Background WavePink WaveYellow Wave

ENERGY ACTION SCOTLAND (SC101660)

ENERGY ACTION SCOTLAND (SC101660) is an active UK company. incorporated on 3 November 1986. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ENERGY ACTION SCOTLAND has been registered for 39 years. Current directors include DOVE, Cassandra Anne, HIRD, Euan Ross, MACLEOD, Kirsty Agnes and 2 others.

Company Number
SC101660
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 1986
Age
39 years
Address
C/O Wylie & Bisset Llp, Glasgow, G2 4TP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOVE, Cassandra Anne, HIRD, Euan Ross, MACLEOD, Kirsty Agnes, SCORER, Adam, WILSON, Stuart Dallas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY ACTION SCOTLAND

ENERGY ACTION SCOTLAND is an active company incorporated on 3 November 1986 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ENERGY ACTION SCOTLAND was registered 39 years ago.(SIC: 94990)

Status

active

Active since 39 years ago

Company No

SC101660

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 3 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

C/O Wylie & Bisset Llp 168 Bath Street Glasgow, G2 4TP,

Previous Addresses

Suite 4a Ingram House 227 Ingram Street Glasgow G1 1DA
From: 3 November 1986To: 16 May 2023
Timeline

67 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Mar 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SCOTT, Jason Frazer

Active
168 Bath Street, GlasgowG2 4TP
Secretary
Appointed 30 Apr 2020

DOVE, Cassandra Anne

Active
168 Bath Street, GlasgowG2 4TP
Born August 1988
Director
Appointed 18 Nov 2021

HIRD, Euan Ross

Active
168 Bath Street, GlasgowG2 4TP
Born April 1974
Director
Appointed 16 Nov 2022

MACLEOD, Kirsty Agnes

Active
168 Bath Street, GlasgowG2 4TP
Born December 1986
Director
Appointed 23 Nov 2023

SCORER, Adam

Active
168 Bath Street, GlasgowG2 4TP
Born December 1964
Director
Appointed 12 Apr 2018

WILSON, Stuart Dallas

Active
Bath Street, GlasgowG2 4TP
Born July 1964
Director
Appointed 18 Feb 2025

BARNHAM, Robert Antony

Resigned
Mews Cottage 5 Botanic Garden, GlasgowG20 8QQ
Secretary
Appointed N/A
Resigned 20 Mar 1991

GODRIDGE, Carol Ann

Resigned
Ben Doran, ThornhillDG3 4HW
Secretary
Appointed 21 Mar 1991
Resigned 08 Jul 1993

KERR, Norman William

Resigned
57 Raeswood Gardens, GlasgowG53 7LD
Secretary
Appointed 01 Jan 2005
Resigned 30 Apr 2020

LOUGHREY, Ann

Resigned
Eastville 102 West Clyde Street, HelensburghG84 8BE
Secretary
Appointed 09 Jul 1993
Resigned 31 Dec 2004

AITKEN, Carol Anne

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born July 1963
Director
Appointed 01 Dec 2017
Resigned 02 Jul 2019

ATTERSON, Barbara

Resigned
68 Highburgh Road, GlasgowG12 9EN
Born April 1958
Director
Appointed 19 Feb 2001
Resigned 07 Nov 2007

BAKHSHAEE, Christine

Resigned
8 Park Avenue, GlasgowG64 2SN
Born October 1958
Director
Appointed N/A
Resigned 29 Aug 1990

BARTTER, Chistopher Richard

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born April 1953
Director
Appointed 21 Apr 2011
Resigned 06 Nov 2017

BAXTER, Trish

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born January 1957
Director
Appointed 08 Nov 2012
Resigned 19 Mar 2013

BONNER, Stephen Gerard

Resigned
Prospect House 163 High Street, PrestonpansEH32 9AY
Born March 1963
Director
Appointed 20 Oct 1997
Resigned 14 Apr 1998

CAMPBELL, Lynn (Catherine)

Resigned
Sandyford Place, GlasgowG3 7NB
Born July 1965
Director
Appointed 21 Apr 2011
Resigned 08 Mar 2012

