Background WavePink WaveYellow Wave

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527)

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED (SC081527) is an active UK company. incorporated on 26 January 1983. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED has been registered for 43 years. Current directors include HEFFERNAN, Riona, POZZI, Andrea.

Company Number
SC081527
Status
active
Type
ltd
Incorporated
26 January 1983
Age
43 years
Address
Wellpark Brewery, Glasgow, G31 1JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HEFFERNAN, Riona, POZZI, Andrea
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED

TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED is an active company incorporated on 26 January 1983 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED was registered 43 years ago.(SIC: 46342)

Status

active

Active since 43 years ago

Company No

SC081527

LTD Company

Age

43 Years

Incorporated 26 January 1983

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WALLACES OF AYR LIMITED
From: 26 January 1983To: 20 August 2014
Contact
Address

Wellpark Brewery 161 Duke Street Glasgow, G31 1JD,

Previous Addresses

Crompton Way North Newmoor Industrial Estate Irvine Strathclyde KA11 4HU
From: 26 January 1983To: 27 January 2021
Timeline

51 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Dec 15
Loan Cleared
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Owner Exit
Jul 25
Director Left
Apr 26
0
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

C&C MANAGEMENT SERVICES LTD

Active
Clonmel, Co. Tipperary
Corporate secretary
Appointed 17 Mar 2014

HEFFERNAN, Riona

Active
161 Duke Street, GlasgowG31 1JD
Born January 1980
Director
Appointed 03 Jan 2020

POZZI, Andrea

Active
161 Duke Street, GlasgowG31 1JD
Born July 1971
Director
Appointed 19 Jan 2022

COSH, Christopher

Resigned
Crompton Way, IrvineKA11 4HU
Secretary
Appointed 30 Aug 2010
Resigned 17 Mar 2014

COSH, Elizabeth Andrew Youill

Resigned
Fenwick Lodge, AyrKA7 2QB
Secretary
Appointed N/A
Resigned 05 Dec 2003

MEIKLE, Ian Macrae

Resigned
19 Greenan Road, AyrKA7 4ET
Secretary
Appointed 05 Dec 2003
Resigned 30 Aug 2010

BARCLAY, Kenneth Edward

Resigned
Duke Street, GlasgowG31 1JD
Born August 1978
Director
Appointed 21 Mar 2013
Resigned 17 May 2016

BOULOS, Mark

Resigned
Crompton Way, IrvineKA11 4HU
Born August 1980
Director
Appointed 05 Sept 2016
Resigned 11 Jul 2018

BUCHANAN, Alexander Nicholas

Resigned
The Gatehouse Fenwick Lodge, Ayr
Born December 1962
Director
Appointed N/A
Resigned 06 Dec 1994

CALDER, Brian James

Resigned
Crompton Way, IrvineKA11 4HU
Born March 1957
Director
Appointed N/A
Resigned 15 Jun 2015

CAMPBELL, Alastair Maclennan

Resigned
Crompton Way, IrvineKA11 4HU
Born May 1967
Director
Appointed 15 Jun 2015
Resigned 02 Sept 2016

CATTO, Jonathan

Resigned
161 Duke Street, GlasgowG31 1JD
Born December 1990
Director
Appointed 28 Oct 2020
Resigned 19 Jan 2022

COSH, Christopher

Resigned
Crompton Way, IrvineKA11 4HU
Born October 1971
Director
Appointed 01 Apr 1998
Resigned 11 Dec 2015

COSH, David Stephen

Resigned
Fenwick Lodge 18 Ewenfield Road, AyrKA7 2QB
Born January 1945
Director
Appointed N/A
Resigned 05 Dec 2003

COSH, Elizabeth Andrew Youill

Resigned
Fenwick Lodge, AyrKA7 2QB
Born December 1945
Director
Appointed N/A
Resigned 05 Dec 2003

DALY, Alan

Resigned
3rd Floor, Block 71, Parkwest Business Park, Dublin
Born December 1974
Director
Appointed 21 Mar 2013
Resigned 15 Jun 2015

FREW, Duncan Glen

Resigned
Crompton Way, IrvineKA11 4HU
Born February 1985
Director
Appointed 03 Jan 2020
Resigned 21 Apr 2020

GLANCEY, Stephen

Resigned
Crompton Way, IrvineKA11 4HU
Born December 1960
Director
Appointed 15 Jun 2015
Resigned 03 Jan 2020

