Background WavePink WaveYellow Wave

HIGHLAND OPPORTUNITY LIMITED (SC097373)

HIGHLAND OPPORTUNITY LIMITED (SC097373) is an active UK company. incorporated on 18 February 1986. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HIGHLAND OPPORTUNITY LIMITED has been registered for 40 years. Current directors include HENDRY, Jacqueline Michele.

Company Number
SC097373
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1986
Age
40 years
Address
Highland Council Headquarters, Inverness, IV3 5NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HENDRY, Jacqueline Michele
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND OPPORTUNITY LIMITED

HIGHLAND OPPORTUNITY LIMITED is an active company incorporated on 18 February 1986 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HIGHLAND OPPORTUNITY LIMITED was registered 40 years ago.(SIC: 74909)

Status

active

Active since 40 years ago

Company No

SC097373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 18 February 1986

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Highland Council Headquarters Glenurquhart Road Inverness, IV3 5NX,

Previous Addresses

81a Castle Street Inverness IV2 3EA
From: 18 February 1986To: 28 July 2016
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Mar 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FRASER, Stewart

Active
Glenurquhart Road, InvernessIV3 5NX
Secretary
Appointed 12 Dec 2017

HENDRY, Jacqueline Michele

Active
Glenurquhart Road, InvernessIV3 5NX
Born April 1966
Director
Appointed 30 Sept 2025

ALLAN, Francis

Resigned
40a Seabank Road, NairnIV12 4EY
Secretary
Appointed 01 Apr 1998
Resigned 29 Apr 2005

BLACK, James Francis Paul

Resigned
8 Leanach Court, InvernessIV2 5DE
Secretary
Appointed 01 Nov 1995
Resigned 31 Mar 1996

FARQUHAR, Harold

Resigned
12 Torbreck Road, InvernessIV2 4DF
Secretary
Appointed N/A
Resigned 31 Oct 1995

MORRIS, Michelle Ann

Resigned
Glenurquhart Road, InvernessIV3 5NX
Secretary
Appointed 01 Apr 2008
Resigned 29 Sept 2017

NOTMAN, Marion Newlands

Resigned
35b Southside Road, InvernessIV2 4XA
Secretary
Appointed 01 Apr 1996
Resigned 31 Mar 1998

PIERONI, Roslyn

Resigned
7 Balnabeen Drive, DingwallIV15 9LY
Secretary
Appointed 30 Apr 2005
Resigned 31 Mar 2008

ALLAN, James Duncan Ward

Resigned
Craigroyston Castle Street, DornochIV25 3SD
Born February 1927
Director
Appointed 01 Apr 1996
Resigned 09 May 2007

ANDERSON, Jackson

Resigned
Polgarbh Mucomir, Spean BridgePH34 4EQ
Born February 1947
Director
Appointed 30 Aug 1994
Resigned 31 Mar 1996

BARCLAY, Roderick William

Resigned
Boggiewell Farm, FortroseIV10 8SN
Born March 1951
Director
Appointed 13 Dec 2007
Resigned 03 May 2012

BERNARDI, Mario

Resigned
12 Culduthel Road, InvernessIV2 4AG
Born January 1922
Director
Appointed N/A
Resigned 15 May 1992

BLACK, James Stuart

Resigned
Glenurquhart Road, InvernessIV3 5NX
Born February 1964
Director
Appointed 03 May 2017
Resigned 16 Aug 2017

BLACK, James Stuart

Resigned
81a Castle StreetIV2 3EA
Born February 1964
Director
Appointed 03 May 2012
Resigned 13 Jul 2012

BROWN, Ian George

Resigned
Glenurquhart Road, InvernessIV3 5NX
Born February 1954
Director
Appointed 31 May 2012
Resigned 04 May 2017

BROWN, Ian George

Resigned
104 Drakies Avenue, InvernessIV2 3SD
Born February 1954
Director
Appointed 14 Jun 2007
Resigned 03 May 2012

BURDON, Drew

Resigned
Toravaig Grange Road, Fort WilliamPH33 6JF
Born June 1943
Director
Appointed 10 May 1992
Resigned 20 Aug 1993

