Background WavePink WaveYellow Wave

SCOTTISH WIDOWS TRUSTEES LIMITED (SC099131)

SCOTTISH WIDOWS TRUSTEES LIMITED (SC099131) is an active UK company. incorporated on 20 May 1986. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCOTTISH WIDOWS TRUSTEES LIMITED has been registered for 39 years. Current directors include CAMPBELL, David John, HUMPHRIES, Stephen William, WADDELL, Helen Paterson.

Company Number
SC099131
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
The Mound, Edinburgh, EH1 1YZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, David John, HUMPHRIES, Stephen William, WADDELL, Helen Paterson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH WIDOWS TRUSTEES LIMITED

SCOTTISH WIDOWS TRUSTEES LIMITED is an active company incorporated on 20 May 1986 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCOTTISH WIDOWS TRUSTEES LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

SC099131

LTD Company

Age

39 Years

Incorporated 20 May 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 1 July 2025 (9 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Mound Edinburgh, EH1 1YZ,

Previous Addresses

69 Morrison Street Edinburgh EH3 8BW United Kingdom
From: 1 October 2020To: 2 December 2024
15 Dalkeith Road Edinburgh EH16 5BU
From: 20 May 1986To: 1 October 2020
Timeline

39 key events • 2013 - 2025

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

Officers

35

4 Active
31 Resigned

MCKAY, Karen Joanne

Active
EdinburghEH1 1YZ
Secretary
Appointed 31 Dec 2019

CAMPBELL, David John

Active
EdinburghEH1 1YZ
Born May 1971
Director
Appointed 11 Jan 2021

HUMPHRIES, Stephen William

Active
10 Canons Way, BristolBS1 5LF
Born March 1977
Director
Appointed 28 Mar 2025

WADDELL, Helen Paterson

Active
EdinburghEH1 1YZ
Born December 1967
Director
Appointed 29 Jun 2009

FLETCHER, Alexandra Francis

Resigned
106 Main Street, RoslinEH25 9LT
Secretary
Appointed 17 Aug 2000
Resigned 04 Jun 2002

HANKIN, Christina Ann

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Secretary
Appointed 30 May 2019
Resigned 31 Dec 2019

HERD, Catriona Margaret

Resigned
19 Buckingham Terrace, EdinburghEH4 3AD
Secretary
Appointed 01 Oct 1996
Resigned 08 May 1998

HOUSTON, Thomas Black

Resigned
Ferndale 70 Garvock Hill, DunfermlineKY12 7UU
Secretary
Appointed 01 Jun 1995
Resigned 01 Oct 1996

MACLEAN, Jennifer Marion

Resigned
EdinburghEH1 1YZ
Secretary
Appointed 07 Jun 2010
Resigned 28 May 2012

MATTHEW, Heather Jane

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 05 Feb 2015
Resigned 19 Jun 2015

MCFARLANE, Jennifer Helen

Resigned
13 Seaforth Drive, EdinburghEH4 2BX
Secretary
Appointed 08 May 1998
Resigned 04 Sept 1998

MITCHELL, Fiona

Resigned
11 Charles Drive, LarbertFK5 3HB
Secretary
Appointed 01 Jul 2009
Resigned 07 Jun 2010

NICHOLLS, Tracey Caroline

Resigned
7 Brunstane Road, EdinburghEH15 2EZ
Secretary
Appointed 21 Aug 2002
Resigned 01 Jul 2009

PASSMORE, Nigel Howard

Resigned
5/1 Sienna Gardens, EdinburghEH9 1PG
Secretary
Appointed 04 Sept 1998
Resigned 17 Aug 2000

PATON, Susan Walker

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 29 May 2012
Resigned 05 Feb 2015

RAYMOND, Hugh William

Resigned
Staddlestones, PenicuikEH26 0NL
Secretary
Appointed N/A
Resigned 31 May 1995

SHAH, Farhat

Resigned
Flat 2/2, 8 Grantley Gardens, GlasgowG41 3QA
Secretary
Appointed 18 Oct 2004
Resigned 29 Jun 2005

SMITHARD, Vicky Marie

Resigned
Lloyds Banking Group Plc, EdinburghEH3 8YF
Secretary
Appointed 20 Jun 2015
Resigned 30 May 2019

TALBOT, Alison Janet, Ms.

