Background WavePink WaveYellow Wave

TRAVERSE THEATRE (SCOTLAND) LIMITED (SC076037)

TRAVERSE THEATRE (SCOTLAND) LIMITED (SC076037) is an active UK company. incorporated on 16 September 1981. with registered office in Edinburgh. The company operates in the Education sector, engaged in cultural education and 3 other business activities. TRAVERSE THEATRE (SCOTLAND) LIMITED has been registered for 44 years. Current directors include GIBB, Kathleen Lorna, GUERY, Zakia Moulaoui, HALFPENNY, Lillianne Janet and 3 others.

Company Number
SC076037
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 1981
Age
44 years
Address
Traverse Theatre, Edinburgh, EH1 2ED
Industry Sector
Education
Business Activity
Cultural education
Directors
GIBB, Kathleen Lorna, GUERY, Zakia Moulaoui, HALFPENNY, Lillianne Janet, MOUTREY, David John, SCHOFIELD, Helen Lucy, SUMBWANYAMBE, Mwewa Clarence
SIC Codes
85520, 90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVERSE THEATRE (SCOTLAND) LIMITED

TRAVERSE THEATRE (SCOTLAND) LIMITED is an active company incorporated on 16 September 1981 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. TRAVERSE THEATRE (SCOTLAND) LIMITED was registered 44 years ago.(SIC: 85520, 90010, 90020, 90030)

Status

active

Active since 44 years ago

Company No

SC076037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 16 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Traverse Theatre Cambridge Street Edinburgh, EH1 2ED,

Timeline

67 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Sept 81
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Mar 19
Owner Exit
May 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Jun 21
Director Joined
Oct 21
New Owner
May 22
Owner Exit
May 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
Owner Exit
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Owner Exit
May 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
40
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

PIGOTT, Julie Marie

Active
Traverse Theatre, EdinburghEH1 2ED
Secretary
Appointed 12 Dec 2016

GIBB, Kathleen Lorna

Active
Traverse Theatre, EdinburghEH1 2ED
Born March 1961
Director
Appointed 27 Sept 2021

GUERY, Zakia Moulaoui

Active
Traverse Theatre, EdinburghEH1 2ED
Born June 1987
Director
Appointed 30 Jan 2023

HALFPENNY, Lillianne Janet

Active
Traverse Theatre, EdinburghEH1 2ED
Born December 1963
Director
Appointed 28 Oct 2025

MOUTREY, David John

Active
Traverse Theatre, EdinburghEH1 2ED
Born February 1958
Director
Appointed 11 Dec 2017

SCHOFIELD, Helen Lucy

Active
Traverse Theatre, EdinburghEH1 2ED
Born January 1957
Director
Appointed 01 Jan 2023

SUMBWANYAMBE, Mwewa Clarence

Active
Traverse Theatre, EdinburghEH1 2ED
Born January 1986
Director
Appointed 30 Jan 2023

CHALMERS, Adrienne Sinclair

Resigned
166 Brunton Gardens, EdinburghEH7 5ER
Secretary
Appointed 31 Oct 2007
Resigned 12 Dec 2016

HOWARD, Scott Andrew Hatch

Resigned
16 Grove Street, EdinburghEH3 8BB
Secretary
Appointed 01 Dec 1993
Resigned 25 Oct 1999

KENNEDY, Ian

Resigned
79 Dudley Avenue, EdinburghEH6 4PL
Secretary
Appointed N/A
Resigned 07 Sept 1989

MURRAY, Stuart Ritchie

Resigned
2 Forthview Terrace, EdinburghEH4 2AD
Secretary
Appointed 25 Oct 1999
Resigned 31 Oct 2007

SCOTT MONCRIEFF, John Kenneth

Resigned
23 Cluny Drive, EdinburghEH10 6DW
Secretary
Appointed 07 Sept 1989
Resigned 22 Jun 1990

ALLISON, Barbara Pettigrew

Resigned
Broomhouse Road, EdinburghEH11 3DG
Born June 1961
Director
Appointed 26 Oct 2010
Resigned 12 Dec 2016

ATKINSON, Katherine Agnes

Resigned
12 Glenisla Gardens, EdinburghEH9 2HR
Born December 1951
Director
Appointed 27 Jul 1998
Resigned 06 Jun 2002

AYRE, Barry Logan

Resigned
58 Northumberland Street, EdinburghEH3 6JE
Born January 1943
Director
Appointed 13 Nov 1995
Resigned 26 Jul 1999

BINNIE, Stewart John

Resigned
36 Glebe Road, LondonSW13 0EA
Born June 1946
Director
Appointed 19 Jun 2008
Resigned 03 Aug 2011

BRANNAN, Robert

Resigned
Westgate, North BerwickEH39 4AH
Born October 1956
Director
Appointed 16 Jun 2011
Resigned 17 Nov 2011

CAMPBELL, Robert Graham Walker

Resigned
59 Cumberland Street, EdinburghEH3 6RA
Born August 1962
Director
Appointed 24 Sept 2001
Resigned 24 Jun 2005

CARMICHAEL, Morag

Resigned
Traverse Theatre, EdinburghEH1 2ED
Born December 1963
Director
Appointed 10 Oct 2016
Resigned 31 Oct 2025

CHALMERS, Adrienne Sinclair

Resigned
166 Brunton Gardens, EdinburghEH7 5ER
Born February 1959
Director
Appointed 12 Oct 2006
Resigned 12 Dec 2016

