Background WavePink WaveYellow Wave

VASCUTEK LIMITED (SC079773)

VASCUTEK LIMITED (SC079773) is an active UK company. incorporated on 16 August 1982. with registered office in Renfrewshire. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. VASCUTEK LIMITED has been registered for 43 years. Current directors include HIROSE, Fumihisa, HOSOKAI, Takuya, KUNIMOTO, Norimasa and 1 others.

Company Number
SC079773
Status
active
Type
ltd
Incorporated
16 August 1982
Age
43 years
Address
Newmains Avenue, Renfrewshire, PA4 9RR
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HIROSE, Fumihisa, HOSOKAI, Takuya, KUNIMOTO, Norimasa, POMP, Hendrik Niklaas
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VASCUTEK LIMITED

VASCUTEK LIMITED is an active company incorporated on 16 August 1982 with the registered office located in Renfrewshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. VASCUTEK LIMITED was registered 43 years ago.(SIC: 32500)

Status

active

Active since 43 years ago

Company No

SC079773

LTD Company

Age

43 Years

Incorporated 16 August 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SULZER VASCUTEK LIMITED
From: 17 December 1996To: 18 June 2002
VASCUTEK LIMITED
From: 16 August 1982To: 17 December 1996
Contact
Address

Newmains Avenue Inchinnan Renfrewshire, PA4 9RR,

Timeline

60 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Aug 82
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Jun 12
Director Left
Sept 12
Director Left
Aug 14
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Owner Exit
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
38
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CAHILL, William

Active
Newmains Avenue, RenfrewshirePA4 9RR
Secretary
Appointed 13 Feb 2026

HIROSE, Fumihisa

Active
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1963
Director
Appointed 01 Apr 2024

HOSOKAI, Takuya

Active
Newmains Avenue, RenfrewshirePA4 9RR
Born May 1971
Director
Appointed 01 Apr 2023

KUNIMOTO, Norimasa

Active
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1963
Director
Appointed 01 Apr 2024

POMP, Hendrik Niklaas

Active
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1974
Director
Appointed 29 Apr 2022

CARROLL, Frank

Resigned
25 Arisdale Crescent, GlasgowG77 6HE
Secretary
Appointed 21 Sept 1992
Resigned 31 Jul 2010

LAMONT, David James

Resigned
9 Thriplee Road, Bridge Of WeirPA11 3HH
Secretary
Appointed N/A
Resigned 21 Sept 1992

MACLELLAN, Colin George

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Secretary
Appointed 01 Aug 2010
Resigned 27 Jun 2014

AKEHURST, Jonathan Firth

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born January 1983
Director
Appointed 01 Sept 2021
Resigned 31 Mar 2023

ARASE, Hideo

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born March 1955
Director
Appointed 26 Jun 2009
Resigned 01 Oct 2011

ASHTON, Timothy Rawden

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born June 1954
Director
Appointed 01 Jan 1992
Resigned 31 Jul 2014

BLAIR, John

Resigned
8 Quarry Bank, KilbarchanPA10 2HH
Born March 1935
Director
Appointed N/A
Resigned 17 Mar 1995

BURNS, Paul

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born August 1958
Director
Appointed 24 Mar 2003
Resigned 30 May 2012

CANNON, Michael Charles

Resigned
12 Brunswick Drive, WokingGU24 0NR
Born September 1945
Director
Appointed 28 Sept 1995
Resigned 31 Dec 1997

CARROLL, Frank

Resigned
25 Arisdale Crescent, GlasgowG77 6HE
Born March 1943
Director
Appointed 21 Sept 1992
Resigned 31 Jul 2010

DU CANE, Gordon Malcolm Maxwell

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born December 1986
Director
Appointed 01 Apr 2023
Resigned 13 Feb 2026

DUTHIE, John Bruce

Resigned
29 Hamilton Avenue, GlasgowG41 4JE
Born November 1948
Director
Appointed N/A
Resigned 07 Jun 1990

HATANO, Shoji

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1959
Director
Appointed 30 Jun 2020
Resigned 01 Apr 2024

HEWITT, Jeffrey Lindsey

Resigned
Palo Alto, NorthwoodHA6 2BL
Born September 1947
Director
Appointed 25 May 1990
Resigned 07 Jun 1990

HIROSE, Fumihisa

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1963
Director
Appointed 01 Sept 2009
Resigned 31 Aug 2012

HOLBROOK, Paul

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born September 1960
Director
Appointed 01 Apr 2010
Resigned 29 Apr 2022

