Background WavePink WaveYellow Wave

SCOTTISH MUSIC INFORMATION CENTRE LIMITED (SC093451)

SCOTTISH MUSIC INFORMATION CENTRE LIMITED (SC093451) is an active UK company. incorporated on 23 May 1985. with registered office in Scotland. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SCOTTISH MUSIC INFORMATION CENTRE LIMITED has been registered for 40 years. Current directors include DOOLITTLE, Emily, Dr, GORMLEY, Laura, LEOMO, Kevin and 3 others.

Company Number
SC093451
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 1985
Age
40 years
Address
City Halls, Candleriggs, Scotland, G1 1NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DOOLITTLE, Emily, Dr, GORMLEY, Laura, LEOMO, Kevin, MACDONALD, Tamara Rose, MURRAY, Mary, QURESHI, Arusa
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH MUSIC INFORMATION CENTRE LIMITED

SCOTTISH MUSIC INFORMATION CENTRE LIMITED is an active company incorporated on 23 May 1985 with the registered office located in Scotland. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SCOTTISH MUSIC INFORMATION CENTRE LIMITED was registered 40 years ago.(SIC: 90020)

Status

active

Active since 40 years ago

Company No

SC093451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 23 May 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 9 February 2026 (1 month 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

City Halls, Candleriggs Glasgow Scotland, G1 1NQ,

Timeline

46 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jun 14
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREER, Richard Mark, Mr.

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Secretary
Appointed 29 Nov 2023

DOOLITTLE, Emily, Dr

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Born October 1972
Director
Appointed 24 Feb 2021

GORMLEY, Laura

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Born April 1980
Director
Appointed 04 Nov 2025

LEOMO, Kevin

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Born September 1993
Director
Appointed 26 Nov 2024

MACDONALD, Tamara Rose

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Born August 1980
Director
Appointed 04 Nov 2025

MURRAY, Mary

Active
Scottish Music Centre C/O City Halls, GlasgowG1 1NQ
Born September 1958
Director
Appointed 04 Apr 2023

QURESHI, Arusa

Active
City Halls, Candleriggs, ScotlandG1 1NQ
Born January 1993
Director
Appointed 27 Nov 2019

BROOKSBANK, Morag Cranston

Resigned
Flat 1/2, GlasgowG12 0TS
Secretary
Appointed 22 Mar 1999
Resigned 21 Jul 2000

FAIRWEATHER, Riah Jennifer

Resigned
Bell Street, GlasgowG4 0TG
Secretary
Appointed 31 Aug 2017
Resigned 30 Jun 2020

HEPBURN, John Michael

Resigned
Upper Gavilmoss, LochwinnochPA12 4DW
Secretary
Appointed N/A
Resigned 31 Jan 1994

LOGAN, Andrew Hume

Resigned
15 Crawford Road, GlasgowG62 7LE
Secretary
Appointed 03 Jan 2001
Resigned 14 Jan 2005

MACDONALD, Sheena

Resigned
City Halls, Candleriggs, ScotlandG1 1NQ
Secretary
Appointed 16 Jun 2021
Resigned 29 Nov 2023

MCCUE, Kirsteen Carrick

Resigned
Greenside Place 6 Millar Street, LarkhallML9 3LT
Secretary
Appointed 31 Jan 1994
Resigned 06 May 1998

MCGLONE, Jennifer Louise

Resigned
47 Broad Street, GlasgowG40 2QW
Secretary
Appointed 30 Jun 2020
Resigned 16 Jun 2021

PETTINGER, Alasdair

Resigned
Woodlands Gate, GlasgowG3 6HX
Secretary
Appointed 14 Jan 2005
Resigned 30 Aug 2017

RIGBY, Robert Vaughan

Resigned
64 First Avenue, GlasgowG44 3UB
Secretary
Appointed 13 May 1998
Resigned 31 Dec 1998

ALLAN, Alistair John

Resigned
Drymen Road, GlasgowG61 2SY
Born April 1958
Director
Appointed 28 Nov 2016
Resigned 29 Nov 2023