CHIMA, Paul

Resigned
9 Belford Terrace, EdinburghEH4 3DQ
Born February 1953
Director
Appointed 15 May 1995
Resigned 14 Nov 1997

COTTON, Stephen Michael

Resigned
78 Whitehouse Road, EdinburghEH4 6PD
Born December 1954
Director
Appointed 25 Oct 1999
Resigned 31 May 2014

CROSSAN, Lynne

Resigned
27 Liberton Drive, EdinburghEH16 6NL
Born February 1962
Director
Appointed 12 Oct 2006
Resigned 09 Jun 2015

DEACON, Susan Catherine, Professor

Resigned
Athelstane Lodge, PrestonpansEH32 9EN
Born February 1964
Director
Appointed 26 Jul 2007
Resigned 16 Feb 2010

ELVIDGE, John William, Sir

Resigned
Cambridge Street, EdinburghEH1 2ED
Born February 1951
Director
Appointed 24 Mar 2014
Resigned 31 Dec 2022

EVANS, Lesley Elizabeth

Resigned
5 Rothesay Terrace, EdinburghEH3 7RY
Born December 1958
Director
Appointed 24 Sept 2001
Resigned 16 Nov 2005

GAMMELL, Geraldine Elizabeth

Resigned
14 Lynedoch Place, EdinburghEH3 7PY
Born November 1955
Director
Appointed 01 Jan 1998
Resigned 17 Apr 2002

GARDNER, Caroline Jane

Resigned
35/3 Easter Steil, EdinburghEH10 5XE
Born May 1963
Director
Appointed 26 Jun 2003
Resigned 22 May 2009

GRAHAM, Gregor

Resigned
39 Windsor Place, EdinburghEH15 2AF
Born April 1956
Director
Appointed N/A
Resigned 19 Feb 1993

GREIG, David Albert Clarke

Resigned
Dean Cottage, North QueensferryKY11 1HW
Born February 1969
Director
Appointed 20 Feb 2008
Resigned 06 Mar 2012

HAMILTON, Christine Millar

Resigned
Flat 2, 50 Fortrose Street, GlasgowG11 5LP
Born August 1954
Director
Appointed 24 Sept 2001
Resigned 25 Jan 2007

HANNAN, Christopher John

Resigned
1/1 23 Starbank Road, EdinburghEH5 3BN
Born January 1958
Director
Appointed 22 Jul 2002
Resigned 09 Sept 2009

HEPBURN, Stuart

Resigned
Rosemount, DunblaneFK15 0JN
Born June 1954
Director
Appointed 28 Jul 1994
Resigned 24 Mar 2004

HORBERRY, Andrew

Resigned
41 Varsity Drive, TwickenhamTW1 1AG
Born June 1962
Director
Appointed 02 Feb 1994
Resigned 19 Apr 1996

HOWARD, Scott Andrew Hatch

Resigned
16 Grove Street, EdinburghEH3 8BB
Born June 1964
Director
Appointed 12 Dec 1991
Resigned 25 Oct 1999

Persons with significant control

16

0 Active
16 Ceased

Mr Mwewa Clarence Sumbwanyambe

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born January 1986

Nature of Control

Significant influence or control
Notified 31 Jan 2023
Ceased 22 Jul 2024

Ms Zakia Moulaoui Guery

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born June 1987

Nature of Control

Significant influence or control
Notified 30 Jan 2023
Ceased 22 Jul 2024

Ms Helen Lucy Schofield

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born January 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jan 2023
Ceased 22 Jul 2024

Ms Kathleen Lorna Gibb

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 27 Sept 2021
Ceased 22 Jul 2024

Ms Bryony Jospehine Elizabeth Shanahan

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born September 1988

Nature of Control

Significant influence or control
Notified 09 Dec 2019
Ceased 22 Jul 2024

Mr Kieran Patrick Hurley

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born January 1986

Nature of Control

Significant influence or control
Notified 09 Dec 2019
Ceased 22 Jul 2024

Ms Rebecca O'Brien

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born October 1957

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 22 Jul 2024

Mr Dave John Moutrey

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Dec 2017
Ceased 22 Jul 2024

Mrs Donna Reynolds

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born October 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 11 Dec 2017
Ceased 11 Aug 2023

Myriam Madden

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 Oct 2017
Ceased 21 Jun 2021

Mrs Morag Carmichael

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born December 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Jul 2024

Mr Christopher John Wynn

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born January 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2023

Sir John William Elvidge

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born February 1951

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2022

Ms Sarah Jane Smith

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Roy James Mcewan- Brown

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born May 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mr Adrian O'Donnell

Ceased
Traverse Theatre, EdinburghEH1 2ED
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Statement Of Companys Objects
2 July 2025
CC04CC04
Memorandum Articles
2 July 2025
MAMA
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Statement Of Companys Objects
10 December 2013
CC04CC04
Resolution
10 December 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288cChange of Particulars
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Resolution
31 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
20 October 1994
288288
Accounts With Accounts Type Small
9 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
14 March 1994
288288
Legacy
14 March 1994
288288
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
287Change of Registered Office
Legacy
21 May 1992
288288
Legacy
4 November 1991
288288
Legacy
10 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
363363
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
22 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 December 1986
363363
Accounts With Accounts Type Small
8 December 1986
AAAnnual Accounts
Incorporation Company
16 September 1981
NEWINCIncorporation
Miscellaneous
16 September 1981
MISCMISC