Background WavePink WaveYellow Wave

OGILVIE HOMES LIMITED (SC091421)

OGILVIE HOMES LIMITED (SC091421) is an active UK company. incorporated on 29 January 1985. with registered office in Stirling. The company operates in the Construction sector, engaged in construction of domestic buildings. OGILVIE HOMES LIMITED has been registered for 41 years. Current directors include ALLAN, Barry David, JOHNSTON, Ross William, LEECE, Julie and 3 others.

Company Number
SC091421
Status
active
Type
ltd
Incorporated
29 January 1985
Age
41 years
Address
Ogilvie House, Stirling, FK7 8ES
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALLAN, Barry David, JOHNSTON, Ross William, LEECE, Julie, MCDADE, John Gerard, OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE HOMES LIMITED

OGILVIE HOMES LIMITED is an active company incorporated on 29 January 1985 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. OGILVIE HOMES LIMITED was registered 41 years ago.(SIC: 41202)

Status

active

Active since 41 years ago

Company No

SC091421

LTD Company

Age

41 Years

Incorporated 29 January 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

COMLAW NO. 90 LIMITED
From: 29 January 1985To: 3 March 1986
Contact
Address

Ogilvie House 200 Glasgow Road Stirling, FK7 8ES,

Timeline

52 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Jan 85
Director Left
May 13
Director Left
Jun 13
Loan Secured
Jul 14
Loan Cleared
Aug 15
Loan Secured
Oct 15
Director Joined
Jul 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Loan Secured
Jun 19
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
May 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Cleared
Jul 24
Director Left
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 01 Jan 1992

ALLAN, Barry David

Active
200 Glasgow Road, StirlingFK7 8ES
Born June 1983
Director
Appointed 28 Jan 2026

JOHNSTON, Ross William

Active
200 Glasgow Road, StirlingFK7 8ES
Born February 1984
Director
Appointed 01 Jul 2019

LEECE, Julie

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1974
Director
Appointed 01 Jan 2024

MCDADE, John Gerard

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1967
Director
Appointed 01 Oct 2025

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 31 Jul 1990

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 01 Jan 1992

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Secretary
Appointed N/A
Resigned 01 Jan 1992

BAKER, David Andrew

Resigned
Ardlarich Letrualt Farm Road, HelensburghG84 8NL
Born March 1956
Director
Appointed 06 Oct 1995
Resigned 13 Apr 2001

CHEAPE, Ronald David

Resigned
Glen Road, LarbertFK5 4SN
Born August 1936
Director
Appointed 02 Nov 1995
Resigned 25 Jul 1997

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1994

KERR, Alexander Angus

Resigned
Endrick Lodge 16, StirlingFK7 9JH
Born February 1940
Director
Appointed 01 Jan 1992
Resigned 02 Nov 1992

LLOYD, Steven Paul

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born February 1954
Director
Appointed 04 May 1999
Resigned 31 Dec 2018

MACDONALD, Roderick

Resigned
86 Durward Avenue, GlasgowG41 3UE
Born October 1962
Director
Appointed 01 Jul 2001
Resigned 20 Jan 2005

MCCANN, Maurice

Resigned
12 North Gyle Terrace, EdinburghEH12 8JT
Born February 1940
Director
Appointed 10 Apr 2006
Resigned 13 Jun 2008

MCDADE, John

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born August 1967
Director
Appointed 25 Jun 2008
Resigned 01 Oct 2025

MILNE, James

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born December 1956
Director
Appointed 01 Jul 2002
Resigned 09 May 2013

MOYES, Robert George Hugh

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born October 1949
Director
Appointed 01 Oct 2003
Resigned 31 May 2013

MOYES, Robert George Hugh

Resigned
10 Laburnum Grove, StirlingFK8 2PS
Born October 1949
Director
Appointed 01 Jan 1995
Resigned 21 Jun 1996

OGILVIE, Alexander Duncan

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born September 1968
Director
Appointed 01 Aug 1997
Resigned 14 Dec 2021

ROSS, David Frew

Resigned
"Kerros" 6 Cauldhame Crescent, StirlingFK7 9NH
Born December 1945
Director
Appointed N/A
Resigned 27 Sept 1995

ROSS, Ewen

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born May 1969
Director
Appointed 03 Jul 2017
Resigned 29 Nov 2024

WELSH, Ian

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1967
Director
Appointed 01 Jan 2024
Resigned 05 Jan 2026

