Background WavePink WaveYellow Wave

UBERIOR INVESTMENTS LIMITED (SC073998)

UBERIOR INVESTMENTS LIMITED (SC073998) is an active UK company. incorporated on 27 February 1981. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UBERIOR INVESTMENTS LIMITED has been registered for 45 years. Current directors include BURNETT, Neil Scott, DALY, Mark St John.

Company Number
SC073998
Status
active
Type
ltd
Incorporated
27 February 1981
Age
45 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURNETT, Neil Scott, DALY, Mark St John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBERIOR INVESTMENTS LIMITED

UBERIOR INVESTMENTS LIMITED is an active company incorporated on 27 February 1981 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UBERIOR INVESTMENTS LIMITED was registered 45 years ago.(SIC: 64999)

Status

active

Active since 45 years ago

Company No

SC073998

LTD Company

Age

45 Years

Incorporated 27 February 1981

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 10 July 2025 (8 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

UBERIOR INVESTMENTS PLC
From: 27 February 1981To: 16 January 2012
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

, Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE
From: 27 February 1981To: 28 November 2017
Timeline

24 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Feb 81
Company Founded
Feb 81
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Director Joined
Jul 13
Director Left
Feb 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 17 Jan 2024

BURNETT, Neil Scott

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born March 1969
Director
Appointed 23 Aug 2016

DALY, Mark St John

Active
Gresham Street, LondonEC2V 7AE
Born February 1985
Director
Appointed 15 Dec 2021

BLACK, Lysanne Jane Warren

Resigned
6 Belgrave Crescent, EdinburghEH4 3AQ
Secretary
Appointed 15 Feb 1996
Resigned 01 Jan 2001

BOTHWELL, Karen Margaret

Resigned
25 Belford Gardens, EdinburghEH4 3EP
Secretary
Appointed 08 Jan 1993
Resigned 04 Sept 1995

BRIAN, Antony Gerald Shewell

Resigned
7 Camus Avenue, EdinburghEH10 6RF
Secretary
Appointed N/A
Resigned 12 Feb 1990

GITTINS, Paul

Resigned
Charterhall Drive, ChesterCH88 3AN
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2016

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 30 Jun 2016
Resigned 08 Jan 2024

HUNTER, John Stewart

Resigned
27 Queens Crescent, EdinburghEH9 2BA
Secretary
Appointed 04 Sept 1995
Resigned 15 Feb 1996

MACRAE, Alistair Ian

Resigned
32 The Steils, EdinburghEH10 5XD
Secretary
Appointed 01 Jan 2001
Resigned 31 Aug 2007

MACRAE, Alistair Ian

Resigned
55 Connaught Place, EdinburghEH6 4RN
Secretary
Appointed 12 Feb 1990
Resigned 08 Jan 1993

NIELSEN, Jennifer Elizabeth

Resigned
25 Nile Grove, EdinburghEH10 4RE
Secretary
Appointed 31 Aug 2007
Resigned 24 Jun 2012

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 24 Jun 2012
Resigned 15 Jan 2016

ABRAHAM, Thomas Alexander

Resigned
Eskhill House, RoslinEH25 9QW
Born October 1950
Director
Appointed 16 Jan 2004
Resigned 22 Sept 2006

ADAM, Ronald Lamont

Resigned
116 Meadowspot, EdinburghEH10 5UY
Born March 1959
Director
Appointed 03 Nov 2006
Resigned 23 Oct 2008

BAINES, Harold Francis

Resigned
Saxby 20 Westminster Road, ManchesterM30 9EB
Director
Appointed 19 Nov 2001
Resigned 14 Oct 2002

BONE, Amy Charlotte

Resigned
Gresham Street, LondonEC2V 7AE
Born January 1983
Director
Appointed 24 Nov 2016
Resigned 23 Feb 2018

BOTHWELL, Karen Margaret

Resigned
New Uberior House, EdinburghEH3 9BN
Born August 1962
Director
Appointed 02 Jul 2012
Resigned 24 Nov 2016

BOTHWELL, Karen Margaret

Resigned
68 Ravelston Dykes, EdinburghEH12 6HF
Born August 1962
Director
Appointed 22 Sept 2006
Resigned 06 Aug 2009

BRITTON, Jonathan

Resigned
Upper Burrells, LewesBN7 3QT
Born May 1954
Director
Appointed 06 Aug 2009
Resigned 24 Jun 2012

BROWNING, James Robin, Professor

Resigned
7 Blackford Hill Grove, EdinburghEH9 3HA
Born July 1939
Director
Appointed 09 Feb 1990
Resigned 31 Aug 1997

BURT, Peter Alexander, Sir

Resigned
Auldhame, North BerwickEH39 5PW
Born March 1944
Director
Appointed N/A
Resigned 14 Oct 2002

CAMPBELL, Stephen Alexander

Resigned
3 Wedderburn Road, DunblaneFK15 0FN
Born October 1965
Director
Appointed 18 Oct 2006
Resigned 29 Dec 2008

