Background WavePink WaveYellow Wave

FIRST ABERDEEN LIMITED (SC097420)

FIRST ABERDEEN LIMITED (SC097420) is an active UK company. incorporated on 20 February 1986. with registered office in Aberdeen. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). FIRST ABERDEEN LIMITED has been registered for 40 years. Current directors include CAMERON, Duncan Young, JARVIS, Andrew Simon, MCINNES, James Robert.

Company Number
SC097420
Status
active
Type
ltd
Incorporated
20 February 1986
Age
40 years
Address
395 King Street, Aberdeen, AB24 5RP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CAMERON, Duncan Young, JARVIS, Andrew Simon, MCINNES, James Robert
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ABERDEEN LIMITED

FIRST ABERDEEN LIMITED is an active company incorporated on 20 February 1986 with the registered office located in Aberdeen. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). FIRST ABERDEEN LIMITED was registered 40 years ago.(SIC: 49319)

Status

active

Active since 40 years ago

Company No

SC097420

LTD Company

Age

40 Years

Incorporated 20 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GRAMPIAN REGIONAL TRANSPORT LIMITED
From: 20 February 1986To: 27 February 1998
Contact
Address

395 King Street Aberdeen, AB24 5RP,

Previous Addresses

395 King Street Aberdeen AB9 1SP
From: 20 February 1986To: 28 April 2010
Timeline

51 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Aug 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Feb 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BLIZZARD, David John Mark

Active
King Street, AberdeenAB24 5RP
Secretary
Appointed 09 Aug 2022

CAMERON, Duncan Young

Active
Cathcart Road, GlasgowG42 7BH
Born November 1978
Director
Appointed 31 Jan 2022

JARVIS, Andrew Simon

Active
King Street, AberdeenAB24 5RP
Born July 1974
Director
Appointed 13 Oct 2017

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 16 Dec 2009
Resigned 15 Jul 2011

DUNCAN, Robert Alexander

Resigned
19 Osborne Place, AberdeenAB2 4BX
Secretary
Appointed N/A
Resigned 25 Feb 1994

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 28 Sept 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

MILNE, Michael Mckenzie

Resigned
5 Birkwood Place, GlasgowG77 5FW
Secretary
Appointed 03 Apr 1995
Resigned 05 Jan 1998

MURDOCH, David William

Resigned
Flat 4 1 Belhaven Place, EdinburghEH10 5JN
Secretary
Appointed 11 Nov 1994
Resigned 03 Apr 1995

PATERSON, Alan Stanley

Resigned
36 Hopetoun Drive, AberdeenAB21 9QW
Secretary
Appointed 02 Aug 2001
Resigned 16 May 2008

SEMPLE, Alan George

Resigned
Mains Of Hilton, StonehavenAB3 2UN
Secretary
Appointed 25 Feb 1994
Resigned 11 Nov 1994

TAYLOR, Donald

Resigned
15 Thorngrove Crescent, AberdeenAB15 7FH
Secretary
Appointed 05 Jan 1998
Resigned 06 Apr 2001

WADE, Jarlath Delphene

Resigned
The Point, LondonW2 1AF
Secretary
Appointed 01 Jun 2021
Resigned 09 Aug 2022

WAKELING, James Henry

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 09 Jun 2008
Resigned 16 Dec 2009

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 28 Sept 2016

ALEXANDER, David Brian

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born October 1965
Director
Appointed 21 Apr 2014
Resigned 21 May 2021

BABCOCK, Nigel

Resigned
1 Ness Circle, EllonAB41 9BU
Born February 1956
Director
Appointed 10 Sept 1998
Resigned 31 Aug 2000

BARCLAY, Robert Williamson

Resigned
Glenythan 37 Knockhall Road, EllonAB41 0BJ
Born July 1939
Director
Appointed 11 Nov 1994
Resigned 29 Mar 1997

BARKER, Neil James

Resigned
Victoria Road, GlasgowG42 7AD
Born February 1964
Director
Appointed 01 Dec 2011
Resigned 21 Apr 2014

BELFIELD, Kevin John

Resigned
Victoria Road, GlasgowG42 7AD
Born May 1966
Director
Appointed 27 Jun 2012
Resigned 18 Aug 2014

BREEN, James

Resigned
18 Fairies Knowe, AberdeenAB21 9XS
Born October 1939
Director
Appointed 30 Aug 2001
Resigned 08 May 2003

BROWN, Colin

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2025

CAMERON, Duncan Young

Resigned
King Street, AberdeenAB24 5RP
Born November 1978
Director
Appointed 06 Apr 2009
Resigned 12 Jan 2015

