Background WavePink WaveYellow Wave

LABTECH SERVICES LIMITED (SC083070)

LABTECH SERVICES LIMITED (SC083070) is an active UK company. incorporated on 11 May 1983. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). LABTECH SERVICES LIMITED has been registered for 42 years. Current directors include HART, Adrian Scott, LEASK, Euan Alexander Edmondston.

Company Number
SC083070
Status
active
Type
ltd
Incorporated
11 May 1983
Age
42 years
Address
Blackwood House, Aberdeen, AB10 6XU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HART, Adrian Scott, LEASK, Euan Alexander Edmondston
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABTECH SERVICES LIMITED

LABTECH SERVICES LIMITED is an active company incorporated on 11 May 1983 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). LABTECH SERVICES LIMITED was registered 42 years ago.(SIC: 32990)

Status

active

Active since 42 years ago

Company No

SC083070

LTD Company

Age

42 Years

Incorporated 11 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Blackwood House Union Grove Lane Aberdeen, AB10 6XU,

Previous Addresses

Unit 10 Wellheads Terrace Wellheads Industrial Estate Aberdeen AB21 7GF Scotland
From: 14 December 2020To: 20 December 2021
Unit 2, the Bond Building Howe Moss Drive Dyce Aberdeen AB21 0GL Scotland
From: 16 April 2018To: 14 December 2020
Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen AB12 3BG Scotland
From: 21 March 2016To: 16 April 2018
Blackness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LH
From: 24 November 2011To: 21 March 2016
in-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ
From: 16 March 2010To: 24 November 2011
12-16 Albyn Place Aberdeen AB10 1PS United Kingdom
From: 11 May 1983To: 16 March 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Jul 13
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Mar 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HART, Adrian Scott

Active
Union Grove Lane, AberdeenAB10 6XU
Born September 1977
Director
Appointed 25 Jun 2025

LEASK, Euan Alexander Edmondston

Active
Union Grove Lane, AberdeenAB10 6XU
Born December 1972
Director
Appointed 22 Jun 2021

CHARLES, Catherine Gillian

Resigned
Greenbank Crescent, AberdeenAB12 3BG
Secretary
Appointed 05 Jul 2012
Resigned 28 Apr 2016

MAIR, Alexander Bruce

Resigned
Woodburn Avenue, AberdeenAB15 8JQ
Secretary
Appointed 08 Mar 2010
Resigned 26 Oct 2011

MATHIASEN, Kurt Dahl

Resigned
Jebel Ali Industrial Area #1, Dubai
Secretary
Appointed 28 Apr 2016
Resigned 24 Dec 2021

ABERDEIN CONSIDINE & CO

Resigned
8 & 9 Bon Accord Crescent, AberdeenAB11 6DN
Corporate secretary
Appointed N/A
Resigned 13 May 2005

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Apr 2006
Resigned 18 Apr 2007

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
12-16 Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 18 Apr 2007
Resigned 08 Mar 2010

ARMSTRONG, Derek Charles

Resigned
22 Harvest Hill, WesthillAB32 6PU
Born August 1963
Director
Appointed 01 Feb 2000
Resigned 01 Dec 2003

BOND, Philip

Resigned
Centre Of Excellence Jebel Ali Industrial Area #2, Dubai
Born October 1942
Director
Appointed 26 Oct 2011
Resigned 22 Jun 2021

BRUCE, Andrew

Resigned
Strathnaver Station Road, EllonAB41 9AR
Born July 1958
Director
Appointed 22 Mar 2006
Resigned 18 Apr 2007

BURGESS, John Graham

Resigned
4 Willow Tree Way, BanchoryAB31 5JQ
Born September 1953
Director
Appointed 18 Apr 2007
Resigned 30 Nov 2009

COWIE, Julie Elizabeth

Resigned
5 Hartington Road, AberdeenAB10 6XT
Born December 1968
Director
Appointed 18 Apr 2007
Resigned 30 Nov 2009

CRIGGIE, Raymond David

Resigned
44 Meadowside, MontroseDD10 0RX
Born November 1962
Director
Appointed 01 Apr 1990
Resigned 15 Nov 1996

DONALD, Daniel Leith

Resigned
Dunlukin, NewtonhillAB39 3NQ
Born September 1955
Director
Appointed N/A
Resigned 03 Mar 1999

DUCKETT, Michael

Resigned
266 Great Western Road, AberdeenAB10 6PJ
Born December 1955
Director
Appointed 02 Sept 2002
Resigned 31 May 2004

FORBES, Robert Gordon

Resigned
7 Woodville Place, HertfordSG14 3NX
Born June 1959
Director
Appointed 13 May 2005
Resigned 18 Apr 2007

GILL, Bruce William

Resigned
22 Norman Gray Park, BlackburnAB21 0ZR
Born December 1968
Director
Appointed 18 Apr 2007
Resigned 04 Nov 2009

HAMILTON, William

Resigned
8 Woodburn Avenue, AberdeenAB15 8JQ
Born April 1946
Director
Appointed 08 Mar 2010
Resigned 26 Oct 2011