CARBERY, Thomas Francis, Professor

Resigned
24 Fairfax Avenue, GlasgowG44 5AL
Born January 1925
Director
Appointed 14 Mar 1996
Resigned 09 Nov 2005

CAREY, Simon John

Resigned
20 St Anne's Drive, GlasgowG46 6JP
Born October 1957
Director
Appointed 22 Nov 1990
Resigned 24 Sept 1992

CLAYTON, Anthony Michael Hugh, Dr

Resigned
The Old Schoolhouse, GalashielsTD1 2SY
Born January 1957
Director
Appointed N/A
Resigned 21 Mar 1991

COOK, Andrea

Resigned
Gilesgate, DurhamDH1 1QH
Born September 1956
Director
Appointed N/A
Resigned 08 Nov 2000

CROOK, Alison Anne

Resigned
9 Millflat, CuparKY14 7BQ
Born February 1960
Director
Appointed 07 Nov 2007
Resigned 07 Nov 2013

CROSS, David William

Resigned
140 Primrose Avenue, DunfermlineKY11 2TZ
Born May 1947
Director
Appointed 26 Nov 1993
Resigned 05 Jul 1998

CROTCH, John Frederick

Resigned
7 Central Avenue, KilmarnockKA1 4PT
Born February 1925
Director
Appointed 22 Nov 1990
Resigned 02 Mar 1992

CURRIE, Amanda Jane, Dr

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born March 1963
Director
Appointed 06 Nov 2014
Resigned 13 Jan 2017

DAVIS, Christine Agnes Murison

Resigned
24 Newton Crescent, DunblaneFK15 0DZ
Born March 1944
Director
Appointed 05 Nov 2003
Resigned 05 Nov 2008

DAVIS, Christine Agnes Murison

Resigned
24 Newton Crescent, DunblaneFK15 0DZ
Born March 1944
Director
Appointed 28 May 1992
Resigned 06 Nov 2002

DUNION, Linda Melough

Resigned
Craignoon 39b John Street, AnstrutherKY10 3BA
Born September 1956
Director
Appointed 07 Dec 1999
Resigned 19 Jun 2001

DURIE, Sheila

Resigned
244 West Princes Street, GlasgowG4 9DP
Born August 1954
Director
Appointed N/A
Resigned 21 Nov 1990

EADIE, Jim

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born February 1968
Director
Appointed 01 Dec 2017
Resigned 02 Jul 2019

FERGUSON, James

Resigned
68 Northfield Avenue, Port GlasgowPA14 6PJ
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 1991

GEMMELL, Carol Cairns

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born March 1967
Director
Appointed 08 Nov 2012
Resigned 01 Apr 2015

GILLIE, Lucinda Kathrine

Resigned
Suite 4a Ingram House, GlasgowG1 1DA
Born June 1970
Director
Appointed 06 Nov 2014
Resigned 02 Mar 2018

GILLIS, William Wright

Resigned
77 Queens Road, Whitley BayNE26 3AR
Born June 1951
Director
Appointed 08 Nov 2000
Resigned 30 Jul 2007

GLASS, Jeanie Murray Mcgeachie

Resigned
Strathcona 11 Glen Road, GlasgowG60 5DQ
Born July 1939
Director
Appointed 07 Dec 1999
Resigned 12 Feb 2004
Fundings
Financials
Latest Activities

Filing History

304

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 March 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 November 2007
MEM/ARTSMEM/ARTS
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288cChange of Particulars
Legacy
5 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 January 2003
MEM/ARTSMEM/ARTS
Resolution
8 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
16 August 2000
288cChange of Particulars
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Memorandum Articles
8 December 1994
MEM/ARTSMEM/ARTS
Resolution
8 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
25 August 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
9 January 1993
288288
Legacy
6 November 1992
288288
Legacy
10 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
4 March 1992
363sAnnual Return (shuttle)
Resolution
11 December 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
288288
Legacy
30 August 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
17 June 1991
288288
Legacy
22 May 1991
288288
Legacy
22 April 1991
363aAnnual Return
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
28 March 1991
288288
Legacy
11 September 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
5 July 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
24 February 1989
287Change of Registered Office
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
30 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Legacy
23 August 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
29 October 1986
CERTINCCertificate of Incorporation