Background WavePink WaveYellow Wave

EQUANS SPECIALIST CONTRACTING UK LIMITED (SC087174)

EQUANS SPECIALIST CONTRACTING UK LIMITED (SC087174) is an active UK company. incorporated on 16 March 1984. with registered office in Motherwell. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EQUANS SPECIALIST CONTRACTING UK LIMITED has been registered for 42 years. Current directors include FALCHIER, Gaël, JUNG, Thomas, WEIR, Steven.

Company Number
SC087174
Status
active
Type
ltd
Incorporated
16 March 1984
Age
42 years
Address
Excel House Europoint Office Park 1 Renshaw Place, Motherwell, ML1 4UF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FALCHIER, Gaël, JUNG, Thomas, WEIR, Steven
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUANS SPECIALIST CONTRACTING UK LIMITED

EQUANS SPECIALIST CONTRACTING UK LIMITED is an active company incorporated on 16 March 1984 with the registered office located in Motherwell. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EQUANS SPECIALIST CONTRACTING UK LIMITED was registered 42 years ago.(SIC: 43999)

Status

active

Active since 42 years ago

Company No

SC087174

LTD Company

Age

42 Years

Incorporated 16 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

BOUYGUES E&S CONTRACTING UK LIMITED
From: 28 February 2013To: 2 March 2026
ETDE CONTRACTING LIMITED
From: 21 October 2009To: 28 February 2013
THERMAL TRANSFER LIMITED
From: 24 March 1999To: 21 October 2009
THERMAL TRANSFER (HOLDINGS) LIMITED
From: 16 March 1984To: 24 March 1999
Contact
Address

Excel House Europoint Office Park 1 Renshaw Place Holytown Motherwell, ML1 4UF,

Previous Addresses

Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML1 4UF Scotland
From: 2 October 2017To: 26 March 2021
88 Glasgow Road Ratho Station Newbridge EH28 8PP
From: 1 April 2015To: 2 October 2017
Transfer House Rankine Ave,Scottish Enterprise Technology Park, East Kilbride G75 0QF
From: 16 March 1984To: 1 April 2015
Timeline

52 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Funding Round
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jan 14
Funding Round
Aug 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Jun 19
Director Left
Sept 19
Funding Round
Dec 19
Capital Update
Jan 20
Director Joined
Apr 20
Capital Update
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
10
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GWILLIAM, Rachel Clare

Active
1 Renshaw Place, MotherwellML1 4UF
Secretary
Appointed 10 Sept 2021

FALCHIER, Gaël

Active
1 Renshaw Place, MotherwellML1 4UF
Born March 1970
Director
Appointed 21 May 2025

JUNG, Thomas

Active
1 Renshaw Place, MotherwellML1 4UF
Born July 1973
Director
Appointed 21 May 2025

WEIR, Steven

Active
1 Renshaw Place, MotherwellML1 4UF
Born March 1971
Director
Appointed 01 Jan 2009

BARNETT, Thomas

Resigned
7 Lomond Crescent, Bridge Of WeirPA11 3HJ
Secretary
Appointed N/A
Resigned 01 May 1991

BORDONNAT, Serge

Resigned
Cromwell Crescent, LondonSW5 9QN
Secretary
Appointed 31 May 2006
Resigned 30 Mar 2010

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 09 Nov 2018
Resigned 02 Sept 2021

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 01 Oct 2002
Resigned 31 Mar 2006

EVANS, Alan Gordon

Resigned
15 Kettilstoun Crescent, LinlithgowEH49 6PR
Secretary
Appointed 19 May 1997
Resigned 01 Oct 2002

MCGUIRE, James Joseph

Resigned
12 Norwood Drive, GlasgowG46 7LS
Secretary
Appointed 01 May 1991
Resigned 19 May 1997

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Nov 2013
Resigned 09 Nov 2018

STOKES, Andrew Michael

Resigned
Rue Roque De Fillol, Puteaux
Secretary
Appointed 31 Mar 2006
Resigned 30 May 2006

WEIR, Steven

Resigned
Transfer House, Technology Park,G75 0QF
Secretary
Appointed 30 Mar 2010
Resigned 20 Nov 2013

AHMED, Jahan Zeb

Resigned
Europoint Office Park, Holytown, MotherwellML1 4UF
Born October 1971
Director
Appointed 01 Jan 2008
Resigned 17 Jun 2019

BARNETT, Eileen Jessie

Resigned
7 Lomond Crescent, Bridge Of WeirPA11 3HJ
Born October 1941
Director
Appointed 01 May 1991
Resigned 02 Apr 1992

BARNETT, Thomas

Resigned
7 Lomond Crescent, Bridge Of WeirPA11 3HJ
Born March 1937
Director
Appointed N/A
Resigned 02 Apr 1992

BODIN, Bruno Albert

Resigned
Europoint Office Park, Holytown, MotherwellML1 4UF
Born May 1952
Director
Appointed 20 Nov 2013
Resigned 31 Oct 2017

BORDONNAT, Serge

Resigned
Europoint Office Park, Holytown, MotherwellML1 4UF
Born February 1964
Director
Appointed 31 Mar 2006
Resigned 15 Feb 2019

