Background WavePink WaveYellow Wave

LOCH FYNE OYSTERS LIMITED (SC066647)

LOCH FYNE OYSTERS LIMITED (SC066647) is an active UK company. incorporated on 15 December 1978. with registered office in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 3 other business activities. LOCH FYNE OYSTERS LIMITED has been registered for 47 years. Current directors include ANDERSON, Colin Craig, LAVRENTYEV, Viacheslav, WEST, William Victor.

Company Number
SC066647
Status
active
Type
ltd
Incorporated
15 December 1978
Age
47 years
Address
Clachan, Argyll, PA26 8BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
ANDERSON, Colin Craig, LAVRENTYEV, Viacheslav, WEST, William Victor
SIC Codes
03210, 10200, 47230, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH FYNE OYSTERS LIMITED

LOCH FYNE OYSTERS LIMITED is an active company incorporated on 15 December 1978 with the registered office located in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 3 other business activities. LOCH FYNE OYSTERS LIMITED was registered 47 years ago.(SIC: 03210, 10200, 47230, 56101)

Status

active

Active since 47 years ago

Company No

SC066647

LTD Company

Age

47 Years

Incorporated 15 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

LOCH FYNE OYSTERS (ARDKINGLAS) LIMITED
From: 15 December 1978To: 28 August 1986
Contact
Address

Clachan Cairndow Argyll, PA26 8BL,

Timeline

38 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Feb 13
Loan Secured
Dec 13
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Director Left
Aug 15
Funding Round
Jun 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Funding Round
Jun 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Nov 18
Funding Round
Nov 18
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
7
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 12 Mar 2015

ANDERSON, Colin Craig

Active
Melville Crescent, EdinburghEH3 7JA
Born October 1962
Director
Appointed 24 Sept 2014

LAVRENTYEV, Viacheslav

Active
Clachan, ArgyllPA26 8BL
Born April 1960
Director
Appointed 23 Oct 2019

WEST, William Victor

Active
Clachan, ArgyllPA26 8BL
Born January 1973
Director
Appointed 19 Jun 2023

CRAIG, Robert Harvey

Resigned
Ferndean, CampbeltownPA28 6EN
Secretary
Appointed 14 Nov 2000
Resigned 05 Apr 2002

MCGLASHAN, Iain Alan Stuart

Resigned
Islachattan, CampbeltownPA28 6EP
Secretary
Appointed 05 Apr 2002
Resigned 05 Nov 2004

NOBLE, Simon John

Resigned
Ardkinglas, CairndowPA26 8BH
Secretary
Appointed N/A
Resigned 14 Nov 2000

SEABORNE, Helen

Resigned
Clachan, ArgyllPA26 8BL
Secretary
Appointed 05 Nov 2004
Resigned 28 Jan 2015

ATTWOOD, David Russell

Resigned
Clachan, ArgyllPA26 8BL
Born June 1960
Director
Appointed 01 Jan 2000
Resigned 13 Aug 2015

BREMNER, Francis

Resigned
Clachan, ArgyllPA26 8BL
Born April 1964
Director
Appointed 17 Sept 2004
Resigned 18 Nov 2010

BRIGGS, Simon Thomas

Resigned
Clachan, ArgyllPA26 8BL
Born August 1961
Director
Appointed 01 Oct 1999
Resigned 21 Jul 2015

BROWN, Cameron Matthew

Resigned
Clachan, ArgyllPA26 8BL
Born March 1965
Director
Appointed 17 Mar 2015
Resigned 19 Jun 2023

BURGESS, Victoria Jane

Resigned
13 Belvedere Gardens, BasingstokeRG24 8GB
Born November 1956
Director
Appointed 01 Aug 2003
Resigned 28 Sept 2006

CRAIG, Robert Harvey

Resigned
Ferndean, CampbeltownPA28 6EN
Born December 1929
Director
Appointed 25 Apr 1990
Resigned 17 Feb 2012

DAVIDSON, Bruce Charles

Resigned
Clachan, ArgyllPA26 8BL
Born September 1956
Director
Appointed 01 May 2006
Resigned 26 Jun 2015

DAVIDSON, James Gordon

Resigned
Wayside, GlasgowG77 5ET
Born February 1925
Director
Appointed 01 Jan 1997
Resigned 17 Nov 2005

GORDON, Alistair David Kirk

Resigned
Lowburn Cottage, ArgyllPA26 8BL
Born October 1961
Director
Appointed 13 Feb 1991
Resigned 08 Jul 1994

HAMILTON, Caryl

Resigned
Clachan, ArgyllPA26 8BL
Born June 1969
Director
Appointed 12 Oct 2016
Resigned 02 Nov 2018

JOHNSTON, Hugh Laughlin

Resigned
Clachan, ArgyllPA26 8BL
Born May 1967
Director
Appointed 17 Nov 2005
Resigned 17 Feb 2012

LANE, John Andrew

Resigned
Castle Dewey, BodminPL30 4HE
Born September 1951
Director
Appointed N/A
Resigned 11 Oct 2007

MCCHEYNE, Carrie Ann

Resigned
4 Maltlands, InverarayPA32 8XG
Born May 1973
Director
Appointed 28 Apr 2003
Resigned 26 Aug 2004

MCDOUGALL, Allan

Resigned
North Flat, CairndowPA26 8BL
Born July 1968
Director
Appointed 04 Feb 2003
Resigned 26 Aug 2004

MCGLASHAN, Iain Alan Stuart

Resigned
Islachattan, CampbeltownPA28 6EP
Born February 1952
Director
Appointed 22 Mar 2002
Resigned 05 Nov 2004

