Background WavePink WaveYellow Wave

LINDSAYS W.S. LIMITED (SC101645)

LINDSAYS W.S. LIMITED (SC101645) is an active UK company. incorporated on 31 October 1986. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINDSAYS W.S. LIMITED has been registered for 39 years. Current directors include ANDREW, James Clarke, BUCHAN, Gavin James Alexander, CUMMINGS, Alasdair William Donald and 16 others.

Company Number
SC101645
Status
active
Type
ltd
Incorporated
31 October 1986
Age
39 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREW, James Clarke, BUCHAN, Gavin James Alexander, CUMMINGS, Alasdair William Donald, GOODMAN, Alastair Gordon, GRAY, Kenneth David, HOWIE, Nicholas Alexander, KIDD, Helen Claire, LEAHY, Darren John, LIGHTFOOT, Darren, MITCHELL, Ian Robert, NASH, Derek Andrew, NICHOL, Stephanie, NORRIS, Louise Dorothy, RAWLINSON, Keith James, ROSE, David Geddes, SMITH, Alastair James, TODD, Christopher John, WILSON, Clare Louise, WOOD, David George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDSAYS W.S. LIMITED

LINDSAYS W.S. LIMITED is an active company incorporated on 31 October 1986 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINDSAYS W.S. LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

SC101645

LTD Company

Age

39 Years

Incorporated 31 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 28 January 2015To: 11 January 2016
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 9 January 2014To: 28 January 2015
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 11 January 2013To: 9 January 2014
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 20 January 2012To: 11 January 2013
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 12 January 2011To: 20 January 2012
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 19 January 2010To: 12 January 2011
, Caledonian Exchange 19a Canning Street, Edinburgh, Midlothian, EH3 8HE
From: 31 October 1986To: 19 January 2010
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
May 10
Director Left
Oct 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
Jan 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
Apr 20
Director Joined
May 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
May 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 25 Jan 1999

ANDREW, James Clarke

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1960
Director
Appointed 26 May 2023

BUCHAN, Gavin James Alexander

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1976
Director
Appointed 04 Feb 2016

CUMMINGS, Alasdair William Donald

Active
19a Canning Street, EdinburghEH3 8HE
Born August 1963
Director
Appointed 25 Jan 1999

GOODMAN, Alastair Gordon

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1968
Director
Appointed 13 May 2014

GRAY, Kenneth David

Active
19a Canning Street, EdinburghEH3 8HE
Born November 1967
Director
Appointed 15 Aug 2005

HOWIE, Nicholas Alexander

Active
19a Canning Street, EdinburghEH3 8HE
Born February 1977
Director
Appointed 11 Sept 2023

KIDD, Helen Claire

Active
19a Canning Street, EdinburghEH3 8HE
Born November 1984
Director
Appointed 30 May 2022

LEAHY, Darren John

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1986
Director
Appointed 01 Apr 2020

LIGHTFOOT, Darren

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1989
Director
Appointed 01 Oct 2025

MITCHELL, Ian Robert

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1975
Director
Appointed 20 Aug 2018

NASH, Derek Andrew

Active
19a Canning Street, EdinburghEH3 8HE
Born December 1964
Director
Appointed 15 Aug 2005

NICHOL, Stephanie

Active
19a Canning Street, EdinburghEH3 8HE
Born October 1975
Director
Appointed 07 Jan 2026

NORRIS, Louise Dorothy

Active
19a Canning Street, EdinburghEH3 8HE
Born March 1974
Director
Appointed 02 Apr 2021

RAWLINSON, Keith James

Active
19a Canning Street, EdinburghEH3 8HE
Born July 1980
Director
Appointed 01 Sept 2025

ROSE, David Geddes

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1969
Director
Appointed 04 May 2020

SMITH, Alastair James

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1981
Director
Appointed 01 Apr 2025

TODD, Christopher John

Active
19a Canning Street, EdinburghEH3 8HE
Born January 1982
Director
Appointed 10 Feb 2014

WILSON, Clare Louise

Active
19a Canning Street, EdinburghEH3 8HE
Born November 1984
Director
Appointed 01 Apr 2024

WOOD, David George

Active
19a Canning Street, EdinburghEH3 8HE
Born May 1966
Director
Appointed 15 Aug 2005

REITH, David Stewart

Resigned
Woodside House, GladsmuirEH33 2AL
Secretary
Appointed N/A
Resigned 25 Jan 1999

BARR, Linda Jane

Resigned
9 Ceres Place, MotherwellML1 3WE
Born April 1977
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2009

COLLISON, Maureen Jane

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1956
Director
Appointed 06 Jul 2015
Resigned 31 Mar 2020

DAVIDSON, Leigh Suzanne

Resigned
19a Canning Street, EdinburghEH3 8HE
Born August 1977
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2011

ELLIOT, Robert John

Resigned
19a Canning Street, EdinburghEH3 8HE
Born January 1947
Director
Appointed 25 Jan 1999
Resigned 30 Dec 2011

KEATINGE, Alastair John

Resigned
19a Canning Street, EdinburghEH3 8HE
Born October 1957
Director
Appointed 15 Aug 2005
Resigned 18 Oct 2022

KELLOCK, Nora Alison

Resigned
55 Morningside Drive, EdinburghEH10 5NF
Born May 1957
Director
Appointed N/A
Resigned 13 Jun 2001

LAW, Susan Jane

Resigned
19a Canning Street, EdinburghEH3 8HE
Born April 1977
Director
Appointed 01 Jan 2013
Resigned 13 Jul 2024

LINDGREN, David Ian

Resigned
19a Canning Street, EdinburghEH3 8HE
Born July 1961
Director
Appointed 14 Nov 2005
Resigned 31 Dec 2017

MCCRACKEN, Claire Louise

Resigned
19a Canning Street, EdinburghEH3 8HE
Born September 1974
Director
Appointed 07 Jul 2014
Resigned 29 Jun 2018

MCINTOSH, William Alexander

Resigned
63 Merchiston Crescent, EdinburghEH10 5AQ
Born December 1968
Director
Appointed 15 Aug 2005
Resigned 19 Mar 2010

MCLAREN, Alan Cunningham

Resigned
19a Canning Street, EdinburghEH3 8HE
Born January 1960
Director
Appointed 15 Aug 2005
Resigned 31 Mar 2025

MILLAR, Douglas Scott

Resigned
19a Canning Street, EdinburghEH3 8HE
Born March 1958
Director
Appointed 06 Jan 2005
Resigned 30 Mar 2021

MILLAR, James Allan

Resigned
19a Canning Street, EdinburghEH3 8HE
Born February 1949
Director
Appointed 01 May 2010
Resigned 31 Mar 2014

MURRAY, Stuart Ritchie

Resigned
2 Forthview Terrace, EdinburghEH4 2AD
Born September 1965
Director
Appointed 14 Nov 2005
Resigned 23 Feb 2007

Persons with significant control

1

19a Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 January 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
16 January 2006
287Change of Registered Office
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
419a(Scot)419a(Scot)
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
16 August 1993
288288
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1992
AAAnnual Accounts
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
30 August 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
28 February 1990
363363
Accounts With Accounts Type Dormant
1 February 1990
AAAnnual Accounts
Legacy
12 April 1989
363363
Accounts With Accounts Type Dormant
22 March 1989
AAAnnual Accounts
Accounts With Made Up Date
7 March 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Resolution
12 January 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
224224
Certificate Incorporation
28 October 1986
CERTINCCertificate of Incorporation