Background WavePink WaveYellow Wave

DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)

DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924) is an active UK company. incorporated on 8 December 1981. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED has been registered for 44 years. Current directors include BARRY, Roun Brendan, FULLERTON, Albert Smyth.

Company Number
SC076924
Status
active
Type
ltd
Incorporated
8 December 1981
Age
44 years
Address
11 Cambridge Street, Edinburgh, EH1 2DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRY, Roun Brendan, FULLERTON, Albert Smyth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED

DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED is an active company incorporated on 8 December 1981 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

SC076924

LTD Company

Age

44 Years

Incorporated 8 December 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

11 Cambridge Street Edinburgh, EH1 2DY,

Previous Addresses

11 Cambridge Street Edinburgh EH1 2DY Scotland
From: 27 July 2022To: 27 July 2022
28 Rutland Square Edinburgh EH1 2BW Scotland
From: 6 June 2018To: 27 July 2022
5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland
From: 29 June 2015To: 6 June 2018
2nd Floor, 43 Melville Street Edinburgh EH3 7JF
From: 12 July 2010To: 29 June 2015
1a Glenfinlas Street Edinburgh EH3 6AQ
From: 8 December 1981To: 12 July 2010
Timeline

3 key events • 1981 - 2019

Funding Officers Ownership
Company Founded
Dec 81
Loan Cleared
Jul 16
Director Left
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FULLERTON, Albert Smyth

Active
1 South Lauder Road, EdinburghEH9 2LL
Secretary
Appointed 01 Jun 2001

BARRY, Roun Brendan

Active
Cambridge Street, EdinburghEH1 2DY
Born April 1960
Director
Appointed 30 May 1996

FULLERTON, Albert Smyth

Active
1 South Lauder Road, EdinburghEH9 2LL
Born March 1962
Director
Appointed 01 Jun 2001

BARRY, Roun Brendan

Resigned
Saracens, WokingGU22 0NU
Secretary
Appointed 30 May 1996
Resigned 31 May 2001

BARRY, Roun Brendan

Resigned
31 Horsell Park Close, WokingGU21 4LZ
Secretary
Appointed 13 Sept 1993
Resigned 06 Feb 1995

BROUGH, James

Resigned
30 North Gyle Drive, EdinburghEH12 8JN
Secretary
Appointed 29 Mar 1990
Resigned 09 Apr 1991

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Secretary
Appointed 16 Feb 1996
Resigned 05 Mar 1996

MILLS, Alan Ewing

Resigned
Sheriffs Park, LinlithgowEH49 7SR
Secretary
Appointed 05 Mar 1996
Resigned 31 May 1996

PATIENCE, Andrew Stephen

Resigned
8 Kinnear Road, EdinburghEH3 5PE
Secretary
Appointed 09 Apr 1991
Resigned 13 Sept 1993

SHEPHERD, Neil Morton

Resigned
35 Kaimes Road, EdinburghEH12 6JT
Secretary
Appointed 06 Feb 1995
Resigned 16 Feb 1996

WARD, Anne

Resigned
1a South Hamilton Road, North BerwickEH39 4NJ
Secretary
Appointed N/A
Resigned 29 Mar 1990

BAARA-GOETTSCH, Johanna Baukje

Resigned
Mathenesselaan 3, Oegstgeest2343 HA
Born July 1948
Director
Appointed 28 Sept 1992
Resigned 16 Feb 1996

BADON GHIJBEN, Willem

Resigned
Jacob Mulderweg 18, 2597 Bs Den Haag
Born April 1932
Director
Appointed 15 Jun 1995
Resigned 16 Feb 1996

BARRY, Roun Brendan

Resigned
31 Horsell Park Close, WokingGU21 4LZ
Born April 1960
Director
Appointed 05 Jun 1992
Resigned 16 Feb 1996

BEATTIE, Robert Henry

Resigned
10 Swanston Green, EdinburghEH10 7EW
Born March 1949
Director
Appointed 16 Feb 1996
Resigned 31 May 1996

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Born April 1966
Director
Appointed 17 May 2006
Resigned 11 Oct 2007

BUCHANAN, Richard Robertson Trail

Resigned
Lynwood, EdinburghEH4 6LG
Born December 1944
Director
Appointed 27 Jul 1990
Resigned 20 Aug 1993

