Background WavePink WaveYellow Wave

STIRLING ENTERPRISE PARK LIMITED (SC085314)

STIRLING ENTERPRISE PARK LIMITED (SC085314) is an active UK company. incorporated on 1 November 1983. with registered office in Stirling. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres and 2 other business activities. STIRLING ENTERPRISE PARK LIMITED has been registered for 42 years. Current directors include CLINTON, Craig, FERGUSON, William Douglas, MARCHBANKS, Thomas and 5 others.

Company Number
SC085314
Status
active
Type
ltd
Incorporated
1 November 1983
Age
42 years
Address
The John Player Building, Stirling, FK7 7RP
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
CLINTON, Craig, FERGUSON, William Douglas, MARCHBANKS, Thomas, MCLAUGHLAN, Gerard, MCLEAN, Evan Andrew, MCLUSKEY, Mary Sheerin, ROBERTSON, Graham Alexander, WATT, Angela Bridget
SIC Codes
68202, 68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRLING ENTERPRISE PARK LIMITED

STIRLING ENTERPRISE PARK LIMITED is an active company incorporated on 1 November 1983 with the registered office located in Stirling. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres and 2 other business activities. STIRLING ENTERPRISE PARK LIMITED was registered 42 years ago.(SIC: 68202, 68209, 82990)

Status

active

Active since 42 years ago

Company No

SC085314

LTD Company

Age

42 Years

Incorporated 1 November 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CENTRAL REGION INDUSTRY AND BUSINESS PARK LIMITED
From: 25 November 1987To: 26 May 1998
CENTRAL REGION INDUSTRY AND BUSINESS PARK TRUST LIMITED
From: 1 November 1983To: 25 November 1987
Contact
Address

The John Player Building Stirling Enterprise Park Stirling, FK7 7RP,

Timeline

64 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Oct 12
Director Left
Nov 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Feb 18
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
1
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CLINTON, Craig

Active
The John Player Building, StirlingFK7 7RP
Born May 1977
Director
Appointed 23 Dec 2025

FERGUSON, William Douglas

Active
The John Player Building, StirlingFK7 7RP
Born September 1972
Director
Appointed 05 Jan 2026

MARCHBANKS, Thomas

Active
The John Player Building, StirlingFK7 7RP
Born September 1963
Director
Appointed 18 Feb 2022

MCLAUGHLAN, Gerard

Active
The John Player Building, StirlingFK7 7RP
Born June 1954
Director
Appointed 10 Feb 2026

MCLEAN, Evan Andrew

Active
The John Player Building, StirlingFK7 7RP
Born July 1962
Director
Appointed 13 Mar 2024

MCLUSKEY, Mary Sheerin

Active
The John Player Building, StirlingFK7 7RP
Born October 1960
Director
Appointed 19 Dec 2025

ROBERTSON, Graham Alexander

Active
The John Player Building, StirlingFK7 7RP
Born October 1964
Director
Appointed 18 Feb 2022

WATT, Angela Bridget

Active
The John Player Building, StirlingFK7 7RP
Born March 1968
Director
Appointed 20 Mar 2024

ECCLES, Edmund Douglas

Resigned
2 Gilbert Grove, DouneFK16 6HX
Secretary
Appointed 15 Nov 2002
Resigned 17 Sept 2010

FORREST, James

Resigned
The John Player Building, StirlingFK7 7RP
Secretary
Appointed 15 Oct 2010
Resigned 11 Nov 2019

HYND, Lewis James Mclean

Resigned
Springwood House 70 Springwood Ave, StirlingFK8 2PE
Secretary
Appointed N/A
Resigned 15 Nov 2002

ANDERSON, James Fraser Gillan, Councillor

Resigned
23 California Road, FalkirkFK2 0NH
Born March 1929
Director
Appointed 17 Aug 1990
Resigned 19 Aug 1994

ARMSTRONG, John Frederick Cunningham

Resigned
Riggethill, StirlingFK8 3HS
Born December 1939
Director
Appointed 02 Jun 1995
Resigned 18 Nov 2005

AZAM, Bhatti Haider

Resigned
The John Player Building, StirlingFK7 7RP
Born December 1971
Director
Appointed 06 May 2014
Resigned 25 Jul 2025

BALL, Robert

Resigned
7 St James Orchard, StirlingFK9 5NQ
Born September 1945
Director
Appointed 17 May 1996
Resigned 21 Nov 1997

BEGGS, David William

Resigned
The John Player Building, StirlingFK7 7RP
Born August 1959
Director
Appointed 06 May 2014
Resigned 04 Nov 2025

