Background WavePink WaveYellow Wave

SPINAL INJURIES SCOTLAND (SC091206)

SPINAL INJURIES SCOTLAND (SC091206) is an active UK company. incorporated on 11 January 1985. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SPINAL INJURIES SCOTLAND has been registered for 41 years. Current directors include CAIRNEY, Patrick Francis, DEGNAN, Julie Theresa, JACKSON, Clara Margaret and 3 others.

Company Number
SC091206
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 January 1985
Age
41 years
Address
Fullarton Court, Unit C, Glasgow, G32 8EY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CAIRNEY, Patrick Francis, DEGNAN, Julie Theresa, JACKSON, Clara Margaret, MACSWEEN, Ann, Dr, MORRISON, Lucy, ROSS, Douglas Bruce
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINAL INJURIES SCOTLAND

SPINAL INJURIES SCOTLAND is an active company incorporated on 11 January 1985 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SPINAL INJURIES SCOTLAND was registered 41 years ago.(SIC: 94990)

Status

active

Active since 41 years ago

Company No

SC091206

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 11 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SCOTTISH SPINAL CORD INJURY ASSOCIATION
From: 28 October 1985To: 1 January 1994
SCOTTISH PARAPLEGIC (SPINAL INJURY) ASSOCIATION
From: 21 June 1985To: 28 October 1985
SCOTTISH PARAPLEGIC (SPINAL INJURY) ASSOCIATION LIMITED THE
From: 11 January 1985To: 21 June 1985
Contact
Address

Fullarton Court, Unit C 11 Drumhead Place Glasgow, G32 8EY,

Previous Addresses

Festival Business Centre 150 Brand Street Glasgow G51 1DH
From: 11 January 1985To: 13 April 2017
Timeline

86 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAIRNEY, Patrick Francis

Active
11 Drumhead Place, GlasgowG32 8EY
Born May 1951
Director
Appointed 18 Aug 2020

DEGNAN, Julie Theresa

Active
11 Drumhead Place, GlasgowG32 8EY
Born October 1980
Director
Appointed 27 Aug 2024

JACKSON, Clara Margaret

Active
11 Drumhead Place, GlasgowG32 8EY
Born January 1982
Director
Appointed 03 Jun 2025

MACSWEEN, Ann, Dr

Active
11 Drumhead Place, GlasgowG32 8EY
Born July 1960
Director
Appointed 29 Jul 2019

MORRISON, Lucy

Active
11 Drumhead Place, GlasgowG32 8EY
Born October 1994
Director
Appointed 29 Jul 2019

ROSS, Douglas Bruce

Active
11 Drumhead Place, GlasgowG32 8EY
Born November 1965
Director
Appointed 04 Feb 2025

ANDERSON, Elizabeth Wilma

Resigned
27 Weighhouse Close, PaisleyPA1 1AY
Secretary
Appointed 01 May 2008
Resigned 01 Nov 2010

CARLTON, Blair Nicholas George

Resigned
Festival Business Centre, GlasgowG51 1DH
Secretary
Appointed 01 Nov 2010
Resigned 04 Feb 2015

CONLON, James Kevin

Resigned
11 Drumhead Place, GlasgowG32 8EY
Secretary
Appointed 04 Feb 2015
Resigned 23 Aug 2017

KENEDI, Robert Maximilian

Resigned
3 Ladywood Manor Road, GlasgowG62 8BE
Secretary
Appointed 29 Sept 1990
Resigned 16 Oct 1993

MCCROSSIN, Francis Eugene Joseph

Resigned
Rowallan, TroonKA10 6JB
Secretary
Appointed 16 Oct 1993
Resigned 01 Nov 2007

MCGLYNN, Linda

Resigned
79 Parklands Oval, GlasgowG53 7UD
Secretary
Appointed 01 Nov 2007
Resigned 30 Apr 2008

ROBERTSON, George

Resigned
13 Lockharton Crescent, EdinburghEH14 1AX
Secretary
Appointed N/A
Resigned 31 Oct 1991

ALLAN, Jennifer Scott

Resigned
11 Drumhead Place, GlasgowG32 8EY
Born July 1971
Director
Appointed 21 Aug 2013
Resigned 04 Jul 2019

ALLEN, Mark Campbell

Resigned
11 Drumhead Place, GlasgowG32 8EY
Born November 1961
Director
Appointed 01 Dec 2020
Resigned 07 May 2022

ANDERSON, Elizabeth Wilma

Resigned
Weighhouse Close, PaisleyPA1 1AG
Born March 1960
Director
Appointed 31 Mar 2008
Resigned 12 Jun 2009