BALDING, John

Resigned
162 Buchanan Street, GlasgowG1 2LL
Born May 1940
Director
Appointed N/A
Resigned 02 Dec 1992

BEAMISH, Sarah Frances

Resigned
City Halls, Candleriggs, ScotlandG1 1NQ
Born August 1956
Director
Appointed 18 Sept 2013
Resigned 07 Jan 2020

BROOKSBANK, Morag Cranston

Resigned
Flat 1/2, GlasgowG12 0TS
Born March 1967
Director
Appointed 22 Mar 1999
Resigned 22 Mar 1999

BROWN, Svend-Einar

Resigned
94 Dundas Street, EdinburghEH3 6RQ
Born May 1965
Director
Appointed 12 Oct 1994
Resigned 28 Oct 1998

BUCHANAN, Murray John

Resigned
5/1 173 Finnieston Street, GlasgowG3 8HD
Born April 1971
Director
Appointed 11 Dec 2002
Resigned 23 Jun 2009

BURT, Lorna Christina

Resigned
Comiston Drive, EdinburghEH10 5QT
Born October 1968
Director
Appointed 11 Jan 2007
Resigned 05 Dec 2012

CAMPBELL, Norah Maybeth

Resigned
City Halls, Candleriggs, ScotlandG1 1NQ
Born July 1968
Director
Appointed 05 Dec 2007
Resigned 28 Nov 2016

CRUICKSHANK, Stewart

Resigned
42a Victoria Crescent Road, GlasgowG12 9DE
Born August 1951
Director
Appointed 11 Dec 2002
Resigned 16 Dec 2009

DALBY, John Martin

Resigned
23 Muirpark Way, GlasgowG63 0DX
Born April 1942
Director
Appointed N/A
Resigned 09 Dec 1993

DAVIES, David Somerville

Resigned
12 Havelock Street, GlasgowG11 5JA
Born June 1954
Director
Appointed 02 Dec 1992
Resigned 27 Jun 1994

DODD, Raymond Henry

Resigned
14 Gifford Gate, HaddingtonEH41 4AS
Born March 1929
Director
Appointed N/A
Resigned 09 Dec 1993

DURRANT, James

Resigned
3 Victoria Circus, GlasgowG12 9LB
Born November 1929
Director
Appointed 12 Oct 1994
Resigned 28 Oct 1998

EVANS, Mark

Resigned
Springbank Gardens, DunblaneFK15 9JX
Born May 1973
Director
Appointed 23 Feb 2017
Resigned 31 Mar 2024

FOWLER, Tommy

Resigned
21 Chirnside Road, GlasgowG52 2LL
Born May 1948
Director
Appointed 11 Dec 2002
Resigned 08 Feb 2006

GEDDES, John Maxwell

Resigned
21 Cleveden Road, GlasgowG12 0PQ
Born May 1941
Director
Appointed 02 Dec 1992
Resigned 11 Oct 1995

GOURLAY, James

Resigned
11a Lynedoch Street, GlasgowG3 6EF
Born May 1956
Director
Appointed 05 Dec 2007
Resigned 21 Nov 2008

GREER, Richard Mark

Resigned
Albion Street, GlasgowG1 1RU
Born October 1987
Director
Appointed 07 Mar 2016
Resigned 29 Nov 2023

GURR, Ronald

Resigned
5 Alderston Meadow, HaddingtonEH41 3RU
Born February 1959
Director
Appointed 14 Mar 2001
Resigned 11 Jan 2007
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Memorandum Articles
12 February 2014
MEM/ARTSMEM/ARTS
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288cChange of Particulars
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
28 November 1995
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
9 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
30 June 1994
288288
Legacy
6 February 1994
288288
Legacy
13 January 1994
288288
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
13 December 1991
363sAnnual Return (shuttle)
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
8 March 1988
288288
Legacy
25 February 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Legacy
16 July 1987
288288
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Incorporation Company
23 May 1985
NEWINCIncorporation