KNIGHT, Rodney Malyn

Resigned
Saintbury Close, BroadwayWR12 7PX
Born September 1940
Director
Appointed N/A
Resigned 22 Dec 1989

KUENSSBERG, Nicholas Christopher Dwelly, Professor

Resigned
6 Cleveden Drive, GlasgowG12 0SE
Born October 1942
Director
Appointed N/A
Resigned 07 Jun 1990

KUNIMOTO, Norimasa

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1963
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2023

LAMONT, David James

Resigned
9 Thriplee Road, Bridge Of WeirPA11 3HH
Born October 1955
Director
Appointed N/A
Resigned 31 May 2000

MAINI, Roshan, Dr

Resigned
Stonedyke, Bridge Of WeirPA11 3DL
Born October 1949
Director
Appointed N/A
Resigned 31 Jul 2010

MARLATT, Terry Lee

Resigned
3201 Barton Point Drive, Austin78733
Born November 1944
Director
Appointed 25 Nov 1991
Resigned 07 Dec 2001

MARTIN, Richard Otto

Resigned
4000 Technology Drive, TexasFOREIGN
Born January 1940
Director
Appointed 07 Nov 1990
Resigned 28 Jan 1940

MILLAR, Laura Louise

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1982
Director
Appointed 01 Jun 2019
Resigned 31 Aug 2021

NAKAO, Koji

Resigned
4-9-11-201 Kugayama, Suginami-Ku
Born February 1947
Director
Appointed 15 Nov 2002
Resigned 16 Jul 2008

NINOMIYA, Shogo

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1953
Director
Appointed 25 Jun 2010
Resigned 23 Feb 2012

NINOMIYA, Shogo

Resigned
Suginami168-0064
Born April 1953
Director
Appointed 16 Jul 2008
Resigned 26 Jun 2009

NISHIKAWA, Kyo

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born June 1959
Director
Appointed 25 Jun 2010
Resigned 30 Sept 2018

OSADA, Toshihiko

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born January 1967
Director
Appointed 30 Jun 2020
Resigned 01 Apr 2024

POMP, Hendrik Niklaas

Resigned
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1974
Director
Appointed 01 Jul 2015
Resigned 31 Aug 2021

Persons with significant control

14

1 Active
13 Ceased

Mr Gordon Malcolm Maxwell Du Cane

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born December 1986

Nature of Control

Significant influence or control
Notified 01 Apr 2023
Ceased 13 Feb 2026

Mr Hendrik Niklaas Pomp

Active
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1974

Nature of Control

Significant influence or control
Notified 29 Apr 2022

Mr Jonathan Firth Akehurst

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born January 1983

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Ceased 31 Mar 2023

Toshihiko Osada

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born January 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2020
Ceased 01 Apr 2024

Shoji Hatano

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2020
Ceased 01 Apr 2024

Ms Laura Louise Millar

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1982

Nature of Control

Significant influence or control
Notified 01 Jun 2019
Ceased 31 Aug 2021

Mr Norimasa Kunimoto

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born July 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 31 Mar 2023

Mr Hikaru Samejima

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born May 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 30 Jun 2020

Mr Shinjiro Sato

Ceased
2-44-1 Hatagaya, Tokyo 151-0072
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2026

Mr Paul Holbrook

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Hendrik Niklaas Pomp

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2021

Mr Alan Rogers

Ceased
Newmains Avenue, RenfrewshirePA4 9RR
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Kyo Nishikawa

Ceased
Interleuvenlaan 40, 3001 Leuven
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Yutaro Shintaku

Ceased
2-44-1 Hatagaya, Tokyo 151-0072
Born September 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

221

Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
28 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Memorandum Articles
8 July 2020
MAMA
Resolution
8 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name Termination Date
13 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
10 September 2007
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
288cChange of Particulars
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
10 July 1998
AUDAUD
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Auditors Resignation Company
4 August 1997
AUDAUD
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
14 June 1995
288288
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
9 October 1992
288288
Legacy
21 May 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
30 July 1991
288288
Legacy
18 January 1991
288288
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Auditors Resignation Company
6 September 1990
AUDAUD
Legacy
14 June 1990
288288
Legacy
1 June 1990
288288
Legacy
1 June 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
21 August 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
6 April 1989
288288
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
3 December 1987
288288
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Legacy
29 July 1986
288288
Certificate Change Of Name Company
14 September 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 August 1982
MISCMISC
Incorporation Company
16 August 1982
NEWINCIncorporation