GRAY, Kenneth Corbett

Resigned
161 Duke Street, GlasgowG31 1JD
Born November 1968
Director
Appointed 03 Jan 2020
Resigned 19 Jan 2022

JOHNSTON, David George

Resigned
Crompton Way, IrvineKA11 4HU
Born April 1972
Director
Appointed 15 Jun 2015
Resigned 29 Jan 2019

KOWSZUN, James Stephen Peregrine

Resigned
161 Duke Street, GlasgowG31 1JD
Born June 1968
Director
Appointed 19 Jan 2022
Resigned 30 Nov 2023

MCGLOIN, Mark

Resigned
161 Duke Street, GlasgowG31 1JD
Born October 1974
Director
Appointed 01 May 2024
Resigned 26 Mar 2026

MCMAHON, Patrick

Resigned
161 Duke Street, GlasgowG31 1JD
Born January 1980
Director
Appointed 23 Jul 2020
Resigned 06 Jun 2024

NEISON, Kenneth

Resigned
Crompton Way, IrvineKA11 4HU
Born September 1969
Director
Appointed 15 Jun 2015
Resigned 22 Jun 2017

POZZI, Andrea

Resigned
Crompton Way, IrvineKA11 4HU
Born July 1971
Director
Appointed 05 Sept 2016
Resigned 03 Jan 2020

ROBERTSON, Ewan James

Resigned
161 Duke Street, GlasgowG31 1JD
Born April 1982
Director
Appointed 01 Jun 2023
Resigned 25 Jun 2024

ROBERTSON, Ewan James

Resigned
Duke Street, GlasgowG31 1JD
Born April 1982
Director
Appointed 05 Dec 2018
Resigned 12 Mar 2020

ROBERTSON, Ewan James

Resigned
Crompton Way, IrvineKA11 4HU
Born April 1982
Director
Appointed 17 May 2016
Resigned 05 Dec 2018

SIMPSON, Linzie

Resigned
12 Ward Court, AyrKA8 9DZ
Born May 1970
Director
Appointed 01 Apr 1998
Resigned 01 Nov 2003

SOLESBURY, Jonathan

Resigned
Crompton Way, IrvineKA11 4HU
Born July 1965
Director
Appointed 25 Mar 2020
Resigned 23 Jul 2020

WEBSTER, Richard Joseph

Resigned
161 Duke Street, GlasgowG31 1JD
Born June 1986
Director
Appointed 19 Jan 2022
Resigned 31 Mar 2023

WEBSTER, Richard Joseph

Resigned
161 Duke Street, GlasgowG31 1JD
Born June 1986
Director
Appointed 05 Dec 2018
Resigned 28 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Keeper Road, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025
North Newmoor Industrial Estate, IrvineKA11 4HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

209

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Auditors Resignation Company
8 September 2023
AUDAUD
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
24 May 2021
MR05Certification of Charge
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
Resolution
8 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
31 May 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
12 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 April 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
7 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Resolution
27 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Legacy
20 February 2013
MG01sMG01s
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
26 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
410(Scot)410(Scot)
Legacy
20 May 2006
419a(Scot)419a(Scot)
Legacy
17 May 2006
419a(Scot)419a(Scot)
Legacy
17 May 2006
419a(Scot)419a(Scot)
Legacy
17 May 2006
419a(Scot)419a(Scot)
Legacy
17 May 2006
419a(Scot)419a(Scot)
Legacy
16 May 2006
155(6)a155(6)a
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
410(Scot)410(Scot)
Legacy
13 December 2003
410(Scot)410(Scot)
Legacy
13 December 2003
410(Scot)410(Scot)
Legacy
13 December 2003
410(Scot)410(Scot)
Memorandum Articles
11 December 2003
MEM/ARTSMEM/ARTS
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
155(6)a155(6)a
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
288cChange of Particulars
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
88(3)88(3)
Legacy
20 February 2003
88(2)R88(2)R
Memorandum Articles
12 February 2003
MEM/ARTSMEM/ARTS
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Auditors Resignation Company
16 July 1997
AUDAUD
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
2 August 1989
410(Scot)410(Scot)
Legacy
20 June 1989
363363
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Resolution
17 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Miscellaneous
26 January 1983
MISCMISC