Background WavePink WaveYellow Wave

NCIMB LIMITED (SC078368)

NCIMB LIMITED (SC078368) is an active UK company. incorporated on 20 April 1982. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NCIMB LIMITED has been registered for 43 years. Current directors include GOULDSTONE, Martin John, GREEN, Edward Mcconachie, Dr, KNOX, Kristen Jean and 2 others.

Company Number
SC078368
Status
active
Type
ltd
Incorporated
20 April 1982
Age
43 years
Address
Wellheads Place, Aberdeen, AB21 7GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GOULDSTONE, Martin John, GREEN, Edward Mcconachie, Dr, KNOX, Kristen Jean, PORTER, Andrew Justin Radcliffe, Professor, PROSSER, James Ivor, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCIMB LIMITED

NCIMB LIMITED is an active company incorporated on 20 April 1982 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NCIMB LIMITED was registered 43 years ago.(SIC: 72190)

Status

active

Active since 43 years ago

Company No

SC078368

LTD Company

Age

43 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

NATIONAL COLLECTIONS OF INDUSTRIAL AND MARINE BACTERIA LIMITED(THE)
From: 20 April 1982To: 5 January 1998
Contact
Address

Wellheads Place Dyce Aberdeen, AB21 7GB,

Previous Addresses

. Wellheads Place Dyce Aberdeen AB21 7GB Scotland
From: 6 January 2023To: 10 September 2025
Wellheads Place, Dyce, Aberdeen Wellheads Place Dyce Aberdeen AB21 7PB Scotland
From: 19 December 2022To: 6 January 2023
Ferguson Building Craibstone Estate Bucksburn, Aberdeen AB21 9YA
From: 20 April 1982To: 19 December 2022
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Funding Round
Nov 15
Director Left
Aug 16
Funding Round
Sept 16
Director Left
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Secured
Jan 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Feb 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
Share Issue
Mar 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
15
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

BRUCE, Andrew Nicholas

Active
Dyce, AberdeenAB21 7GB
Secretary
Appointed 09 Jun 2025

GOULDSTONE, Martin John

Active
Dyce, AberdeenAB21 7GB
Born November 1966
Director
Appointed 10 Dec 2025

GREEN, Edward Mcconachie, Dr

Active
Dyce, AberdeenAB21 7GB
Born December 1965
Director
Appointed 23 Mar 2023

KNOX, Kristen Jean

Active
St Cloud, Mn 56303
Born October 1976
Director
Appointed 15 May 2023

PORTER, Andrew Justin Radcliffe, Professor

Active
Dyce, AberdeenAB21 7GB
Born October 1961
Director
Appointed 01 Feb 2023

PROSSER, James Ivor, Professor

Active
1 Hillhead Of Mosstown, EllonAB41 6QA
Born July 1951
Director
Appointed 19 Dec 1994

ALEXANDER, Alastair William, Dr

Resigned
69 Ravelston Dykes, EdinburghEH12 6HA
Secretary
Appointed 03 Sept 1999
Resigned 30 Oct 2000

DOWNIE, Gillian

Resigned
15 Hilton Street, AberdeenAB24 4QT
Secretary
Appointed N/A
Resigned 30 Jun 1999

EWING, Fiona

Resigned
Wellheads Place, AberdeenAB21 7GB
Secretary
Appointed 20 Jan 2003
Resigned 09 Jun 2025

MYERS, Philippa Maria De Oliveira

Resigned
36 Moat Court, OttershawKT16 0PH
Secretary
Appointed 19 Oct 2001
Resigned 20 Jan 2003

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 30 Oct 2000
Resigned 19 Oct 2001

ALEXANDER, Alastair William, Dr

Resigned
69 Ravelston Dykes, EdinburghEH12 6HA
Born March 1949
Director
Appointed 23 Feb 1998
Resigned 30 Oct 2000

BOUSFIELD, Ivan John, Doctor

Resigned
Habbershaw, InverurieAB51 0JY
Born February 1944
Director
Appointed N/A
Resigned 21 Feb 1996

DOUGHTY, Royston George

Resigned
Robins Copse, LymingtonSO41 8DP
Born December 1945
Director
Appointed 14 Nov 2002
Resigned 29 Jan 2004

FORRESTER, Alexander Robert, Professor

Resigned
210 Springfield Road, AberdeenAB1 8JL
Born November 1935
Director
Appointed 09 Jun 1992
Resigned 01 Sept 2002

GARNER, Ian, Dr

Resigned
13 Lismore Avenue, EdinburghEH8 7DW
Born March 1956
Director
Appointed 04 Aug 2003
Resigned 26 Jul 2004

GOSKOWICZ, Brad

Resigned
Wellheads Place, AberdeenAB21 7GB
Born March 1956
Director
Appointed 21 Feb 2019
Resigned 15 May 2023

HAMILTON, William Allan

Resigned
Kinellar House East, AberdeenAB21 0RY
Born April 1936
Director
Appointed N/A
Resigned 19 Feb 1997

