Background WavePink WaveYellow Wave

PALOAK LIMITED (SC069075)

PALOAK LIMITED (SC069075) is an active UK company. incorporated on 10 August 1979. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PALOAK LIMITED has been registered for 46 years. Current directors include CHARDAC, Virginie, PEARSON, Claire Elizabeth, SCOTT, Jason Brett.

Company Number
SC069075
Status
active
Type
ltd
Incorporated
10 August 1979
Age
46 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARDAC, Virginie, PEARSON, Claire Elizabeth, SCOTT, Jason Brett
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALOAK LIMITED

PALOAK LIMITED is an active company incorporated on 10 August 1979 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PALOAK LIMITED was registered 46 years ago.(SIC: 68209)

Status

active

Active since 46 years ago

Company No

SC069075

LTD Company

Age

46 Years

Incorporated 10 August 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

79 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Funding Round
Nov 14
Director Left
Jan 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Sept 25
2
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 16 Nov 2017

CHARDAC, Virginie

Active
Enterprise Drive, WesthillAB32 6TQ
Born February 1973
Director
Appointed 15 Sept 2024

PEARSON, Claire Elizabeth

Active
Broad Street, AberdeenAB10 1BL
Born May 1972
Director
Appointed 18 Feb 2021

SCOTT, Jason Brett

Active
52-54 Rose Street, AberdeenAB10 1HA
Born October 1965
Director
Appointed 17 Jan 2017

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 16 Nov 2017

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 28 Apr 1989
Resigned 01 Apr 2006

ADAMS, David Michael

Resigned
Oakhill Stoneydykes, AberdeenAB12 5XN
Born December 1951
Director
Appointed 24 Apr 1995
Resigned 23 May 2001

ANDREWS, James Richard Benedict

Resigned
Newton Of Coullie, InverurieAB51 5LS
Born April 1967
Director
Appointed 30 Mar 2006
Resigned 22 May 2008

ARNOLD, Michael Steart

Resigned
Balderstone Croft, Aberdeen
Born January 1956
Director
Appointed 28 Apr 1992
Resigned 21 Apr 1993

BALDWIN, David Roy

Resigned
2 Cairds Wynd, BanchoryAB31 3XU
Born February 1956
Director
Appointed 28 Apr 1994
Resigned 24 Apr 1995

BALLARD, Gordon George Reid

Resigned
Bratton, WeybridgeKT13 9TF
Born November 1959
Director
Appointed 30 Mar 2006
Resigned 31 May 2015

BALLARD, Scott Gregory

Resigned
Woodlands Crescent, AberdeenAB15 9DH
Born June 1971
Director
Appointed 22 May 2008
Resigned 22 Apr 2010

BATES, Thomas Robert

Resigned
Glendarroch 5 South Avenue, AberdeenAB1 9LP
Born August 1949
Director
Appointed N/A
Resigned 24 Aug 1990

BELL, David Keith

Resigned
Craigearn, InverurieAB51 5LN
Born November 1961
Director
Appointed 27 May 1998
Resigned 30 Mar 2006

BENNETT, Andrea

Resigned
242 North Deeside Road, AberdeenAB13 0DQ
Born June 1970
Director
Appointed 30 Mar 2006
Resigned 14 Dec 2007

BERGELAND, John Gary

Resigned
Auden, AboyneAB34 5JF
Born October 1947
Director
Appointed 16 Feb 1990
Resigned 28 Apr 1994

BERGER, Ronald Joseph

Resigned
The Colonnade Dalmuinzie Road, AberdeenAB1 9EB
Born March 1954
Director
Appointed 28 Sept 1995
Resigned 31 Jan 1996

BINAM, Marie-Laure

Resigned
Westhill, AberdeenAB31 6TQ
Born March 1976
Director
Appointed 09 Jan 2023
Resigned 20 May 2024

BOLEN, David Paul

Resigned
8 Angusfield Avenue, AberdeenAB15 6AQ
Born December 1958
Director
Appointed 31 May 1999
Resigned 23 May 2001

BOWEN, Michael Andrew

Resigned
Union Row, AberdeenAB10 1SA
Born April 1967
Director
Appointed 21 Apr 2011
Resigned 09 Jan 2012

BRANDT, Willem Hendrik

Resigned
23 Earlspark Road, AberdeenAB1 9BZ
Born July 1950
Director
Appointed 24 Aug 1990
Resigned 09 Jun 1997

BRINKMAN, Joseph

Resigned
11 Springdale Crescent, AberdeenAB15 9FG
Born November 1959
Director
Appointed 10 May 2004
Resigned 04 May 2005

