949
Director
Appointed N/A
Resigned 28 Jun 2016

HELLER, Martin Fuller Vernon

Resigned
54 Hermiston, CurrieEH14 4AQ
Born February 1927
Director
Appointed N/A
Resigned 24 Feb 1992

HODGART, Hugh Matthew

Resigned
5 North Grange Road, BearsdenG61 3AE
Born October 1953
Director
Appointed 23 Jun 1999
Resigned 25 Jun 2011
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 August 2017
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
2 August 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Resolution
22 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Move Registers To Sail Company
28 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
190190
Legacy
26 September 2006
353353
Legacy
26 September 2006
287Change of Registered Office
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
27 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
25 November 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
22 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1989
AAAnnual Accounts
Legacy
10 March 1989
287Change of Registered Office
Legacy
27 February 1989
363363
Legacy
10 February 1989
287Change of Registered Office
Legacy
21 July 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
14 April 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Legacy
15 May 1986
363363
Memorandum Articles
28 January 1983
MEM/ARTSMEM/ARTS