HARRIS, William Joseph, Professor

Resigned
18 Queen Street, CarnoustieDD7 7AB
Born November 1944
Director
Appointed N/A
Resigned 20 Apr 1998

JARVIS, John Michael

Resigned
Wellheads Place, AberdeenAB21 7GB
Born July 1944
Director
Appointed 21 Feb 2019
Resigned 08 Sept 2023

KIDNER, Timothy Lewis Wakely

Resigned
11 Westholme Avenue, AberdeenAB15 6AA
Born December 1948
Director
Appointed 20 Nov 1998
Resigned 30 Oct 2000

KILLHAM, Kenneth Stuart, Professor

Resigned
Knowehead House Monymusk, InverurieAB51 7SQ
Born March 1957
Director
Appointed 16 Dec 1996
Resigned 29 Jun 1998

MINTER, Steven John, Dr

Resigned
Moorlodge Farm, High PeakSK12 4QL
Born January 1952
Director
Appointed 30 Oct 2000
Resigned 13 Dec 2002

PHILLIPS, Carol Jane, Dr

Resigned
Dyce, AberdeenAB21 7GB
Born August 1968
Director
Appointed 25 Jun 2008
Resigned 16 Dec 2025

PHILPOTT, Barry Raymond

Resigned
Dyce, AberdeenAB21 7GB
Born July 1948
Director
Appointed 05 Sept 2005
Resigned 16 Dec 2025

STEVENSON, Andrew, Dr

Resigned
Sequoia, HertfordSG14 3DW
Born January 1948
Director
Appointed 19 Oct 2001
Resigned 05 Aug 2016

SYMS, Allan, Dr

Resigned
Customs House Place, Vale Of GlamorganCF64 1TP
Born October 1956
Director
Appointed 30 Oct 2000
Resigned 14 Nov 2002

WHITE, John, Dr

Resigned
Long Leys House, CumnorOX2 9QF
Born April 1953
Director
Appointed 18 Mar 2004
Resigned 05 Nov 2008

E-SYNERGY NOMINEES LTD.

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Corporate director
Appointed 05 Nov 2008
Resigned 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

269

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
17 September 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Second Filing Of Annual Return With Made Up Date
23 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2025
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2025
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
31 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 February 2025
CH03Change of Secretary Details
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 February 2023
AAMDAAMD
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Capital Cancellation Shares
24 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Memorandum Articles
20 January 2016
MAMA
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Corporate Director Company With Change Date
28 September 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Director Company With Change Date
4 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
20 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 January 2010
466(Scot)466(Scot)
Legacy
13 November 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
7 November 2009
466(Scot)466(Scot)
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Memorandum Articles
23 October 2008
MEM/ARTSMEM/ARTS
Legacy
29 September 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
88(2)O88(2)O
Legacy
22 July 2005
88(2)R88(2)R
Legacy
22 July 2005
88(2)R88(2)R
Memorandum Articles
20 July 2005
MEM/ARTSMEM/ARTS
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Legacy
6 July 2005
169169
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
9 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
88(2)R88(2)R
Legacy
14 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
29 April 2003
AUDAUD
Legacy
25 April 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
24 March 2003
287Change of Registered Office
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
123Notice of Increase in Nominal Capital
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
88(2)R88(2)R
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2002
419a(Scot)419a(Scot)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
88(2)R88(2)R
Accounts With Accounts Type Small
23 May 2002
AAAnnual Accounts
Legacy
14 May 2002
88(3)88(3)
Legacy
14 May 2002
88(2)R88(2)R
Legacy
27 February 2002
122122
Legacy
5 February 2002
88(2)R88(2)R
Legacy
4 February 2002
419a(Scot)419a(Scot)
Memorandum Articles
3 January 2002
MEM/ARTSMEM/ARTS
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
88(2)R88(2)R
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Memorandum Articles
2 March 2001
MEM/ARTSMEM/ARTS
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
410(Scot)410(Scot)
Legacy
16 February 2001
410(Scot)410(Scot)
Legacy
15 January 2001
128(4)128(4)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
88(2)R88(2)R
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Memorandum Articles
6 April 2000
MEM/ARTSMEM/ARTS
Resolution
6 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
363b363b
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Resolution
5 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Memorandum Articles
3 October 1997
MEM/ARTSMEM/ARTS
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Auditors Resignation Company
10 February 1993
AUDAUD
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
16 September 1992
363aAnnual Return
Legacy
8 September 1992
225(1)225(1)
Legacy
24 June 1992
288288
Legacy
18 September 1991
363aAnnual Return
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
11 October 1990
419a(Scot)419a(Scot)
Legacy
3 November 1989
410(Scot)410(Scot)
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
28 March 1988
288288
Legacy
29 December 1987
288288
Legacy
21 December 1987
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
12 October 1987
288288
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
26 September 1986
288288
Miscellaneous
20 April 1982
MISCMISC