Background WavePink WaveYellow Wave

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED (SC068249)

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED (SC068249) is an active UK company. incorporated on 4 June 1979. with registered office in Biggar. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED has been registered for 46 years. Current directors include DOUGAN, Mark, DUFF, Catherine, MARCH, Jamie Gordon and 4 others.

Company Number
SC068249
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1979
Age
46 years
Address
3 Castlehill Lane, Biggar, ML12 6SJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
DOUGAN, Mark, DUFF, Catherine, MARCH, Jamie Gordon, MAY, Sanchia Karen, MCARTHUR, Graeme Victor, MCCULLOCH, Allison, SPENCE, Morag Ann
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED

THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED is an active company incorporated on 4 June 1979 with the registered office located in Biggar. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE SCOTTISH CARRIAGE DRIVING ASSOCIATION LIMITED was registered 46 years ago.(SIC: 93120)

Status

active

Active since 46 years ago

Company No

SC068249

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 4 June 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CENTRAL SCOTLAND CARRIAGE DRIVING ASSOCIATION LIMITED
From: 4 June 1979To: 28 April 1997
Contact
Address

3 Castlehill Lane Symington Biggar, ML12 6SJ,

Previous Addresses

2 Newmains Cottages Whitekirk North Berwick EH39 5PR Scotland
From: 21 February 2024To: 9 September 2025
Springfield Farm Langlees Road Biggar ML12 6NP Scotland
From: 21 February 2019To: 21 February 2024
Turin East Lodge Turin Forfar Angus DD8 2UF
From: 15 June 2015To: 21 February 2019
. East Rattray Farm . Blairgowrie Perthshire PH10 7HQ
From: 4 June 1979To: 15 June 2015
Timeline

62 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Company Founded
Jun 79
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Left
Jun 18
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Director Joined
May 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
New Owner
Jun 23
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Sept 25
New Owner
Sept 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
52
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOUGAN, Mark

Active
Castlehill Lane, BiggarML12 6SJ
Born March 1988
Director
Appointed 15 Feb 2025

DUFF, Catherine

Active
Newton Meadows, MoffatDG10 9NX
Born December 1961
Director
Appointed 15 Feb 2025

MARCH, Jamie Gordon

Active
Newmains Cottages, North BerwickEH39 5PR
Born July 1989
Director
Appointed 10 May 2021

MAY, Sanchia Karen

Active
Kinellar, AberdeenAB21 0TT
Born June 1976
Director
Appointed 18 Feb 2017

MCARTHUR, Graeme Victor

Active
Dolphinton, West LintonEH46 7HH
Born May 1963
Director
Appointed 04 Mar 2023

MCCULLOCH, Allison

Active
Drumclog, StrathavenML10 6QQ
Born February 1966
Director
Appointed 15 Feb 2025

SPENCE, Morag Ann

Active
St Mays, OrkneyKW17 2RU
Born April 1964
Director
Appointed 15 Feb 2025

COLVILLE, Deirdre Joan

Resigned
Islabank, Coupar AngusPH13 9HL
Secretary
Appointed N/A
Resigned 15 Aug 1991

CORNISH, Eileen Joyce

Resigned
Alice Hamilton Way, West LintonEH46 7EX
Secretary
Appointed 20 Jun 2023
Resigned 15 Feb 2025

CORNISH, Eileen

Resigned
Alice Hamilton Way, West Linton
Secretary
Appointed 16 Feb 2019
Resigned 01 Jun 2020

JEFFREY, George Johnstone

Resigned
West Halket, KilmarnockKA3 4EE
Secretary
Appointed 19 Mar 2007
Resigned 20 Jan 2009

MCCLOY, Caroline

Resigned
1 Cowan Street, GlasgowG12 8PF
Secretary
Appointed 06 Feb 1997
Resigned 12 Feb 1999

MCFARLANE, John Keir, Secretary

Resigned
Rattray, BlairgowriePH10 7HQ
Secretary
Appointed 13 Feb 2009
Resigned 21 Feb 2015

MCNEILL, Sheila

Resigned
Langlees Road, BiggarML12 6NP
Secretary
Appointed 10 May 2021
Resigned 15 Jun 2023

RUSHTON GREEN, Ann

Resigned
Blawearie Cottage, DenholmDD8 5LZ
Secretary
Appointed 01 Dec 1994
Resigned 31 Jan 1997

RUSSELL, David

Resigned
Turin, ForfarDD8 2UF
Secretary
Appointed 21 Feb 2015
Resigned 16 Feb 2019

SMITH, Andrew

Resigned
11 Hamilton Park North, HamiltonML3 0FG
Secretary
Appointed 13 Feb 1999
Resigned 19 Mar 2007

