Background WavePink WaveYellow Wave

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED (SC100141)

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED (SC100141) is an active UK company. incorporated on 18 July 1986. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE SCOTCH WHISKY HERITAGE CENTRE LIMITED has been registered for 39 years. Current directors include BEESTON, Kirsteen Rhoanna, CASTLEDINE, Thomas James, DINEEN, Angela Dawn and 9 others.

Company Number
SC100141
Status
active
Type
ltd
Incorporated
18 July 1986
Age
39 years
Address
354 Castlehill, Edinburgh, EH1 2NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BEESTON, Kirsteen Rhoanna, CASTLEDINE, Thomas James, DINEEN, Angela Dawn, HYSLOP, Sandy, LEASK, Malcolm Ewan, MARWICK, Jamie David, MCKINLAY, Kenneth, MORRISON, Susan, PATERSON, Richard, SMITH, Ian, TREVISAN-HUNTER, Julie Ann, WILSON, Jonathan Andrew
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED is an active company incorporated on 18 July 1986 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE SCOTCH WHISKY HERITAGE CENTRE LIMITED was registered 39 years ago.(SIC: 91030)

Status

active

Active since 39 years ago

Company No

SC100141

LTD Company

Age

39 Years

Incorporated 18 July 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

SCOTCH WHISKY VISITOR CENTRE LIMITED (THE)
From: 4 February 1987To: 29 April 1987
SCOTCH WHISKY VISITORS CENTRE (EDINBURGH) LIMITED
From: 7 August 1986To: 4 February 1987
RANDOTTE (NO.79) LIMITED
From: 18 July 1986To: 7 August 1986
Contact
Address

354 Castlehill Edinburgh, EH1 2NE,

Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Jan 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BEESTON, Kirsteen Rhoanna

Active
Castlehill, EdinburghEH1 2NE
Born May 1977
Director
Appointed 01 Dec 2025

CASTLEDINE, Thomas James

Active
Castlehill, EdinburghEH1 2NE
Born June 1982
Director
Appointed 01 Dec 2025

DINEEN, Angela Dawn

Active
Castlehill, EdinburghEH1 2NE
Born September 1979
Director
Appointed 06 Jun 2018

HYSLOP, Sandy

Active
Castlehill, EdinburghEH1 2NE
Born July 1965
Director
Appointed 07 Dec 2022

LEASK, Malcolm Ewan

Active
Castlehill, EdinburghEH1 2NE
Born August 1967
Director
Appointed 04 Dec 2012

MARWICK, Jamie David

Active
Castlehill, EdinburghEH1 2NE
Born February 1977
Director
Appointed 01 Nov 2018

MCKINLAY, Kenneth

Active
Castlehill, EdinburghEH1 2NE
Born December 1964
Director
Appointed 01 Jun 2010

MORRISON, Susan

Active
Castlehill, EdinburghEH1 2NE
Born April 1970
Director
Appointed 01 Oct 2005

PATERSON, Richard

Active
Castlehill, EdinburghEH1 2NE
Born January 1949
Director
Appointed 21 Sept 2005

SMITH, Ian

Active
Castlehill, EdinburghEH1 2NE
Born April 1973
Director
Appointed 09 Jun 2017

TREVISAN-HUNTER, Julie Ann

Active
Castlehill, EdinburghEH1 2NE
Born January 1975
Director
Appointed 06 Jun 2018

WILSON, Jonathan Andrew

Active
Castlehill, EdinburghEH1 2NE
Born February 1982
Director
Appointed 01 Dec 2025

DICK, Anthony Richard William

Resigned
Castlehill, EdinburghEH1 2NE
Secretary
Appointed 06 Dec 2006
Resigned 29 Aug 2018

FINDLAY, James Penman

Resigned
Cranley, UphallEH52 5DB
Secretary
Appointed 31 Dec 1989
Resigned 05 Sept 1994

GRAHAM, David Callum Robertson

Resigned
6 Lugton Brae, DalkeithEH22 1JX
Secretary
Appointed 23 Feb 1996
Resigned 06 Dec 2006

KINNAIRD, Kenneth

Resigned
14 Cedar Drive, Port SetonEH32 0SN
Secretary
Appointed 05 Sept 1994
Resigned 23 Feb 1996

WATSON, William Smith

Resigned
2 Leadervale Road, EdinburghEH16 6PA
Secretary
Appointed N/A
Resigned 31 Dec 1989

ANTROBUS, Paul Gilbert

Resigned
37 Thames Meadow, SheppertonTW17 8LT
Born December 1941
Director
Appointed 11 Nov 1992
Resigned 03 Mar 1998

ASHWORTH, John Brian

Resigned
Woodside Upper Colquhoun Street, Helensburgh
Born September 1936
Director
Appointed 01 Jan 1994
Resigned 02 Dec 1999

