Background WavePink WaveYellow Wave

PRUDENTIAL LIFETIME MORTGAGES LIMITED (SC073158)

PRUDENTIAL LIFETIME MORTGAGES LIMITED (SC073158) is an active UK company. incorporated on 18 November 1980. with registered office in Stirling. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. PRUDENTIAL LIFETIME MORTGAGES LIMITED has been registered for 45 years. Current directors include BOLTON, Clive Grant, HORGAN, Spencer, NANCARROW, David, Mr. and 1 others.

Company Number
SC073158
Status
active
Type
ltd
Incorporated
18 November 1980
Age
45 years
Address
5 Central Way, Stirling, FK8 1FT
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BOLTON, Clive Grant, HORGAN, Spencer, NANCARROW, David, Mr., PATON EVANS, Stuart
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRUDENTIAL LIFETIME MORTGAGES LIMITED

PRUDENTIAL LIFETIME MORTGAGES LIMITED is an active company incorporated on 18 November 1980 with the registered office located in Stirling. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. PRUDENTIAL LIFETIME MORTGAGES LIMITED was registered 45 years ago.(SIC: 64929)

Status

active

Active since 45 years ago

Company No

SC073158

LTD Company

Age

45 Years

Incorporated 18 November 1980

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 30 May 2025 (10 months ago)
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

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITED
From: 18 November 1980To: 14 June 2005
Contact
Address

5 Central Way Kildean Business Park Stirling, FK8 1FT,

Previous Addresses

Craigforth Stirling FK9 4UE
From: 18 November 1980To: 5 September 2022
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Funding Round
Dec 09
Director Left
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Left
May 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
LondonEC3M 5AG
Corporate secretary
Appointed 04 Oct 2019

BOLTON, Clive Grant

Active
Fenchurch Avenue, LondonEC3M 5AG
Born September 1961
Director
Appointed 25 Sept 2023

HORGAN, Spencer

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1974
Director
Appointed 15 Aug 2022

NANCARROW, David, Mr.

Active
Fenchurch Avenue, LondonEC3M 5AG
Born June 1970
Director
Appointed 22 Nov 2022

PATON EVANS, Stuart

Active
Central Way, StirlingFK8 1FT
Born July 1968
Director
Appointed 23 May 2018

GREEN, David George

Resigned
Weatherby House, AldenhamWD2 8BF
Secretary
Appointed 30 Sept 1997
Resigned 01 Aug 2000

LEE, Tony

Resigned
8 Rossdale, Tunbridge WellsTN2 3PG
Secretary
Appointed 05 Feb 2001
Resigned 31 Oct 2001

RUPAREL, Vanessa Frances

Resigned
54 Clarendon Avenue, Leamington SpaCV32 4SA
Secretary
Appointed 01 Aug 2000
Resigned 05 Feb 2001

STEVENSON, Archibald Mackay

Resigned
50 Birch Avenue, StirlingFK8 2PN
Secretary
Appointed N/A
Resigned 19 Jan 1990

WILSON, John Martin

Resigned
1 Nether Walk, MauchlineKA5 5BL
Secretary
Appointed 19 Jan 1990
Resigned 10 Apr 1998

PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate secretary
Appointed 31 Oct 2001
Resigned 04 Oct 2019

ALLAN, John Napier

Resigned
The Corner Cottage, GodalmingGU8 6NW
Born March 1947
Director
Appointed 06 Jan 1992
Resigned 26 Nov 1993

ANDERSON, Raymond

Resigned
19 Ladysneuk Road, StirlingFK9 5NN
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1991

BEATTIE, Iain Hunter

Resigned
8 Palmerston Road, EdinburghEH9 1TN
Born February 1955
Director
Appointed 08 Jan 1996
Resigned 01 Oct 1997

BETTERIDGE, John Clark

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born March 1958
Director
Appointed 29 Aug 2007
Resigned 31 Dec 2013

BOUSFIELD, Clare Jane

Resigned
LondonEC3M 5AG
Born June 1968
Director
Appointed 06 Jun 2019
Resigned 30 Sept 2023

BOYLING, Nigel Stephen

Resigned
14 Mendlesham, Welwyn Garden CityAL7 2QG
Born May 1956
Director
Appointed 15 Dec 1999
Resigned 30 Nov 2000

BRIGGS, Andrew David

Resigned
48 Holland Park Avenue, LondonW11 3QY
Born March 1966
Director
Appointed 25 Aug 2006
Resigned 02 Oct 2006

BROWN, Andrew Jonathan

Resigned
Pilgrims, Walton-On-The-HillKT20 5BT
Born July 1944
Director
Appointed 26 Jul 2001
Resigned 31 Mar 2003

COOPER, Paul David

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born October 1972
Director
Appointed 10 Dec 2019
Resigned 06 May 2022

COURT, David John

Resigned
Flat 2 2 117 Berkeley Street, GlasgowG3 7HR
Born June 1956
Director
Appointed 14 Jul 1995
Resigned 01 Oct 1997

CROSSLEY, Alison Victoria

Resigned
Wood Close Farm, RutlandLE15 9AZ
Born July 1963
Director
Appointed 29 Jan 2007
Resigned 30 Sept 2007