Resigned
12 Kings Park, LongniddryEH32 0QL
Secretary
Appointed 04 Jun 2002
Resigned 21 Aug 2002

ANDREW, David John Moore

Resigned
21 Abbots Crescent, AyrKA7 4JR
Born March 1958
Director
Appointed 23 Jul 2001
Resigned 22 Nov 2006

BLACK, Colin Hyndmarsh

Resigned
15 Tudor Close, CobhamKT11 2PH
Born February 1930
Director
Appointed N/A
Resigned 02 May 1995

BOYD, James Edward

Resigned
Dunard, RhuG84 8LW
Born September 1928
Director
Appointed N/A
Resigned 04 May 1993

EDWARDS, Eric

Resigned
69 Morrison Street, EdinburghEH3 8YF
Born September 1966
Director
Appointed 15 Jun 2017
Resigned 30 May 2019

ELDER, John

Resigned
23 Riselaw Crescent, EdinburghEH10 6HN
Born July 1936
Director
Appointed N/A
Resigned 31 Mar 1991

FRASER, Charles Annand, Sir

Resigned
Shepherd House, InvereskEH21 7TH
Born October 1928
Director
Appointed N/A
Resigned 05 Apr 1994

GEMMELL, Gavin John Norman

Resigned
14 Midmar Gardens, EdinburghEH10 6DZ
Born September 1941
Director
Appointed N/A
Resigned 01 Oct 1996

JOHNSON, Douglas George

Resigned
3 Abbotsford Park, North BerwickEH39 5DA
Born May 1950
Director
Appointed 01 Oct 1996
Resigned 29 Jun 2001

MACDONALD, Bruce Richard

Resigned
68 Redford Loan, EdinburghEH13 0AT
Born April 1957
Director
Appointed 25 Aug 1998
Resigned 06 Jul 2001

MASSEY, Simon David

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Born February 1964
Director
Appointed 29 Jun 2009
Resigned 13 Feb 2014

MCWHIRTER, Martin Ross

Resigned
Lloyds Banking Group, EdinburghEH1 1YZ
Born September 1957
Director
Appointed 20 Feb 2003
Resigned 15 Jun 2017

MILLER, Alastair Edward

Resigned
11 Wilton Road, EdinburghEH16 5NX
Born March 1943
Director
Appointed 01 Oct 1996
Resigned 20 Feb 2003

MURISON, Craig Martin

Resigned
Level 7, Block E, Port Hamilton, EdinburghEH3 8YF
Born June 1963
Director
Appointed 30 May 2019
Resigned 18 Dec 2020

PATERSON, Irene Margaret

Resigned
3 Greenbank Park, EdinburghEH10 5SP
Born June 1951
Director
Appointed 01 Oct 1996
Resigned 26 Jun 1998

RITCHIE, David Cowan

Resigned
48 Dick Place, EdinburghEH9 2JB
Born August 1944
Director
Appointed 07 Jul 1992
Resigned 01 Oct 1996

ROBERTSON, Kay Morgan

Resigned
96 Milton Road West, EdinburghEH15 1RD
Born April 1962
Director
Appointed 01 Oct 1996
Resigned 20 May 1998

