Background WavePink WaveYellow Wave

RICHMOND NOMINEES LIMITED (SC102720)

RICHMOND NOMINEES LIMITED (SC102720) is an active UK company. incorporated on 12 January 1987. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RICHMOND NOMINEES LIMITED has been registered for 39 years. Current directors include BAIN, Daniel Clark, CLARK-SPENCE, Julie Ann, DEANE, Gordon Fletcher and 16 others.

Company Number
SC102720
Status
active
Type
ltd
Incorporated
12 January 1987
Age
39 years
Address
56-66 Frederick Street, Edinburgh, EH2 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIN, Daniel Clark, CLARK-SPENCE, Julie Ann, DEANE, Gordon Fletcher, FOULIS, Jamie Munro, GUTHRIE, Michaela Jill, KNIGHT, Kirsten Isobell, LAWSON, Greg Scott, LITTLEFAIR, Peter James, LOGAN, Ann Agnes, MAYBERRY, Simon Jonathan Ross, MCKAY, Amy Louise, MULCAHY, Lynne, MULES, Sindi, ROBERTSON, Kenneth Stewart, SHIELS, Sarah Ann, SHORT, David, THOMSON, Graeme Henry, TORRANCE, Catriona Alice, WALLACE, William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND NOMINEES LIMITED

RICHMOND NOMINEES LIMITED is an active company incorporated on 12 January 1987 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RICHMOND NOMINEES LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

SC102720

LTD Company

Age

39 Years

Incorporated 12 January 1987

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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

56-66 Frederick Street Edinburgh, EH2 1LS,

Previous Addresses

54-66 Frederick Street Edinburgh Midlothian EH2 1LS
From: 12 January 1987To: 21 October 2016
Timeline

63 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
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 Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 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 Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

20 Active
15 Resigned

BALFOUR + MANSON LLP

Active
Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed 01 Sept 2007

BAIN, Daniel Clark

Active
Frederick Street, EdinburghEH2 1LS
Born April 1979
Director
Appointed 18 Sept 2023

CLARK-SPENCE, Julie Ann

Active
Frederick Street, EdinburghEH2 1LS
Born July 1978
Director
Appointed 09 Jun 2014

DEANE, Gordon Fletcher

Active
Frederick Street, EdinburghEH2 1LS
Born April 1966
Director
Appointed 19 Apr 2010

FOULIS, Jamie Munro

Active
Frederick Street, EdinburghEH2 1LS
Born March 1988
Director
Appointed 02 Nov 2017

GUTHRIE, Michaela Jill

Active
Frederick Street, EdinburghEH2 1LS
Born August 1991
Director
Appointed 01 Nov 2022

KNIGHT, Kirsten Isobell

Active
Frederick Street, EdinburghEH2 1LS
Born February 1985
Director
Appointed 01 Apr 2017

LAWSON, Greg Scott

Active
Frederick Street, EdinburghEH2 1LS
Born November 1991
Director
Appointed 09 Apr 2024

LITTLEFAIR, Peter James

Active
Frederick Street, EdinburghEH2 1LS
Born October 1988
Director
Appointed 01 Nov 2023

LOGAN, Ann Agnes

Active
Frederick Street, EdinburghEH2 1LS
Born October 1962
Director
Appointed 09 Jun 2014

MAYBERRY, Simon Jonathan Ross

Active
Frederick Street, EdinburghEH2 1LS
Born September 1982
Director
Appointed 08 Mar 2023

MCKAY, Amy Louise

Active
Frederick Street, EdinburghEH2 1LS
Born January 1980
Director
Appointed 09 Apr 2024

MULCAHY, Lynne

Active
Frederick Street, EdinburghEH2 1LS
Born June 1970
Director
Appointed 01 Dec 2018

MULES, Sindi

Active
Frederick Street, EdinburghEH2 1LS
Born August 1962
Director
Appointed 01 Apr 2017