KNIGHTS, David Charles

Resigned
Centre Of Excellence Jebel Ali Industrial Area #2, Dubai
Born April 1953
Director
Appointed 26 Oct 2011
Resigned 22 Jun 2021

MACGREGOR, Roderick James

Resigned
Delny Muir, InvergordonIV18 0NP
Born December 1952
Director
Appointed 08 Mar 2010
Resigned 26 Oct 2011

MAIR, Alexander Bruce

Resigned
Woodburn Avenue, AberdeenAB15 8JQ
Born May 1955
Director
Appointed 08 Mar 2010
Resigned 26 Oct 2011

MAIR, David William

Resigned
61 Ruthrieston Road, AberdeenAB10 7JR
Born October 1960
Director
Appointed 01 Feb 2000
Resigned 13 May 2005

MANSON, James

Resigned
13 St Keiran Crescent, StonehavenAB39 2GQ
Born July 1951
Director
Appointed N/A
Resigned 13 May 2005

MCGEEHAN, Christopher

Resigned
Blackness Road, AberdeenAB12 3LH
Born January 1962
Director
Appointed 08 Sept 2014
Resigned 31 Jan 2016

MCGEEHAN, Christopher

Resigned
131 Grandholm Drive, AberdeenAB22 8AE
Born January 1962
Director
Appointed 18 Apr 2007
Resigned 31 Dec 2009

MOORHOUSE, Keith

Resigned
Union Grove Lane, AberdeenAB10 6XU
Born March 1967
Director
Appointed 27 Jan 2022
Resigned 25 Jun 2025

REITH, Derrick

Resigned
Blackness Road, AberdeenAB12 3LH
Born March 1967
Director
Appointed 04 Jul 2013
Resigned 14 Apr 2014

ROGERS, Ian Stuart

Resigned
Centre Of Excellence Jebel Ali Industrial Area #2, Dubai
Born March 1964
Director
Appointed 26 Oct 2011
Resigned 27 Jan 2022

SCOTT, Eric Alexander

Resigned
2 Johnston Street, LaurencekirkAB30 1AN
Born April 1958
Director
Appointed 01 Feb 2000
Resigned 01 Nov 2000

SOPER, David John

Resigned
Stewart Road, AlfordAB33 8UA
Born January 1965
Director
Appointed 08 Mar 2010
Resigned 12 Sept 2012

Persons with significant control

3

2 Active
1 Ceased
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2021
Jebel Ali Industrial Area #2, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Legacy
20 April 2023
AGREEMENT2AGREEMENT2
Legacy
20 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
1 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Auditors Resignation Company
6 May 2021
AUDAUD
Accounts Amended With Accounts Type Full
27 January 2021
AAMDAAMD
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Legacy
27 October 2011
MG03sMG03s
Auditors Resignation Company
17 October 2011
AUDAUD
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
20 May 2010
MG03sMG03s
Legacy
19 May 2010
MG03sMG03s
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Legacy
10 March 2010
MG01sMG01s
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2009
TM01Termination of Director
Legacy
24 July 2009
419b(Scot)419b(Scot)
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
8 October 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
353353
Legacy
18 June 2008
190190
Legacy
18 June 2008
287Change of Registered Office
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
12 October 2007
155(6)a155(6)a
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
410(Scot)410(Scot)
Legacy
11 October 2007
419a(Scot)419a(Scot)
Legacy
3 October 2007
410(Scot)410(Scot)
Legacy
29 May 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Legacy
4 July 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
20 June 2005
363aAnnual Return
Legacy
9 June 2005
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
3 June 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 June 2005
466(Scot)466(Scot)
Legacy
31 May 2005
410(Scot)410(Scot)
Legacy
31 May 2005
287Change of Registered Office
Mortgage Alter Floating Charge
24 May 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
24 May 2005
466(Scot)466(Scot)
Legacy
24 May 2005
410(Scot)410(Scot)
Legacy
24 May 2005
155(6)a155(6)a
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
21 May 2005
466(Scot)466(Scot)
Legacy
20 May 2005
419a(Scot)419a(Scot)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
244244
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
419a(Scot)419a(Scot)
Legacy
7 May 2003
410(Scot)410(Scot)
Accounts With Accounts Type Medium
2 October 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 December 2001
AAAnnual Accounts
Memorandum Articles
13 September 2001
MEM/ARTSMEM/ARTS
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
122122
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
169169
Legacy
8 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 2001
AUDAUD
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Statement Of Affairs
24 July 2000
SASA
Legacy
24 July 2000
88(2)R88(2)R
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2000
AAAnnual Accounts
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
9 March 1999
169169
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 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
3 June 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Resolution
4 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 March 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 April 1992
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
20 December 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
25 February 1990
288288
Accounts With Accounts Type Small
23 November 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
22 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Legacy
8 September 1986
363363
Accounts With Accounts Type Small
19 August 1986
AAAnnual Accounts
Legacy
28 February 1985
363363
Miscellaneous
11 July 1983
MISCMISC
Certificate Change Of Name Company
24 June 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 May 1983
MISCMISC