Background WavePink WaveYellow Wave

ONE WORLD SHOP (SC096025)

ONE WORLD SHOP (SC096025) is an active UK company. incorporated on 18 November 1985. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ONE WORLD SHOP has been registered for 40 years. Current directors include BURNS, Sarah Jean, FIGGIS, Russell, HORTON, Christopher John and 1 others.

Company Number
SC096025
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 1985
Age
40 years
Address
St John's Church, Edinburgh, EH2 4BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BURNS, Sarah Jean, FIGGIS, Russell, HORTON, Christopher John, THURSTON SMITH, Carolyn Fiona
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE WORLD SHOP

ONE WORLD SHOP is an active company incorporated on 18 November 1985 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ONE WORLD SHOP was registered 40 years ago.(SIC: 47789)

Status

active

Active since 40 years ago

Company No

SC096025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 18 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

St John's Church Princes Street Edinburgh, EH2 4BJ,

Previous Addresses

City of Edinburgh Methodist Church Nicolson Square Edinburgh EH8 9BX Scotland
From: 8 September 2015To: 3 January 2018
St John's Church Princes Street Edinburgh EH2 4BJ
From: 18 November 1985To: 8 September 2015
Timeline

52 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jun 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
Jun 23
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Jan 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAREY, Rachel

Active
14 Wardie Square, EdinburghEH5 1EU
Secretary
Appointed 20 Nov 1997

BURNS, Sarah Jean

Active
Princes Street, EdinburghEH2 4BJ
Born March 1978
Director
Appointed 30 Jul 2020

FIGGIS, Russell

Active
Princes Street, EdinburghEH2 4BJ
Born July 1981
Director
Appointed 30 Jul 2020

HORTON, Christopher John

Active
Princes Street, EdinburghEH2 4BJ
Born June 1962
Director
Appointed 21 Jun 2016

THURSTON SMITH, Carolyn Fiona

Active
Princes Street, EdinburghEH2 4BJ
Born July 1985
Director
Appointed 08 Oct 2024

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Secretary
Appointed 10 May 1989
Resigned 26 May 1992

MARTEN, Michael Arthur

Resigned
4/6 Spylaw Road, EdinburghEH10 5BH
Secretary
Appointed 14 Jun 1994
Resigned 20 Nov 1997

MUIR, Susan Elizabeth

Resigned
6 Balfour Place, EdinburghEH6 5DW
Secretary
Appointed 26 May 1992
Resigned 14 Jun 1994

REID-THOMAS, Helen Cochran

Resigned
4 Morningside Road, EdinburghEH10 4DD
Secretary
Appointed N/A
Resigned 10 May 1989

ARMSTRONG, Alina

Resigned
29 Clerkington Road, HaddingtonEH41 4EL
Born September 1945
Director
Appointed 17 May 1990
Resigned 16 Nov 1994

BOOTH, Roisin Ellen

Resigned
Princes Street, EdinburghEH2 4BJ
Born November 1989
Director
Appointed 15 Jul 2022
Resigned 05 Jan 2026

CAMERON, Pauline Jean Radcliffe

Resigned
Ganavan Road, ObanPA34 5TU
Born May 1967
Director
Appointed 24 May 2005
Resigned 24 Jun 2010

CLELLAND, Paul Michael

Resigned
0/1, 38 Thornwood Drive, GlasgowG11 7UE
Born July 1974
Director
Appointed 06 Jun 2006
Resigned 24 Jun 2010

COUSLAND, David Charles

Resigned
Princes Street, EdinburghEH2 4BJ
Born October 1955
Director
Appointed 02 May 2023
Resigned 18 Nov 2025

CRAGOE, Anne Elizabeth

Resigned
52/8 Broughton Street, EdinburghEH1 3SA
Born January 1943
Director
Appointed 17 May 2000
Resigned 17 Sept 2002

CUNNISON, Belinda

Resigned
5 Madeira Place, EdinburghEH6 4AW
Born May 1964
Director
Appointed N/A
Resigned 30 May 1991

DAVY, Lynn

Resigned
The Drawingroom Flat, PeeblesEH45 9HE
Born April 1964
Director
Appointed 17 May 1990
Resigned 16 Nov 1994

DAWSON, Kingsley Paul

Resigned
Princes Street, EdinburghEH2 4BJ
Born June 1951
Director
Appointed 20 Apr 2021
Resigned 22 Jun 2023