BURNET, George Wardlaw

Resigned
Rose Court Inveresk Village, MusselburghEH21 7TD
Born December 1927
Director
Appointed N/A
Resigned 20 Aug 1993

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Born November 1962
Director
Appointed 16 Feb 1996
Resigned 05 Mar 1996

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 05 Mar 1996
Resigned 31 May 1996

DE BOCK, David Jacques Andre

Resigned
Beysterveld 107, Amsterdam1083 KB
Born August 1938
Director
Appointed 28 Sept 1993
Resigned 16 Feb 1996

FORREST, Michael Alexander

Resigned
23 Barnton Avenue, EdinburghEH4 6AJ
Born May 1938
Director
Appointed N/A
Resigned 31 Oct 1992

GIBSON, Scott

Resigned
Northumberland Street, EdinburghEH3 6JQ
Born February 1964
Director
Appointed 30 May 1996
Resigned 05 Apr 2019

LOMAS, Ian Paul

Resigned
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 30 May 1996
Resigned 15 Sept 2003

MERCER, Alexander Wallace

Resigned
Flat 3, Carlekemp Priory, North BerwickEH39 5DA
Born November 1946
Director
Appointed N/A
Resigned 05 Feb 1993

SACH, Derek Stephen

Resigned
Warren Lodge, CobhamKT11 2HZ
Born August 1948
Director
Appointed 05 Mar 1996
Resigned 31 May 1996

SHEAVILLS, Ernest Michael

Resigned
Coombe House, 8 Westgarth Avenue, EdinburghEH13 0BD
Born June 1945
Director
Appointed 05 Mar 1996
Resigned 31 May 1996

SOUNESS, James Mcgill

Resigned
60 Gamekeepers Road, EdinburghEH4 6LS
Director
Appointed N/A
Resigned 02 Sept 1990

VAN DEN BERG, Herman Christiaan

Resigned
Eizenlaan 53, Hoevelaken3871 BL
Born June 1943
Director
Appointed 28 Sept 1993
Resigned 16 Feb 1996

WHITEHEAD, Grahame Taylor

Resigned
Dunira 19 Whim Road, GullaneEH31 2BD
Born May 1950
Director
Appointed 05 Mar 1996
Resigned 31 May 1996

WINCHESTER, Colin

Resigned
Fairfield 26 Gamekeepers Road, EdinburghEH4 6LU
Born February 1948
Director
Appointed 18 Aug 1992
Resigned 20 Aug 1993

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 07 Dec 1990
Resigned 12 Aug 1992

Persons with significant control

1

Mr Roun Brendan Barry

Active
Cambridge Street, EdinburghEH1 2DY
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

