Background WavePink WaveYellow Wave

WORLDAWARE HOLDINGS LIMITED (SC086069)

WORLDAWARE HOLDINGS LIMITED (SC086069) is an active UK company. incorporated on 28 December 1983. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORLDAWARE HOLDINGS LIMITED has been registered for 42 years. Current directors include PRINCE, Patrick, Mr., SÉGUIN, Pierre-Hubert, Mr..

Company Number
SC086069
Status
active
Type
ltd
Incorporated
28 December 1983
Age
42 years
Address
Level 4,9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRINCE, Patrick, Mr., SÉGUIN, Pierre-Hubert, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDAWARE HOLDINGS LIMITED

WORLDAWARE HOLDINGS LIMITED is an active company incorporated on 28 December 1983 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORLDAWARE HOLDINGS LIMITED was registered 42 years ago.(SIC: 64209)

Status

active

Active since 42 years ago

Company No

SC086069

LTD Company

Age

42 Years

Incorporated 28 December 1983

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

RED24 LIMITED
From: 4 January 2017To: 25 June 2018
RED24 PLC
From: 26 March 2007To: 4 January 2017
ARC RISK MANAGEMENT GROUP PLC
From: 29 July 2002To: 26 March 2007
PERTHSHIRE LEISURE PLC
From: 21 November 1991To: 29 July 2002
FARQUHAR-MATHIESON HOTELS SCOTLAND LIMITED
From: 28 December 1983To: 21 November 1991
Contact
Address

Level 4,9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

133 Fountainbridge Edinburgh EH3 9BA United Kingdom
From: 15 June 2023To: 8 November 2024
3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland
From: 9 August 2022To: 15 June 2023
3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland
From: 9 August 2022To: 9 August 2022
C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
From: 23 April 2020To: 9 August 2022
94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland
From: 19 October 2018To: 23 April 2020
C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP
From: 27 February 2017To: 19 October 2018
Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland
From: 13 November 2015To: 27 February 2017
Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH
From: 28 December 1983To: 13 November 2015
Timeline

26 key events • 2010 - 2020

Funding Officers Ownership
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Sept 10
Funding Round
May 11
Funding Round
Jul 12
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SÉGUIN, Pierre-Hubert, Mr.

Active
Le Carrefour Boulevard, Suite 1002, LavalH7T 2P5
Secretary
Appointed 13 Jul 2020

PRINCE, Patrick, Mr.

Active
Rue Barré, MontréalH3C 1N4
Born September 1962
Director
Appointed 13 Jul 2020

SÉGUIN, Pierre-Hubert, Mr.

Active
Boulevard Le Carrefour, LavalH7T 2P5
Born November 1970
Director
Appointed 13 Jul 2020

BROWN, Audrey Emily Alexander

Resigned
Auchterarder House, AuchterarderPH3 1DZ
Secretary
Appointed N/A
Resigned 29 Jul 1991

MOCATTA, John Edward Abraham, Mr.

Resigned
Bridgewater Lodge Ashridge Park, BerkhamstedHP4 1LY
Secretary
Appointed 26 Sept 2001
Resigned 15 Dec 2016

RICHARDS, Timothy James

Resigned
Bill Hill Park, BerkshireRG40 5QT
Secretary
Appointed 08 Mar 1999
Resigned 26 Sept 2001

SMITH, Charles

Resigned
2 Grove Way, EsherKT10 8HL
Secretary
Appointed 30 Jul 1991
Resigned 08 Mar 1999

ADLAM, Lorraine Anne

Resigned
Denning Mews, LondonSW12 8QT
Born November 1959
Director
Appointed 01 Oct 2014
Resigned 15 Dec 2016

BRIGG, John Michael

Resigned
Woodland Way, TadworthKT20 6NW
Born December 1948
Director
Appointed 03 May 2016
Resigned 15 Dec 2016

BRISKEY, Michael Joseph

Resigned
First Floor, Quay 2, EdinburghEH3 9QG
Born December 1965
Director
Appointed 15 Dec 2016
Resigned 13 Jul 2020

BROWN, Audrey Emily Alexander

Resigned
Auchterarder House, AuchterarderPH3 1DZ
Director
Appointed N/A
Resigned 29 Jul 1991

BROWN, Eric Mathieson

Resigned
Roman Camp Hotel, CallanderFK17 8BG
Born July 1959
Director
Appointed 14 Jul 1997
Resigned 01 Apr 1999

BROWN, Eric Mathieson

Resigned
B 4 Colquhoun Street, StirlingFK7 7QE
Director
Appointed N/A
Resigned 28 Jul 1959

BROWN, Ian Mathieson

Resigned
Auchterarder House, AuchterarderPH3 1DZ
Director
Appointed N/A
Resigned 31 Aug 1933

