Background WavePink WaveYellow Wave

BOYS' AND GIRLS' CLUBS OF SCOTLAND (SC084712)

BOYS' AND GIRLS' CLUBS OF SCOTLAND (SC084712) is an active UK company. incorporated on 23 September 1983. with registered office in Ayr. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BOYS' AND GIRLS' CLUBS OF SCOTLAND has been registered for 42 years. Current directors include BEATT, John, HEGGIE, Andrew, JAMES, Ross and 5 others.

Company Number
SC084712
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 1983
Age
42 years
Address
20 Wellington Square, Ayr, KA7 1EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEATT, John, HEGGIE, Andrew, JAMES, Ross, ROBERTSON, Jimmy, ROWAN, David Roger, ROWAN, Sandra Anne, TAYLOR, David Mckenzie, YATES, Ronald Arthur
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYS' AND GIRLS' CLUBS OF SCOTLAND

BOYS' AND GIRLS' CLUBS OF SCOTLAND is an active company incorporated on 23 September 1983 with the registered office located in Ayr. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BOYS' AND GIRLS' CLUBS OF SCOTLAND was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

SC084712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 23 September 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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

CLUBS FOR YOUNG PEOPLE (SCOTLAND)
From: 22 February 2007To: 4 February 2016
BOYS' AND GIRLS' CLUBS OF SCOTLAND
From: 28 September 1994To: 22 February 2007
BOYS' CLUBS OF SCOTLAND
From: 23 September 1983To: 28 September 1994
Contact
Address

20 Wellington Square Ayr, KA7 1EZ,

Previous Addresses

, Menteith House Park Circus, Glasgow, G3 6AP, Scotland
From: 10 September 2018To: 18 April 2019
, 48 Watson Crescent, Edinburgh, EH11 1EP
From: 28 August 2014To: 10 September 2018
, 48 Watson Crescent, Edinburgh, EH11 1EP, Scotland
From: 28 August 2014To: 28 August 2014
, 10 Lochside Place, Edinburgh, EH12 9RG, Scotland
From: 30 August 2012To: 28 August 2014
, 88 Giles Street, Edinburgh, EH6 6BZ
From: 23 September 1983To: 30 August 2012
Timeline

70 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
64
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BELL, James

Active
Wellington Square, AyrKA7 1EZ
Secretary
Appointed 18 Jun 2019

BEATT, John

Active
Wellington Square, AyrKA7 1EZ
Born November 1972
Director
Appointed 01 Mar 2023

HEGGIE, Andrew

Active
Wellington Square, AyrKA7 1EZ
Born April 1969
Director
Appointed 20 Feb 2025

JAMES, Ross

Active
Wellington Square, AyrKA7 1EZ
Born October 1972
Director
Appointed 20 Feb 2025

ROBERTSON, Jimmy

Active
Wellington Square, AyrKA7 1EZ
Born January 1982
Director
Appointed 20 Feb 2025

ROWAN, David Roger

Active
Wellington Square, AyrKA7 1EZ
Born June 1967
Director
Appointed 05 Sept 2018

ROWAN, Sandra Anne

Active
Wellington Square, AyrKA7 1EZ
Born November 1967
Director
Appointed 20 Feb 2025

TAYLOR, David Mckenzie

Active
82 Lauderdale Avenue, TaysideDD3 9AN
Born May 1965
Director
Appointed 26 Feb 2005

YATES, Ronald Arthur

Active
Wellington Square, AyrKA7 1EZ
Born February 1968
Director
Appointed 20 Feb 2025

BEATON, Leslie Ronald Millar

Resigned
88 Giles Street, EdinburghEH6 6BZ
Secretary
Appointed N/A
Resigned 27 Nov 1998

LEISHMAN, Thomas Aitken

Resigned
12 Saughton Mains Gardens, EdinburghEH14 3GX
Secretary
Appointed 01 Dec 1998
Resigned 30 Aug 2009

WEIR, Laurence

Resigned
88 Giles StreetEH6 6BZ
Secretary
Appointed 30 Aug 2009
Resigned 08 Jun 2011

ADAMS, Paul

Resigned
19 Grange Road, BroxburnEH52 5HL
Born December 1954
Director
Appointed 06 May 1998
Resigned 02 Oct 2004

AITKEN, William Kenneth

Resigned
1 Templehall Avenue, KirkcaldyKY2 6DA
Born February 1932
Director
Appointed 11 Mar 1998
Resigned 28 Sept 1998

ALEXANDER, David John Hogg

Resigned
Watson Crescent, EdinburghEH11 1EP
Born June 1954
Director
Appointed 27 Oct 2013
Resigned 08 Apr 2015

BAIRD, John Baillie

Resigned
1 Tower Court, DundeeDD5 1NQ
Born October 1925
Director
Appointed 02 Aug 1993
Resigned 09 Jul 2002