337

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Legacy
25 August 2006
419a(Scot)419a(Scot)
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
410(Scot)410(Scot)
Legacy
4 December 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
419b(Scot)419b(Scot)
Legacy
25 January 2001
419a(Scot)419a(Scot)
Legacy
25 January 2001
419a(Scot)419a(Scot)
Legacy
22 November 2000
419a(Scot)419a(Scot)
Legacy
22 November 2000
419a(Scot)419a(Scot)
Legacy
22 November 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
5 February 1999
419a(Scot)419a(Scot)
Legacy
16 October 1998
410(Scot)410(Scot)
Legacy
10 July 1998
419a(Scot)419a(Scot)
Legacy
10 July 1998
419a(Scot)419a(Scot)
Legacy
10 July 1998
419a(Scot)419a(Scot)
Legacy
10 July 1998
419a(Scot)419a(Scot)
Certificate Capital Reduction Issued Capital Share Premium
19 June 1998
CERT16CERT16
Legacy
19 June 1998
OC138OC138
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
19 May 1998
419a(Scot)419a(Scot)
Legacy
19 May 1998
419a(Scot)419a(Scot)
Legacy
21 April 1998
363sAnnual Return (shuttle)
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
14 March 1997
419a(Scot)419a(Scot)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
26 February 1997
419a(Scot)419a(Scot)
Legacy
18 December 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
21 June 1996
410(Scot)410(Scot)
Legacy
21 June 1996
410(Scot)410(Scot)
Legacy
21 June 1996
410(Scot)410(Scot)
Legacy
21 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
19 June 1996
410(Scot)410(Scot)
Legacy
17 June 1996
410(Scot)410(Scot)
Legacy
17 June 1996
410(Scot)410(Scot)
Legacy
17 June 1996
410(Scot)410(Scot)
Legacy
14 June 1996
410(Scot)410(Scot)
Legacy
14 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
410(Scot)410(Scot)
Legacy
13 June 1996
155(6)a155(6)a
Auditors Resignation Company
13 June 1996
AUDAUD
Legacy
13 June 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
11 June 1996
410(Scot)410(Scot)
Legacy
10 June 1996
410(Scot)410(Scot)
Legacy
10 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
4 June 1996
410(Scot)410(Scot)
Legacy
24 April 1996
363aAnnual Return
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
26 February 1996
419a(Scot)419a(Scot)
Legacy
26 February 1996
419a(Scot)419a(Scot)
Legacy
26 February 1996
287Change of Registered Office
Legacy
15 February 1996
419a(Scot)419a(Scot)
Legacy
9 February 1996
419a(Scot)419a(Scot)
Legacy
9 February 1996
419a(Scot)419a(Scot)
Legacy
9 February 1996
419a(Scot)419a(Scot)
Legacy
9 February 1996
419a(Scot)419a(Scot)
Legacy
9 February 1996
419a(Scot)419a(Scot)
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Resolution
28 December 1995
RESOLUTIONSResolutions
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
28 July 1995
363x363x
Legacy
20 June 1995
288288
Legacy
13 June 1995
88(2)R88(2)R
Legacy
13 June 1995
123Notice of Increase in Nominal Capital
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
363x363x
Legacy
9 February 1995
288288
Legacy
8 February 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
244244
Legacy
13 April 1994
363x363x
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
17 September 1993
288288
Memorandum Articles
13 September 1993
MEM/ARTSMEM/ARTS
Resolution
13 September 1993
RESOLUTIONSResolutions
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Memorandum Articles
18 January 1993
MEM/ARTSMEM/ARTS
Resolution
18 January 1993
RESOLUTIONSResolutions
Resolution
18 January 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
288288
Legacy
4 November 1992
288288
Legacy
30 October 1992
410(Scot)410(Scot)
Legacy
30 October 1992
410(Scot)410(Scot)
Legacy
22 September 1992
419a(Scot)419a(Scot)
Legacy
22 September 1992
419a(Scot)419a(Scot)
Legacy
7 September 1992
288288
Legacy
4 September 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Auditors Resignation Company
12 June 1992
AUDAUD
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
419b(Scot)419b(Scot)
Legacy
13 December 1991
419a(Scot)419a(Scot)
Legacy
18 September 1991
88(2)R88(2)R
Legacy
30 May 1991
419a(Scot)419a(Scot)
Legacy
17 April 1991
288288
Accounts With Accounts Type Full Group
10 April 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
1 February 1991
410(Scot)410(Scot)
Legacy
3 January 1991
288288
Legacy
6 September 1990
288288
Legacy
20 August 1990
287Change of Registered Office
Legacy
31 July 1990
288288
Legacy
25 June 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
30 March 1990
288288
Legacy
23 January 1990
88(2)R88(2)R
Legacy
1 December 1989
419a(Scot)419a(Scot)
Legacy
7 September 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Legacy
18 August 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
9 December 1988
410(Scot)410(Scot)
Legacy
6 September 1988
288288
Legacy
23 August 1988
419a(Scot)419a(Scot)
Miscellaneous
11 May 1988
MISCMISC
Accounts With Accounts Type Full Group
19 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
11 April 1988
288288
Legacy
1 February 1988
419a(Scot)419a(Scot)
Memorandum Articles
19 January 1988
MEM/ARTSMEM/ARTS
Resolution
19 January 1988
RESOLUTIONSResolutions
Legacy
5 June 1987
419a(Scot)419a(Scot)
Legacy
5 June 1987
419a(Scot)419a(Scot)
Legacy
5 June 1987
419a(Scot)419a(Scot)
Legacy
14 May 1987
410(Scot)410(Scot)
Legacy
11 May 1987
410(Scot)410(Scot)
Accounts With Accounts Type Group
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288
Incorporation Company
8 December 1981
NEWINCIncorporation