DAWSON, Kingsley

Resigned
107 Joppa Rd, EdinburghEH15 2HB
Born June 1951
Director
Appointed 23 Jan 1991
Resigned 10 Jun 1993

DYER, Eildon

Resigned
230 Kenmure Street, GlasgowG41 2JF
Born July 1957
Director
Appointed 17 May 2000
Resigned 27 Jun 2007

ELSWORTHY, Samantha

Resigned
Princes Street, EdinburghEH2 4BJ
Born May 1989
Director
Appointed 15 May 2018
Resigned 19 Apr 2022

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born August 1962
Director
Appointed 08 Jun 1996
Resigned 06 Oct 1997

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born August 1962
Director
Appointed 07 Apr 1992
Resigned 16 Nov 1994

FAREY, Rachel

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born August 1962
Director
Appointed N/A
Resigned 24 May 1991

FISCHER, Sebastian

Resigned
39 Constitution Street, EdinburghEH6 7BG
Born September 1956
Director
Appointed 16 Nov 1994
Resigned 15 May 1997

GRAY, Angus Russell

Resigned
Nicolson Square, EdinburghEH8 9BX
Born January 1967
Director
Appointed 30 Jul 2013
Resigned 27 Mar 2017

GREENWOOD, Stuart Henry

Resigned
Princes Street, EdinburghEH2 4BJ
Born December 1985
Director
Appointed 24 Jun 2010
Resigned 26 Jun 2012

HAMILTON, Susan

Resigned
3 Charles Court, DunfermlineKY11 3LG
Born January 1946
Director
Appointed 14 Jan 1993
Resigned 24 Mar 2000

HORTON, Chris

Resigned
14 Wardie Square, EdinburghEH5 1EU
Born June 1962
Director
Appointed N/A
Resigned 26 May 1992

HUDSON, Margot

Resigned
37 Dudley Gardens, EdinburghEH6 4PR
Born August 1946
Director
Appointed 27 Jun 2007
Resigned 24 Mar 2015

HUDSON, Margot

Resigned
37 Dudley Gardens, EdinburghEH6 4PR
Born August 1946
Director
Appointed N/A
Resigned 30 May 1991

HUTCHINS, Claire

Resigned
Princes Street, EdinburghEH2 4BJ
Born March 1965
Director
Appointed 24 Mar 2015
Resigned 26 Jun 2015

IRESON, John Morris

Resigned
16/3 Redhall Place, EdinburghEH14 2DL
Born November 1957
Director
Appointed 21 May 1998
Resigned 19 May 2004

JONDET, Gabrielle

Resigned
Princes Street, EdinburghEH2 4BJ
Born April 1977
Director
Appointed 15 May 2018
Resigned 17 Sept 2020

KELMAN, Elspeth Janet

Resigned
30 Munro Road, GlasgowG13 1SF
Born April 1949
Director
Appointed 28 May 2003
Resigned 27 Jun 2007
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 January 2025
AAMDAAMD
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Statement Of Companys Objects
12 July 2021
CC04CC04
Resolution
9 July 2021
RESOLUTIONSResolutions
Resolution
9 July 2021
RESOLUTIONSResolutions
Memorandum Articles
9 July 2021
MAMA
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
288cChange of Particulars
Legacy
23 June 2009
353353
Legacy
23 June 2009
190190
Legacy
23 June 2009
287Change of Registered Office
Legacy
16 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
287Change of Registered Office
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2003
AAAnnual Accounts
Legacy
16 August 2002
410(Scot)410(Scot)
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
24 November 1997
AAMDAAMD
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
28 May 1995
363sAnnual Return (shuttle)
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Legacy
17 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
26 April 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
30 October 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Legacy
19 December 1991
288288
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
14 June 1991
288288
Legacy
14 June 1991
287Change of Registered Office
Legacy
14 June 1991
288288
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Legacy
1 June 1990
363363
Legacy
29 May 1990
288288
Accounts With Accounts Type Full
25 May 1990
AAAnnual Accounts
Legacy
21 March 1990
288288
Legacy
25 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
12 July 1989
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
23 June 1989
363363
Legacy
30 November 1988
225(1)225(1)
Legacy
3 June 1988
363363
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
4 August 1987
363363
Accounts With Made Up Date
15 July 1987
AAAnnual Accounts
Legacy
15 May 1987
288288
Legacy
29 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 November 1985
NEWINCIncorporation