CADMAN, Paul Andrew

Resigned
Europoint Office Park, Holytown, MotherwellML1 4UF
Born April 1962
Director
Appointed 08 Dec 2014
Resigned 09 Nov 2018

CARR, David John

Resigned
Europoint Office Park, Holytown, MotherwellML1 4UF
Born February 1969
Director
Appointed 19 Mar 2015
Resigned 09 Nov 2018

CASLEY, Henry Roberts

Resigned
Dogmore Cottage, Henley On ThamesRG9 5PD
Born October 1937
Director
Appointed 22 Aug 1996
Resigned 07 Nov 1997

CASLEY, Henry Roberts

Resigned
Dogmore Cottage, Henley On ThamesRG9 5PD
Born October 1937
Director
Appointed 02 Apr 1992
Resigned 25 May 1995

CHERSKIY, Dmitry

Resigned
1 Renshaw Place, MotherwellML1 4UF
Born September 1973
Director
Appointed 20 Apr 2020
Resigned 21 May 2025

CHEY, Philippe Leon

Resigned
Transfer House, Technology Park,G75 0QF
Born November 1955
Director
Appointed 25 Oct 2012
Resigned 30 Nov 2013

CULBERT, Paul

Resigned
55 Vastern Road, ReadingRG1 8BU
Born February 1956
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2006

DERIPPE, Jean

Resigned
Rue De L'Aubepine, Montigny Le Bretonneux78180
Born November 1954
Director
Appointed 07 Jan 2009
Resigned 08 Oct 2010

DINWOODIE, Robert Allan

Resigned
13a Buckingham Terrace, EdinburghEH4 3AA
Born July 1950
Director
Appointed 01 May 1991
Resigned 30 Jan 2003

DUBOIS-WETTERWALD, Isabelle Marie-Anne

Resigned
1 Lambeth Palace Road, LondonSW1 7EU
Born December 1969
Director
Appointed 05 Feb 2018
Resigned 09 Nov 2018

EVANS, Alan Gordon

Resigned
15 Kettilstoun Crescent, LinlithgowEH49 6PR
Born September 1964
Director
Appointed 19 May 1997
Resigned 01 Oct 2002

EVEILLARD, Patrick

Resigned
Rue De Nemours, Rennes35000
Born April 1949
Director
Appointed 22 Apr 2008
Resigned 08 Oct 2010

FOISSAUD, Carolle Madeleine Annick

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1966
Director
Appointed 05 Feb 2018
Resigned 01 Jun 2021

FROST, Nigel

Resigned
Thermal Transfer, GlossopSK13 7AG
Born October 1963
Director
Appointed 25 Oct 2000
Resigned 01 May 2010

GAUNTLETT, David Michael

Resigned
1 Poplar Close, BasingstokeRG26 5LH
Born February 1939
Director
Appointed 07 Nov 1997
Resigned 30 Sept 2002

GAUNTLETT, David Michael

Resigned
1 Poplar Close, BasingstokeRG26 5LH
Born February 1939
Director
Appointed 02 Apr 1992
Resigned 08 Feb 1996

GAUTHIER, Gino

Resigned
Transfer House, Technology Park,G75 0QF
Born September 1966
Director
Appointed 07 Jan 2009
Resigned 30 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
Q10 Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2023
1 Avenue Eugène Freyssinet, Guyancourt78280

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

292

Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 January 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 January 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 June 2020
SH19Statement of Capital
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 January 2020
SH19Statement of Capital
Legacy
20 January 2020
SH20SH20
Legacy
20 January 2020
CAP-SSCAP-SS
Resolution
20 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Change Person Director Company
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Resolution
12 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2014
CC04CC04
Termination Director Company With Name Termination Date
6 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2014
TM01Termination of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Director Company With Name Date
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name Date
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2012
TM01Termination of Director
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
21 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2009
RESOLUTIONSResolutions
Miscellaneous
23 September 2009
MISCMISC
Auditors Resignation Company
4 September 2009
AUDAUD
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
22 August 2007
225Change of Accounting Reference Date
Resolution
10 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
8 March 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363aAnnual Return
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288cChange of Particulars
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288cChange of Particulars
Auditors Resignation Company
24 March 2000
AUDAUD
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
288aAppointment of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Legacy
24 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
24 October 1997
288cChange of Particulars
Legacy
24 October 1997
288cChange of Particulars
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 1997
AUDAUD
Legacy
5 March 1997
386386
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
16 February 1996
288288
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
28 February 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
20 August 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
23 June 1992
287Change of Registered Office
Legacy
17 June 1992
288288
Memorandum Articles
11 May 1992
MEM/ARTSMEM/ARTS
Resolution
11 May 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
18 March 1992
225(1)225(1)
Accounts With Accounts Type Dormant
16 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
27 January 1992
410(Scot)410(Scot)
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
88(2)R88(2)R
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Dormant
15 June 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Dormant
12 January 1989
AAAnnual Accounts
Legacy
25 March 1988
363363
Resolution
3 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 1988
AAAnnual Accounts
Memorandum Articles
2 October 1987
MEM/ARTSMEM/ARTS
Resolution
2 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
225(1)225(1)
Miscellaneous
16 March 1984
MISCMISC
Incorporation Company
16 March 1984
NEWINCIncorporation