Background WavePink WaveYellow Wave

ROBERT WISEMAN & SONS LIMITED (SC087376)

ROBERT WISEMAN & SONS LIMITED (SC087376) is an active UK company. incorporated on 27 March 1984. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROBERT WISEMAN & SONS LIMITED has been registered for 42 years. Current directors include HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh.

Company Number
SC087376
Status
active
Type
ltd
Incorporated
27 March 1984
Age
42 years
Address
159 Glasgow Road, Glasgow, G74 4PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERT WISEMAN & SONS LIMITED

ROBERT WISEMAN & SONS LIMITED is an active company incorporated on 27 March 1984 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROBERT WISEMAN & SONS LIMITED was registered 42 years ago.(SIC: 64209)

Status

active

Active since 42 years ago

Company No

SC087376

LTD Company

Age

42 Years

Incorporated 27 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 9 October 2025 (5 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

29 days left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

GARELN LIMITED
From: 27 March 1984To: 10 May 1984
Contact
Address

159 Glasgow Road East Kilbride Glasgow, G74 4PA,

Timeline

54 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jan 23
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Aug 24
1
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUTCHISON, Robert John

Active
159 Glasgow Road, GlasgowG74 4PA
Born August 1979
Director
Appointed 28 Apr 2022

JONES, Matthew Paul

Active
159 Glasgow Road, GlasgowG74 4PA
Born November 1988
Director
Appointed 01 Aug 2024

RANA, Major Singh

Active
159 Glasgow Road, GlasgowG74 4PA
Born August 1966
Director
Appointed 30 Aug 2019

BURNSIDE, Maureen Agnes

Resigned
159 Glasgow Road, GlasgowG74 4PA
Secretary
Appointed 01 Sept 2010
Resigned 31 May 2017

KEANE, William Gerard

Resigned
33 Burnhead Road, GlasgowG43 2SU
Secretary
Appointed 01 Jan 1994
Resigned 06 Jul 2006

SWEENEY, Gerard

Resigned
21 Braidholm Road, GlasgowG46 6HS
Secretary
Appointed 06 Jul 2006
Resigned 01 Sept 2010

WISEMAN, Alan William

Resigned
Cadzow House, HamiltonML3 7UQ
Secretary
Appointed N/A
Resigned 01 Jan 1994

ALLBUTT, Simon David

Resigned
27 Airthrey Avenue, GlasgowG14 9LJ
Born July 1965
Director
Appointed 01 Oct 2003
Resigned 23 Oct 2006

ARMSTRONG, Martin John

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born November 1965
Director
Appointed 01 May 2012
Resigned 10 Oct 2013

BELL, Julian David

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born August 1969
Director
Appointed 01 Apr 2011
Resigned 10 Oct 2013

BUCHANAN, John Edward

Resigned
16 Mackenzie Gardens, GlasgowG74 4SA
Born October 1950
Director
Appointed 24 Mar 1989
Resigned 31 Mar 2009

CLEMENSON, David Mcpherson

Resigned
30 Mid Liberton, EdinburghEH16 5QT
Born September 1959
Director
Appointed 01 Feb 1995
Resigned 10 Oct 2013

DAVENPORT, Patrick David Mathew

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born August 1961
Director
Appointed 01 Apr 2011
Resigned 10 Oct 2013

DOBBINS, David Ian

Resigned
12 William Ure Place, GlasgowG64 3BH
Born June 1958
Director
Appointed 24 Mar 1989
Resigned 10 Oct 2013

DUNPHY, Colum Michael

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born May 1989
Director
Appointed 21 Jan 2022
Resigned 05 Jul 2024

GREENBURY, Lee

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born December 1963
Director
Appointed 12 Jun 2013
Resigned 18 Dec 2018

HINCHLIFFE, Walter Richard

Resigned
15 Torridon Gardens, GlasgowG77 5NQ
Born August 1946
Director
Appointed 02 Oct 1995
Resigned 31 Oct 1995

HODKINSON, Steven Paul

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born December 1972
Director
Appointed 30 Aug 2019
Resigned 20 Dec 2021

HOPKIN, David Hugh

Resigned
31 Boclair Road, BearsdenG61 2AF
Born July 1952
Director
Appointed 24 Mar 1989
Resigned 15 Apr 2002

HUGHES, Neil George

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born September 1967
Director
Appointed 01 Apr 2011
Resigned 10 Oct 2013

JACK, Graeme William Forsyth

Resigned
31 Victoria Park Gardens South, GlasgowG11 7BX
Born December 1964
Director
Appointed 01 Jul 2006
Resigned 10 Oct 2013

JENKINS, Jonathan Howard

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born May 1965
Director
Appointed 01 Jun 2020
Resigned 28 Apr 2022

KEANE, William Gerard

Resigned
33 Burnhead Road, GlasgowG43 2SU
Born June 1955
Director
Appointed 01 Jan 1994
Resigned 26 Nov 2012

KERS, Ronald Klaas Otto

Resigned
Tern Valley Business Park, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 26 Nov 2012
Resigned 30 Apr 2017

LAING, William Douglas

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born March 1972
Director
Appointed 01 Jul 2006
Resigned 13 Jul 2018

MACGREGOR, Calum Gregor

Resigned
55 Ashfield Road, GlasgowG76 7TX
Born January 1962
Director
Appointed 05 Nov 2004
Resigned 10 Oct 2013