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

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

356

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 June 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Statement Of Companys Objects
17 December 2013
CC04CC04
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2013
MR04Satisfaction of Charge
Legacy
12 March 2013
MG01sMG01s
Legacy
22 February 2013
MG02sMG02s
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Legacy
30 November 2012
MG01sMG01s
Legacy
30 November 2012
MG01sMG01s
Legacy
11 October 2012
MG02sMG02s
Legacy
26 July 2012
MG02sMG02s
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Legacy
5 July 2012
MG02sMG02s
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
10 December 2011
MG01sMG01s
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Legacy
7 November 2011
MG02sMG02s
Legacy
26 July 2011
MG01sMG01s
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Legacy
11 March 2011
MG01sMG01s
Legacy
23 October 2010
MG01sMG01s
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Legacy
12 June 2010
MG01sMG01s
Legacy
12 June 2010
MG01sMG01s
Legacy
12 June 2010
MG01sMG01s
Legacy
12 June 2010
MG01sMG01s
Legacy
12 June 2010
MG01sMG01s
Legacy
12 June 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Legacy
16 April 2010
MG02sMG02s
Legacy
31 March 2010
MG01sMG01s
Legacy
20 March 2010
MG01sMG01s
Legacy
17 February 2010
MG02sMG02s
Legacy
17 February 2010
MG02sMG02s
Legacy
27 January 2010
MG01sMG01s
Legacy
25 August 2009
410(Scot)410(Scot)
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
410(Scot)410(Scot)
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
410(Scot)410(Scot)
Resolution
3 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
9 April 2009
410(Scot)410(Scot)
Legacy
6 September 2008
410(Scot)410(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
7 May 2008
410(Scot)410(Scot)
Legacy
16 April 2008
363aAnnual Return
Legacy
12 April 2008
419a(Scot)419a(Scot)
Legacy
13 February 2008
410(Scot)410(Scot)
Legacy
9 February 2008
410(Scot)410(Scot)
Legacy
19 October 2007
410(Scot)410(Scot)
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
7 June 2007
419a(Scot)419a(Scot)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
410(Scot)410(Scot)
Legacy
17 April 2007
363aAnnual Return
Legacy
15 March 2007
410(Scot)410(Scot)
Legacy
14 February 2007
410(Scot)410(Scot)
Legacy
11 January 2007
410(Scot)410(Scot)
Legacy
4 January 2007
410(Scot)410(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
30 December 2006
419a(Scot)419a(Scot)
Legacy
28 December 2006
410(Scot)410(Scot)
Legacy
22 December 2006
410(Scot)410(Scot)
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
410(Scot)410(Scot)
Legacy
16 August 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
13 May 2006
410(Scot)410(Scot)
Legacy
19 April 2006
410(Scot)410(Scot)
Legacy
14 April 2006
410(Scot)410(Scot)
Legacy
13 April 2006
410(Scot)410(Scot)
Legacy
12 April 2006
410(Scot)410(Scot)
Legacy
6 April 2006
410(Scot)410(Scot)
Legacy
24 March 2006
410(Scot)410(Scot)
Legacy
6 January 2006
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
2 June 2005
410(Scot)410(Scot)
Legacy
17 May 2005
410(Scot)410(Scot)
Legacy
13 May 2005
363aAnnual Return
Legacy
11 April 2005
410(Scot)410(Scot)
Legacy
8 April 2005
410(Scot)410(Scot)
Legacy
15 January 2005
410(Scot)410(Scot)
Legacy
22 December 2004
410(Scot)410(Scot)
Legacy
16 November 2004
410(Scot)410(Scot)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
410(Scot)410(Scot)
Legacy
28 July 2004
410(Scot)410(Scot)
Legacy
28 May 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363aAnnual Return
Legacy
20 April 2004
410(Scot)410(Scot)
Legacy
18 February 2004
410(Scot)410(Scot)
Legacy
18 February 2004
288cChange of Particulars
Legacy
5 February 2004
410(Scot)410(Scot)
Legacy
7 January 2004
410(Scot)410(Scot)
Legacy
7 January 2004
410(Scot)410(Scot)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
9 November 2003
288bResignation of Director or Secretary
Legacy
13 September 2003
410(Scot)410(Scot)
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
410(Scot)410(Scot)
Legacy
31 July 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
17 July 2003
288cChange of Particulars
Legacy
28 April 2003
410(Scot)410(Scot)
Legacy
25 April 2003
363aAnnual Return
Legacy
18 April 2003
410(Scot)410(Scot)
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
410(Scot)410(Scot)
Legacy
11 February 2003
410(Scot)410(Scot)
Legacy
5 February 2003
410(Scot)410(Scot)
Auditors Resignation Company
29 January 2003
AUDAUD
Legacy
27 January 2003
410(Scot)410(Scot)
Legacy
23 January 2003
410(Scot)410(Scot)
Legacy
13 January 2003
410(Scot)410(Scot)
Legacy
23 December 2002
288cChange of Particulars
Legacy
21 November 2002
410(Scot)410(Scot)
Legacy
4 October 2002
410(Scot)410(Scot)
Legacy
9 September 2002
410(Scot)410(Scot)
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
410(Scot)410(Scot)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
410(Scot)410(Scot)
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
24 April 2002
410(Scot)410(Scot)
Legacy
18 April 2002
410(Scot)410(Scot)
Legacy
4 March 2002
410(Scot)410(Scot)
Legacy
20 November 2001
410(Scot)410(Scot)
Legacy
12 November 2001
410(Scot)410(Scot)
Legacy
17 August 2001
410(Scot)410(Scot)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
410(Scot)410(Scot)
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363aAnnual Return
Legacy
30 April 2001
410(Scot)410(Scot)
Legacy
20 March 2001
288cChange of Particulars
Legacy
8 March 2001
410(Scot)410(Scot)
Legacy
21 February 2001
410(Scot)410(Scot)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
410(Scot)410(Scot)
Legacy
27 December 2000
410(Scot)410(Scot)
Legacy
7 December 2000
410(Scot)410(Scot)
Legacy
21 November 2000
410(Scot)410(Scot)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288cChange of Particulars
Legacy
28 June 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
4 May 2000
410(Scot)410(Scot)
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
410(Scot)410(Scot)
Legacy
8 December 1999
410(Scot)410(Scot)
Legacy
25 November 1999
410(Scot)410(Scot)
Legacy
13 October 1999
410(Scot)410(Scot)
Legacy
24 September 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
30 April 1999
MEM/ARTSMEM/ARTS
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Resolution
30 April 1999
RESOLUTIONSResolutions
Legacy
18 November 1998
410(Scot)410(Scot)
Legacy
25 September 1998
410(Scot)410(Scot)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Resolution
5 May 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
410(Scot)410(Scot)
Legacy
21 January 1998
353353
Legacy
13 November 1997
410(Scot)410(Scot)
Legacy
14 October 1997
410(Scot)410(Scot)
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
8 April 1994
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
6 May 1989
AAAnnual Accounts
Legacy
6 May 1989
363363
Legacy
8 March 1989
288288
Legacy
8 September 1988
288288
Legacy
15 June 1988
288288
Legacy
7 June 1988
288288
Legacy
9 May 1988
363363
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
7 May 1987
363363
Accounts With Accounts Type Full
9 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Legacy
8 July 1986
PUC 2PUC 2
Legacy
23 June 1986
224224
Miscellaneous
20 May 1986
MISCMISC