Background WavePink WaveYellow Wave

ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED (SC103423)

ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED (SC103423) is an active UK company. incorporated on 27 February 1987. with registered office in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED has been registered for 39 years. Current directors include DUGUID, Raymond John, FINNIGAN, John, FOX, Benjamin Adam Edward and 4 others.

Company Number
SC103423
Status
active
Type
ltd
Incorporated
27 February 1987
Age
39 years
Address
Rosyth Business Park, Dunfermline, KY11 2YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUGUID, Raymond John, FINNIGAN, John, FOX, Benjamin Adam Edward, GRAVILL, Robert Mark, JAMIESON, Thomas Gordon, JEE, Susan, SCOTTISH PENSION TRUSTEES LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED

ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED is an active company incorporated on 27 February 1987 with the registered office located in Dunfermline. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSYTH ROYAL DOCKYARD PENSION TRUSTEES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

SC103423

LTD Company

Age

39 Years

Incorporated 27 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

STATIUS LIMITED
From: 27 February 1987To: 19 March 1987
Contact
Address

Rosyth Business Park Rosyth Dunfermline, KY11 2YD,

Previous Addresses

C/O Babcock Bes Rosyth Business Park Rosyth Dunfermline KY11 2YD
From: 27 February 1987To: 6 July 2010
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KINNEAR, Tammy Alexandra

Active
Rosyth Business Park, DunfermlineKY1 2YD
Secretary
Appointed 01 Jul 2025

DUGUID, Raymond John

Active
Rosyth, DunfermlineKY11 2YD
Born March 1968
Director
Appointed 26 Aug 2003

FINNIGAN, John

Active
Rosyth, DunfermlineKY11 2YD
Born April 1973
Director
Appointed 01 Feb 2020

FOX, Benjamin Adam Edward

Active
Unit 100, Business Park, BristolBS16 1EJ
Born December 1991
Director
Appointed 27 Nov 2025

GRAVILL, Robert Mark

Active
33 Wigmore Street, LondonW1U 1QX
Born April 1963
Director
Appointed 01 Apr 2026

JAMIESON, Thomas Gordon

Active
Rosyth, DunfermlineKY11 2YD
Born November 1980
Director
Appointed 01 Sept 2018

JEE, Susan

Active
Rosyth, DunfermlineKY11 2YD
Born May 1955
Director
Appointed 01 Apr 2025

SCOTTISH PENSION TRUSTEES LTD

Active
Ainslie Place, EdinburghEH3 6AT
Corporate director
Appointed 04 Mar 2014

CLAFFEY, Tristan

Resigned
Rivergate House, Newbury Business Park, NewburyRG14 2PZ
Secretary
Appointed 01 Aug 2011
Resigned 30 Jun 2025

GREIG, John David Taylor

Resigned
Rosyth, DunfermlineKY11 2YD
Secretary
Appointed 31 May 2000
Resigned 01 Aug 2011

KENNEDY, Andrew Patrick

Resigned
The Barn Glebe Farm, RugbyCV47 9RE
Secretary
Appointed N/A
Resigned 02 Sept 1997

LYON, George Traill

Resigned
Westfield Lodge, FifeKY9 1HE
Secretary
Appointed 02 Sept 1997
Resigned 30 Jul 1999

MARTIN, Robert Scott

Resigned
Beacon View Bridge Street, Great KimbleHP17 9TW
Secretary
Appointed 30 Jul 1999
Resigned 31 May 2000

BATTY, David Stewart

Resigned
10 Bowling Green Road, KirklistonEH29 9BG
Born June 1944
Director
Appointed 02 Dec 1998
Resigned 02 Jun 1999

BATTY, David Stewart

Resigned
9 Dalmeny View, FifeKY11 5LU
Born June 1944
Director
Appointed N/A
Resigned 02 Mar 1994

BOULTON, Roger James

Resigned
Rosyth, DunfermlineKY11 2YD
Born July 1962
Director
Appointed 08 Jun 2011
Resigned 31 Mar 2026

BOULTON, Roger James

Resigned
Rosyth, DunfermlineKY11 2YD
Born July 1962
Director
Appointed 23 May 2011
Resigned 23 May 2011

CAMPBELL, James

Resigned
15 Milne Road, DunfermlineKY11 8NF
Born June 1960
Director
Appointed 19 Jun 2003
Resigned 28 Mar 2017

CAMPBELL, James

Resigned
50 Meldrum Court, DunfermlineKY11 4XS
Born June 1960
Director
Appointed 27 Feb 2002
Resigned 18 Jun 2003

CRAMOND, William Alan

Resigned
26 Cramond Gardens, EdinburghEH4 6PU
Born December 1956
Director
Appointed 28 Aug 1996
Resigned 04 Mar 2003

CULVERHOUSE, Antony Stuart

Resigned
North Urquhart House, DunfermlineKY12 8DT
Born May 1946
Director
Appointed 01 Sept 1997
Resigned 31 May 2000

DONNELLY, Ian Sherriff

Resigned
Wigmore Street, LondonW1U 1QX
Born August 1957
Director
Appointed 15 Mar 2013
Resigned 01 Jul 2015

DUFFY, Gerald Francis

Resigned
Chiltern Place, BeaconsfieldHP9 2LS
Born April 1947
Director
Appointed 18 May 2000
Resigned 14 Feb 2001