MCINNES, Andrew Ronald

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born August 1972
Director
Appointed 26 Nov 2012
Resigned 01 Oct 2018

MCLEAN, Joseph Ian

Resigned
11 Kibblestane Place, StrathavenML10 6AL
Born June 1950
Director
Appointed 15 Jul 1997
Resigned 31 Dec 2010

MCNAMARA, Liam James

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born October 1968
Director
Appointed 28 Apr 2022
Resigned 26 Jan 2023

MCQUADE, Mark James

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 10 Oct 2013

MITCHELL, James

Resigned
Kennetsideheads, KelsoTD5 7QX
Born May 1948
Director
Appointed 01 Sept 1993
Resigned 01 Feb 1994

MULCAHY, Martyn Charles

Resigned
Thornycroft Meins Road, BlackburnBB2 6QQ
Born July 1956
Director
Appointed 02 Oct 1995
Resigned 10 Oct 2013

MURRAY, Malcolm Mclaren

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born January 1958
Director
Appointed 04 Apr 1994
Resigned 10 Oct 2013

NICHOLSON, Peter Harold

Resigned
Bramble Cottage, StaffordST21 6ET
Born January 1957
Director
Appointed 20 Apr 1998
Resigned 01 Oct 2012

PEAT, David

Resigned
129 Kylepark Drive, GlasgowG71 7DD
Born March 1957
Director
Appointed 01 Feb 1995
Resigned 09 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Tern Valley Business Park, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
Glasgow Road, GlasgowG74 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

292

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2020
AAAnnual Accounts
Legacy
7 December 2020
PARENT_ACCPARENT_ACC
Legacy
7 December 2020
AGREEMENT2AGREEMENT2
Legacy
7 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2015
AAAnnual Accounts
Legacy
23 September 2015
PARENT_ACCPARENT_ACC
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Legacy
23 September 2015
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Resolution
16 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Auditors Resignation Company
19 September 2012
AUDAUD
Miscellaneous
29 August 2012
MISCMISC
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Legacy
5 January 2012
MG02sMG02s
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
3 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Legacy
9 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Resolution
11 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
4 April 2009
288bResignation of Director or Secretary
Resolution
8 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
1 February 2008
419a(Scot)419a(Scot)
Legacy
20 December 2007
419a(Scot)419a(Scot)
Legacy
20 December 2007
419a(Scot)419a(Scot)
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
18 October 2003
288cChange of Particulars
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
410(Scot)410(Scot)
Auditors Resignation Company
5 August 2002
AUDAUD
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
5 July 2001
410(Scot)410(Scot)
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
4 August 2000
288cChange of Particulars
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
6 July 1998
288cChange of Particulars
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288cChange of Particulars
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288cChange of Particulars
Legacy
4 November 1996
288cChange of Particulars
Legacy
4 November 1996
288cChange of Particulars
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Accounts With Accounts Type Full
10 January 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
20 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
11 October 1994
419a(Scot)419a(Scot)
Legacy
19 August 1994
419a(Scot)419a(Scot)
Legacy
19 August 1994
419a(Scot)419a(Scot)
Legacy
22 April 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Memorandum Articles
14 April 1994
MEM/ARTSMEM/ARTS
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
410(Scot)410(Scot)
Legacy
10 March 1994
410(Scot)410(Scot)
Legacy
8 March 1994
288288
Memorandum Articles
13 January 1994
MEM/ARTSMEM/ARTS
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
288288
Legacy
11 October 1993
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
28 May 1993
410(Scot)410(Scot)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
410(Scot)410(Scot)
Legacy
22 September 1992
410(Scot)410(Scot)
Legacy
3 September 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
15 October 1991
419a(Scot)419a(Scot)
Legacy
2 August 1991
410(Scot)410(Scot)
Legacy
15 July 1991
363aAnnual Return
Legacy
8 July 1991
410(Scot)410(Scot)
Legacy
20 March 1991
88(3)88(3)
Legacy
20 March 1991
88(2)O88(2)O
Legacy
25 February 1991
88(2)R88(2)R
Legacy
25 February 1991
122122
Legacy
25 February 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
25 February 1991
MEM/ARTSMEM/ARTS
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
88(2)P88(2)P
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
4 October 1990
419a(Scot)419a(Scot)
Legacy
4 October 1990
419a(Scot)419a(Scot)
Legacy
20 September 1990
410(Scot)410(Scot)
Legacy
13 September 1990
363363
Legacy
23 August 1990
410(Scot)410(Scot)
Legacy
30 July 1990
410(Scot)410(Scot)
Legacy
26 July 1990
410(Scot)410(Scot)
Legacy
25 July 1990
410(Scot)410(Scot)
Legacy
12 February 1990
122122
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
3 May 1989
288288
Resolution
3 April 1989
RESOLUTIONSResolutions
Miscellaneous
3 April 1989
MISCMISC
Resolution
3 April 1989
RESOLUTIONSResolutions
Resolution
3 April 1989
RESOLUTIONSResolutions
Resolution
3 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 1989
AAAnnual Accounts
Legacy
18 March 1989
363363
Legacy
6 March 1989
287Change of Registered Office
Legacy
11 March 1988
363363
Miscellaneous
8 March 1988
MISCMISC
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 July 1986
363363
Accounts With Accounts Type Full
21 February 1986
AAAnnual Accounts
Miscellaneous
25 May 1984
MISCMISC
Certificate Change Of Name Company
10 May 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1984
MISCMISC