Background WavePink WaveYellow Wave

GARRETT MOTION UK LIMITED (SC074001)

GARRETT MOTION UK LIMITED (SC074001) is an active UK company. incorporated on 27 February 1981. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). GARRETT MOTION UK LIMITED has been registered for 45 years. Current directors include HOWARD, Lindsay James, NORTON, Mark.

Company Number
SC074001
Status
active
Type
ltd
Incorporated
27 February 1981
Age
45 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
HOWARD, Lindsay James, NORTON, Mark
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARRETT MOTION UK LIMITED

GARRETT MOTION UK LIMITED is an active company incorporated on 27 February 1981 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). GARRETT MOTION UK LIMITED was registered 45 years ago.(SIC: 29320)

Status

active

Active since 45 years ago

Company No

SC074001

LTD Company

Age

45 Years

Incorporated 27 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

MESL MICROWAVE LIMITED
From: 23 August 2007To: 1 May 2019
THALES MESL LIMITED
From: 20 December 2000To: 23 August 2007
RACAL-MESL LIMITED
From: 27 February 1981To: 20 December 2000
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

Lochend Industrial Estate Newbridge Midlothian EH28 8LP
From: 27 February 1981To: 16 May 2019
Timeline

52 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jan 15
Capital Update
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Funding Round
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Owner Exit
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOWARD, Lindsay James

Active
Stanley Green Retail Park, StockportSK8 6QS
Born February 1974
Director
Appointed 15 Mar 2024

NORTON, Mark

Active
Stanley Green Retail Park, StockportSK8 6QS
Born March 1967
Director
Appointed 21 May 2020

BELCHER, John Victor

Resigned
5 Woodpecker Close, ReadingRG10 0BB
Secretary
Appointed 16 Jun 2000
Resigned 30 Nov 2000

CALHOUN, Gary Thomas

Resigned
Sheldon Drive, Cambridge
Secretary
Appointed 31 Dec 2014
Resigned 04 Feb 2016

HEPBURN, Sharon Amanda

Resigned
Lochend Industrial Estate, MidlothianEH28 8LP
Secretary
Appointed 09 Jun 2011
Resigned 31 Dec 2014

LATTO, Brian James Kinnear

Resigned
23 Hillside Avenue, FifeKY11 9XF
Secretary
Appointed 20 Aug 2007
Resigned 09 Jun 2011

SEABROOK, Michael William Peter

Resigned
40 Horsell Park Close, WokingGU21 4LZ
Secretary
Appointed 30 Nov 2000
Resigned 20 Aug 2007

WHITTAKER, David

Resigned
Kerlands, South AscotSL5 9LN
Secretary
Appointed N/A
Resigned 16 Jun 2000

ARTHUR, John Willins

Resigned
85 Hillview Road, EdinburghEH12 8QE
Born July 1949
Director
Appointed 05 Sept 1990
Resigned 30 Jun 2003

BAILEY, Simon Jonathan

Resigned
12 Peakfield, DenmeadPO7 6YP
Born February 1960
Director
Appointed 22 Jan 2007
Resigned 20 Aug 2007

BANKS, Khalisha Tashae

Resigned
Z.A., La Pièce 16, 1180 Rolle
Born October 1977
Director
Appointed 03 Aug 2022
Resigned 17 Jul 2023

BAUD, Christian Rene Francois

Resigned
179 Allee De La Clairiere, 91190 Gif Sur Yvette
Born February 1952
Director
Appointed 01 Oct 2002
Resigned 22 Jan 2007

CALHOUN, Gary Thomas

Resigned
Sheldon Drive, Cambridge
Born March 1958
Director
Appointed 31 Dec 2014
Resigned 04 Feb 2016

CLARKE, Barton James

Resigned
8 Fairmile Court, CobhamKT11 2DS
Born May 1935
Director
Appointed 15 Aug 1996
Resigned 31 May 2000

CLARKE, Barton James

Resigned
Sharmon 10 The Barton, CobhamKT11 2NJ
Born May 1935
Director
Appointed N/A
Resigned 28 Jul 1995

CRUICKSHANK, David Bowie

Resigned
13 Cadogan Road, EdinburghEH16 6LY
Born August 1943
Director
Appointed N/A
Resigned 21 Oct 1994

D'CRUZE, Christopher

Resigned
Quilters Way, AylesburyHP22 5SX
Born December 1967
Director
Appointed 31 Dec 2014
Resigned 08 Feb 2016