BASCETTA, Emanuele

Resigned
Abbanoy House, KilbarchanPA10 2PW
Born October 1956
Director
Appointed 02 Dec 1999
Resigned 28 May 2002

BORTHWICK, David Jaffray

Resigned
Craighat Cottage Stockiemuir Road, KillearnG63 9QL
Born August 1943
Director
Appointed 03 Mar 1998
Resigned 02 Dec 1999

CAMPBELL, John

Resigned
41 Craiglockhart Loan, EdinburghEH14 1JR
Born March 1942
Director
Appointed 17 Jul 1997
Resigned 31 May 2007

CRAIG, Hildreth Charles

Resigned
The Cummins, ColchesterCO6 3
Born October 1923
Director
Appointed N/A
Resigned 30 Nov 1990

DICK, Anthony Richard William

Resigned
Castlehill, EdinburghEH1 2NE
Born August 1961
Director
Appointed 06 Dec 2006
Resigned 29 Aug 2018

DRIVER, Jonathan Paul Norman

Resigned
37 Fernhurst Road, LondonSW6 7JN
Born February 1961
Director
Appointed 03 Mar 1998
Resigned 21 Sept 2005

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 04 Dec 2008
Resigned 22 Sept 2015

FILLINGHAM, Derrick John

Resigned
Holmlea, ErrolPH2 7SN
Born July 1938
Director
Appointed 01 Jan 1994
Resigned 31 May 1997

FINDLAY, James Penman

Resigned
Cranley, UphallEH52 5DB
Born March 1938
Director
Appointed N/A
Resigned 05 Sept 1994

GORDON, Alexander Grant

Resigned
Balmenach, CardrossG82 5NL
Born May 1931
Director
Appointed 11 Oct 1990
Resigned 28 May 2002

GRAHAM, David Callum Robertson

Resigned
6 Lugton Brae, DalkeithEH22 1JX
Born April 1943
Director
Appointed 23 Feb 1996
Resigned 06 Dec 2006

GRAHAM, Jane Louise, Mrs.

Resigned
Castlehill, EdinburghEH1 2NE
Born May 1979
Director
Appointed 25 Sept 2018
Resigned 01 Dec 2025

GRANT GORDON, Peter

Resigned
Stair House Farm, MauchlineKA5 5HW
Born February 1959
Director
Appointed 10 Oct 2002
Resigned 01 Jun 2010

GRAY, Gary Kenneth

Resigned
Meols Parade, HoylakeCH47 5AY
Born August 1951
Director
Appointed 11 Dec 2001
Resigned 11 Jun 2008

GRIBBON, Glen James

Resigned
Top Right, 86 Blackford Avenue, EdinburghEH9 3ES
Born September 1968
Director
Appointed 11 Dec 2001
Resigned 07 Jul 2004

GRIER, Kenneth William

Resigned
Castlehill, EdinburghEH1 2NE
Born March 1958
Director
Appointed 21 Sept 2005
Resigned 25 Sept 2018

Persons with significant control

1

Diageo Plc

Active
Lakeside Drive, Park Royal, LondonNW10 7HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Legacy
16 September 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
190190
Legacy
11 August 2008
353353
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
11 February 2005
288cChange of Particulars
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Auditors Resignation Company
5 May 2003
AUDAUD
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 June 2001
MEM/ARTSMEM/ARTS
Resolution
4 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
26 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Memorandum Articles
2 October 1998
MEM/ARTSMEM/ARTS
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
17 December 1996
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
19 July 1996
88(2)R88(2)R
Legacy
19 July 1996
88(2)R88(2)R
Legacy
12 July 1996
169169
Miscellaneous
29 May 1996
MISCMISC
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
8 February 1996
288288
Legacy
23 January 1996
173173
Legacy
23 January 1996
123Notice of Increase in Nominal Capital
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Legacy
13 December 1995
287Change of Registered Office
Legacy
2 November 1995
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363b363b
Legacy
17 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Legacy
25 June 1991
88(2)R88(2)R
Legacy
25 June 1991
123Notice of Increase in Nominal Capital
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
6 December 1990
288288
Legacy
9 November 1990
225(1)225(1)
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
5 June 1989
419a(Scot)419a(Scot)
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
18 February 1988
288288
Miscellaneous
30 November 1987
MISCMISC
Resolution
26 November 1987
RESOLUTIONSResolutions
Legacy
19 October 1987
288288
Legacy
15 October 1987
288288
Miscellaneous
30 July 1987
MISCMISC
Miscellaneous
30 July 1987
MISCMISC
Miscellaneous
30 July 1987
MISCMISC
Resolution
30 July 1987
RESOLUTIONSResolutions
Resolution
30 July 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
288288
Legacy
16 July 1987
363363
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
4 June 1987
288288
Legacy
2 June 1987
410(Scot)410(Scot)
Certificate Change Of Name Company
29 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
225(1)225(1)
Legacy
29 January 1987
288288
Legacy
26 January 1987
287Change of Registered Office
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
7 August 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation