Background WavePink WaveYellow Wave

BUSINESS PARTNERSHIP LIMITED (SC094490)

BUSINESS PARTNERSHIP LIMITED (SC094490) is an active UK company. incorporated on 26 July 1985. with registered office in Musselburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS PARTNERSHIP LIMITED has been registered for 40 years. Current directors include ARCHIBALD, George, BARBOUR, Keith Mcdonald, Mr., HOGG, David Forbes and 4 others.

Company Number
SC094490
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 1985
Age
40 years
Address
The Fisherrow Centre ,, Musselburgh, EH21 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHIBALD, George, BARBOUR, Keith Mcdonald, Mr., HOGG, David Forbes, MILLER, Catriona Margaret Binnie, OSOWSKA, Renata, Mrs., RITCHIE, Karen Joy, WITNEY, Richard Lewis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS PARTNERSHIP LIMITED

BUSINESS PARTNERSHIP LIMITED is an active company incorporated on 26 July 1985 with the registered office located in Musselburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS PARTNERSHIP LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

SC094490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 26 July 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 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

MET PARTNERSHIP LTD
From: 13 November 2007To: 1 April 2010
MIDLOTHIAN ENTERPRISE TRUST LIMITED
From: 18 June 1993To: 13 November 2007
MIDLOTHIAN CAMPAIGN LIMITED
From: 26 July 1985To: 18 June 1993
Contact
Address

The Fisherrow Centre , South Street Musselburgh, EH21 6AT,

Previous Addresses

Hercules House Eskmills Station Road Musselburgh EH21 7PB Scotland
From: 11 September 2024To: 7 October 2025
Moulsdale House 24 Milton Road East Edinburgh EH15 2PP
From: 17 December 2012To: 11 September 2024
42/3 Hardengreen Business Park Dalkeith Midlothian EH22 3NU
From: 26 July 1985To: 17 December 2012
Timeline

31 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Aug 10
Director Left
Oct 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 15
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Aug 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MOUAWAD, Raghid, Mr.

Active
Flat 2, EdinburghEH15 3EJ
Secretary
Appointed 03 Feb 2023

ARCHIBALD, George

Active
South Street, MusselburghEH21 6AT
Born February 1948
Director
Appointed 03 Feb 2023

BARBOUR, Keith Mcdonald, Mr.

Active
South Street, MusselburghEH21 6AT
Born January 1955
Director
Appointed 01 Apr 2017

HOGG, David Forbes

Active
South Street, MusselburghEH21 6AT
Born February 1985
Director
Appointed 23 Feb 2022

MILLER, Catriona Margaret Binnie

Active
South Street, MusselburghEH21 6AT
Born July 1969
Director
Appointed 17 Sept 2014

OSOWSKA, Renata, Mrs.

Active
South Street, MusselburghEH21 6AT
Born March 1978
Director
Appointed 15 Feb 2024

RITCHIE, Karen Joy

Active
South Street, MusselburghEH21 6AT
Born December 1979
Director
Appointed 14 Feb 2022

WITNEY, Richard Lewis

Active
South Street, MusselburghEH21 6AT
Born April 1972
Director
Appointed 04 Mar 2022

BROWN, Dennis Henry

Resigned
5 Greenlaw Grove, PenicuikEH26 0RF
Secretary
Appointed N/A
Resigned 30 Oct 1992

BURNETT, Colin Neil

Resigned
24 Milton Road East, EdinburghEH15 2PP
Secretary
Appointed 01 Oct 2009
Resigned 02 Jan 2013

JOHNSTONE YOUNG, Mary Brunton

Resigned
24 Milton Road East, EdinburghEH15 2PP
Secretary
Appointed 18 Jan 2013
Resigned 30 Jul 2014

KING, Marion Agnes

Resigned
27 Vinefields, TranentEH34 5HD
Secretary
Appointed 08 Dec 2005
Resigned 01 Oct 2009

PRETTY, Michael John

Resigned
63 Slateford Road, EdinburghEH11 1PR
Secretary
Appointed 10 May 1993
Resigned 08 Dec 2005

SCOBBIE, Hazel Eileen

Resigned
24 Milton Road East, EdinburghEH15 2PP
Secretary
Appointed 30 Jul 2014
Resigned 14 Feb 2022

ALLAN, John Walter

Resigned
3 Mauricewood Bank, PenicuikEH26 0BS
Born April 1945
Director
Appointed 02 Jun 1992
Resigned 07 Mar 2007

ANDERSON, Isabel Jean

Resigned
33 Buckstone Avenue, EdinburghEH10 6QL
Born May 1957
Director
Appointed N/A
Resigned 19 Sept 1995

ARCHIBALD, George

Resigned
Farriers Cottage, LasswadeEH18 1HT
Born February 1948
Director
Appointed 08 Dec 2005
Resigned 10 Dec 2019

BARNES, Timothy James Kentish

Resigned
Elginhaugh, DalkeithEH22 3NH
Born January 1961
Director
Appointed 23 Sept 2004
Resigned 10 Dec 2019

BOWMAN, Thomas Edward

Resigned
3 Camptown Holdings, North BerwickEH39 5BA
Born April 1943
Director
Appointed 13 Dec 1995
Resigned 09 Feb 1998

BOYES, Peter Campbell, Councillor

Resigned
55a Easthouses Road, DalkeithEH22 4EB
Born October 1945
Director
Appointed N/A
Resigned 13 Feb 1990

