Background WavePink WaveYellow Wave

MARTIN CURRIE LIMITED (SC066024)

MARTIN CURRIE LIMITED (SC066024) is an active UK company. incorporated on 9 October 1978. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARTIN CURRIE LIMITED has been registered for 47 years. Current directors include DAVIDSON, Stuart James.

Company Number
SC066024
Status
active
Type
ltd
Incorporated
9 October 1978
Age
47 years
Address
5 Morrison Street, Edinburgh, EH3 8BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIDSON, Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN CURRIE LIMITED

MARTIN CURRIE LIMITED is an active company incorporated on 9 October 1978 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARTIN CURRIE LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

SC066024

LTD Company

Age

47 Years

Incorporated 9 October 1978

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 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MARTIN CURRIE INTERNATIONAL LIMITED
From: 9 October 1978To: 24 September 1985
Contact
Address

5 Morrison Street Edinburgh, EH3 8BH,

Previous Addresses

Saltire Court 20 Castle Terrace Edinburgh EH1 2ES
From: 9 October 1978To: 9 January 2023
Timeline

78 key events • 2010 - 2026

Funding Officers Ownership
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
May 10
Director Joined
Oct 10
Director Left
Jan 11
Funding Round
May 11
Director Left
May 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Sept 17
Director Joined
Jun 18
Director Left
Jul 18
Funding Round
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Funding Round
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Feb 26
20
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CAMERON, Ewan Ross

Active
Morrison Street, EdinburghEH3 8BH
Secretary
Appointed 17 Jan 2022

DAVIDSON, Stuart James

Active
Morrison Street, EdinburghEH3 8BH
Born March 1972
Director
Appointed 01 Aug 2025

CAMPBELL, Ralph Mcgregor

Resigned
16 Murrayfield Road, EdinburghEH12 6EN
Secretary
Appointed 03 Feb 2005
Resigned 10 Oct 2006

COGHILL, William Stewart

Resigned
30b Cluny Gardens, EdinburghEH10 6BJ
Secretary
Appointed N/A
Resigned 12 May 1997

EVITT, Paul Charles

Resigned
Saltire Court, EdinburghEH1 2ES
Secretary
Appointed 29 Jul 2015
Resigned 30 Nov 2018

HOOTON, Tamsin

Resigned
20 Castle Terrace, EdinburghEH1 2ES
Secretary
Appointed 14 Dec 2009
Resigned 12 Mar 2012

MAIR, Jennifer Penman

Resigned
Saltire Court, EdinburghEH1 2ES
Secretary
Appointed 30 Nov 2018
Resigned 17 Jan 2022

REEVES, Martin Leslie

Resigned
Glendale, Bridge Of WeirPA11 3AL
Secretary
Appointed 31 Mar 2008
Resigned 14 Dec 2009

SWINLEY, Keith Alexander Cairns

Resigned
13 Robsland Avenue, AyrKA7 2RW
Secretary
Appointed 10 Oct 2006
Resigned 31 Mar 2008

TIMLIN, Victoria

Resigned
20 Castle Terrace, EdinburghEH1 2ES
Secretary
Appointed 12 Mar 2012
Resigned 29 Jul 2015

WINCHESTER, Colin

Resigned
7 Littlejohn Wynd, EdinburghEH10 5SE
Secretary
Appointed 12 May 1997
Resigned 03 Feb 2005

BOYDSTON, Laura Andrea

Resigned
Morrison Street, EdinburghEH3 8BH
Born August 1972
Director
Appointed 14 Dec 2023
Resigned 01 Oct 2025

CAMPBELL, Ralph Mcgregor

Resigned
Saltire Court, EdinburghEH1 2ES
Born May 1967
Director
Appointed 11 Feb 2005
Resigned 31 Dec 2018

CARRIER, Joseph A

Resigned
Saltire Court, EdinburghEH1 2ES
Born December 1960
Director
Appointed 01 Oct 2014
Resigned 09 Nov 2020

COGHILL, William Stewart

Resigned
30b Cluny Gardens, EdinburghEH10 6BJ
Born February 1938
Director
Appointed 22 Apr 1993
Resigned 01 Apr 1997

DAWNAY, Charles James Payan

Resigned
Symington House, SymingtonML12 6LW
Born November 1946
Director
Appointed 22 Apr 1993
Resigned 30 Sept 2000

DEMARTINI, Richard Michael

Resigned
Saltire Court, EdinburghEH1 2ES
Born October 1952
Director
Appointed 11 Dec 2007
Resigned 01 Oct 2014

FAIRWEATHER, James Macgregor Ayton

Resigned
18 Midmar Drive, EdinburghEH10 6BU
Born May 1961
Director
Appointed 01 Oct 1997
Resigned 01 Aug 2012

FALCONER, James Keith Ross

Resigned
Braehead House, EdinburghEH4 6QW
Born February 1955
Director
Appointed 01 Oct 1991
Resigned 22 Apr 2005

GIBBONS, Meredith Doyle

Resigned
Morrison Street, EdinburghEH3 8BH
Born November 1973
Director
Appointed 14 Dec 2023
Resigned 01 Feb 2026

GOOCH, John Herrick

Resigned
Saltire Court, EdinburghEH1 2ES
Born June 1940
Director
Appointed 14 Feb 2006
Resigned 01 Oct 2014

GOURLAY, John Malcolm

Resigned
57 Dick Place, EdinburghEH9 2JA
Born September 1942
Director
Appointed 06 May 1999
Resigned 01 Aug 2012