BROADAWAY, Steven Rawls

Resigned
55 Gray Street, AberdeenAB1 6JD
Born January 1992
Director
Appointed 28 Apr 1992
Resigned 28 Apr 1994

BRODERICK, Richard Patrick

Resigned
Dalhebity Lodge Baillieswells Road, AberdeenAB15 9BQ
Born July 1959
Director
Appointed 27 May 1998
Resigned 23 May 2000

BROWN, Rick

Resigned
13 Cairn Road, AberdeenAB15 9AL
Born November 1957
Director
Appointed 16 Apr 1997
Resigned 23 May 2001

BROWN, Roger

Resigned
Rubislaw House, Aberdeen
Born January 1952
Director
Appointed 15 Feb 1990
Resigned 12 Feb 1992

BROWN, Todd Allan

Resigned
Hill Of Rubislaw, AberdeenAB15 6XL
Born March 1961
Director
Appointed 18 Apr 2014
Resigned 04 Apr 2017

BRYANT, Robert Dale

Resigned
Leddach House, SkeneAB3 6RN
Born October 1948
Director
Appointed N/A
Resigned 09 May 1990

BURNS, John Mark

Resigned
Mosslea, Skene, AberdeenAB32 6SP
Born December 1956
Director
Appointed 23 May 2001
Resigned 04 May 2005

CALLAHAN, Tim

Resigned
12a Craigton Road, AberdeenAB15 7TZ
Born December 1964
Director
Appointed 04 May 2005
Resigned 01 Jul 2006

CAMERON, Barry Nicholas

Resigned
Kingswells Causeway, AberdeenAB15 8PU
Born January 1969
Director
Appointed 24 Sept 2013
Resigned 22 Jun 2016

CAMERON, Barry Nicholas

Resigned
4 William Mackie Avenue, StonehavenAB39 2PQ
Born January 1969
Director
Appointed 17 May 2002
Resigned 12 Aug 2011

CAPDEVIELLE, Willard Christian

Resigned
6 Westhill Heights, SkeneAB32 6RY
Born April 1948
Director
Appointed 25 Jan 1991
Resigned 01 Feb 1994

CARRUTH, Alan

Resigned
Bracken Den, DrumoakAB31 5AP
Born August 1962
Director
Appointed 30 Mar 2006
Resigned 21 May 2009

CASSELL, Bruce Ralph, Dr

Resigned
Kirkton Avenue, DyceAB21 0BF
Born October 1952
Director
Appointed 19 Jul 2001
Resigned 10 May 2004
Fundings
Financials
Latest Activities

Filing History

523

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Statement Of Companys Objects
18 June 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Legacy
10 July 2012
MG02sMG02s
Resolution
25 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
24 July 2009
288cChange of Particulars
Legacy
15 June 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
14 May 2004
288cChange of Particulars
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
20 June 2002
MEM/ARTSMEM/ARTS
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
363aAnnual Return
Legacy
19 June 2002
288cChange of Particulars
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
15 March 2002
88(2)R88(2)R
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
123Notice of Increase in Nominal Capital
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
6 March 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
24 October 1995
288288
Legacy
13 June 1995
288288
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 December 1994
288288
Legacy
11 December 1994
288288
Legacy
29 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
3 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
18 February 1993
288288
Legacy
30 July 1992
288288
Legacy
27 July 1992
288288
Legacy
10 July 1992
410(Scot)410(Scot)
Legacy
2 July 1992
288288
Legacy
19 June 1992
363b363b
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
10 April 1992
288288
Legacy
20 March 1992
288288
Legacy
19 February 1992
288288
Legacy
27 July 1991
288288
Legacy
8 July 1991
288288
Legacy
5 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Legacy
26 March 1991
288288
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
16 July 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
7 March 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Legacy
21 February 1990
288288
Legacy
31 July 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
5 June 1988
288288
Accounts With Accounts Type Full
5 June 1988
AAAnnual Accounts
Memorandum Articles
6 May 1988
MEM/ARTSMEM/ARTS
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
419a(Scot)419a(Scot)
Legacy
14 January 1988
288288
Legacy
30 December 1987
288288
Legacy
15 October 1987
288288
Legacy
7 October 1987
288288
Legacy
10 September 1987
288288
Legacy
13 August 1987
288288
Legacy
23 July 1987
288288
Legacy
23 July 1987
288288
Legacy
23 June 1987
363363
Legacy
12 June 1987
288288
Legacy
4 June 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Legacy
29 May 1987
288288
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
18 February 1987
288288
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
2 December 1986
288288
Legacy
14 November 1986
288288
Legacy
12 September 1986
288288
Legacy
14 July 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
5 June 1986
288288
Legacy
27 May 1986
288288
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Legacy
20 May 1986
288288
Miscellaneous
26 July 1983
MISCMISC