Background WavePink WaveYellow Wave

THE SCOTCH MALT WHISKY SOCIETY LIMITED (SC083022)

THE SCOTCH MALT WHISKY SOCIETY LIMITED (SC083022) is an active UK company. incorporated on 6 May 1983. with registered office in Leith. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE SCOTCH MALT WHISKY SOCIETY LIMITED has been registered for 42 years. Current directors include DANE, Andrew William, IVALO, Kai, MCCARTER, William.

Company Number
SC083022
Status
active
Type
ltd
Incorporated
6 May 1983
Age
42 years
Address
The Vaults, Leith, EH6 6BZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
DANE, Andrew William, IVALO, Kai, MCCARTER, William
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTCH MALT WHISKY SOCIETY LIMITED

THE SCOTCH MALT WHISKY SOCIETY LIMITED is an active company incorporated on 6 May 1983 with the registered office located in Leith. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE SCOTCH MALT WHISKY SOCIETY LIMITED was registered 42 years ago.(SIC: 11010)

Status

active

Active since 42 years ago

Company No

SC083022

LTD Company

Age

42 Years

Incorporated 6 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Vaults 87 Giles Street Leith, EH6 6BZ,

Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Director Left
May 16
Loan Secured
May 16
Director Joined
May 16
Director Joined
Apr 17
Loan Secured
Nov 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Jan 21
Capital Update
May 21
Funding Round
May 21
Director Left
Jun 21
Director Left
Jun 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Aug 23
Loan Secured
Feb 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AITKEN, Douglas Henderson

Active
The Vaults, LeithEH6 6BZ
Secretary
Appointed 06 Sept 2021

DANE, Andrew William

Active
The Vaults, LeithEH6 6BZ
Born July 1983
Director
Appointed 17 Sept 2020

IVALO, Kai

Active
The Vaults, LeithEH6 6BZ
Born December 1965
Director
Appointed 27 Oct 2005

MCCARTER, William

Active
The Vaults, LeithEH6 6BZ
Born March 1984
Director
Appointed 17 May 2023

BREMNER, William Alexander

Resigned
The Vaults, LeithEH6 6BZ
Secretary
Appointed 20 Apr 2015
Resigned 06 Sept 2021

CULLEN, Peter Beszant

Resigned
32 Barnton Avenue West, EdinburghEH4 6DE
Secretary
Appointed 23 Jan 2001
Resigned 01 Jul 2001

FLEMING, Martha Jayne

Resigned
The Vaults, LeithEH6 6BZ
Secretary
Appointed 01 Jun 2005
Resigned 27 Mar 2015

HILLS, Phillip Francis Logan

Resigned
10 Scotland Street, EdinburghEH3 6PS
Secretary
Appointed N/A
Resigned 07 Oct 1989

MACDONALD, Alison Erica

Resigned
7 Scotland Street Lane West, EdinburghEH3 6PT
Secretary
Appointed 25 Jun 2004
Resigned 31 May 2005

MCKAY, Douglas Charles

Resigned
Flat 22/17, EdinburghEH8 8EG
Secretary
Appointed 22 Jan 1993
Resigned 28 May 1996

SAYWOOD, Joan Carol

Resigned
27 Corbiehill Avenue, EdinburghEH4 5DX
Secretary
Appointed 01 Jul 2001
Resigned 24 Jun 2004

SAYWOOD, Joan Carol

Resigned
27 Corbiehill Avenue, EdinburghEH4 5DX
Secretary
Appointed 28 May 1996
Resigned 23 Jan 2001

BIGGART BAILLIE & GIFFORD WS

Resigned
11 Glenfinlas Street, Edinburgh
Corporate nominee secretary
Appointed N/A
Resigned 03 Dec 1992

AITKEN, Neil Peter James

Resigned
The Vaults, LeithEH6 6BZ
Born October 1971
Director
Appointed 31 May 2016
Resigned 25 Jun 2021

BREMNER, William Alexander

Resigned
The Vaults, LeithEH6 6BZ
Born November 1973
Director
Appointed 01 Sept 2015
Resigned 17 Sept 2020

CULLEN, Peter Beszant

Resigned
Larchfield 32 Barnton Avenue West, EdinburghEH4 6DE
Born August 1937
Director
Appointed 21 Jan 1998
Resigned 30 Sept 2007

DAMEN, Jan Willem

Resigned
The Vaults, LeithEH6 6BZ
Born July 1971
Director
Appointed 01 Sept 2015
Resigned 28 Jul 2023

DANA, Anne

Resigned
1 Taylor Gardens, EdinburghEH6 6TG
Born November 1942
Director
Appointed 26 Mar 1995
Resigned 27 Jul 1997

DANA, Anne

Resigned
1 Taylor Gardens, EdinburghEH6 6TG
Born November 1942
Director
Appointed N/A
Resigned 11 May 1990

DARKE, Adrian

Resigned
Croft Cottage, Henley On ThamesRG9 4HN
Born May 1946
Director
Appointed N/A
Resigned 26 Mar 1995

FLEMING, Martha Jayne

Resigned
The Vaults, LeithEH6 6BZ
Born July 1967
Director
Appointed 14 Aug 2009
Resigned 27 Mar 2015

GORDON, Richard Alexander Pelham

Resigned
Carnethy, PeeblesEH45 9ER
Born October 1961
Director
Appointed 26 Mar 1995
Resigned 30 Sept 2006

GRIFFITHS, Anne

Resigned
26 Merstal Drive, SolihullB92 0PU
Born April 1952
Director
Appointed 28 May 1996
Resigned 31 Dec 2008