CROSSLEY, Andrew Michael

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born June 1956
Director
Appointed 11 Jun 2008
Resigned 11 Feb 2011

DEEKS, Jeremy Spencer

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born May 1970
Director
Appointed 11 Feb 2011
Resigned 09 Nov 2016

DENNIS, Rodney John

Resigned
25 Fitzroy Road, LondonNW1 8TP
Born November 1952
Director
Appointed 30 Sept 1997
Resigned 01 Nov 1999

EVERETT, Richard Charles

Resigned
23 Stanhope Way, SevenoaksTN13 2DZ
Born April 1965
Director
Appointed 30 Jul 2003
Resigned 19 May 2005

FERRANS, Douglas

Resigned
9 Lochbroom Drive, GlasgowG77 5DY
Born October 1954
Director
Appointed 01 Jul 1990
Resigned 01 Oct 1997

FISHWICK, Roger Charles

Resigned
186 Worlds End Lane, ChelsfieldBR6 7SS
Born May 1953
Director
Appointed 04 Sept 1997
Resigned 16 Dec 1999

GILCHRIST, Archibald William Stewart

Resigned
36 Old Mugdock Road, GlasgowG63 9ES
Born March 1954
Director
Appointed 01 Jul 1990
Resigned 01 Apr 1997

HAGGART, Keith Gerard

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born January 1964
Director
Appointed 12 Oct 2007
Resigned 30 Jun 2010

HAWES, Michael James Lifford Macnaughtan, Mr.

Resigned
StirlingFK9 4UE
Born August 1964
Director
Appointed 30 Aug 2016
Resigned 06 Jun 2019

HAYTER, Nicolas John

Resigned
Fox Hill Farm, Play HatchRG4 9QA
Born February 1965
Director
Appointed 09 Sept 2004
Resigned 20 Jun 2005

HUNTER, David Ian

Resigned
21 Woodvale Avenue, GlasgowG46 6RG
Born October 1953
Director
Appointed 01 Jul 1990
Resigned 20 Dec 1996

HURD, Brian Willian

Resigned
70 Stamford Road, BowdenWA14 2JF
Born August 1962
Director
Appointed 20 Jun 2005
Resigned 02 Nov 2006

JACK, James White

Resigned
Azalea Cottage, Little GaddesdenHP4 1NA
Born January 1951
Director
Appointed 30 Nov 2000
Resigned 30 Jul 2004

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

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

Filing History

273

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Auditors Resignation Company
12 July 2022
AUDAUD
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 August 2018
RP04AP01RP04AP01
Second Filing Notification Of A Person With Significant Control
26 July 2018
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Miscellaneous
24 October 2014
MISCMISC
Auditors Resignation Company
15 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Statement Of Companys Objects
24 December 2009
CC04CC04
Resolution
24 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
18 November 2008
RESOLUTIONSResolutions
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
19 June 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
88(2)R88(2)R
Legacy
27 September 2007
88(2)R88(2)R
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
10 April 2007
88(2)R88(2)R
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
123Notice of Increase in Nominal Capital
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
88(2)R88(2)R
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
17 January 2006
88(2)R88(2)R
Legacy
16 January 2006
88(2)R88(2)R
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
15 August 2003
419a(Scot)419a(Scot)
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363aAnnual Return
Legacy
29 April 2003
363aAnnual Return
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
20 January 2003
288cChange of Particulars
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288cChange of Particulars
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
12 March 2002
287Change of Registered Office
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
363aAnnual Return
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363aAnnual Return
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Auditors Resignation Company
11 January 2000
AUDAUD
Legacy
7 January 2000
288cChange of Particulars
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288cChange of Particulars
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363aAnnual Return
Memorandum Articles
3 November 1998
MEM/ARTSMEM/ARTS
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
22 May 1998
363aAnnual Return
Legacy
16 January 1998
287Change of Registered Office
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288cChange of Particulars
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Accounts With Accounts Type Interim
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
88(2)R88(2)R
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
28 December 1995
123Notice of Increase in Nominal Capital
Legacy
10 November 1995
288288
Legacy
1 September 1995
288288
Legacy
31 August 1995
288288
Legacy
15 August 1995
288288
Legacy
19 July 1995
288288
Legacy
14 July 1995
410(Scot)410(Scot)
Legacy
6 July 1995
287Change of Registered Office
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Legacy
6 May 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
8 January 1992
288288
Memorandum Articles
31 October 1991
MEM/ARTSMEM/ARTS
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
288288
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
6 February 1990
288288
Accounts With Accounts Type Full
2 April 1989
AAAnnual Accounts
Legacy
2 April 1989
363363
Miscellaneous
14 October 1988
MISCMISC
Miscellaneous
14 October 1988
MISCMISC
Resolution
14 October 1988
RESOLUTIONSResolutions
Resolution
14 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Miscellaneous
9 February 1988
MISCMISC
Resolution
5 February 1988
RESOLUTIONSResolutions
Resolution
5 February 1988
RESOLUTIONSResolutions
Miscellaneous
5 February 1988
MISCMISC
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
18 November 1980
MISCMISC