BARBOUR, George Milne

Resigned
87/82 Pennywell Gardens, EdinburghEH4 4TF
Born June 1954
Director
Appointed 25 Sept 1996
Resigned 06 May 1998

BAXTER, John Samuel

Resigned
5 Berchem Place, SaltcoatsKA21 5NX
Born October 1947
Director
Appointed 17 Nov 1995
Resigned 08 Jan 1999

BLAIKIE, David Alexander

Resigned
Ragnarok Highfield Road, PerthPH2 6RN
Born June 1916
Director
Appointed N/A
Resigned 24 Sept 1995

BOWCOTT, John

Resigned
79 Park Road, GlasgowG69 7PZ
Born October 1948
Director
Appointed 19 Jan 2001
Resigned 28 Jun 2004

BOYD, James

Resigned
99 Glasgow Road, EdinburghEH12 8LH
Born November 1945
Director
Appointed 28 May 1993
Resigned 28 May 1993

BROWN, William

Resigned
Wellington Square, AyrKA7 1EZ
Born June 1960
Director
Appointed 24 Nov 2019
Resigned 01 Mar 2023

BRUCE, Kim May

Resigned
88 Giles StreetEH6 6BZ
Born June 1970
Director
Appointed 09 Jun 2011
Resigned 27 Mar 2012

BUCHAN, Norman James Buchan

Resigned
166 Crewe Road North, EdinburghEH5 2NR
Born October 1956
Director
Appointed 22 Feb 2005
Resigned 24 Apr 2006

BURNS, Alistair

Resigned
88 Giles StreetEH6 6BZ
Born November 1965
Director
Appointed 16 Feb 2010
Resigned 07 Mar 2012

CALDWELL, Andrew

Resigned
Glenquhair, InnerleithenEH44 6QX
Born August 1948
Director
Appointed 28 Aug 1993
Resigned 23 Aug 1993

DAVEY, William

Resigned
Wellington Square, AyrKA7 1EZ
Born September 1965
Director
Appointed 24 Nov 2019
Resigned 20 Feb 2025

DAVIDSON, Robert

Resigned
Watson Crescent, EdinburghEH11 1EP
Born February 1938
Director
Appointed 29 Nov 2015
Resigned 24 Nov 2019

DONALDSON, William Lawson

Resigned
5 Broomlee Road, DundeeDD2 4UR
Born July 1931
Director
Appointed 05 Jul 1995
Resigned 05 Sept 2018

DUNN, James

Resigned
4 Osborne Street, FalkirkFK1 5ET
Born April 1945
Director
Appointed 11 Feb 2006
Resigned 07 Nov 2010

FORREST, Michael Alexander

Resigned
23 Barnton Avenue, EdinburghEH4 6AJ
Born May 1938
Director
Appointed 02 Aug 1993
Resigned 31 Dec 1997

GEMMILL, Margaret Grace Mary

Resigned
Valley School Lodge, KirkcaldyKY2 6BL
Born October 1953
Director
Appointed 13 Mar 1999
Resigned 12 Oct 2003

GRANT, Andrew Gordon Batton

Resigned
6 Findhorn Court, GlasgowG75 8HH
Born September 1930
Director
Appointed 13 Mar 1999
Resigned 07 Apr 2005

GREIG, James

Resigned
The Chippings 3 Gilles Place, Dundee
Born July 1923
Director
Appointed 02 Aug 1993
Resigned 05 Jul 1995

GUYAN, Paul Miller

Resigned
Lochside Place, EdinburghEH12 9RG
Born July 1971
Director
Appointed 07 Mar 2012
Resigned 29 Mar 2013

Persons with significant control

4

2 Active
2 Ceased

Mr David Mckenzie Taylor

Active
Wellington Square, AyrKA7 1EZ
Born May 1965

Nature of Control

Significant influence or control
Notified 20 Jan 2022

Mr David Mackenzie Taylor

Ceased
Wellington Square, AyrKA7 1EZ
Born September 2018

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 20 Jan 2022

Mr David Roger Rowan

Active
Wellington Square, AyrKA7 1EZ
Born June 1967

Nature of Control

Significant influence or control
Notified 05 Sept 2018

Mr Bill Donaldson

Ceased
Park Circus, GlasgowG3 6AP
Born July 1931

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Jul 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

251

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
20 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Resolution
4 February 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 February 2016
NE01NE01
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2012
AR01AR01
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
31 August 2009
288aAppointment of Director or Secretary
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
31 May 1996
288288
Legacy
8 January 1996
288288
Legacy
18 December 1995
288288
Legacy
16 October 1995
288288
Legacy
27 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
27 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 September 1994
MEM/ARTSMEM/ARTS
Resolution
23 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
363aAnnual Return
Legacy
29 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Restoration Order Of Court
29 April 1994
AC92AC92
Dissolved Company
11 September 1987
AC09AC09
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 September 1983
NEWINCIncorporation