Background WavePink WaveYellow Wave

APEX HOTELS LIMITED (SC073489)

APEX HOTELS LIMITED (SC073489) is an active UK company. incorporated on 18 December 1980. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. APEX HOTELS LIMITED has been registered for 45 years. Current directors include CAMPBELL, Stewart, HARBISHER, Joan Caroline, SPRINGFORD, David Brian and 5 others.

Company Number
SC073489
Status
active
Type
ltd
Incorporated
18 December 1980
Age
45 years
Address
Apex Hotels House, Edinburgh, EH11 4DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMPBELL, Stewart, HARBISHER, Joan Caroline, SPRINGFORD, David Brian, SPRINGFORD, Dorothy, SPRINGFORD, Ian Kenneth, SPRINGFORD, Norman, VICKERS, Angela Mary, WILSON, Averil Claire
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX HOTELS LIMITED

APEX HOTELS LIMITED is an active company incorporated on 18 December 1980 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. APEX HOTELS LIMITED was registered 45 years ago.(SIC: 55100)

Status

active

Active since 45 years ago

Company No

SC073489

LTD Company

Age

45 Years

Incorporated 18 December 1980

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ARROW LEISURE LIMITED
From: 18 December 1980To: 5 August 1997
Contact
Address

Apex Hotels House 1 Mid New Cultins Edinburgh, EH11 4DH,

Previous Addresses

1 Mid New Cultins Edinburgh EH11 4DH Scotland
From: 10 December 2020To: 10 December 2020
Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ
From: 18 December 1980To: 10 December 2020
Timeline

74 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Joined
Sept 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Apr 14
Loan Cleared
Nov 14
Funding Round
Nov 14
Director Joined
Dec 14
Loan Secured
Aug 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Left
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 18
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jan 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

WILSON, Averil Claire

Active
1 Mid New Cultins, EdinburghEH11 4DH
Secretary
Appointed 24 Jul 2020

CAMPBELL, Stewart

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born February 1977
Director
Appointed 01 Jan 2024

HARBISHER, Joan Caroline

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born December 1977
Director
Appointed 25 Jan 2002

SPRINGFORD, David Brian

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born August 1975
Director
Appointed 25 Jan 2002

SPRINGFORD, Dorothy

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born December 1947
Director
Appointed N/A

SPRINGFORD, Ian Kenneth

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born October 1972
Director
Appointed 25 Jan 2002

SPRINGFORD, Norman

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born December 1944
Director
Appointed N/A

VICKERS, Angela Mary

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born June 1969
Director
Appointed 14 Feb 2008

WILSON, Averil Claire

Active
1 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 25 Jun 2012

SPRINGFORD, Norman

Resigned
32 Hailes Avenue, EdinburghEH13 0LZ
Secretary
Appointed N/A
Resigned 24 Jul 2020

AL-WAGGA, Yousif

Resigned
32 Hailes Avenue, EdinburghEH13 0LZ
Born November 1969
Director
Appointed 05 Dec 2014
Resigned 31 Dec 2016

DONNACHIE, Stephen Daniel

Resigned
9 Dudley Terrace, EdinburghEH6 4QQ
Born September 1962
Director
Appointed 01 Sept 1999
Resigned 04 Dec 2002

LYNCH, Christopher Stephen

Resigned
2 Scotland Street Lane West, EdinburghEH3 6PT
Born October 1967
Director
Appointed 01 Sept 1999
Resigned 04 Dec 2002

RICH, Colin

Resigned
46 Orchard Brae Avenue, Edinburgh
Director
Appointed N/A
Resigned 30 Apr 1990

WILKIE, James Mills

Resigned
17 Marine Parade, North BerwickEH39 4LD
Born June 1958
Director
Appointed 01 Oct 2004
Resigned 25 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Serjeants' Inn Fleet Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Mr Norman Springford

Ceased
1 Mid New Cultins, EdinburghEH11 4DH
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

308

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Cease And Release With Charge Number
5 June 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 June 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 June 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 June 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Auditors Resignation Company
3 August 2022
AUDAUD
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Mortgage Charge Part Both With Charge Number
21 October 2013
MR05Certification of Charge
Legacy
13 March 2013
MG01sMG01s
Legacy
13 March 2013
MG01sMG01s
Legacy
19 February 2013
MG01sMG01s
Legacy
19 February 2013
MG01sMG01s
Legacy
8 November 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2011
AAAnnual Accounts
Legacy
22 March 2011
MG01sMG01s
Legacy
17 March 2011
MG01sMG01s
Legacy
17 March 2011
MG01sMG01s
Legacy
17 March 2011
MG01sMG01s
Legacy
17 March 2011
MG01sMG01s
Legacy
17 March 2011
MG01sMG01s
Legacy
10 March 2011
MG01sMG01s
Legacy
10 March 2011
MG01sMG01s
Accounts With Accounts Type Group
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Legacy
29 April 2010
MG01sMG01s
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
10 September 2008
410(Scot)410(Scot)
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288cChange of Particulars
Legacy
8 June 2007
410(Scot)410(Scot)
Legacy
28 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
20 December 2006
410(Scot)410(Scot)
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
353353
Legacy
16 October 2006
410(Scot)410(Scot)
Legacy
12 October 2006
410(Scot)410(Scot)
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
17 March 2004
410(Scot)410(Scot)
Legacy
10 February 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
26 November 2003
410(Scot)410(Scot)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2003
AUDAUD
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
7 May 2002
466(Scot)466(Scot)
Legacy
26 March 2002
410(Scot)410(Scot)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
410(Scot)410(Scot)
Legacy
13 September 2001
410(Scot)410(Scot)
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
29 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1997
419a(Scot)419a(Scot)
Legacy
24 July 1997
419a(Scot)419a(Scot)
Legacy
24 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
23 July 1997
419a(Scot)419a(Scot)
Legacy
12 May 1997
410(Scot)410(Scot)
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
20 November 1995
419a(Scot)419a(Scot)
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Legacy
16 August 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
2 June 1995
419a(Scot)419a(Scot)
Legacy
24 May 1995
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
12 April 1995
466(Scot)466(Scot)
Legacy
12 April 1995
410(Scot)410(Scot)
Legacy
7 April 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1994
AAAnnual Accounts
Legacy
2 August 1994
287Change of Registered Office
Legacy
23 June 1994
410(Scot)410(Scot)
Legacy
23 June 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 February 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 February 1994
466(Scot)466(Scot)
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
15 July 1992
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Legacy
13 November 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 November 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 November 1991
466(Scot)466(Scot)
Legacy
30 October 1991
363aAnnual Return
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
3 October 1991
410(Scot)410(Scot)
Legacy
2 October 1991
410(Scot)410(Scot)
Legacy
2 October 1991
410(Scot)410(Scot)
Legacy
2 October 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 September 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 September 1991
466(Scot)466(Scot)
Legacy
26 September 1991
410(Scot)410(Scot)
Legacy
24 September 1991
410(Scot)410(Scot)
Legacy
16 January 1991
363aAnnual Return
Legacy
7 January 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
11 December 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
10 August 1990
410(Scot)410(Scot)
Legacy
3 August 1990
410(Scot)410(Scot)
Legacy
17 April 1990
363363
Legacy
5 March 1990
410(Scot)410(Scot)
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
28 December 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
24 March 1988
363363
Legacy
27 July 1987
288288
Legacy
21 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
1 November 1983
47b47b
Certificate Change Of Name Company
17 February 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 1980
NEWINCIncorporation
Miscellaneous
18 December 1980
MISCMISC