CUMMING, Andrew John

Resigned
Gresham Street, LondonEC2V 7HN
Born June 1954
Director
Appointed 06 Aug 2009
Resigned 31 Dec 2014

CUMMINGS, Peter Joseph

Resigned
The Mound, EdinburghEH1 1YZ
Born July 1955
Director
Appointed 01 Jan 2001
Resigned 16 Jan 2009

DE VRIES, Monica Marian

Resigned
Gresham Street, LondonEC2V 7AE
Born November 1972
Director
Appointed 10 Mar 2020
Resigned 15 Dec 2021

ELLIS, Michael Henry

Resigned
The Mound, EdinburghEH1 1YZ
Born August 1951
Director
Appointed 30 Nov 2001
Resigned 14 Oct 2002

GECZY, Andrew William

Resigned
Gresham Street, LondonEC2V 7AE
Born July 1963
Director
Appointed 10 Nov 2009
Resigned 16 Jan 2013

GIBSON, Archibald Turner

Resigned
Gowrie, EdinburghEH12 6BT
Born June 1932
Director
Appointed N/A
Resigned 05 Jun 1992

GODFREY, David Warren

Resigned
Gresham Street, LondonEC2V 7HN
Born September 1950
Director
Appointed 06 Aug 2009
Resigned 16 Jan 2012

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 23 Feb 2018
Resigned 09 Mar 2020

HUNTER, John Stewart

Resigned
27 Queens Crescent, EdinburghEH9 2BA
Born March 1948
Director
Appointed 15 Mar 1996
Resigned 19 Nov 2001

LIVINGSTON, Stewart Fraser

Resigned
86 Murrayfield Gardens, EdinburghEH12 6DQ
Born October 1964
Director
Appointed 01 May 2008
Resigned 13 Aug 2009

MACDOUGALL, Malcolm Stewart

Resigned
16 Merchiston Place, EdinburghEH10 4NS
Born April 1932
Director
Appointed N/A
Resigned 09 May 1990

MALCOLM, James Paxton

Resigned
Cruachan, 12 Gosford Road, LongniddryEH32 0LF
Born December 1941
Director
Appointed 01 Jan 2001
Resigned 05 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2017
EdinburghEH1 1YZ

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
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
9 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Resolution
14 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2014
CC04CC04
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Statement Of Companys Objects
20 January 2012
CC04CC04
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
16 January 2012
CERT10CERT10
Re Registration Memorandum Articles
16 January 2012
MARMAR
Resolution
16 January 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 January 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Miscellaneous
21 May 2009
MISCMISC
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288cChange of Particulars
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Miscellaneous
5 April 2005
MISCMISC
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
5 July 2004
353353
Legacy
5 July 2004
190190
Legacy
7 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
23 August 2003
363aAnnual Return
Legacy
23 August 2003
363(353)363(353)
Legacy
23 August 2003
363(190)363(190)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Miscellaneous
21 February 2003
MISCMISC
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
363aAnnual Return
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
9 April 2002
288cChange of Particulars
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
225Change of Accounting Reference Date
Legacy
17 August 2001
363aAnnual Return
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2001
AAAnnual Accounts
Legacy
26 April 2001
287Change of Registered Office
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
363aAnnual Return
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
18 August 1999
363aAnnual Return
Legacy
9 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Auditors Resignation Company
26 April 1999
AUDAUD
Legacy
13 August 1998
363aAnnual Return
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
363aAnnual Return
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
13 August 1996
363aAnnual Return
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
5 March 1996
288288
Legacy
2 November 1995
288288
Legacy
6 October 1995
288288
Legacy
22 August 1995
363x363x
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
10 August 1994
363x363x
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
9 August 1993
363x363x
Accounts With Accounts Type Full
28 May 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
17 August 1992
363aAnnual Return
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Miscellaneous
24 August 1990
MISCMISC
Legacy
14 August 1990
88(2)R88(2)R
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
14 August 1990
123Notice of Increase in Nominal Capital
Re Registration Memorandum Articles
14 August 1990
MARMAR
Resolution
14 August 1990
RESOLUTIONSResolutions
Resolution
14 August 1990
RESOLUTIONSResolutions
Auditors Report
14 August 1990
AUDRAUDR
Accounts Balance Sheet
14 August 1990
BSBS
Auditors Statement
14 August 1990
AUDSAUDS
Legacy
14 August 1990
43(3)e43(3)e
Legacy
14 August 1990
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
14 August 1990
CERT5CERT5
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
2 August 1990
288288
Legacy
22 February 1990
288288
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
4 July 1988
288288
Legacy
27 May 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
363363
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 June 1981
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 May 1981
MEM/ARTSMEM/ARTS
Incorporation Company
27 February 1981
NEWINCIncorporation
Incorporation Company
27 February 1981
NEWINCIncorporation
Miscellaneous
27 February 1981
MISCMISC