Background WavePink WaveYellow Wave

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED (SC079939)

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED (SC079939) is an active UK company. incorporated on 1 September 1982. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED has been registered for 43 years. Current directors include ABDEL-MAGIED, Yassmin, AMBROSE, Martin James Richard, COLLISTON, Caroline Anne Watt and 10 others.

Company Number
SC079939
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1982
Age
43 years
Address
121 George Street, Edinburgh, EH2 4YN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
ABDEL-MAGIED, Yassmin, AMBROSE, Martin James Richard, COLLISTON, Caroline Anne Watt, CRAWFORD, James Douglas, DAY, Anna Clare, FRAME, Anna Rose Munro, GERRARD, Tomas Peter, HYDE, Hannah Kate, LLOYD, Rachel Elizabeth, MIRANDA, Alisha Fernandez, MORTON, Alasdair Matthew, ORMSTON, Andrew Wylie, SCOTT, Anne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED

THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED is an active company incorporated on 1 September 1982 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE EDINBURGH INTERNATIONAL BOOK FESTIVAL LIMITED was registered 43 years ago.(SIC: 90040)

Status

active

Active since 43 years ago

Company No

SC079939

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 1 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

EDINBURGH BOOK FAIR
From: 1 September 1982To: 28 August 1998
Contact
Address

121 George Street Edinburgh, EH2 4YN,

Previous Addresses

5a Charlotte Square Edinburgh EH2 4DR
From: 1 September 1982To: 1 February 2022
Timeline

40 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Aug 82
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MOXON, Sophie

Active
George Street, EdinburghEH2 4YN
Secretary
Appointed 19 Oct 2015

ABDEL-MAGIED, Yassmin

Active
George Street, EdinburghEH2 4YN
Born March 1991
Director
Appointed 09 Nov 2023

AMBROSE, Martin James Richard

Active
George Street, EdinburghEH2 4YN
Born May 1968
Director
Appointed 20 Mar 2026

COLLISTON, Caroline Anne Watt

Active
George Street, EdinburghEH2 4YN
Born June 1973
Director
Appointed 15 Jul 2025

CRAWFORD, James Douglas

Active
George Street, EdinburghEH2 4YN
Born August 1978
Director
Appointed 01 Mar 2025

DAY, Anna Clare

Active
George Street, EdinburghEH2 4YN
Born March 1976
Director
Appointed 05 Jan 2026

FRAME, Anna Rose Munro

Active
George Street, EdinburghEH2 4YN
Born January 1986
Director
Appointed 01 Mar 2024

GERRARD, Tomas Peter

Active
George Street, EdinburghEH2 4YN
Born December 1996
Director
Appointed 01 Mar 2024

HYDE, Hannah Kate

Active
George Street, EdinburghEH2 4YN
Born December 1985
Director
Appointed 09 Oct 2023

LLOYD, Rachel Elizabeth

Active
George Street, EdinburghEH2 4YN
Born April 1978
Director
Appointed 19 May 2025

MIRANDA, Alisha Fernandez

Active
George Street, EdinburghEH2 4YN
Born February 1982
Director
Appointed 16 Nov 2024

MORTON, Alasdair Matthew

Active
George Street, EdinburghEH2 4YN
Born August 1972
Director
Appointed 21 Jun 2018

ORMSTON, Andrew Wylie

Active
George Street, EdinburghEH2 4YN
Born December 1955
Director
Appointed 04 Dec 2025

SCOTT, Anne

Active
George Street, EdinburghEH2 4YN
Born September 1973
Director
Appointed 04 Dec 2025

COULTON, Andrew Nicholas Furneaux

Resigned
South Learmonth Gardens, EdinburghEH4 1EZ
Secretary
Appointed 22 May 2009
Resigned 01 Feb 2013

HARDIE, Susan

Resigned
62 Montgomery Street, EdinburghEH7 5JA
Secretary
Appointed 04 Dec 1998
Resigned 27 Jun 2000

LOVEDAY, Sarah Jane

Resigned
5a Charlotte SquareEH2 4DR
Secretary
Appointed 01 Feb 2013
Resigned 30 Sept 2013

