Background WavePink WaveYellow Wave

AWG RESIDENTIAL LIMITED (SC082292)

AWG RESIDENTIAL LIMITED (SC082292) is an active UK company. incorporated on 16 March 1983. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings. AWG RESIDENTIAL LIMITED has been registered for 43 years. Current directors include TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED.

Company Number
SC082292
Status
active
Type
ltd
Incorporated
16 March 1983
Age
43 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWG RESIDENTIAL LIMITED

AWG RESIDENTIAL LIMITED is an active company incorporated on 16 March 1983 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. AWG RESIDENTIAL LIMITED was registered 43 years ago.(SIC: 41201)

Status

active

Active since 43 years ago

Company No

SC082292

LTD Company

Age

43 Years

Incorporated 16 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MORRISON HOMES LIMITED
From: 16 March 1983To: 8 October 2002
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland
From: 11 March 2020To: 3 February 2022
Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom
From: 18 January 2019To: 11 March 2020
Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom
From: 18 January 2019To: 18 January 2019
47 Melville Street Edinburgh EH3 7HL
From: 16 March 1983To: 18 January 2019
Timeline

9 key events • 1983 - 2020

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 20
Director Left
May 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 22 May 2020

TILBROOK, James Raymond

Active
Capital Square, EdinburghEH3 8BP
Born October 1973
Director
Appointed 22 May 2020

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 31 Dec 2009

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 22 May 2020

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 02 Apr 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed N/A
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

ALLENBY, Steven

Resigned
34 Macdowall Road, EdinburghEH9 3EF
Born September 1963
Director
Appointed 01 Oct 2002
Resigned 31 May 2004

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 27 Feb 2001
Resigned 02 Aug 2004

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 14 Aug 2002
Resigned 27 Feb 2015

DONNELLY, Anthony

Resigned
1 Old Kirk Road, EdinburghEH12 6JY
Born October 1964
Director
Appointed 01 Apr 1995
Resigned 22 Jan 2001

FEARON, Jacqueline

Resigned
50 Knockeden Park, BelfastBT6 0JF
Born September 1968
Director
Appointed 20 Mar 2001
Resigned 29 Mar 2005

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Born January 1959
Director
Appointed 02 Apr 2001
Resigned 15 Oct 2002

GREEN, Robert David

Resigned
1a Burnside Road, GlasgowG46 6TT
Born July 1955
Director
Appointed 23 Aug 1999
Resigned 23 Oct 2000

HOPE, John Alexander

Resigned
Eildon, 17 Craigielaw Park, LongniddryEH32 0PR
Born January 1957
Director
Appointed 15 Oct 2004
Resigned 19 Dec 2008

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 03 Jun 1991
Resigned 03 Feb 2000

JEFFERY, Peter William

Resigned
2 Saddlers Court, AuchterarderPH3 1RD
Born September 1949
Director
Appointed 01 Jul 1996
Resigned 30 Jul 1999

JONES, Frederick Simon

Resigned
Carloggas, FortroseIV10 8TT
Born December 1939
Director
Appointed 01 Jul 1996
Resigned 01 Jul 1999

KENNEDY, David Samuel

Resigned
1 Glebe Gardens, EdinburghEH12 7SG
Born June 1958
Director
Appointed 01 Feb 2005
Resigned 12 Apr 2006

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 02 Sept 1996
Resigned 04 Oct 2002

LOGUE, David Iain

Resigned
6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 18 Oct 2002
Resigned 31 Dec 2009

MACKAY, Ewan William

Resigned
3 Neuk Avenue, GlasgowG69 9EX
Born May 1962
Director
Appointed 01 Apr 2000
Resigned 31 Jan 2005

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Born May 1951
Director
Appointed 01 Jul 1996
Resigned 06 Feb 1998

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Born May 1951
Director
Appointed N/A
Resigned 03 Jun 1991

MCBRIERTY, Stephen John

Resigned
14 Auchingane, EdinburghEH10 7HX
Born February 1961
Director
Appointed 01 Apr 2000
Resigned 14 Nov 2000

MCDOUGALL, Alastair Douglas

Resigned
Mayfield House, PeeblesEH45 9DX
Born September 1944
Director
Appointed N/A
Resigned 30 May 1997

MORRISON, Alexander Fraser, Sir Fraser Morrison

Resigned
Teasses House Nr Ceres, LevenKY8 5PG
Born March 1948
Director
Appointed N/A
Resigned 02 Apr 2001

MORRISON, Gordon

Resigned
Grove House, Much HadhamSG10 6AX
Born March 1951
Director
Appointed N/A
Resigned 03 Jun 1991

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Born April 1949
Director
Appointed 30 Jun 2000
Resigned 14 Jun 2001

PACEY, Nigel Edmund

Resigned
Edinburgh Road, BiggarML12 6AX
Born May 1957
Director
Appointed 30 Jun 2017
Resigned 22 May 2020

PATERSON, Stephen Liston Lindsay

Resigned
31 Belford Gardens, EdinburghEH4 3EP
Born December 1958
Director
Appointed 05 Sept 2002
Resigned 30 Apr 2003

