Background WavePink WaveYellow Wave

KGS FIRE & SECURITY UK LIMITED (SC069196)

KGS FIRE & SECURITY UK LIMITED (SC069196) is an active UK company. incorporated on 24 August 1979. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. KGS FIRE & SECURITY UK LIMITED has been registered for 46 years. Current directors include FARRY, Thomas Michael Joseph, SAEIDNIA, Arman.

Company Number
SC069196
Status
active
Type
ltd
Incorporated
24 August 1979
Age
46 years
Address
Edinburgh House, Edinburgh, EH2 1HJ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
FARRY, Thomas Michael Joseph, SAEIDNIA, Arman
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KGS FIRE & SECURITY UK LIMITED

KGS FIRE & SECURITY UK LIMITED is an active company incorporated on 24 August 1979 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. KGS FIRE & SECURITY UK LIMITED was registered 46 years ago.(SIC: 26110)

Status

active

Active since 46 years ago

Company No

SC069196

LTD Company

Age

46 Years

Incorporated 24 August 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 11 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

CARRIER FIRE & SECURITY UK LIMITED
From: 3 September 2020To: 23 January 2025
UTC FIRE & SECURITY UK LIMITED
From: 8 July 2011To: 3 September 2020
GUARDALL LIMITED
From: 1 February 1993To: 8 July 2011
RACAL-GUARDALL (SCOTLAND) LIMITED
From: 12 April 1985To: 1 February 1993
RACAL SECURITY LIMITED
From: 24 August 1979To: 12 April 1985
Contact
Address

Edinburgh House 4 North St Andrew Street Edinburgh, EH2 1HJ,

Previous Addresses

PO Box 24238 Sc069196 - Companies House Default Address Edinburgh EH7 9HR
From: 21 February 2022To: 1 December 2025
, Marioff Building Badentoy Crescent, Badentoy Park, Portleithen, Aberdeen, AB12 4YD
From: 12 September 2011To: 21 February 2022
, 1a Guardall Limited, Queen Ann Drive, Lochend Ind Estate, Newbridge, Midlothian, EH28 8PL, United Kingdom
From: 24 August 1979To: 12 September 2011
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 16
Funding Round
Dec 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FARRY, Thomas Michael Joseph

Active
4 North St Andrew Street, EdinburghEH2 1HJ
Born June 1967
Director
Appointed 01 Aug 2025

SAEIDNIA, Arman

Active
4 North St Andrew Street, EdinburghEH2 1HJ
Born June 1963
Director
Appointed 08 Jul 2024

HORNBUCKLE, Steven Colin

Resigned
Flat 13 Arthurs Close, BristolBS16 7JB
Secretary
Appointed 15 Nov 2000
Resigned 22 Oct 2003

JOHNSON, Dwinette Evadne

Resigned
1177 Scenic Park Trail, Lawrenceville
Secretary
Appointed 08 May 2008
Resigned 15 Jul 2013

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Secretary
Appointed 22 Oct 2003
Resigned 16 Feb 2004

SADLER, Robert William

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Secretary
Appointed 21 Mar 2014
Resigned 25 Apr 2016

SADLER, Robert William

Resigned
8 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 01 Dec 2005
Resigned 31 Mar 2007

SHEPPARD, Donovan

Resigned
25 Earl Haig Road, GlasgowG52 4JU
Secretary
Appointed 11 May 2018
Resigned 28 Feb 2022

SLOSS, Robert John

Resigned
14a Woodland Way, MarlowSL7 3LD
Secretary
Appointed 31 Mar 2007
Resigned 08 May 2008

SOMERS, Kris

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Secretary
Appointed 25 Apr 2016
Resigned 12 Aug 2020

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 15 Nov 2000

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 29 Apr 1997

WILCOCK, Laura

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Secretary
Appointed 25 Apr 2016
Resigned 11 May 2018

WILLIAMSON, Paul

Resigned
39 Avondale Road, AshfordTW15 3HP
Secretary
Appointed 16 Feb 2004
Resigned 01 Dec 2005

BAKER, Michael Paul

Resigned
17 Whitehill Green, ReadingRG8 0EB
Born April 1955
Director
Appointed 04 Jan 1993
Resigned 30 Jun 1993

BENS, Morgane Caroline Ep, Marquij

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Born March 1973
Director
Appointed 17 Dec 2018
Resigned 08 Dec 2021

COLLINS, John William

Resigned
Temple Cloud Benton Green Lane, BerkswellCV7 7AY
Born August 1945
Director
Appointed N/A
Resigned 31 Dec 1992

DAVIES, John Eifion

Resigned
25 Earl Haig Road, GlasgowG52 4JU
Born April 1965
Director
Appointed 12 Mar 2018
Resigned 30 Apr 2024

DE BONT, Otto Frank

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Born January 1967
Director
Appointed 12 Jul 2011
Resigned 21 Mar 2014