Persons with significant control

1

Mr. Duncan Henderson Ogilvie

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

283

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Legacy
19 December 2012
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
27 January 2012
AAAnnual Accounts
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
14 November 2011
MG03sMG03s
Legacy
14 November 2011
MG02sMG02s
Legacy
14 November 2011
MG02sMG02s
Legacy
11 November 2011
MG01sMG01s
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
3 March 2011
MG01sMG01s
Legacy
3 March 2011
MG01sMG01s
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Legacy
6 May 2010
MG02sMG02s
Legacy
6 May 2010
MG02sMG02s
Legacy
30 April 2010
MG02sMG02s
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
4 January 2008
419a(Scot)419a(Scot)
Legacy
18 June 2007
363aAnnual Return
Accounts With Made Up Date
20 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
410(Scot)410(Scot)
Legacy
22 January 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
410(Scot)410(Scot)
Legacy
13 February 2004
419a(Scot)419a(Scot)
Legacy
13 February 2004
419a(Scot)419a(Scot)
Legacy
13 February 2004
419a(Scot)419a(Scot)
Legacy
13 February 2004
419a(Scot)419a(Scot)
Accounts With Made Up Date
19 November 2003
AAAnnual Accounts
Legacy
11 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
410(Scot)410(Scot)
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 November 2002
AAAnnual Accounts
Legacy
19 July 2002
410(Scot)410(Scot)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
410(Scot)410(Scot)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2001
AAAnnual Accounts
Legacy
31 October 2001
410(Scot)410(Scot)
Legacy
19 October 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
19 October 2001
466(Scot)466(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
410(Scot)410(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
22 December 2000
419a(Scot)419a(Scot)
Legacy
22 December 2000
419a(Scot)419a(Scot)
Legacy
22 December 2000
419a(Scot)419a(Scot)
Legacy
22 December 2000
419a(Scot)419a(Scot)
Legacy
22 December 2000
419a(Scot)419a(Scot)
Accounts With Made Up Date
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
5 December 2000
419a(Scot)419a(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
19 July 2000
410(Scot)410(Scot)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2000
AAAnnual Accounts
Legacy
26 April 2000
410(Scot)410(Scot)
Legacy
7 April 2000
410(Scot)410(Scot)
Legacy
16 March 2000
410(Scot)410(Scot)
Legacy
2 November 1999
410(Scot)410(Scot)
Legacy
16 August 1999
288cChange of Particulars
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 March 1999
AAAnnual Accounts
Legacy
21 December 1998
410(Scot)410(Scot)
Legacy
21 December 1998
410(Scot)410(Scot)
Legacy
23 November 1998
419a(Scot)419a(Scot)
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
419a(Scot)419a(Scot)
Legacy
13 May 1998
419a(Scot)419a(Scot)
Accounts With Made Up Date
27 February 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
410(Scot)410(Scot)
Legacy
4 August 1997
410(Scot)410(Scot)
Legacy
18 July 1997
419a(Scot)419a(Scot)
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
410(Scot)410(Scot)
Legacy
6 March 1997
410(Scot)410(Scot)
Accounts With Made Up Date
23 December 1996
AAAnnual Accounts
Legacy
5 November 1996
410(Scot)410(Scot)
Legacy
16 October 1996
410(Scot)410(Scot)
Legacy
9 September 1996
410(Scot)410(Scot)
Legacy
6 September 1996
287Change of Registered Office
Legacy
8 August 1996
410(Scot)410(Scot)
Legacy
19 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 January 1996
466(Scot)466(Scot)
Legacy
29 December 1995
410(Scot)410(Scot)
Legacy
29 December 1995
410(Scot)410(Scot)
Legacy
19 December 1995
288288
Accounts With Made Up Date
29 November 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
12 October 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
410(Scot)410(Scot)
Legacy
18 April 1995
410(Scot)410(Scot)
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
225(1)225(1)
Legacy
6 August 1994
288288
Accounts With Made Up Date
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
410(Scot)410(Scot)
Legacy
1 July 1994
410(Scot)410(Scot)
Legacy
10 December 1993
419a(Scot)419a(Scot)
Legacy
10 September 1993
410(Scot)410(Scot)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 July 1993
AAAnnual Accounts
Legacy
1 February 1993
410(Scot)410(Scot)
Legacy
24 November 1992
288288
Legacy
14 September 1992
288288
Legacy
20 July 1992
419a(Scot)419a(Scot)
Accounts With Made Up Date
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Legacy
3 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
2 October 1991
410(Scot)410(Scot)
Legacy
4 July 1991
363aAnnual Return
Accounts With Made Up Date
4 July 1991
AAAnnual Accounts
Legacy
1 July 1991
410(Scot)410(Scot)
Legacy
30 April 1991
410(Scot)410(Scot)
Legacy
2 August 1990
288288
Legacy
19 July 1990
363363
Accounts With Made Up Date
3 July 1990
AAAnnual Accounts
Legacy
19 February 1990
410(Scot)410(Scot)
Legacy
20 December 1989
410(Scot)410(Scot)
Legacy
4 December 1989
410(Scot)410(Scot)
Accounts With Made Up Date
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
30 May 1989
410(Scot)410(Scot)
Legacy
12 December 1988
363363
Legacy
12 December 1988
287Change of Registered Office
Accounts With Made Up Date
2 December 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
1 February 1988
288288
Legacy
30 December 1987
288288
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
17 March 1987
225(1)225(1)
Legacy
16 February 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
16 April 1986
MISCMISC
Certificate Change Of Name Company
3 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1985
NEWINCIncorporation