ROBERTSON, Kenneth Stewart

Active
Frederick Street, EdinburghEH2 1LS
Born May 1960
Director
Appointed 01 Sept 2000

SHIELS, Sarah Ann

Active
Frederick Street, EdinburghEH2 1LS
Born October 1966
Director
Appointed 01 Dec 2018

SHORT, David

Active
Frederick Street, EdinburghEH2 1LS
Born January 1958
Director
Appointed 07 Jan 2014

THOMSON, Graeme Henry

Active
Frederick Street, EdinburghEH2 1LS
Born November 1976
Director
Appointed 01 Jan 2021

TORRANCE, Catriona Alice

Active
Frederick Street, EdinburghEH2 1LS
Born September 1974
Director
Appointed 01 Jul 2025

WALLACE, William

Active
Frederick Street, EdinburghEH2 1LS
Born March 1993
Director
Appointed 01 Nov 2023

BALFOUR + MANSON

Resigned
54-66 Frederick Street, EdinburghEH2 1LS
Corporate secretary
Appointed 01 Sept 2000
Resigned 01 Sept 2007

CUTHBERTSON RIDDLE & GRAHAM WS

Resigned
21 Melville St Lane, EdinburghEH3 7QB
Corporate secretary
Appointed N/A
Resigned 01 Sept 2000

ANGUS, Hugh Donald Walter

Resigned
Frederick Street, EdinburghEH2 1LS
Born June 1962
Director
Appointed 02 Feb 2015
Resigned 27 Jan 2023

BEATTIE, Carolyn Guild

Resigned
10 Douglas Crescent, EdinburghEH12 5BB
Born October 1965
Director
Appointed 01 Sept 2000
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 01 Sept 2000
Resigned 01 Nov 2008

CAMPBELL, David Haddow

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

CRAIG, James Leith Johnstone

Resigned
6 Braehead View, EdinburghEH4 6BQ
Born May 1944
Director
Appointed 01 Sept 2000
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

CUTHBERTSON, Eric Ian

Resigned
102 Ravelston Dykes, EdinburghEH12 6HB
Born November 1934
Director
Appointed N/A
Resigned 31 Aug 2002

CUTHBERTSON, Shona Campbell Aitken

Resigned
102 Ravelston Dykes, EdinburghEH12 6HB
Born September 1938
Director
Appointed 06 Mar 1990
Resigned 01 Sept 2000

DUNDAS, Nicola Jane

Resigned
54-66 Frederick Street, MidlothianEH2 1LS
Born September 1963
Director
Appointed 07 Dec 2011
Resigned 27 Jun 2014

FLINT, David Ronald George

Resigned
Frederick Street, EdinburghEH2 1LS
Born February 1956
Director
Appointed 02 Apr 2007
Resigned 31 Oct 2021

GIBB, Andrew Thomas Fotheringham

Resigned
39 Braehead Road, EdinburghEH4 6BD
Born August 1947
Director
Appointed 01 Sept 2000
Resigned 31 Oct 2012

GILFILLAN, Alan Robert John

Resigned
Frederick Street, EdinburghEH2 1LS
Born June 1985
Director
Appointed 01 Apr 2017
Resigned 31 May 2023

Persons with significant control

1

Frederick Street, EdinburghEH2 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination 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
7 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
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
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
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
8 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
9 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
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
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 Full List Shareholders
7 January 2015
AR01AR01
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
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
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
Termination Director Company With Name
17 January 2012
TM01Termination 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
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 Full List Shareholders
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
22 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
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Resolution
19 June 2008
RESOLUTIONSResolutions
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
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 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
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
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
2 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
288aAppointment of Director or Secretary
Legacy
2 April 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
4 November 2000
225Change of Accounting Reference Date
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
88(2)R88(2)R
Legacy
26 June 1995
288288
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
23 July 1987
225(1)225(1)
Legacy
16 July 1987
288288
Incorporation Company
12 January 1987
NEWINCIncorporation
Certificate Incorporation
7 January 1987
CERTINCCertificate of Incorporation