DIGGINS, James Edward

Resigned
Swinley Road Coronation Road, AscotSL5 9LL
Born January 1932
Director
Appointed N/A
Resigned 08 Oct 1990

ELDRIDGE, Philip

Resigned
Melville Gardens, GlasgowG64 3DD
Born October 1968
Director
Appointed 08 May 2008
Resigned 12 Jul 2011

FERNIE, Richard

Resigned
Little Potters, GuildfordGU5 0UP
Born April 1946
Director
Appointed 26 Jan 1995
Resigned 12 Sept 1997

FLEMING, Ronald Andrew

Resigned
8400 Brass Mill Lane, RaleighS3 8NG
Born June 1954
Director
Appointed 30 Nov 2001
Resigned 01 Aug 2003

GALLOWAY, John Lindsay

Resigned
79 Morningside Drive, EdinburghEH10 5NJ
Born April 1947
Director
Appointed N/A
Resigned 30 Nov 1993

GARLICK, Clive David

Resigned
34 Gardiner Road, EdinburghEH4 3RN
Born February 1954
Director
Appointed 01 Mar 1990
Resigned 12 Jul 2011

HORNBUCKLE, Steven Colin

Resigned
17 Trembear Road, St AustellPL25 5NY
Born July 1967
Director
Appointed 15 Nov 2000
Resigned 02 Jul 2001

HUGHES, William Darryl

Resigned
69 Ormond Avenue, HamptonTW12 2RT
Born November 1953
Director
Appointed 31 Mar 2007
Resigned 08 May 2008

LANGONE, Vito

Resigned
Via Marcobi 10, 21020 Daverio (Varese)
Born June 1948
Director
Appointed 01 Apr 1996
Resigned 29 Dec 1997

MALIMANEK, Vaclav

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Born January 1970
Director
Appointed 21 Mar 2014
Resigned 17 Dec 2018

MILLS, David Kenneth

Resigned
9 Deanston Gardens, DouneFK16 6AZ
Born June 1937
Director
Appointed N/A
Resigned 18 May 1990

PEACOCK, David James

Resigned
Barredale Court, East GrinsteadRH19 4LX
Born August 1941
Director
Appointed 07 Oct 1991
Resigned 29 Apr 1997

QUILTER, Mathew

Resigned
Badentoy Crescent, PortleithenAB12 4YD
Born June 1975
Director
Appointed 12 Jul 2011
Resigned 21 Mar 2014

QUINLAN, Diane

Resigned
11 Derwent Yard, LondonW5 4TW
Born June 1965
Director
Appointed 15 Nov 2000
Resigned 02 Jul 2001

RICHARDSON, Martin Roger

Resigned
The Old Rectory Mill Lane, Monks RisboroughHP27 9LG
Born April 1945
Director
Appointed 08 Oct 1990
Resigned 07 Oct 1991

SMITH, Andrew Westwater

Resigned
5 Larchfield, BalernoEH14 7NN
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 2007

Persons with significant control

1

Kidde Uk

Active
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
8 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
8 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
8 September 2025
RP05RP05
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
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
7 October 2024
SH19Statement of Capital
Legacy
7 October 2024
CAP-SSCAP-SS
Legacy
7 October 2024
SH20SH20
Resolution
7 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Resolution
12 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Corporate Director Company With Change Date
2 July 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Gazette Notice Compulsary
14 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Resolution
4 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Legacy
1 May 2009
190190
Legacy
1 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
190190
Legacy
28 November 2007
288cChange of Particulars
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
19 May 2004
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Resolution
3 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288cChange of Particulars
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288cChange of Particulars
Legacy
29 May 2003
363aAnnual Return
Legacy
4 April 2003
288cChange of Particulars
Resolution
11 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
10 October 2002
363aAnnual Return
Legacy
12 September 2002
288cChange of Particulars
Legacy
24 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363aAnnual Return
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288cChange of Particulars
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
13 September 2000
363aAnnual Return
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
21 September 1999
363aAnnual Return
Memorandum Articles
12 April 1999
MEM/ARTSMEM/ARTS
Resolution
12 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363aAnnual Return
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
27 April 1998
288cChange of Particulars
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
18 September 1997
363aAnnual Return
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
4 October 1996
363aAnnual Return
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363x363x
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363x363x
Legacy
25 July 1993
288288
Legacy
6 April 1993
288288
Legacy
5 February 1993
288288
Certificate Change Of Name Company
29 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
19 October 1992
363x363x
Legacy
11 February 1992
288288
Legacy
15 January 1992
288288
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Legacy
28 November 1990
288288
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
23 May 1990
288288
Legacy
19 April 1990
288288
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
31 May 1988
288288
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
23 July 1987
288288
Legacy
16 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
30 June 1986
288288
Certificate Change Of Name Company
12 April 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 August 1979
MISCMISC