BAIRD, Sheena Mcroberts

Resigned
108 Fairview Circle, AberdeenAB22 8YR
Born May 1955
Director
Appointed 17 May 1999
Resigned 20 Sept 2005

BALDWIN, Carol Margaret

Resigned
32 Albert Drive, GlasgowG61 2PG
Director
Appointed N/A
Resigned 12 Oct 1991

BAMFORD, Linda Miller

Resigned
11 Drumhead Place, GlasgowG32 8EY
Born February 1963
Director
Appointed 09 Jul 2014
Resigned 01 Jun 2017

BOWIE, Stuart James

Resigned
Burnbank, DunfermlineKY12 8FN
Born May 1980
Director
Appointed 01 Dec 2017
Resigned 30 Jul 2019

BROOKS, Lois

Resigned
15 Baker Street, GlasgowG41 3YA
Born October 1961
Director
Appointed 30 May 1990
Resigned 12 Jul 1996

BROUSSARD, Joseph Patrick

Resigned
Eglinton House, KilwinningKA13 7QA
Born December 1947
Director
Appointed 02 Nov 1996
Resigned 13 Feb 2001

BROWN, Linda Mitchell

Resigned
7 Cambridge Street, DundeeDD2 1TA
Born April 1948
Director
Appointed N/A
Resigned 30 May 1990

BYRNE, Clare

Resigned
Festival Business Centre, GlasgowG51 1DH
Born September 1969
Director
Appointed 01 Jun 2004
Resigned 06 Aug 2014

CADDEN, Helen Elizabeth Stewart

Resigned
153 Danes Drive, GlasgowG14 9GD
Born July 1970
Director
Appointed 17 May 1999
Resigned 19 May 2003

CALDWELL, David William

Resigned
Festival Business Centre, GlasgowG51 1DH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 08 Mar 2011

CALDWELL, Gary

Resigned
Langford Drive, GlasgowG53 7HU
Born October 1967
Director
Appointed 24 Aug 2017
Resigned 03 Jan 2018

CAMERON, Janice Mclean

Resigned
Ginza Clockston Road, GalstonKA4 8LP
Born June 1952
Director
Appointed 04 Nov 1995
Resigned 07 Oct 2003

CARLTON, Blair Nicholas George

Resigned
Festival Business Centre, GlasgowG51 1DH
Born October 1984
Director
Appointed 01 Nov 2010
Resigned 04 Feb 2015

CLARK, John Alexander

Resigned
Festival Business Centre, GlasgowG51 1DH
Born March 1944
Director
Appointed 01 Nov 2010
Resigned 06 Aug 2014

CLAY-MACKINNON, Patricia

Resigned
11 Drumhead Place, GlasgowG32 8EY
Born July 1975
Director
Appointed 13 Jul 2016
Resigned 01 Jan 2019

CONLON, James Kevin

Resigned
11 Drumhead Place, GlasgowG32 8EY
Born April 1964
Director
Appointed 21 Aug 2013
Resigned 28 Aug 2017

COSSAR, Anne Margaret

Resigned
Festival Business Centre, GlasgowG51 1DH
Born July 1961
Director
Appointed 01 Nov 2010
Resigned 05 Jul 2011

COWIE, John Mckenzie Grant

Resigned
50 Back Road, DollarFK14 7EA
Born May 1933
Director
Appointed N/A
Resigned 31 Aug 1994

CURRAN, Isaac

Resigned
Festival Business Centre, GlasgowG51 1DH
Born August 1949
Director
Appointed 04 Feb 2015
Resigned 16 Sept 2015
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Memorandum Articles
20 August 2019
MAMA
Resolution
20 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Statement Of Companys Objects
29 January 2015
CC04CC04
Memorandum Articles
29 January 2015
MAMA
Resolution
29 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Resolution
9 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
10 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
8 March 2009
288aAppointment of Director or Secretary
Legacy
8 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
26 July 1994
288288
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
12 August 1993
288288
Legacy
12 August 1993
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
8 November 1990
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
29 December 1988
287Change of Registered Office
Legacy
7 October 1988
288288
Legacy
7 October 1988
363363
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
29 July 1987
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
27 July 1987
363363
Legacy
13 July 1987
363363
Legacy
13 July 1987
363(C)363(C)
Legacy
3 July 1987
288288
Legacy
3 July 1987
288288
Legacy
3 July 1987
288288
Legacy
2 July 1987
288288
Legacy
1 July 1987
288288
Accounts With Accounts Type Full
20 May 1987
AAAnnual Accounts
Legacy
23 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 January 1985
NEWINCIncorporation