Background WavePink WaveYellow Wave

D M COMPANY SERVICES LIMITED (SC091698)

D M COMPANY SERVICES LIMITED (SC091698) is an active UK company. incorporated on 15 February 1985. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. D M COMPANY SERVICES LIMITED has been registered for 41 years. Current directors include ARMSTRONG, Douglas Alexander, BALLOCH, Harriet, CHRISTIE, Catherine and 13 others.

Company Number
SC091698
Status
active
Type
ltd
Incorporated
15 February 1985
Age
41 years
Address
3rd Floor 6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARMSTRONG, Douglas Alexander, BALLOCH, Harriet, CHRISTIE, Catherine, CLARK, David, FRASER, Allan, GILCHRIST, Ewan Caldwell, MCCABE, Michelle, MITCHELL, Nicola, MOORE, Jeremy, MOSEDALE, Ronald, NICOLSON, Andrew Alexander, PENTLAND, John Barry, PROUDFOOT, Alasdair John, QUINN, Paul James, ROBERTS, Craig, ROBERTSON, Michael Jon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D M COMPANY SERVICES LIMITED

D M COMPANY SERVICES LIMITED is an active company incorporated on 15 February 1985 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. D M COMPANY SERVICES LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

SC091698

LTD Company

Age

41 Years

Incorporated 15 February 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 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

3rd Floor 6 St Andrew Square Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 15 February 1985To: 1 December 2025
Timeline

49 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
May 15
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Director Left
May 16
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Apr 25
0
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

SMITH, Alex

Active
6 St Andrew Square, EdinburghEH2 2BD
Secretary
Appointed 11 Oct 2021

ARMSTRONG, Douglas Alexander

Active
6 St Andrew Square, EdinburghEH2 2BD
Born July 1974
Director
Appointed 01 May 2006

BALLOCH, Harriet

Active
6 St Andrew Square, EdinburghEH2 2BD
Born September 1979
Director
Appointed 29 Apr 2019

CHRISTIE, Catherine

Active
Charlotte Square, EdinburghEH2 4DF
Born September 1974
Director
Appointed 30 Apr 2018

CLARK, David

Active
6 St Andrew Square, EdinburghEH2 2BD
Born October 1985
Director
Appointed 01 Apr 2025

FRASER, Allan

Active
6 St Andrew Square, EdinburghEH2 2BD
Born March 1971
Director
Appointed 28 Apr 2003

GILCHRIST, Ewan Caldwell

Active
6 St Andrew Square, EdinburghEH2 2BD
Born May 1969
Director
Appointed 28 Apr 2003

MCCABE, Michelle

Active
6 St Andrew Square, EdinburghEH2 2BD
Born April 1982
Director
Appointed 06 Apr 2024

MITCHELL, Nicola

Active
Charlotte Square, EdinburghEH2 4DF
Born January 1979
Director
Appointed 12 Oct 2021

MOORE, Jeremy

Active
6 St Andrew Square, EdinburghEH2 2BD
Born May 1961
Director
Appointed 17 Dec 2024

MOSEDALE, Ronald

Active
6 St Andrew Square, EdinburghEH2 2BD
Born February 1983
Director
Appointed 06 Apr 2024

NICOLSON, Andrew Alexander

Active
6 St Andrew Square, EdinburghEH2 2BD
Born December 1976
Director
Appointed 29 Apr 2013

PENTLAND, John Barry

Active
6 St Andrew Square, EdinburghEH2 2BD
Born October 1976
Director
Appointed 26 Apr 2011

PROUDFOOT, Alasdair John

Active
6 St Andrew Square, EdinburghEH2 2BD
Born April 1975
Director
Appointed 04 May 2012

QUINN, Paul James

Active
6 St Andrew Square, EdinburghEH2 2BD
Born March 1975
Director
Appointed 26 Apr 2011

ROBERTS, Craig

Active
Charlotte Square, EdinburghEH2 4DF
Born December 1982
Director
Appointed 27 Apr 2020

ROBERTSON, Michael Jon

Active
6 St Andrew Square, EdinburghEH2 2BD
Born August 1981
Director
Appointed 01 Jun 2022

RUSSELL, Neil Seton

Resigned
264 Colinton Road, EdinburghEH14 1DN
Secretary
Appointed N/A
Resigned 25 Jun 2008

WEST, Lindsey

Resigned
16 Charlotte SquareEH2 4DF
Secretary
Appointed 25 Jun 2008
Resigned 11 Oct 2021

AKERS, Fiona Moira

Resigned
16 Charlotte SquareEH2 4DF
Born May 1965
Director
Appointed 31 Aug 1999
Resigned 27 Apr 2020