MCGLASHAN, Iain Alan Stuart

Resigned
Islachattan, CampbeltownPA28 6EP
Born February 1952
Director
Appointed 20 Mar 2002
Resigned 17 Dec 2004

MCLELLAND, Stewart

Resigned
8 Melville Crescent, EdinburghEH3 7JA
Born September 1958
Director
Appointed 01 May 2012
Resigned 05 Dec 2014

MCPHAIL, Paul

Resigned
41 Carlaverock Road, GlasgowG43 2RZ
Born March 1959
Director
Appointed 14 Nov 2007
Resigned 16 Nov 2009

MEDONOVA, Renata

Resigned
Clachan, CairndowPA26 8BL
Born April 1978
Director
Appointed 18 Nov 2010
Resigned 17 Feb 2012

NOBLE, Simon John

Resigned
Ardkinglas, CairndowPA26 8BH
Born October 1936
Director
Appointed N/A
Resigned 09 Feb 2002

PATERSON, Martyn Peter

Resigned
Clachan, CairndowPA26 8BL
Born February 1964
Director
Appointed 01 May 2012
Resigned 21 Jul 2015

PHILLIPS, Colin Raymond

Resigned
65 Sandhaven, DunoonPA23 8QW
Born June 1961
Director
Appointed 28 Apr 2003
Resigned 17 Nov 2005

SEABORNE, Helen

Resigned
Clachan, ArgyllPA26 8BL
Born June 1966
Director
Appointed 17 Nov 2005
Resigned 08 Jul 2014

SHIRLAW, Robert Campbell

Resigned
Charlotte Square, EdinburghEH2 4DR
Born February 1957
Director
Appointed 17 Feb 2012
Resigned 21 May 2015

SUTHERLAND, Stephen Alexander

Resigned
Clachan, ArgyllPA26 8BL
Born May 1975
Director
Appointed 01 Jan 2009
Resigned 28 Feb 2014

WEIR, David

Resigned
The Square, CairndowPA26 8BH
Born September 1963
Director
Appointed 15 Jan 1990
Resigned 20 Oct 1995

BAXI PARTNERSHIP DIRECTORS LIMITED

Resigned
Pitreavie Business Park, DunfermlineKY11 8UU
Corporate director
Appointed 28 Sept 2006
Resigned 30 Mar 2011

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2023
PSC09Update to PSC Statements
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2018
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
28 March 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
1 December 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Mortgage Alter Floating Charge
29 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 May 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 May 2014
466(Scot)466(Scot)
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Mortgage Alter Floating Charge With Number
20 December 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 December 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
14 December 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Miscellaneous
16 July 2013
MISCMISC
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 March 2013
AAAnnual Accounts
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01sMG01s
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Statement Of Companys Objects
6 March 2012
CC04CC04
Resolution
6 March 2012
RESOLUTIONSResolutions
Legacy
24 February 2012
MG03sMG03s
Legacy
24 February 2012
MG03sMG03s
Legacy
24 February 2012
MG03sMG03s
Legacy
24 February 2012
MG03sMG03s
Legacy
24 February 2012
MG02sMG02s
Legacy
24 February 2012
MG02sMG02s
Legacy
20 February 2012
MG01sMG01s
Legacy
20 February 2012
MG01sMG01s
Legacy
20 February 2012
MG01sMG01s
Resolution
8 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
13 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2011
466(Scot)466(Scot)
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
7 April 2011
MG01sMG01s
Legacy
7 April 2011
MG01sMG01s
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
19 October 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Mortgage Alter Floating Charge With Number
12 October 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 October 2010
466(Scot)466(Scot)
Legacy
8 October 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
18 September 2010
466(Scot)466(Scot)
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Medium
5 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
16 June 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
16 June 2008
466(Scot)466(Scot)
Legacy
12 June 2008
410(Scot)410(Scot)
Legacy
11 June 2008
419a(Scot)419a(Scot)
Legacy
21 May 2008
419a(Scot)419a(Scot)
Legacy
27 February 2008
419a(Scot)419a(Scot)
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288cChange of Particulars
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
12 January 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
8 November 2003
419a(Scot)419a(Scot)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
27 August 2003
MEM/ARTSMEM/ARTS
Legacy
27 August 2003
122122
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
88(2)R88(2)R
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
2 May 2003
AUDAUD
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
10 April 2003
88(2)R88(2)R
Legacy
10 April 2003
123Notice of Increase in Nominal Capital
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
9 April 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 April 2003
466(Scot)466(Scot)
Legacy
9 April 2003
410(Scot)410(Scot)
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
410(Scot)410(Scot)
Legacy
26 November 2001
419a(Scot)419a(Scot)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
21 December 2000
88(2)R88(2)R
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
123Notice of Increase in Nominal Capital
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
5 May 1998
88(2)R88(2)R
Legacy
21 April 1998
410(Scot)410(Scot)
Legacy
18 March 1998
88(2)R88(2)R
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
8 January 1997
288aAppointment of Director or Secretary
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
28 February 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
19 May 1992
88(2)R88(2)R
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Legacy
10 September 1991
410(Scot)410(Scot)
Legacy
7 May 1991
288288
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
8 May 1990
288288
Memorandum Articles
1 March 1990
MEM/ARTSMEM/ARTS
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
15 February 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
26 April 1988
287Change of Registered Office
Legacy
15 September 1987
410(Scot)410(Scot)
Legacy
20 July 1987
363363
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Legacy
18 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 August 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 December 1978
MISCMISC