EARLEY, Christopher Lawrence

Resigned
110 Admiralty Road, DunfermlineKY11 2QJ
Born May 1962
Director
Appointed 31 May 2000
Resigned 27 Nov 2001

FERGUSON, Alan Roy

Resigned
2 Arboretum Road, EdinburghEH3 5PD
Born February 1947
Director
Appointed 30 Nov 1994
Resigned 31 Jul 1997

FERNON, James

Resigned
Cromwell Road, DunfermlineKY11 2LD
Born April 1957
Director
Appointed 03 Mar 1999
Resigned 15 Jul 2003

FULTON, John Henry

Resigned
19 Wedderburn Street, DunfermlineKY11 4PT
Born October 1952
Director
Appointed N/A
Resigned 19 Aug 1991

GIBB, Francis Ross, Sir

Resigned
11 Latchmoor Avenue, Gerrards CrossSL9 8LJ
Born June 1927
Director
Appointed 06 Mar 2001
Resigned 04 Mar 2003

GOODMAN, Kevin William

Resigned
33 Wigmore Street, LondonW1U 1QX
Born April 1951
Director
Appointed 05 Jun 2007
Resigned 01 Apr 2018

GRAESSER, Max Ainley

Resigned
33 Wigmore Street, LondonW1U 1QX
Born September 1957
Director
Appointed 11 Aug 2014
Resigned 01 Apr 2018

GRANT, Robert Hutchison

Resigned
23 Queensferry Road, DunfermlineKY11 2PX
Born January 1957
Director
Appointed 15 Jul 2003
Resigned 12 Sept 2013

GRANT, Robert Hutchison

Resigned
23 Queensferry Road, DunfermlineKY11 2PX
Born January 1957
Director
Appointed 27 Feb 2002
Resigned 10 Jul 2003

GRAVES, Mark

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1970
Director
Appointed 01 Apr 2018
Resigned 02 Apr 2025

GREIG, John David Taylor

Resigned
Rosyth, DunfermlineKY11 2YD
Born April 1952
Director
Appointed 28 Feb 2001
Resigned 15 Mar 2013

GROOM, Archie Douglas

Resigned
21 St Johns Drive, DunfermlineKY12 7TB
Born June 1939
Director
Appointed N/A
Resigned 30 Jun 1999

Persons with significant control

1

Rosyth Business Park, DunfermlineKY11 2YD

Nature of Control

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

Filing History

273

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 May 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Memorandum Articles
9 September 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
3 July 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Memorandum Articles
17 March 2014
MEM/ARTSMEM/ARTS
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Statement Of Companys Objects
22 May 2013
CC04CC04
Resolution
15 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Memorandum Articles
18 August 2011
MEM/ARTSMEM/ARTS
Resolution
18 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Resolution
15 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Memorandum Articles
8 April 2010
MEM/ARTSMEM/ARTS
Resolution
8 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Resolution
16 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Made Up Date
18 August 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Made Up Date
8 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
8 June 2006
288cChange of Particulars
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
5 June 2006
288cChange of Particulars
Legacy
21 April 2006
363aAnnual Return
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
30 November 2004
AAAnnual Accounts
Accounts With Made Up Date
17 February 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 September 2003
MEM/ARTSMEM/ARTS
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Auditors Resignation Company
21 January 2003
AUDAUD
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288cChange of Particulars
Auditors Resignation Company
20 August 2002
AUDAUD
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 March 2000
MEM/ARTSMEM/ARTS
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
17 November 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
12 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288cChange of Particulars
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1998
AAAnnual Accounts
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
287Change of Registered Office
Legacy
18 August 1997
288cChange of Particulars
Legacy
18 August 1997
288cChange of Particulars
Legacy
13 August 1997
288cChange of Particulars
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363aAnnual Return
Legacy
25 March 1997
363(353)363(353)
Legacy
25 March 1997
363(190)363(190)
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288cChange of Particulars
Legacy
10 March 1997
288cChange of Particulars
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 February 1997
MEM/ARTSMEM/ARTS
Resolution
11 February 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
15 January 1997
AAAnnual Accounts
Legacy
25 March 1996
363x363x
Accounts With Made Up Date
11 January 1996
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
28 February 1995
363x363x
Legacy
28 February 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
29 September 1994
288288
Accounts With Made Up Date
20 September 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
10 June 1994
288288
Legacy
7 March 1994
288288
Legacy
23 February 1994
363x363x
Legacy
28 June 1993
288288
Accounts With Made Up Date
14 June 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
4 March 1993
363x363x
Accounts With Made Up Date
21 September 1992
AAAnnual Accounts
Legacy
24 August 1992
363x363x
Legacy
11 August 1992
288288
Legacy
14 May 1992
288288
Accounts With Made Up Date
10 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363x363x
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Accounts With Made Up Date
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
29 May 1990
288288
Resolution
6 October 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
27 April 1988
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
10 September 1987
288288
Legacy
20 May 1987
288288
Legacy
11 May 1987
288288
Legacy
11 May 1987
288288
Legacy
11 May 1987
224224
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
6 April 1987
288288
Legacy
30 March 1987
287Change of Registered Office
Legacy
30 March 1987
288288
Certificate Change Of Name Company
19 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
24 February 1987
CERTINCCertificate of Incorporation