Background WavePink WaveYellow Wave

BALFOUR & MANSON TRUSTEES (SC099585)

BALFOUR & MANSON TRUSTEES (SC099585) is an active UK company. incorporated on 13 June 1986. with registered office in 58 Frederick Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BALFOUR & MANSON TRUSTEES has been registered for 39 years. Current directors include LAWSON, Greg Scott, MCKAY, Amy Louise, ROBERTSON, Kenneth Stewart and 3 others.

Company Number
SC099585
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1986
Age
39 years
Address
58 Frederick Street, EH2 1LS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LAWSON, Greg Scott, MCKAY, Amy Louise, ROBERTSON, Kenneth Stewart, THOMSON, Graeme Henry, TORRANCE, Catriona Alice, WALLACE, William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALFOUR & MANSON TRUSTEES

BALFOUR & MANSON TRUSTEES is an active company incorporated on 13 June 1986 with the registered office located in 58 Frederick Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BALFOUR & MANSON TRUSTEES was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

SC099585

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 13 June 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

58 Frederick Street Edinburgh , EH2 1LS,

Timeline

78 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BALFOUR + MANSON LLP

Active
Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed 10 Sept 2007

LAWSON, Greg Scott

Active
58 Frederick StreetEH2 1LS
Born November 1991
Director
Appointed 09 Apr 2024

MCKAY, Amy Louise

Active
58 Frederick StreetEH2 1LS
Born January 1980
Director
Appointed 09 Apr 2024

ROBERTSON, Kenneth Stewart

Active
58 Frederick StreetEH2 1LS
Born May 1960
Director
Appointed 17 Jan 1992

THOMSON, Graeme Henry

Active
58 Frederick StreetEH2 1LS
Born November 1976
Director
Appointed 01 Jan 2021

TORRANCE, Catriona Alice

Active
58 Frederick StreetEH2 1LS
Born September 1974
Director
Appointed 01 Jul 2025

WALLACE, William

Active
58 Frederick StreetEH2 1LS
Born March 1993
Director
Appointed 01 Nov 2023

CRAIGMYLE, Elizabeth White

Resigned
27 Hills Road, StrathavenML10 6LQ
Secretary
Appointed 01 May 2004
Resigned 01 May 2004

BALFOUR + MANSON

Resigned
54-66 Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed N/A
Resigned 10 Sept 2007

ANGUS, Hugh Donald Walter

Resigned
58 Frederick StreetEH2 1LS
Born June 1962
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2023

BAIN, Daniel Clark

Resigned
58 Frederick StreetEH2 1LS
Born April 1979
Director
Appointed 18 Sept 2023
Resigned 01 Oct 2025

BALFOUR, Ian Leslie Shaw

Resigned
38 Murrayfield Road, EdinburghEH12 6ET
Born June 1932
Director
Appointed N/A
Resigned 15 Nov 1997

BALFOUR, William Harold St Clair

Resigned
11 Nelson Street, EdinburghEH3 6LF
Born August 1934
Director
Appointed N/A
Resigned 15 Nov 1997

BEATTIE, Carolyn Guild

Resigned
10 Douglas Crescent, EdinburghEH12 5BB
Born October 1965
Director
Appointed 01 Nov 1999
Resigned 31 Aug 2001

BROWN, Shona

Resigned
Frederick Street, EdinburghEH2 1LS
Born August 1960
Director
Appointed 19 Sept 2014
Resigned 26 Jul 2024

BURNS, Murray Alfred Agnew

Resigned
Falaburn House, PathheadEH37 5SU
Born May 1950
Director
Appointed 22 Feb 1993
Resigned 01 Nov 2008

CAMPBELL, David Haddow

Resigned
Frederick Street, EdinburghEH2 1LS
Born February 1965
Director
Appointed 12 Apr 2010
Resigned 01 May 2017

CLARK-SPENCE, Julie Ann

Resigned
Frederick Street, EdinburghEH2 1LS
Born July 1978
Director
Appointed 09 Jun 2014
Resigned 01 Oct 2025

CRAIG, James Leith Johnstone

Resigned
6 Braehead View, EdinburghEH4 6BQ
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 2004

