Background WavePink WaveYellow Wave

ADVANCED SPECIALIST CARE LIMITED (SC096630)

ADVANCED SPECIALIST CARE LIMITED (SC096630) is an active UK company. incorporated on 6 January 1986. with registered office in Perth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ADVANCED SPECIALIST CARE LIMITED has been registered for 40 years. Current directors include COTT, Peter Andreas, VANDERSCHRICK, Bart Gerard.

Company Number
SC096630
Status
active
Type
ltd
Incorporated
6 January 1986
Age
40 years
Address
Earn House, Perth, PH1 1RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COTT, Peter Andreas, VANDERSCHRICK, Bart Gerard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED SPECIALIST CARE LIMITED

ADVANCED SPECIALIST CARE LIMITED is an active company incorporated on 6 January 1986 with the registered office located in Perth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ADVANCED SPECIALIST CARE LIMITED was registered 40 years ago.(SIC: 86900)

Status

active

Active since 40 years ago

Company No

SC096630

LTD Company

Age

40 Years

Incorporated 6 January 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GLENCARE (SCOTLAND) LIMITED
From: 13 February 1986To: 8 July 2011
MARCMAT LIMITED
From: 6 January 1986To: 13 February 1986
Contact
Address

Earn House Lamberkine Drive Perth, PH1 1RA,

Previous Addresses

, C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland
From: 13 December 2011To: 13 December 2011
, C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland
From: 13 December 2011To: 13 December 2011
, C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland
From: 13 December 2011To: 13 December 2011
, Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD
From: 6 January 1986To: 13 December 2011
Timeline

54 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Feb 10
Director Left
May 12
Loan Cleared
Jul 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 19
Owner Exit
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COTT, Peter Andreas

Active
Lamberkine Drive, PerthPH1 1RA
Born November 1971
Director
Appointed 23 Sept 2022

VANDERSCHRICK, Bart Gerard

Active
Lamberkine Drive, PerthPH1 1RA
Born September 1969
Director
Appointed 31 Oct 2024

BANKS, Theresa Eileen

Resigned
6 Carnbane Drive, DundeeDD5 3TW
Secretary
Appointed 03 Feb 2005
Resigned 03 Jul 2006

FEENEY, Martin

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 25 Jan 2012
Resigned 10 Sept 2013

HENDERSON, Jill

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 11 Mar 2009
Resigned 25 Jan 2012

HEPBURN, Mark Ernest

Resigned
Pipistrelle, InverurieAB51 7SA
Secretary
Appointed N/A
Resigned 12 Mar 2002

MORGAN, Andrew Kenneth

Resigned
Newton Road, CarnoustieDD7 6HQ
Secretary
Appointed 03 Jul 2006
Resigned 11 Mar 2009

THOMSON, Laura Marion

Resigned
Platten, KirriemuirDD8 4DE
Secretary
Appointed 12 Mar 2002
Resigned 03 Feb 2005

WATT, Lesley Fiona

Resigned
Lamberkine Drive, PerthPH1 1RA
Secretary
Appointed 31 Jan 2014
Resigned 07 May 2014

BANKS, Anthony Roiall

Resigned
Lamberkine Drive, PerthPH1 1RA
Born October 1961
Director
Appointed 12 Mar 2002
Resigned 09 Mar 2023

BATEN, Lieven

Resigned
Lamberkine Drive, PerthPH1 1RA
Born July 1981
Director
Appointed 23 Sept 2022
Resigned 13 Aug 2024

ELDER, Muriel

Resigned
Southfield, KirriemuirDD8 5LN
Born September 1943
Director
Appointed N/A
Resigned 31 Aug 1989

HEPBURN, Hugh

Resigned
Tollohill, AberdeenAB12 5XN
Born April 1940
Director
Appointed N/A
Resigned 12 Mar 2002

HEPBURN, Mark Ernest

Resigned
Pipistrelle, InverurieAB51 7SA
Born October 1968
Director
Appointed N/A
Resigned 12 Mar 2002

KERR, Jill

Resigned
Lamberkine Drive, PerthPH1 1RA
Born September 1978
Director
Appointed 12 Sept 2019
Resigned 01 Feb 2023

MORGAN, Andrew Kenneth

Resigned
Newton Road, CarnoustieDD7 6HQ
Born November 1968
Director
Appointed 03 Jul 2006
Resigned 11 Mar 2009

OGILVIE, Graham Robert

Resigned
Lamberkine Drive, PerthPH1 1RA
Born August 1972
Director
Appointed 20 Jan 2010
Resigned 03 May 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Roiall Banks

Ceased
Lamberkine Drive, PerthPH1 1RA
Born October 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Jul 2016
Ceased 31 Jul 2016

Balhousie Holdings Limited

Active
Lamberkine Drive, PerthPH1 1RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
13 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 October 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 October 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Statement Of Companys Objects
3 October 2022
CC04CC04
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 August 2015
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Auditors Resignation Company
9 January 2015
AUDAUD
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 January 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Sail Address Company With Old Address
9 August 2012
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Gazette Notice Compulsary
4 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Legacy
26 October 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 October 2010
466(Scot)466(Scot)
Legacy
15 October 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
14 October 2010
466(Scot)466(Scot)
Legacy
12 October 2010
MG01sMG01s
Legacy
1 October 2010
MG02sMG02s
Legacy
1 October 2010
MG03sMG03s
Resolution
2 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Auditors Resignation Company
28 July 2010
AUDAUD
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
16 December 2005
410(Scot)410(Scot)
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
155(6)a155(6)a
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
14 September 2003
287Change of Registered Office
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
419a(Scot)419a(Scot)
Legacy
26 March 2002
287Change of Registered Office
Legacy
22 March 2002
410(Scot)410(Scot)
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
155(6)a155(6)a
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
419a(Scot)419a(Scot)
Legacy
13 March 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
13 August 1991
363363
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
30 January 1990
410(Scot)410(Scot)
Legacy
24 January 1990
363363
Legacy
22 January 1990
419a(Scot)419a(Scot)
Memorandum Articles
10 January 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
288288
Legacy
19 February 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
25 October 1988
288288
Legacy
18 October 1988
288288
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
29 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
225(1)225(1)
Certificate Change Of Name Company
13 February 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1986
NEWINCIncorporation
Miscellaneous
6 January 1986
MISCMISC