Background WavePink WaveYellow Wave

CETERIS (SCOTLAND) LIMITED (SC091088)

CETERIS (SCOTLAND) LIMITED (SC091088) is an active UK company. incorporated on 28 December 1984. with registered office in Alloa. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CETERIS (SCOTLAND) LIMITED has been registered for 41 years. Current directors include ALVIS, Richard Michael, BOYD, Alan James, FORBES, Donald Graeme and 3 others.

Company Number
SC091088
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 December 1984
Age
41 years
Address
Alloa Business Centre, Alloa, FK10 3SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALVIS, Richard Michael, BOYD, Alan James, FORBES, Donald Graeme, MATTHEWS, Peter Stuart, ONUONGA, Joyce Kwamboka, SAUNDERS, Josie Nicola
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CETERIS (SCOTLAND) LIMITED

CETERIS (SCOTLAND) LIMITED is an active company incorporated on 28 December 1984 with the registered office located in Alloa. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CETERIS (SCOTLAND) LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

SC091088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 28 December 1984

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 29 September 2025 (7 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CLACKMANNANSHIRE ENTERPRISE LIMITED
From: 19 March 1997To: 28 January 2002
ALLOA CLACKMANNAN ENTERPRISE LIMITED
From: 14 April 1992To: 19 March 1997
ALLOA & CLACKMANNAN ENTERPRISE TRUST
From: 28 December 1984To: 14 April 1992
Contact
Address

Alloa Business Centre Whins Road Alloa, FK10 3SA,

Previous Addresses

Alloa Business Centre 67 Whins Road Alloa Clackmannanshire FK10 3RF United Kingdom
From: 27 June 2018To: 12 July 2018
Gean House Tullibody Road Alloa Clackmannanshire FK10 2EL
From: 27 July 2010To: 27 June 2018
Inglewood House Inglewood Tullibody Road Alloa Clackmannanshire FK10 2HU
From: 28 December 1984To: 27 July 2010
Timeline

72 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 13
Loan Cleared
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
Aug 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
May 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Apr 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALVIS, Richard Michael

Active
Whins Road, AlloaFK10 3SA
Born July 1974
Director
Appointed 15 Feb 2023

BOYD, Alan James

Active
Cedar Grove, MenstrieFK11 7DY
Born August 1973
Director
Appointed 02 Mar 2026

FORBES, Donald Graeme

Active
Whins Road, AlloaFK10 3SA
Born July 1966
Director
Appointed 15 Feb 2023

MATTHEWS, Peter Stuart

Active
Whins Road, AlloaFK10 3SA
Born December 1968
Director
Appointed 15 Feb 2023

ONUONGA, Joyce Kwamboka

Active
Whins Road, AlloaFK10 3SA
Born February 1962
Director
Appointed 15 Feb 2026

SAUNDERS, Josie Nicola

Active
67 Whins Road, AlloaFK10 3SA
Born August 1972
Director
Appointed 02 Aug 2022

GREEN, Nicola Frances

Resigned
70 Claremont, AlloaFK10 2DH
Secretary
Appointed 28 Oct 2004
Resigned 05 Oct 2010

GREEN, Nicola Frances

Resigned
70 Claremont, AlloaFK10 2DH
Secretary
Appointed 13 Jul 2001
Resigned 28 Aug 2003

RAFFERTY, Margaret Mary

Resigned
Viewpark, DunblaneFK15 9BP
Secretary
Appointed 28 Mar 2003
Resigned 28 Oct 2004

SCOTT, William Jarvie

Resigned
Flat 2 77 High Street, DunblaneFK15 0ER
Secretary
Appointed N/A
Resigned 25 Sept 1991

THOMSON, David Andrew

Resigned
16a Mar Street, AlloaFK10 1HR
Secretary
Appointed 25 Sept 1991
Resigned 13 Jul 2001

WELLS, James

Resigned
7 Carsebridge Road, AlloaFK10 3LU
Secretary
Appointed 26 Jun 1990
Resigned 30 Jun 1991

FRENCH DUNCAN LLP

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Corporate secretary
Appointed 30 Jun 2018
Resigned 11 Jun 2024

MACFARLANE GRAY

Resigned
Castlecraig Business Park, StirlingFK7 7WT
Corporate secretary
Appointed 05 Oct 2010
Resigned 30 Jun 2018

ALLAN, Robert

Resigned
18 Cathkin Road, GlasgowG42 9UB
Born June 1952
Director
Appointed 30 Jun 1993
Resigned 17 Feb 2000

BLOOMER, Keir

Resigned
Landrick Lodge, DunblaneFK15 0HY
Born July 1947
Director
Appointed 16 Dec 1999
Resigned 28 Oct 2004

BOWDEN, James

Resigned
Flat 7, Camden House, StirlingFK9 4QJ
Born July 1924
Director
Appointed 28 Jan 2008
Resigned 28 Oct 2010

BOWDEN, James

Resigned
Flat 7, Camden House, StirlingFK9 4QJ
Born July 1924
Director
Appointed N/A
Resigned 28 Feb 2008

BRADLEY, J.P.D.

