Background WavePink WaveYellow Wave

ABERDEEN INTERNATIONAL AIRPORT LIMITED (SC096622)

ABERDEEN INTERNATIONAL AIRPORT LIMITED (SC096622) is an active UK company. incorporated on 6 January 1986. with registered office in Dyce. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport. ABERDEEN INTERNATIONAL AIRPORT LIMITED has been registered for 40 years.

Company Number
SC096622
Status
active
Type
ltd
Incorporated
6 January 1986
Age
40 years
Address
Aberdeen Airport, Dyce, AB21 7DU
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
SIC Codes
51101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN INTERNATIONAL AIRPORT LIMITED

ABERDEEN INTERNATIONAL AIRPORT LIMITED is an active company incorporated on 6 January 1986 with the registered office located in Dyce. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport. ABERDEEN INTERNATIONAL AIRPORT LIMITED was registered 40 years ago.(SIC: 51101)

Status

active

Active since 40 years ago

Company No

SC096622

LTD Company

Age

40 Years

Incorporated 6 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

ABERDEEN AIRPORT LIMITED
From: 6 January 1986To: 24 December 2012
Contact
Address

Aberdeen Airport Dyce, AB21 7DU,

Previous Addresses

, 13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom
From: 13 February 2015To: 26 February 2015
, Aberdeen Airport Dyce, Aberdeen, AB21 7DU
From: 25 January 2011To: 13 February 2015
, St Andrew's Drive, Glasgow Airport, Paisley, PA3 2SW
From: 6 January 1986To: 25 January 2011
Timeline

103 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
May 19
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
0
Funding
69
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

277

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 March 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Auditors Resignation Company
25 May 2022
AUDAUD
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Legacy
9 March 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
9 March 2017
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Miscellaneous
4 October 2016
MISCMISC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Legacy
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 February 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01sMG01s
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Auditors Resignation Company
13 May 2010
AUDAUD
Auditors Resignation Company
6 May 2010
AUDAUD
Auditors Resignation Company
27 April 2010
AUDAUD
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
410(Scot)410(Scot)
Legacy
2 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Legacy
26 August 2008
155(6)a155(6)a
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
4 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
24 October 2005
AAMDAAMD
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
9 February 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
22 March 2004
288cChange of Particulars
Auditors Resignation Company
16 October 2003
AUDAUD
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Miscellaneous
6 June 2002
MISCMISC
Legacy
24 April 2002
288cChange of Particulars
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
288cChange of Particulars
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
17 April 2000
288cChange of Particulars
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288cChange of Particulars
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288cChange of Particulars
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363aAnnual Return
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
9 September 1996
363aAnnual Return
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
28 June 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363x363x
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
23 August 1991
363x363x
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
28 July 1989
288288
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
288288
Legacy
1 September 1986
288288
Legacy
15 August 1986
287Change of Registered Office
Miscellaneous
8 August 1986
MISCMISC
Miscellaneous
6 January 1986
MISCMISC