COVA, Peter

Resigned
84 St Margarets Road, TwickenhamTW1 2LP
Born March 1962
Director
Appointed 01 Apr 1999
Resigned 26 Sept 2001

DEAN, Stephen

Resigned
311 Portland House, GibraltarFOREIGN
Born May 1950
Director
Appointed 30 Apr 1999
Resigned 31 Dec 1999

GIBBONS, Anthony Joseph

Resigned
55 Burghill Road, LiverpoolL12 0BS
Born April 1962
Director
Appointed 09 Jun 2000
Resigned 26 Sept 2001

GILL, David John

Resigned
Surrey Gardens, EffinghamKT24 5HF
Born October 1956
Director
Appointed 31 Jul 2013
Resigned 16 Jun 2014

MCINDOE, Darrell Bruce

Resigned
C/O Millar & Bryce Limited, Floor 4, Ocean Point 1, EdinburghEH6 6JH
Born March 1957
Director
Appointed 15 Dec 2016
Resigned 01 Apr 2020

MOCATTA, John Edward Abraham, Mr.

Resigned
Bridgewater Lodge Ashridge Park, BerkhamstedHP4 1LY
Born May 1936
Director
Appointed 01 Apr 1999
Resigned 15 Dec 2016

REID, Rupert John

Resigned
Thatchers Cottage, ReadingRG8 8NA
Born February 1957
Director
Appointed 29 Jul 2002
Resigned 09 Jun 2003

RICHARDS, Anthony James

Resigned
Bill Hill Park, WokinghamRG40 5QT
Born June 1927
Director
Appointed 12 Jan 1990
Resigned 07 Jul 1995

RICHARDS, Kate Elizabeth

Resigned
38 Wilton Crescent, LondonSW1X 8RX
Director
Appointed 03 Jan 1990
Resigned 20 Jul 1990

RICHARDS, Michael Allan

Resigned
8.1 Trade Tower, LondonSW11 3UF
Born November 1959
Director
Appointed 28 Dec 1995
Resigned 12 Apr 1997

RICHARDS, Simon Anthony

Resigned
Heathercombe House, WallingfordOX10 7BG
Born July 1956
Director
Appointed 28 Dec 1995
Resigned 15 Dec 2016

RICHARDS, Timothy James

Resigned
Bill Hill Park, BerkshireRG40 5QT
Born January 1958
Director
Appointed 28 Dec 1995
Resigned 08 Mar 1999

ROSE, John Michael

Resigned
Bonnington Road, EdinburghEH6 5NP
Born October 1966
Director
Appointed 15 Dec 2016
Resigned 28 Mar 2018

RYAN, Ellen Seery

Resigned
First Floor, Quay 2, EdinburghEH3 9QG
Born March 1967
Director
Appointed 15 Dec 2016
Resigned 13 Jul 2020

TAPLIN, Dominic Washington

Resigned
East Lodge, ReadingRG7 5TX
Born September 1962
Director
Appointed 30 Jul 1991
Resigned 26 Sept 2001

TAPLIN, Dominic Washington

Resigned
38 Wilton Crescent, LondonSW1X 8RX
Born September 1962
Director
Appointed 03 Jan 1990
Resigned 20 Jul 1990

TAPLIN, Kate Elizabeth

Resigned
East Lodge Midgham Green, ReadingRG7 5TX
Born January 1961
Director
Appointed N/A
Resigned 23 Apr 1997

WAKELING, Simon George

Resigned
24 Milldown Road, ReadingRG8 0BA
Born October 1960
Director
Appointed 29 Jul 2002
Resigned 07 Aug 2007

WHITING, Robert George Curzon

Resigned
2 Alphen Mews, Constantia7800
Born May 1959
Director
Appointed 29 Jul 2002
Resigned 15 Apr 2005

WORSLEY-TONKS, Maldwyn Stephen Henry

Resigned
Lime Street, LondonEC3M 7HR
Born July 1954
Director
Appointed 28 Dec 2017
Resigned 31 Jul 2018

WORSLEY-TONKS, Maldwyn Stephen Henry

Resigned
Stretton Mansions, LondonSE8 3JR
Born July 1954
Director
Appointed 03 Nov 2003
Resigned 15 Dec 2016