HAMILTON, Iain Lindsay

Resigned
Ayr Road, GlasgowG46 6RX
Born March 1955
Director
Appointed 14 Jan 2004
Resigned 14 Aug 2009

HILLS, Leslie

Resigned
10 Scotland Street, EdinburghEH3 6PS
Born June 1945
Director
Appointed 24 Sept 1995
Resigned 28 Jun 1998

HILLS, Phillip Francis Logan

Resigned
10 Scotland Street, EdinburghEH3 6PS
Born October 1940
Director
Appointed N/A
Resigned 29 Aug 1995

HOELLINGER, Marc

Resigned
The Vaults, LeithEH6 6BZ
Born October 1969
Director
Appointed 31 Jan 2014
Resigned 27 Mar 2015

JACQUES, Peter

Resigned
Cedar Lodge, BurnhamSL1 8NZ
Director
Appointed N/A
Resigned 07 Oct 1991

MCKAY, Douglas Charles

Resigned
Flat 22/17, EdinburghEH8 8EG
Born July 1927
Director
Appointed N/A
Resigned 28 Jun 1998

MCWILLIAM, Alan Maitland Dewar

Resigned
9 Viewforth, EdinburghEH10 4JD
Born April 1953
Director
Appointed 23 Oct 1989
Resigned 03 Dec 1992

MILES, Paul Julian

Resigned
The Vaults, LeithEH6 6BZ
Born July 1959
Director
Appointed 02 Jul 2007
Resigned 13 May 2016

NEEP, Paul Anthony

Resigned
13 Carlton Street, EdinburghEH4 1NE
Born May 1953
Director
Appointed 14 Jan 2004
Resigned 27 Apr 2012

PHILLIPS, William Charles Henry

Resigned
Neish House, CrieffPH6 2NF
Born July 1939
Director
Appointed 16 Apr 1997
Resigned 31 Dec 2010

RIDLEY, David John

Resigned
The Vaults, LeithEH6 6BZ
Born October 1969
Director
Appointed 06 Apr 2017
Resigned 24 Jan 2023

ROSS, Charles Iain Mclean

Resigned
Pine Lodge, SelkirkTD7 5HW
Born October 1951
Director
Appointed 26 Mar 1995
Resigned 27 Jul 1997

Persons with significant control

1

Giles Street, EdinburghEH6 6BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 September 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
11 March 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
24 February 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2024
466(Scot)466(Scot)
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 May 2021
SH19Statement of Capital
Legacy
10 May 2021
CAP-SSCAP-SS
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
31 January 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
31 January 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
3 June 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
3 June 2016
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 July 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Resolution
1 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2010
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
11 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
26 March 2009
410(Scot)410(Scot)
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
30 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288cChange of Particulars
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 2004
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
18 September 2004
419a(Scot)419a(Scot)
Legacy
18 September 2004
419a(Scot)419a(Scot)
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Resolution
3 February 2004
RESOLUTIONSResolutions
Memorandum Articles
3 February 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
11 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
88(3)88(3)
Legacy
7 July 1997
88(2)R88(2)R
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Resolution
16 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
88(3)88(3)
Legacy
8 October 1996
88(2)R88(2)R
Legacy
7 October 1996
88(3)88(3)
Legacy
7 October 1996
88(2)R88(2)R
Legacy
7 October 1996
88(2)R88(2)R
Legacy
7 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Memorandum Articles
16 January 1996
MEM/ARTSMEM/ARTS
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
12 December 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
88(2)R88(2)R
Legacy
16 October 1995
288288
Legacy
20 September 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 December 1994
88(2)R88(2)R
Legacy
4 August 1994
288288
Legacy
2 March 1994
410(Scot)410(Scot)
Legacy
28 October 1993
288288
Accounts With Made Up Date
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
419a(Scot)419a(Scot)
Legacy
24 May 1993
410(Scot)410(Scot)
Legacy
22 February 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Accounts With Made Up Date
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
24 December 1991
288288
Legacy
24 December 1991
363b363b
Legacy
15 November 1991
88(2)R88(2)R
Accounts With Made Up Date
2 October 1991
AAAnnual Accounts
Legacy
31 July 1991
410(Scot)410(Scot)
Accounts With Made Up Date
6 February 1991
AAAnnual Accounts
Memorandum Articles
6 February 1991
MEM/ARTSMEM/ARTS
Resolution
6 February 1991
RESOLUTIONSResolutions
Resolution
6 February 1991
RESOLUTIONSResolutions
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
363aAnnual Return
Legacy
19 December 1990
88(2)R88(2)R
Legacy
5 September 1990
288288
Legacy
25 May 1990
288288
Accounts With Made Up Date
1 May 1990
AAAnnual Accounts
Legacy
12 April 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
23 February 1990
288288
Legacy
23 February 1990
88(2)R88(2)R
Legacy
23 February 1990
88(2)R88(2)R
Legacy
23 February 1990
88(2)R88(2)R
Legacy
22 February 1990
363363
Auditors Resignation Company
10 November 1989
AUDAUD
Accounts With Made Up Date
14 April 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Legacy
1 March 1989
288288
Legacy
6 December 1988
288288
Legacy
11 November 1988
363363
Legacy
23 August 1988
363363
Accounts With Made Up Date
10 August 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Legacy
12 May 1987
225(1)225(1)
Legacy
6 February 1987
288288
Legacy
23 January 1987
288288
Legacy
23 January 1987
288288
Legacy
23 January 1987
288288
Legacy
6 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 August 1986
AAAnnual Accounts
Miscellaneous
6 May 1983
MISCMISC