COCKER, Steven

Resigned
47 Kellie Wynd, DunblaneFK15 0NR
Born November 1961
Director
Appointed 30 Nov 2002
Resigned 22 Apr 2005

DEMPSEY, John Alexander, Councillor

Resigned
42 Craigievar Crescent, AberdeenAB10 7DN
Born September 1931
Director
Appointed N/A
Resigned 20 Jan 1989

DORR, Robert Stanley

Resigned
King Street, AberdeenAB24 5RP
Born January 1954
Director
Appointed 08 Jun 2009
Resigned 30 Jul 2010

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed N/A
Resigned 13 Dec 2001

EARDLEY, Jonathan Woodward

Resigned
King Street, AberdeenAB24 5RP
Born March 1979
Director
Appointed 01 Jun 2011
Resigned 28 Sept 2012

FERGUSON, Iain John

Resigned
King Street, AberdeenAB24 5RP
Born January 1949
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2009

FOTHERINGHAM, John

Resigned
St Helens, EarlsferryKY8 4JL
Director
Appointed N/A
Resigned 20 Jan 1989

GILLIGAN, Benjamin Thomas

Resigned
35d Fraser Road, AberdeenAB25 3UE
Born September 1980
Director
Appointed 31 Jul 2006
Resigned 31 Dec 2008

GRAHAM, William Holmes Duff

Resigned
27 Sumburgh Crescent, AberdeenAB2 6WG
Director
Appointed N/A
Resigned 26 Jul 1990

GRANT, Jason

Resigned
King Street, AberdeenAB24 5RP
Born July 1973
Director
Appointed 01 Mar 2022
Resigned 30 Mar 2024

Persons with significant control

1

The Point, LondonW2 1AF

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

299

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Resolution
23 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
353353
Legacy
7 May 2009
190190
Legacy
29 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
190190
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
25 October 2005
288cChange of Particulars
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363aAnnual Return
Legacy
20 April 2005
288cChange of Particulars
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
2 May 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
5 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363aAnnual Return
Legacy
11 May 2001
363(353)363(353)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
26 April 2000
363aAnnual Return
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363aAnnual Return
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
22 December 1997
363aAnnual Return
Legacy
12 December 1997
288cChange of Particulars
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
288bResignation of Director or Secretary
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288cChange of Particulars
Legacy
4 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
30 December 1996
288cChange of Particulars
Legacy
30 December 1996
363aAnnual Return
Legacy
19 August 1996
419a(Scot)419a(Scot)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Memorandum Articles
26 January 1996
MEM/ARTSMEM/ARTS
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
22 January 1996
363x363x
Memorandum Articles
7 January 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
7 January 1996
MEM/ARTSMEM/ARTS
Resolution
7 January 1996
RESOLUTIONSResolutions
Legacy
25 October 1995
288288
Legacy
27 September 1995
288288
Legacy
11 September 1995
288288
Legacy
13 July 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
5 April 1995
288288
Legacy
18 January 1995
288288
Legacy
3 January 1995
363x363x
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
23 August 1994
419a(Scot)419a(Scot)
Legacy
12 August 1994
419a(Scot)419a(Scot)
Legacy
5 July 1994
410(Scot)410(Scot)
Legacy
12 April 1994
288288
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
17 March 1993
419a(Scot)419a(Scot)
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
5 June 1992
466(Scot)466(Scot)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
7 October 1991
288288
Legacy
8 February 1991
363363
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
5 October 1990
288288
Legacy
14 August 1990
419a(Scot)419a(Scot)
Legacy
20 June 1990
410(Scot)410(Scot)
Legacy
5 June 1990
410(Scot)410(Scot)
Legacy
1 February 1990
363363
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 April 1989
155(6)a155(6)a
Legacy
14 February 1989
410(Scot)410(Scot)
Legacy
8 February 1989
288288
Legacy
4 February 1989
155(6)a155(6)a
Legacy
3 February 1989
410(Scot)410(Scot)
Legacy
17 January 1989
363363
Accounts With Accounts Type Full Group
17 January 1989
AAAnnual Accounts
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
363363
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Accounts With Made Up Date
4 January 1988
AAAnnual Accounts
Miscellaneous
31 October 1987
MISCMISC
Legacy
30 July 1987
225(1)225(1)
Legacy
14 April 1987
288288
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
22 October 1986
287Change of Registered Office
Legacy
22 October 1986
288288
Legacy
22 October 1986
288288
Legacy
25 August 1986
224224
Legacy
3 June 1986
288288
Legacy
3 June 1986
288288
Legacy
3 June 1986
288288
Legacy
3 June 1986
288288
Miscellaneous
20 February 1986
MISCMISC