Persons with significant control

2

Orange St, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2022

Worldaware, Inc

Active
Admiral Cochrane Drive, Annapolis21401

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

295

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Memorandum Articles
9 July 2020
MAMA
Resolution
9 July 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Certificate Change Of Name Company
25 June 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Memorandum Articles
18 May 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Resolution
27 February 2017
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
4 January 2017
CERT10CERT10
Re Registration Memorandum Articles
4 January 2017
MARMAR
Resolution
4 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 January 2017
RR02RR02
Resolution
4 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Court Order
15 December 2016
OCOC
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 October 2015
AR01AR01
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Legacy
28 February 2013
MG03sMG03s
Legacy
12 February 2013
MG03sMG03s
Legacy
12 February 2013
MG02sMG02s
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
29 October 2010
AR01AR01
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Legacy
31 March 2009
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium
31 March 2009
CERT16CERT16
Court Order
31 March 2009
OCOC
Resolution
9 February 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Legacy
26 August 2008
123Notice of Increase in Nominal Capital
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2008
AAAnnual Accounts
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
122122
Legacy
5 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
16 August 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 May 2005
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium
5 May 2005
CERT16CERT16
Court Order
5 May 2005
OCOC
Legacy
13 January 2005
88(2)R88(2)R
Legacy
3 November 2004
363sAnnual Return (shuttle)
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
88(2)R88(2)R
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
9 March 2004
88(2)R88(2)R
Legacy
23 February 2004
88(2)R88(2)R
Legacy
5 February 2004
410(Scot)410(Scot)
Legacy
9 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
10 June 2003
88(2)R88(2)R
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 September 2002
MEM/ARTSMEM/ARTS
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Resolution
24 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
122122
Statement Of Affairs
24 September 2002
SASA
Legacy
24 September 2002
88(2)R88(2)R
Memorandum Articles
31 July 2002
MEM/ARTSMEM/ARTS
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2002
PROSPPROSP
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 1999
AUDAUD
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
30 April 1999
122122
Legacy
30 April 1999
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
28 April 1999
CERT5CERT5
Miscellaneous
28 April 1999
MISCMISC
Accounts Balance Sheet
28 April 1999
BSBS
Auditors Statement
28 April 1999
AUDSAUDS
Re Registration Memorandum Articles
28 April 1999
MARMAR
Legacy
28 April 1999
43(3)43(3)
Resolution
28 April 1999
RESOLUTIONSResolutions
Resolution
28 April 1999
RESOLUTIONSResolutions
Legacy
2 April 1999
419a(Scot)419a(Scot)
Legacy
2 April 1999
419b(Scot)419b(Scot)
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
287Change of Registered Office
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
419a(Scot)419a(Scot)
Legacy
15 April 1997
419a(Scot)419a(Scot)
Legacy
15 April 1997
419a(Scot)419a(Scot)
Legacy
10 April 1997
287Change of Registered Office
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
410(Scot)410(Scot)
Legacy
22 July 1996
410(Scot)410(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
22 July 1996
419a(Scot)419a(Scot)
Legacy
15 July 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
353353
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
17 March 1994
419a(Scot)419a(Scot)
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
22 February 1993
410(Scot)410(Scot)
Legacy
16 February 1993
88(2)O88(2)O
Legacy
4 February 1993
88(2)P88(2)P
Legacy
22 January 1993
123Notice of Increase in Nominal Capital
Resolution
22 January 1993
RESOLUTIONSResolutions
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
8 June 1992
419b(Scot)419b(Scot)
Legacy
20 May 1992
419a(Scot)419a(Scot)
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
363aAnnual Return
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
2 April 1991
363363
Legacy
22 March 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
5 September 1990
288288
Legacy
30 May 1990
363363
Legacy
3 May 1990
88(2)R88(2)R
Legacy
21 March 1990
419b(Scot)419b(Scot)
Legacy
24 January 1990
288288
Legacy
22 January 1990
288288
Legacy
29 December 1989
419b(Scot)419b(Scot)
Legacy
29 December 1989
419a(Scot)419a(Scot)
Legacy
13 December 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Memorandum Articles
16 March 1989
MEM/ARTSMEM/ARTS
Miscellaneous
19 February 1989
MISCMISC
Legacy
2 February 1989
410(Scot)410(Scot)
Legacy
2 February 1989
410(Scot)410(Scot)
Resolution
27 January 1989
RESOLUTIONSResolutions
Resolution
27 January 1989
RESOLUTIONSResolutions
Legacy
25 January 1989
363363
Legacy
20 January 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
5 July 1988
419a(Scot)419a(Scot)
Legacy
5 July 1988
419a(Scot)419a(Scot)
Legacy
10 May 1988
419a(Scot)419a(Scot)
Miscellaneous
18 March 1988
MISCMISC
Miscellaneous
17 March 1988
MISCMISC
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
410(Scot)410(Scot)
Legacy
3 March 1988
410(Scot)410(Scot)
Legacy
29 February 1988
419a(Scot)419a(Scot)
Legacy
28 February 1988
225(1)225(1)
Legacy
5 February 1988
363363
Accounts With Accounts Type Small
4 January 1988
AAAnnual Accounts
Miscellaneous
19 June 1987
MISCMISC
Miscellaneous
19 June 1987
MISCMISC
Legacy
16 March 1987
410(Scot)410(Scot)
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 December 1986
AAAnnual Accounts
Miscellaneous
28 December 1983
MISCMISC