MAINLAND, Kathleen Mary

Resigned
31/7 Breadalbane Street, EdinburghEH6 5JW
Secretary
Appointed 31 Mar 2006
Resigned 22 May 2009

THIN, Jacqueline Florence Sinclair

Resigned
The Old Manse, DalkeithEH22 1JD
Secretary
Appointed 27 Jun 2000
Resigned 12 Dec 2002

TROTTER, Lyn Jane

Resigned
21 Craiglockhart Loan, EdinburghEH14 1JR
Secretary
Appointed 23 Apr 2003
Resigned 31 Mar 2006

WESTON, Julie Patricia

Resigned
5a Charlotte SquareEH2 4DR
Secretary
Appointed 01 Oct 2013
Resigned 16 Oct 2015

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed N/A
Resigned 04 Jul 1991

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 04 Jul 1991
Resigned 13 Jan 2001

ALEXANDER, Kenneth John Wilson, Sir

Resigned
9 West Shore, AnstrutherKY10 2NU
Born March 1922
Director
Appointed N/A
Resigned 06 Nov 1991

ATKINSON, William Alexander

Resigned
38 Limburg Road, LondonSW11 1HB
Born April 1962
Director
Appointed 25 Jun 2001
Resigned 23 Jun 2005

BALFOUR OF BURLEIGH, Robert, Lord

Resigned
10 Old Church Lane, EdinburghEH15 3PX
Born January 1927
Director
Appointed N/A
Resigned 17 Jun 1997

BAXTER, Mary Ross

Resigned
18 Crown Terrace, GlasgowG12 9ES
Director
Appointed N/A
Resigned 12 Dec 1990

BICKMORE, Francis Giles

Resigned
George Street, EdinburghEH2 4YN
Born May 1975
Director
Appointed 23 Apr 2015
Resigned 25 Aug 2024

BROWN, Jennifer Ann

Resigned
42 The Causeway, EdinburghEH15 3PZ
Born May 1958
Director
Appointed 06 Feb 2003
Resigned 09 Feb 2024

BROWN, Jennifer Ann

Resigned
76 Inverleith Row, EdinburghEH3 5LT
Born May 1958
Director
Appointed 06 Nov 1991
Resigned 18 Apr 1994

BROWNLEE, Fiona Janet

Resigned
Clark Road, EdinburghEH5 3BD
Born May 1968
Director
Appointed 29 Oct 2003
Resigned 03 Mar 2015

CAMPBELL, William Kilpatrick

Resigned
132 Mayfield Road, EdinburghEH9 3AH
Born March 1951
Director
Appointed 02 Dec 1992
Resigned 25 Oct 2001

CONNELL, Douglas Andrew

Resigned
18 Wester Coates Gardens, EdinburghEH12 5LT
Born May 1954
Director
Appointed 31 Jan 1990
Resigned 03 Mar 1995

CONNOR, Tom

Resigned
25 Heathfield Gardens, LondonW4 4JU
Born October 1961
Director
Appointed 29 Oct 2003
Resigned 31 Dec 2018

DAVIES, Edward Hunter

Resigned
11 Boscastle Road, LondonNW5 1EE
Born January 1936
Director
Appointed 12 Dec 1990
Resigned 08 Dec 1995
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Accounts With Accounts Type Group
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2009
AAAnnual Accounts
Memorandum Articles
1 July 2009
MEM/ARTSMEM/ARTS
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
10 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288cChange of Particulars
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
22 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
19 June 1996
288288
Legacy
29 May 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
1 August 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
20 May 1992
325325
Legacy
20 May 1992
353353
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
4 October 1991
353353
Legacy
4 October 1991
287Change of Registered Office
Legacy
4 October 1991
288288
Legacy
6 February 1991
363aAnnual Return
Legacy
6 February 1991
288288
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
12 April 1990
288288
Legacy
11 April 1990
288288
Legacy
11 April 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
8 November 1988
288288
Legacy
8 March 1988
363363
Legacy
8 March 1988
363363
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
1 October 1986
288288
Legacy
1 October 1986
288288
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
1 September 1982
NEWINCIncorporation