ELSBURY, David Clark

Resigned
Uplands, ReadingRG8 7HH
Born January 1936
Director
Appointed 28 Jul 1995
Resigned 15 Aug 1996

FERGUSON, Robert Mayes

Resigned
22 Strathalmond Park, EdinburghEH4 8AL
Born January 1934
Director
Appointed N/A
Resigned 30 Apr 1993

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 08 Feb 2016
Resigned 07 Oct 2016

HEPBURN, Sharon Amanda

Resigned
Lochend Industrial Estate, MidlothianEH28 8LP
Born May 1976
Director
Appointed 09 Jun 2011
Resigned 31 Dec 2014

HUGGAN, Michael

Resigned
House O' Hill Crescent, EdinburghEH4 5DH
Born November 1959
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2014

HUTCHINGS, Anthony Richard Vaughan

Resigned
Lochend Industrial Estate, MidlothianEH28 8LP
Born September 1956
Director
Appointed 08 Feb 2016
Resigned 28 Sept 2018

JAMES, Russell

Resigned
115 George Street, EdinburghEH2 4JN
Born July 1967
Director
Appointed 27 Sept 2018
Resigned 15 Mar 2024

JONES, John

Resigned
115 George Street, EdinburghEH2 4JN
Born September 1955
Director
Appointed 27 Sept 2018
Resigned 18 May 2020

LATTO, Brian James Kinnear

Resigned
23 Hillside Avenue, FifeKY11 9XF
Born June 1946
Director
Appointed N/A
Resigned 09 Jun 2011

LITTLE, John Cain

Resigned
Lochend Industrial Estate, MidlothianEH28 8LP
Born December 1960
Director
Appointed 15 May 2017
Resigned 28 Sept 2018

LITTLE, John Cain

Resigned
43 South Street, ArmadaleEH48 3ET
Born December 1960
Director
Appointed 24 Aug 2007
Resigned 31 Dec 2014

MCBRIDE, Lars

Resigned
61 Arthur Road, LondonSW19 7DN
Born May 1954
Director
Appointed 20 Aug 2007
Resigned 31 Dec 2014

MCCORMACK, Stuart Robert

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born May 1979
Director
Appointed 08 Feb 2016
Resigned 28 Apr 2017

MCSWAN, Malcolm

Resigned
Latch House, PerthPH14 9SU
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1997

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 31 May 2000
Resigned 21 Sept 2001

NISBET, William Terence, Dr

Resigned
16 Viewforth Road, South QueensferryEH30 9LY
Born October 1954
Director
Appointed 01 Jan 1995
Resigned 01 Oct 2002

PATTERSON, Edmund William

Resigned
1 Winton Gardens, EdinburghEH10 7ET
Born October 1954
Director
Appointed 05 Sept 1990
Resigned 31 Jul 1998

SMITH, Anthony

Resigned
Lochend Industrial Estate, MidlothianEH28 8LP
Born December 1945
Director
Appointed 15 May 2008
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Countess Avenue, Stanley Green Retail Park, Stockport

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022
Countess Avenue, Cheadle HulmeSK8 6QS

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 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

240

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 August 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 February 2017
AAMDAAMD
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 August 2015
SH19Statement of Capital
Legacy
13 August 2015
SH20SH20
Legacy
13 August 2015
CAP-SSCAP-SS
Resolution
13 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Auditors Resignation Company
9 January 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Auditors Resignation Company
23 December 2014
AUDAUD
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Legacy
6 August 2009
419a(Scot)419a(Scot)
Legacy
6 August 2009
410(Scot)410(Scot)
Legacy
6 August 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
410(Scot)410(Scot)
Auditors Resignation Company
30 August 2007
AUDAUD
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
155(6)a155(6)a
Memorandum Articles
28 August 2007
MEM/ARTSMEM/ARTS
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288cChange of Particulars
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
123Notice of Increase in Nominal Capital
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
363aAnnual Return
Auditors Resignation Company
17 April 2001
AUDAUD
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
21 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
5 September 2000
363aAnnual Return
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363aAnnual Return
Legacy
15 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
23 September 1998
363aAnnual Return
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
20 January 1998
288bResignation of Director or Secretary
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
9 September 1997
363aAnnual Return
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
21 September 1995
288288
Legacy
12 September 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
20 October 1994
363x363x
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
14 May 1993
288288
Legacy
19 October 1992
363x363x
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
13 February 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
3 October 1988
288288
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
21 July 1987
288288
Legacy
15 May 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 December 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1981
NEWINCIncorporation
Miscellaneous
27 February 1981
MISCMISC