BELL, Samuel Gordon

Resigned
The John Player Building, StirlingFK7 7RP
Born August 1965
Director
Appointed 27 Aug 2012
Resigned 19 May 2020

BELL, Samuel Gordon

Resigned
The John Player Building, StirlingFK7 7RP
Born August 1965
Director
Appointed 16 May 2011
Resigned 16 May 2011

BENNY, Neil Collington

Resigned
The John Player Building, StirlingFK7 7RP
Born December 1981
Director
Appointed 17 Feb 2025
Resigned 05 Jan 2026

BLUES, David Robertson

Resigned
5 Tanhouse Brae, DunfermlineKY12 8HX
Born June 1944
Director
Appointed 15 Feb 2002
Resigned 15 May 2002

BOTTOMLEY, Colin

Resigned
8 Quorn Park, LoughboroughLE12 8HL
Born August 1943
Director
Appointed 07 Jul 1992
Resigned 21 Nov 1997

BRISLEY, Margaret Ann

Resigned
The John Player Building, StirlingFK7 7RP
Born September 1945
Director
Appointed 04 Sept 2017
Resigned 27 Oct 2024

BROADFOOT, Charles John

Resigned
53 Douglas Terrace, StirlingFK7 9LW
Born October 1957
Director
Appointed 19 Aug 1994
Resigned 31 Mar 1996

BROOKES, Thomas Gillespie

Resigned
18 Gallamuir Drive, StirlingFK7 8EA
Born March 1940
Director
Appointed 17 May 1996
Resigned 21 Nov 1997

BROWN, Harry

Resigned
8 Academy Street, AlloaFK10 2EA
Born March 1930
Director
Appointed N/A
Resigned 21 Feb 1992

BURGESS, Steven Allan

Resigned
The John Player Building, StirlingFK7 7RP
Born November 1968
Director
Appointed 06 May 2014
Resigned 18 Oct 2023

BURT, Patrick

Resigned
22 Dorrator Road, FalkirkFK1 4BN
Born April 1943
Director
Appointed N/A
Resigned 31 Mar 1996

CAMPBELL, Alexander Rennie

Resigned
Old Farm, StirlingFK9 4UP
Born September 1936
Director
Appointed N/A
Resigned 21 Feb 1992

CAMPBELL, Callum Geoffrey Mckellar

Resigned
The John Player Building, StirlingFK7 7RP
Born May 1965
Director
Appointed 27 Aug 2012
Resigned 04 May 2017

CARGILL, Alexander George

Resigned
Shenavall, CrieffPH7 4AF
Born December 1949
Director
Appointed 16 Nov 1990
Resigned 19 Nov 1993

CONNARTY, Michael

Resigned
25 Princes Street, StirlingFK8 1HQ
Born September 1947
Director
Appointed N/A
Resigned 17 Aug 1990

CRAIG, Samuel Campbell

Resigned
4 Borestone Court, StirlingFK7 0PR
Born October 1936
Director
Appointed N/A
Resigned 21 Feb 1992

CREGAN, Claire Louise

Resigned
The John Player Building, StirlingFK7 7RP
Born June 1968
Director
Appointed 18 Feb 2022
Resigned 02 Jun 2023

CUMMING, Alan Hugh

Resigned
Bettyhill Cottage, GargunnockFK8 3BW
Born June 1962
Director
Appointed 16 Aug 1996
Resigned 11 Oct 2002

DAVIDSON, David, Councillor

Resigned
8 Rutherford Court, StirlingFK9 4QG
Born January 1943
Director
Appointed 17 May 1996
Resigned 21 May 1999

Persons with significant control

1

Stirling Council

Active
Port Street, StirlingFK8 2EJ

Nature of Control

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

Filing History

269

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Resolution
23 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
3 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
21 June 2006
88(2)R88(2)R
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Resolution
25 November 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
88(2)R88(2)R
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
2 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 May 1998
MEM/ARTSMEM/ARTS
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288cChange of Particulars
Legacy
25 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
27 February 1996
288288
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
23 June 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
288288
Legacy
5 January 1994
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
26 November 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
3 August 1992
288288
Legacy
10 June 1992
363b363b
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
7 March 1991
288288
Legacy
28 November 1990
288288
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
20 September 1989
288288
Accounts With Accounts Type Full
7 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
19 June 1989
288288
Legacy
19 June 1989
288288
Legacy
26 April 1989
288288
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Miscellaneous
19 October 1988
MISCMISC
Legacy
30 September 1988
288288
Miscellaneous
23 August 1988
MISCMISC
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1987
363363
Legacy
25 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Legacy
15 December 1986
363363
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Incorporation Company
1 November 1983
NEWINCIncorporation