CRAIGMYLE, Elizabeth White

Resigned
27 Hills Road, StrathavenML10 6LQ
Born January 1958
Director
Appointed 01 May 2004
Resigned 28 Feb 2007

DEANE, Gordon Fletcher

Resigned
Frederick Street, EdinburghEH2 1LS
Born April 1966
Director
Appointed 19 Apr 2010
Resigned 01 Oct 2025

DENHOLM, Harold John Jolly

Resigned
Tipperdarroch, StirlingFK8 3JX
Born March 1931
Director
Appointed N/A
Resigned 01 May 1994

DOHERTY, Una Frances

Resigned
9 Spottiswoode Road, EdinburghEH9 1BH
Born July 1963
Director
Appointed 06 Dec 1993
Resigned 31 Jul 1998

DUNDAS, Nicola Jane

Resigned
Frederick Street, EdinburghEH2 1LS
Born September 1963
Director
Appointed 07 Dec 2011
Resigned 27 Jun 2014

FLINT, David Ronald George

Resigned
58 Frederick StreetEH2 1LS
Born February 1956
Director
Appointed 02 Apr 2007
Resigned 31 Oct 2021

FOULIS, Jamie Munro

Resigned
58 Frederick StreetEH2 1LS
Born March 1988
Director
Appointed 02 Nov 2017
Resigned 01 Oct 2025

GIBB, Andrew Thomas Fotheringham

Resigned
39 Braehead Road, EdinburghEH4 6BD
Born August 1947
Director
Appointed N/A
Resigned 31 Oct 2012

GILFILLAN, Alan Robert John

Resigned
58 Frederick StreetEH2 1LS
Born June 1985
Director
Appointed 01 Apr 2017
Resigned 31 May 2023

GREGORY, Lisa Jane

Resigned
58 Frederick StreetEH2 1LS
Born December 1970
Director
Appointed 01 Apr 2005
Resigned 30 Apr 2014

GUTHRIE, Michaela Jill

Resigned
58 Frederick StreetEH2 1LS
Born August 1991
Director
Appointed 01 Nov 2022
Resigned 01 Oct 2025

HILL, Robin John

Resigned
58 Frederick StreetEH2 1LS
Born March 1959
Director
Appointed 02 Dec 2002
Resigned 06 Dec 2016

HODGE, John Maxwell

Resigned
58 Frederick StreetEH2 1LS
Born May 1950
Director
Appointed N/A
Resigned 31 Oct 2015

HOLLAND, Robert Andrew

Resigned
58 Frederick StreetEH2 1LS
Born March 1972
Director
Appointed 01 Dec 2008
Resigned 31 Jan 2023

HOUSTON, Ethel May

Resigned
The Mews House 15 Jamaica Street, EdinburghEH3 6HG
Born April 1924
Director
Appointed N/A
Resigned 31 Oct 1994

KEATINGE, Alastair John

Resigned
37 Newbattle Gardens, EskbankEH22 3DR
Born October 1957
Director
Appointed 17 Jan 1992
Resigned 18 Jul 2003
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
21 January 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Legacy
5 March 2010
MG04sMG04s
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
11 March 2009
410(Scot)410(Scot)
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Resolution
17 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
410(Scot)410(Scot)
Legacy
24 September 1999
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 1996
AAAnnual Accounts
Legacy
7 June 1996
410(Scot)410(Scot)
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1995
AAAnnual Accounts
Legacy
18 January 1995
410(Scot)410(Scot)
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Dormant
10 August 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Accounts With Accounts Type Dormant
27 May 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
410(Scot)410(Scot)
Legacy
27 August 1992
288288
Accounts With Accounts Type Dormant
25 August 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
23 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1991
AAAnnual Accounts
Legacy
13 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Dormant
13 February 1990
AAAnnual Accounts
Legacy
12 February 1990
410(Scot)410(Scot)
Legacy
26 September 1988
363363
Accounts With Accounts Type Dormant
26 September 1988
AAAnnual Accounts
Resolution
26 September 1988
RESOLUTIONSResolutions
Legacy
26 August 1988
363363
Legacy
12 April 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
224224
Certificate Incorporation
9 June 1986
CERTINCCertificate of Incorporation