Resigned
3 Kellybank Park, DollarFK14 7AD
Director
Appointed N/A
Resigned 21 May 1991

BROWN, Harry

Resigned
8 Academy Street, AlloaFK10 2EA
Born March 1930
Director
Appointed N/A
Resigned 17 Aug 1994

BROWN, Keith James

Resigned
2 Innerdownie Place, DollarFK14 7BY
Born December 1961
Director
Appointed 17 Jun 1999
Resigned 28 Oct 2004

DICKSON, William Thomas

Resigned
36 Redlands Road, AlloaFK10 2QH
Born June 1953
Director
Appointed 17 Aug 1994
Resigned 21 Mar 1996

EARL OF MAR AND KELLIE, James Thorne Erskine, Rt.Hon.

Resigned
AlloaFK10 3PS
Born March 1949
Director
Appointed 28 Jan 2008
Resigned 31 Dec 2010

ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie

Resigned
Hilton Farm, AlloaFK10 3PS
Born March 1949
Director
Appointed 28 Jan 2008
Resigned 30 Dec 2010

ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie

Resigned
Hilton Farm, AlloaFK10 3PS
Born March 1949
Director
Appointed 21 Mar 1996
Resigned 28 Feb 2008

GRACIE, James Combe

Resigned
4 Church Grove, TillicoultryFK13 6HE
Born September 1944
Director
Appointed 21 May 1991
Resigned 23 Feb 1995

GREEN, Nicola Frances

Resigned
Whins Road, AlloaFK10 3SA
Born May 1973
Director
Appointed 21 Jun 2001
Resigned 31 Aug 2021

HAMILTON, Jean Elizabeth

Resigned
Whins Road, AlloaFK10 3SA
Born December 1964
Director
Appointed 15 May 2013
Resigned 31 Mar 2021

HAMILTON, Juliet Patricia

Resigned
Whins Road, AlloaFK10 3SA
Born October 1963
Director
Appointed 11 Dec 2019
Resigned 14 Sept 2023

HARDIE, J.A.

Resigned
115 Claremont, AlloaFK10 2ER
Director
Appointed N/A
Resigned 21 May 1991

HODGSON, David Ward

Resigned
Brae Lodge 2 Barnton Brae, EdinburghEH4 6DG
Born October 1945
Director
Appointed 10 May 1988
Resigned 11 Jul 1990

HODSON, Carl Thomas

Resigned
Whins Road, AlloaFK10 3SA
Born April 1967
Director
Appointed 31 Mar 2021
Resigned 17 Dec 2021

KING, George David

Resigned
1 Talla Park, KinrossKY13 7AB
Born February 1938
Director
Appointed N/A
Resigned 26 Oct 1994

LEWANDOWSKI, Kenneth Macdonald Arthur

Resigned
Tullibody Road, AlloaFK10 2EL
Born December 1951
Director
Appointed 28 Oct 2010
Resigned 28 Jan 2013

MACRAE, Sandra

Resigned
9 South Street, StirlingFK9 5NL
Director
Appointed 20 Feb 1990
Resigned 11 Jul 1990
Fundings
Financials
Latest Activities

Filing History

306

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Resolution
24 June 2024
RESOLUTIONSResolutions
Memorandum Articles
24 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 June 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2016
CC04CC04
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Legacy
20 January 2011
MG04sMG04s
Legacy
20 January 2011
MG04sMG04s
Legacy
20 January 2011
MG04sMG04s
Termination Director Company
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Resolution
7 October 2010
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
5 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
353353
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Resolution
6 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
11 November 2006
466(Scot)466(Scot)
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
410(Scot)410(Scot)
Memorandum Articles
11 September 2001
MEM/ARTSMEM/ARTS
Resolution
11 September 2001
RESOLUTIONSResolutions
Resolution
11 September 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288cChange of Particulars
Legacy
8 August 2001
410(Scot)410(Scot)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
410(Scot)410(Scot)
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
410(Scot)410(Scot)
Legacy
27 January 2000
410(Scot)410(Scot)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
410(Scot)410(Scot)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
410(Scot)410(Scot)
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Miscellaneous
8 June 1999
MISCMISC
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
26 September 1997
410(Scot)410(Scot)
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
410(Scot)410(Scot)
Legacy
30 April 1997
287Change of Registered Office
Legacy
29 April 1997
288bResignation of Director or Secretary
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
6 June 1996
288288
Legacy
13 May 1996
288288
Legacy
1 February 1996
410(Scot)410(Scot)
Legacy
11 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Legacy
8 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
288288
Accounts With Accounts Type Small Group
6 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
410(Scot)410(Scot)
Legacy
16 July 1993
288288
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
6 July 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
6 July 1993
MEM/ARTSMEM/ARTS
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
288288
Legacy
14 October 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Certificate Change Of Name Company
13 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
363aAnnual Return
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Legacy
7 June 1991
288288
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
6 November 1990
288288
Legacy
26 July 1990
363363
Legacy
10 July 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Legacy
11 October 1988
288288
Legacy
11 October 1988
363363
Legacy
19 July 1988
288288
Legacy
25 March 1988
288288
Legacy
25 February 1988
288288
Legacy
25 February 1988
288288
Legacy
17 February 1988
287Change of Registered Office
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
363363
Incorporation Company
28 December 1984
NEWINCIncorporation
Miscellaneous
28 December 1984
MISCMISC