HALL, Timothy Julian Dalton

Resigned
Old Inzievar House, DunfermlineKY12 8HA
Born December 1961
Director
Appointed 28 Feb 2005
Resigned 31 Dec 2010

HANCOX, John Philip Dale

Resigned
Offham Manor, West MallingME19 5NJ
Born January 1941
Director
Appointed 02 Feb 1995
Resigned 08 Feb 2002

HILL, Jeremy Paul

Resigned
20 Castle Terrace, EdinburghEH1 2ES
Born September 1963
Director
Appointed 01 Aug 2012
Resigned 01 Jul 2014

HOOPS, Thomas Karl

Resigned
Saltire Court, EdinburghEH1 2ES
Born November 1964
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2019

IDE, Julian David Frederick

Resigned
Morrison Street, EdinburghEH3 8BH
Born January 1963
Director
Appointed 21 May 2018
Resigned 18 Jun 2024

JACKSON, Dana

Resigned
Saltire Court, EdinburghEH1 2ES
Born April 1972
Director
Appointed 01 Jan 2020
Resigned 09 Nov 2020

KENNEDY, William Michael Clifford

Resigned
Oak Lodge, MusselburghEH21 7TE
Born October 1935
Director
Appointed N/A
Resigned 30 Sept 1996

KENNEY, John Duff

Resigned
Saltire Court, EdinburghEH1 2ES
Born March 1965
Director
Appointed 12 Aug 2015
Resigned 31 Dec 2019

LAROCQUE, Joseph Patrick

Resigned
Saltire Court, EdinburghEH1 2ES
Born June 1967
Director
Appointed 01 Oct 2014
Resigned 12 Aug 2015

LATTIN, Patricia

Resigned
Morrison Street, EdinburghEH3 8BH
Born April 1965
Director
Appointed 12 Aug 2021
Resigned 14 Dec 2023

LINDESAY-BETHUNE, John Martin

Resigned
Muircambus, FifeKY9 1HD
Born November 1929
Director
Appointed N/A
Resigned 02 Feb 1995

MACLEOD, Allan Davidson

Resigned
24 Cammo Crescent, EdinburghEH4 8DZ
Born February 1966
Director
Appointed 28 Feb 2005
Resigned 19 Apr 2011

MADSEN, Thomas Paul

Resigned
Saltire Court, EdinburghEH1 2ES
Born May 1956
Director
Appointed 11 Sept 2013
Resigned 01 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Franklin Pkwy, San Mateo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
International Drive, Baltimore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

332

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Second Filing Of Director Termination With Name
9 March 2020
RP04TM01RP04TM01
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 August 2019
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Capital Allotment Shares
23 September 2017
SH01Allotment of Shares
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date
15 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2015
AP03Appointment of Secretary
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
14 March 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 March 2013
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Memorandum Articles
16 May 2012
MEM/ARTSMEM/ARTS
Resolution
16 May 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Capital Allotment Shares
5 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
30 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
5 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
4 April 2007
122122
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
122122
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
27 April 2006
CERT21CERT21
Court Order
27 April 2006
OCOC
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288cChange of Particulars
Legacy
29 April 2005
122122
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 April 2005
169169
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
155(6)b155(6)b
Legacy
30 March 2005
155(6)b155(6)b
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
123Notice of Increase in Nominal Capital
Legacy
29 March 2005
155(6)b155(6)b
Legacy
29 March 2005
155(6)b155(6)b
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
29 March 2005
155(6)a155(6)a
Legacy
10 March 2005
173173
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 January 2005
AAAnnual Accounts
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288cChange of Particulars
Legacy
3 October 2003
288cChange of Particulars
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
10 April 2002
288cChange of Particulars
Legacy
7 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 February 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288cChange of Particulars
Accounts With Accounts Type Full Group
21 February 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Miscellaneous
7 May 1999
MISCMISC
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
7 April 1999
288cChange of Particulars
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
6 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
22 April 1996
169169
Legacy
15 April 1996
169169
Memorandum Articles
12 April 1996
MEM/ARTSMEM/ARTS
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Resolution
12 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 March 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1994
AAAnnual Accounts
Memorandum Articles
1 March 1994
MEM/ARTSMEM/ARTS
Resolution
1 March 1994
RESOLUTIONSResolutions
Legacy
8 December 1993
169169
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Memorandum Articles
3 September 1993
MEM/ARTSMEM/ARTS
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
4 September 1992
155(6)a155(6)a
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
24 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1992
AAAnnual Accounts
Legacy
29 October 1991
287Change of Registered Office
Legacy
11 October 1991
88(2)R88(2)R
Legacy
11 October 1991
288288
Accounts With Accounts Type Full Group
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
23 February 1990
169169
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
88(2)R88(2)R
Legacy
24 October 1989
288288
Legacy
12 July 1989
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Full Group
16 March 1989
AAAnnual Accounts
Memorandum Articles
16 February 1988
MEM/ARTSMEM/ARTS
Miscellaneous
16 February 1988
MISCMISC
Miscellaneous
16 February 1988
MISCMISC
Miscellaneous
16 February 1988
MISCMISC
Miscellaneous
16 February 1988
MISCMISC
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Memorandum Articles
14 July 1987
MEM/ARTSMEM/ARTS
Miscellaneous
14 July 1987
MISCMISC
Miscellaneous
14 July 1987
MISCMISC
Miscellaneous
14 July 1987
MISCMISC
Resolution
14 July 1987
RESOLUTIONSResolutions
Resolution
14 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Certificate Change Of Name Company
24 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 October 1978
MISCMISC