PETERS, Douglas

Resigned
8 Margaret Rose Loan, EdinburghEH10 7EQ
Born August 1967
Director
Appointed 19 Mar 2004
Resigned 31 Jan 2005

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 14 Jul 2003
Resigned 19 Dec 2008

Persons with significant control

1

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

298

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
PARENT_ACCPARENT_ACC
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
26 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 July 2020
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Resolution
28 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Resolution
24 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
27 January 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
18 October 2008
410(Scot)410(Scot)
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
7 April 2008
288cChange of Particulars
Legacy
1 April 2008
287Change of Registered Office
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
419a(Scot)419a(Scot)
Legacy
8 December 2005
419a(Scot)419a(Scot)
Legacy
8 November 2005
419a(Scot)419a(Scot)
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363aAnnual Return
Legacy
2 August 2004
287Change of Registered Office
Legacy
30 July 2004
288cChange of Particulars
Legacy
28 June 2004
288cChange of Particulars
Legacy
22 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288cChange of Particulars
Legacy
10 May 2004
288cChange of Particulars
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Legacy
25 March 2004
288cChange of Particulars
Legacy
19 March 2004
288aAppointment of Director or Secretary
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
410(Scot)410(Scot)
Legacy
12 July 2002
363aAnnual Return
Legacy
20 June 2002
288cChange of Particulars
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Accounts With Accounts Type Group
24 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
20 February 2001
419a(Scot)419a(Scot)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
410(Scot)410(Scot)
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Legacy
31 May 2000
419a(Scot)419a(Scot)
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
410(Scot)410(Scot)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
26 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363aAnnual Return
Memorandum Articles
15 March 1999
MEM/ARTSMEM/ARTS
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
6 November 1998
419a(Scot)419a(Scot)
Legacy
6 November 1998
419a(Scot)419a(Scot)
Miscellaneous
21 October 1998
MISCMISC
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
7 September 1998
288cChange of Particulars
Legacy
4 September 1998
288cChange of Particulars
Legacy
24 July 1998
419b(Scot)419b(Scot)
Legacy
24 July 1998
419b(Scot)419b(Scot)
Legacy
2 July 1998
363aAnnual Return
Legacy
22 June 1998
410(Scot)410(Scot)
Legacy
11 June 1998
410(Scot)410(Scot)
Legacy
9 March 1998
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
3 March 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 March 1998
466(Scot)466(Scot)
Legacy
2 March 1998
410(Scot)410(Scot)
Legacy
27 February 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 October 1997
466(Scot)466(Scot)
Legacy
1 October 1997
410(Scot)410(Scot)
Legacy
23 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288cChange of Particulars
Legacy
15 November 1996
288cChange of Particulars
Legacy
18 September 1996
288288
Legacy
12 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Legacy
22 July 1996
288288
Legacy
8 July 1996
288288
Mortgage Alter Floating Charge
3 June 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 May 1996
466(Scot)466(Scot)
Legacy
15 April 1996
410(Scot)410(Scot)
Legacy
20 March 1996
410(Scot)410(Scot)
Legacy
13 March 1996
410(Scot)410(Scot)
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Mortgage Alter Floating Charge
3 July 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 June 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 May 1995
466(Scot)466(Scot)
Legacy
12 May 1995
410(Scot)410(Scot)
Legacy
9 May 1995
288288
Legacy
24 April 1995
410(Scot)410(Scot)
Legacy
24 April 1995
410(Scot)410(Scot)
Legacy
20 April 1995
410(Scot)410(Scot)
Legacy
19 April 1995
410(Scot)410(Scot)
Legacy
18 April 1995
288288
Legacy
21 March 1995
410(Scot)410(Scot)
Legacy
3 March 1995
410(Scot)410(Scot)
Mortgage Alter Floating Charge
1 February 1995
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 February 1995
466(Scot)466(Scot)
Legacy
10 January 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
410(Scot)410(Scot)
Legacy
14 November 1994
410(Scot)410(Scot)
Legacy
30 September 1994
410(Scot)410(Scot)
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
23 December 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1993
466(Scot)466(Scot)
Legacy
4 August 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 March 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
8 February 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 February 1993
466(Scot)466(Scot)
Legacy
4 February 1993
410(Scot)410(Scot)
Legacy
22 July 1992
363x363x
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
29 April 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 April 1992
466(Scot)466(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
419a(Scot)419a(Scot)
Legacy
17 March 1992
410(Scot)410(Scot)
Legacy
17 March 1992
410(Scot)410(Scot)
Legacy
18 July 1991
363x363x
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
14 February 1991
410(Scot)410(Scot)
Legacy
16 November 1990
419a(Scot)419a(Scot)
Legacy
8 August 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
27 December 1989
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
23 March 1989
410(Scot)410(Scot)
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
22 March 1989
RESOLUTIONSResolutions
Resolution
3 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
31 August 1987
AAAnnual Accounts
Legacy
31 August 1987
363363
Resolution
3 June 1987
RESOLUTIONSResolutions
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
23 September 1986
287Change of Registered Office
Legacy
18 July 1986
288288
Miscellaneous
16 March 1983
MISCMISC
Incorporation Company
16 March 1983
NEWINCIncorporation