ANDERSON, Keith Thomas

Resigned
Belvedere Lodge, GullaneEH31 2BD
Born January 1957
Director
Appointed 25 Apr 1994
Resigned 21 Apr 2009

ANDERSON, Philip Thomas

Resigned
46 Garscube Terrace, EdinburghEH12 6BN
Born January 1959
Director
Appointed 15 May 1995
Resigned 04 Jun 2004

BAIRD, Derek William

Resigned
Flat 1, 53 Chepstow Road, LondonW2 5BP
Born August 1967
Director
Appointed 19 Jul 1999
Resigned 21 Dec 2001

BARRON, Christopher William

Resigned
16 Charlotte SquareEH2 4DF
Born July 1979
Director
Appointed 14 Apr 2014
Resigned 28 Feb 2023

BARRON, Michael John

Resigned
5 Canonbury Square, LondonN1 2AU
Born August 1954
Director
Appointed 02 Feb 1993
Resigned 26 Apr 2015

BARRON, Paul Thomas

Resigned
16 Charlotte SquareEH2 4DF
Born October 1979
Director
Appointed 24 Sept 2015
Resigned 01 Jun 2022

BIRRELL, James Gibson

Resigned
26 Kinnear Road, EdinburghEH3 5PE
Born June 1948
Director
Appointed N/A
Resigned 26 Apr 1996

BRUCE, Roderick Lawrence

Resigned
Cedar House, West LintonEH46 7BD
Born March 1948
Director
Appointed 03 Jan 1989
Resigned 25 Apr 2010

BUCHAN, Paul

Resigned
Charlotte Square, EdinburghEH2 4DF
Born April 1981
Director
Appointed 30 Apr 2018
Resigned 28 Feb 2023

CHRISTISON, Duncan Iain

Resigned
16 Charlotte SquareEH2 4DF
Born April 1975
Director
Appointed 29 Apr 2013
Resigned 12 Oct 2021

DAVIDSON, Gordon Lindsay

Resigned
4 Duncan Street, EdinburghEH9 1SZ
Born July 1951
Director
Appointed N/A
Resigned 25 Apr 1993

DICKSON, Alastair Ronald

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Born January 1951
Director
Appointed N/A
Resigned 15 Nov 2021

MACNEILL, Colin James

Resigned
16 Charlotte SquareEH2 4DF
Born July 1968
Director
Appointed 30 Apr 2001
Resigned 30 Apr 2023

MARTIN, Alan Graham

Resigned
12 Walpole Gardens, TwickenhamTW2 5SJ
Born March 1954
Nominee director
Appointed N/A
Resigned 26 Sept 1995

MCCLYMONT, James Andrew Marr

Resigned
16 Charlotte SquareEH2 4DF
Born September 1980
Director
Appointed 24 Sept 2015
Resigned 28 Feb 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Jordan Keith Simpson

Ceased
16 Charlotte SquareEH2 4DF
Born September 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2021
Ceased 28 Feb 2023

Mr Douglas Alexander Armstrong

Active
6 St Andrew Square, EdinburghEH2 2BD
Born July 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Dec 2021

Mr Alastair Ronald Dickson

Ceased
16 Charlotte SquareEH2 4DF
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2021

Mr Bruce Watson Minto

Ceased
16 Charlotte SquareEH2 4DF
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2021

Bruce Watson Minto

Ceased
16 Charlotte SquareEH2 4DF
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2009
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
288cChange of Particulars
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288cChange of Particulars
Legacy
9 January 2008
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288cChange of Particulars
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
287Change of Registered Office
Legacy
23 September 2003
288cChange of Particulars
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
5 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288cChange of Particulars
Legacy
7 September 2001
288cChange of Particulars
Legacy
2 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288cChange of Particulars
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288cChange of Particulars
Legacy
23 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2000
AAAnnual Accounts
Legacy
9 February 2000
288cChange of Particulars
Legacy
21 January 2000
288cChange of Particulars
Legacy
21 January 2000
288cChange of Particulars
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288cChange of Particulars
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288cChange of Particulars
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288cChange of Particulars
Accounts With Accounts Type Small
22 May 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
288cChange of Particulars
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
2 May 1996
288288
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
10 October 1995
288288
Legacy
8 August 1995
288288
Legacy
1 June 1995
288288
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Resolution
5 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Legacy
10 May 1989
288288
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
6 October 1988
288288
Legacy
28 March 1988
287Change of Registered Office
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
3 June 1987
288288
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
24 February 1987
363363
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
288288
Miscellaneous
15 February 1985
MISCMISC