BRIDGES, David

Resigned
House Of Narrowgates, St BoswellsTD6 0AX
Born June 1919
Director
Appointed N/A
Resigned 02 Jun 1992

BROWN, Dennis Henry

Resigned
5 Greenlaw Grove, PenicuikEH26 0RF
Born August 1922
Director
Appointed N/A
Resigned 30 Oct 1992

BROWNLIE, John Mckittrick

Resigned
Frostineb, PathheadEH37 5TB
Born August 1947
Director
Appointed 28 Aug 1990
Resigned 28 Feb 1995

BRYANT, Jim

Resigned
24 Milton Road East, EdinburghEH15 2PP
Born April 1943
Director
Appointed 07 Mar 2013
Resigned 05 May 2017

BURNETT, Colin Neil

Resigned
1 Longformacus Road, EdinburghEH16 6SD
Born July 1965
Director
Appointed 21 Jun 2007
Resigned 31 Mar 2018

BURNS, John Derek

Resigned
109 Woodfield Avenue, EdinburghEH13 0QR
Born November 1963
Director
Appointed 10 Dec 1996
Resigned 14 Feb 1998

CLARKE, John

Resigned
Craig Lea 53 Keir Street, StirlingFK9 4QP
Born May 1950
Director
Appointed 18 Sept 1996
Resigned 06 May 1999

DALRYMPLE, Anne Elizabeth

Resigned
Kirkurd House, West LintonEH46 7AH
Director
Appointed N/A
Resigned 20 Nov 1990

DARLING, James

Resigned
15 Abbotsford Terrace, DarnickTD6 9AD
Born April 1961
Director
Appointed 06 Dec 2006
Resigned 23 Jun 2010

DUNSMUIR, Jim

Resigned
13 Barleyknowe Terrace, GorebridgeEH23 4EY
Born February 1950
Director
Appointed 05 Dec 2001
Resigned 21 Jun 2007

FISHER, Harry Ward

Resigned
The Fountain, 5 Hawthorn Gardens, LoanheadEH20 9ED
Born June 1935
Director
Appointed 10 May 1993
Resigned 02 Jan 2013

FORBES, Graeme David

Resigned
Wester Riggs, LasswadeEH18 1LN
Born March 1947
Director
Appointed 13 Dec 1995
Resigned 08 Mar 2006

FORREST- ANDERSON, Fiona

Resigned
24 Milton Road East, EdinburghEH15 2PP
Born April 1977
Director
Appointed 14 Feb 2022
Resigned 26 Jan 2023

FREW, Bruce Hamilton

Resigned
Forth Holme, LongniddryEH32 0NN
Born February 1950
Director
Appointed N/A
Resigned 13 Feb 1990

GOW, James Alexander

Resigned
54 Glassel Park Road, LongniddryEH32 0PA
Director
Appointed 30 Aug 1988
Resigned 13 Feb 1990
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2018
AAAnnual Accounts
Auditors Resignation Company
2 August 2017
AUDAUD
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Statement Of Companys Objects
25 February 2015
CC04CC04
Memorandum Articles
25 February 2015
MAMA
Resolution
25 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Move Registers To Registered Office Company
20 February 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Move Registers To Sail Company
14 February 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
20 April 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Certificate Change Of Name Company
1 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
17 January 2006
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2004
AAAnnual Accounts
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
14 February 2002
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2001
AAAnnual Accounts
Legacy
16 October 2000
287Change of Registered Office
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 January 2000
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1997
AAAnnual Accounts
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Accounts With Made Up Date
19 December 1995
AAAnnual Accounts
Legacy
18 December 1995
288288
Legacy
28 September 1995
288288
Auditors Resignation Company
30 May 1995
AUDAUD
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 1993
AAAnnual Accounts
Legacy
2 November 1993
288288
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
13 April 1993
363b363b
Legacy
11 March 1993
288288
Accounts With Made Up Date
8 March 1993
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
21 April 1992
287Change of Registered Office
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 1992
AAAnnual Accounts
Legacy
1 August 1991
288288
Legacy
29 July 1991
288288
Legacy
18 July 1991
363aAnnual Return
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Accounts With Made Up Date
13 February 1991
AAAnnual Accounts
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Legacy
8 May 1990
288288
Accounts With Made Up Date
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
25 April 1990
225(1)225(1)
Legacy
27 June 1989
288288
Legacy
13 June 1989
363363
Accounts With Made Up Date
1 June 1989
AAAnnual Accounts
Legacy
13 May 1988
288288
Legacy
26 April 1988
288288
Legacy
26 April 1988
288288
Legacy
6 April 1988
288288
Legacy
14 March 1988
288288
Legacy
15 February 1988
288288
Legacy
1 December 1987
363363
Auditors Resignation Company
13 November 1987
AUDAUD
Accounts With Made Up Date
9 November 1987
AAAnnual Accounts
Legacy
6 October 1987
288288
Legacy
3 September 1987
288288
Legacy
5 August 1987
288288
Legacy
20 March 1987
288288
Accounts With Made Up Date
20 March 1987
AAAnnual Accounts
Legacy
18 March 1987
287Change of Registered Office
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
18 March 1987
288288
Legacy
17 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
287Change of Registered Office
Legacy
2 October 1986
288288
Incorporation Company
26 July 1985
NEWINCIncorporation