THORNTON-KEMSLEY, Alison Clare

Resigned
Thornton, LaurencekirkAB30 1EB
Secretary
Appointed 29 Jan 1992
Resigned 30 Nov 1994

THORNTON-KEMSLEY, Nigel Scott

Resigned
Thornton Castle, LaurencekirkAB30 1EB
Secretary
Appointed 15 Aug 1991
Resigned 29 Jan 1992

BARRON, Audrey Elizabeth

Resigned
West Newton, ArbroathDD11 5RQ
Born September 1946
Director
Appointed 14 Feb 2004
Resigned 19 Nov 2012

BARRON, Patrick Marcus Stanislaw

Resigned
Leroch Farm, BlairgowriePH10 6TB
Born June 1942
Director
Appointed 30 Sept 1991
Resigned 25 Jan 1995

BERTRAM, Ian

Resigned
7 Houston Mains, BroxburnEH52 6JU
Born March 1951
Director
Appointed 06 Feb 1997
Resigned 21 Feb 2026

BINNEY, Elizabeth

Resigned
Keithick, Coupar AngusPH13 9NF
Born December 1920
Director
Appointed 31 Jan 1984
Resigned 29 Jan 1992

BLAIR IMRIE, Hew

Resigned
Lunan Farm, ArbroathDD11 5ST
Born October 1951
Director
Appointed 17 Feb 2001
Resigned 20 Jan 2010

BLAIR IMRIE, Hew

Resigned
Lunan Farm, ArbroathDD11 5ST
Born October 1951
Director
Appointed 24 Jan 1995
Resigned 31 Jan 1997

BOSANQUET, Campbell Claude

Resigned
Kingswood Walk, AberdeenAB15 8AG
Born December 1946
Director
Appointed 09 Feb 2008
Resigned 30 Jan 2020

BROWN, David

Resigned
166 Coupar Angus Road, DundeeDD2 5PG
Born June 1949
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2010

BROWN, David

Resigned
166 Coupar Angus Road, DundeeDD2 5PG
Born May 1947
Director
Appointed 30 Sept 2010
Resigned 19 Nov 2012

BROWN, Michael

Resigned
Leuchlands, BrechinDD9 7PL
Born June 1971
Director
Appointed 30 Sept 2010
Resigned 15 Jul 2011

BROWN, Michael

Resigned
Leuchlands, BrechinDD9 7PL
Born June 1978
Director
Appointed 30 Sept 2010
Resigned 18 Feb 2017

BROWN, Michael Raymond

Resigned
Myreside, Falkland
Born July 1953
Director
Appointed 24 Mar 2005
Resigned 20 Mar 2014

CHAMBERS, Ishbel Mary

Resigned
Immeroin, Coupar AngusPH13 9HW
Born August 1928
Director
Appointed 31 Jan 1984
Resigned 29 Jan 1992

COLVILLE, Deirdre Joan

Resigned
Islabank, Coupar AngusPH13 9HL
Director
Appointed N/A
Resigned 15 Aug 1991

CORNISH, Eileen Joyce

Resigned
Alice Hamilton Way, West LintonEH48 7JN
Born September 1948
Director
Appointed 01 Apr 2015
Resigned 15 Feb 2025

CORNISH, Eileen Joyce

Resigned
Burnside Nursery, LanarkML11 8NZ
Born September 1948
Director
Appointed 09 Feb 2008
Resigned 19 Nov 2012

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Dougan

Active
Castlehill Lane, BiggarML12 6SJ
Born March 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 09 Sept 2025

Mr Jamie Gordon March

Ceased
Newmains Cottages, North BerwickEH39 5PR
Born July 1989

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Feb 2024
Ceased 09 Sept 2025

Mrs Louise Joy Mccutcheon

Ceased
Castlehill Lane, BiggarML12 6SJ
Born November 1962

Nature of Control

Significant influence or control
Notified 21 May 2023
Ceased 21 Oct 2025

Mrs Louise Mccutcheon

Ceased
Langlees Road, BiggarML12 6NP
Born November 1962

Nature of Control

Significant influence or control
Notified 16 Feb 2019
Ceased 20 May 2023

Mr David Russell

Ceased
Turin, ForfarDD8 2UF
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2019
Fundings
Financials
Latest Activities

Filing History

256

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
5 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
287Change of Registered Office
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
13 February 1992
288288
Legacy
24 January 1992
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363363
Legacy
24 September 1991
363(287)363(287)
Legacy
24 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
10 March 1988
225(1)225(1)
Legacy
3 March 1988
363363
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Legacy
15 February 1988
288288
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 June 1979
NEWINCIncorporation
Incorporation Company
4 June 1979
NEWINCIncorporation