CAMERON, David John

Resigned
Druminlochan, KincraigPH21 1NQ
Born December 1942
Director
Appointed 21 May 1992
Resigned 31 Mar 1996

CARMICHAEL, Helen Mae

Resigned
Glenurquhart Road, InvernessIV3 5NX
Born July 1942
Director
Appointed 16 Jul 2017
Resigned 05 May 2022

CARMICHAEL, Helen Mae

Resigned
25 Ferry Road, BeaulyIV4 7EA
Born July 1942
Director
Appointed 14 Jun 2007
Resigned 03 May 2012

CATTANACH, John Harkness

Resigned
Lorne House, Nairn
Born January 1919
Director
Appointed N/A
Resigned 31 Mar 1996

CLARK, Neil Mackinnon

Resigned
14 Perth Place, Fort WilliamPH33 6UL
Born January 1948
Director
Appointed 18 Oct 2005
Resigned 09 May 2007

CLARK, Neil Mackinnon

Resigned
14 Perth Place, Fort WilliamPH33 6UL
Born January 1948
Director
Appointed 24 Aug 1993
Resigned 30 Aug 1994

DUNLOP, Basil Matthew Stuart

Resigned
Ben A'An, Grantown-On-SpeyPH26 3PR
Born October 1936
Director
Appointed 29 May 2003
Resigned 09 May 2007

FALLOWS, David John

Resigned
Glenurquhart Road, InvernessIV3 5NX
Born March 1948
Director
Appointed 31 May 2012
Resigned 04 May 2017

FERNIE, William Neil

Resigned
81a Castle StreetIV2 3EA
Born November 1948
Director
Appointed 31 May 2012
Resigned 29 Jul 2015

FERNIE, William Neil

Resigned
19 March Road, WickKW1 5TY
Born November 1948
Director
Appointed 18 Oct 2005
Resigned 01 Aug 2008

FLEAR, David Charles Macquistan

Resigned
Inkerman, HalkirkKW12 6YD
Born March 1947
Director
Appointed 07 May 2009
Resigned 04 Mar 2010

FORD, John Anthony Hickman

Resigned
81a Castle StreetIV2 3EA
Born July 1931
Director
Appointed 31 May 2012
Resigned 20 Jul 2016

FRASER, William Alexander Elrick

Resigned
Balwearie, InvernessIV2 4NA
Born August 1927
Director
Appointed N/A
Resigned 31 Mar 1996

FRASER, William Alexander

Resigned
Torachilty, StrathpefferIV14 9EG
Born August 1927
Director
Appointed N/A
Resigned 13 Jul 1989

FULTON, William

Resigned
Rasa Sayang, Kyle Of LochalshIV40 8AJ
Born January 1941
Director
Appointed 18 Oct 2005
Resigned 09 May 2007

GLEN, Alexander Iain Munro, Professor

Resigned
Dalnavert Farmhouse, PerthPH21 1NQ
Born May 1930
Director
Appointed 01 Apr 1996
Resigned 06 May 1999

GORDON, Angus

Resigned
Bruach, Dulnain BridgePH26 3PD
Born August 1930
Director
Appointed 18 Oct 2005
Resigned 09 May 2007

GORDON, Angus

Resigned
Bruach, Dulnain BridgePH26 3PD
Born August 1930
Director
Appointed 21 May 1992
Resigned 31 Mar 1996

Persons with significant control

1

Highland Council

Active
Glenurquhart Road, InvernessIV3 5NX

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

267

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Resolution
21 October 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
287Change of Registered Office
Legacy
12 February 2002
410(Scot)410(Scot)
Legacy
4 February 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Resolution
26 October 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Resolution
25 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
27 November 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
20 February 1992
363b363b
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
8 March 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
3 February 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
27 January 1989
288288
Legacy
10 November 1987
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
13 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Legacy
12 June 1986
288288
Legacy
27 May 1986
288288
Legacy
14 May 1986
288288
Miscellaneous
18 February 1986
MISCMISC