Background WavePink WaveYellow Wave

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED (SC107368)

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED (SC107368) is an active UK company. incorporated on 2 November 1987. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 38 years. Current directors include FINDLAY, Margaret Ellen Jane, GARDINER, Neil Thomas, Councillor, MCLAREN, Shirley and 1 others.

Company Number
SC107368
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1987
Age
38 years
Address
2 Alcorn Rigg, Edinburgh, EH14 3BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINDLAY, Margaret Ellen Jane, GARDINER, Neil Thomas, Councillor, MCLAREN, Shirley, WEBBER, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED

WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 2 November 1987 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTER HAILES LAND AND PROPERTY DEVELOPMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

SC107368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 2 November 1987

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

2 Alcorn Rigg Edinburgh, EH14 3BF,

Previous Addresses

Harvesters Business Centre 75 Harvesters Way Edinburgh Midlothian EH14 3JH
From: 2 November 1987To: 14 September 2018
Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
May 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Feb 16
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 19
Director Left
Dec 21
Director Joined
Apr 22
Director Left
May 22
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FINDLAY, Margaret

Active
Alcorn Rigg, EdinburghEH14 3BF
Secretary
Appointed 21 Mar 2018

FINDLAY, Margaret Ellen Jane

Active
Alcorn Rigg, EdinburghEH14 3BF
Born November 1957
Director
Appointed 21 Mar 2018

GARDINER, Neil Thomas, Councillor

Active
Alcorn Rigg, EdinburghEH14 3BF
Born November 1967
Director
Appointed 11 Dec 2023

MCLAREN, Shirley

Active
Alcorn Rigg, EdinburghEH14 3BF
Born May 1966
Director
Appointed 08 Aug 2000

WEBBER, Susan Jane

Active
Alcorn Rigg, EdinburghEH14 3BF
Born August 1972
Director
Appointed 09 Oct 2019

DOBBIE, George

Resigned
47 Sighthill Park, EdinburghEH11 4PN
Secretary
Appointed N/A
Resigned 28 Feb 1995

DUNN, William Andrew, Councillor

Resigned
6 Parkhead Terrace, EdinburghEH11 4RB
Secretary
Appointed 28 Feb 1995
Resigned 23 Jan 1996

FINDLAY, Margaret

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Secretary
Appointed 25 Feb 2009
Resigned 31 Jan 2018

HOWARD, Eoghan Macleoid

Resigned
15 Drovers Bank, EdinburghEH14
Secretary
Appointed 08 Oct 1996
Resigned 23 Feb 1999

MCGUIRE, Henrietta Johnston Fraser Charles

Resigned
10/6 Calder Court, EdinburghEH11 4JZ
Secretary
Appointed 12 Mar 2003
Resigned 10 Nov 2008

MCLEOD, Solveig Helene Nilsen

Resigned
1 Strathesk Grove, PenicuikEH26 8EJ
Secretary
Appointed N/A
Resigned 19 Jan 1993

STICKINGS, Irene Joyce

Resigned
3/7 Greenacre, EdinburghEH14 3AW
Secretary
Appointed 23 Jan 1996
Resigned 08 Oct 1996

ARMISTEAD, George

Resigned
26-26 Wester Hailes Drive, EdinburghEH14 3AT
Born November 1928
Director
Appointed 10 Nov 1991
Resigned 24 Nov 1992

BRASH, Thomas Mitchell

Resigned
1-6 Hailesland Park, EdinburghEH14 2RA
Born April 1927
Director
Appointed 01 Apr 1991
Resigned 09 Jun 1992

BROWN, Doris

Resigned
18/7 Clovenstone Park, EdinburghEH14 3BH
Born November 1939
Director
Appointed 30 Nov 2001
Resigned 09 Jun 2008

BROWNE, Ivor Cochrane

Resigned
3/34 Hailesland Park, EdinburghEH14 2RF
Born February 1931
Director
Appointed 12 Feb 2003
Resigned 10 Oct 2003

BRYDON, Christine Jean

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born August 1948
Director
Appointed 29 Feb 2012
Resigned 11 Sept 2012

CAIRNS, Ronald, Councillor

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born July 1944
Director
Appointed 25 May 2007
Resigned 09 May 2012

CLARKE, Anthony

Resigned
9 Westburn Park, EdinburghEH14 2RU
Born October 1933
Director
Appointed 23 Feb 1999
Resigned 30 Sept 2001

DALGETY, Susan

Resigned
16 Temple Park Crescent, EdinburghEH11 1HT
Born August 1956
Director
Appointed 09 Jul 1996
Resigned 23 Feb 1999

DIAZ-DELMONTE, Juan

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born March 1969
Director
Appointed 27 Nov 2013
Resigned 03 Dec 2015

DICKSON, James Allan

Resigned
The Beeches Bonnington Road, PeeblesEH45 9HF
Born May 1951
Director
Appointed 26 Feb 1991
Resigned 10 Sept 1996

DOBBIE, George

Resigned
47 Sighthill Park, EdinburghEH11 4PN
Born January 1967
Director
Appointed 07 Jun 1993
Resigned 28 Feb 1995

DONNELLY, Patrick John

Resigned
Alcorn Rigg, EdinburghEH14 3BF
Born February 1945
Director
Appointed 15 Dec 2011
Resigned 09 May 2022

DOWNS, Nancy

Resigned
12-16 Dumbryden Gardens, EdinburghEH14 2NH
Born June 1951
Director
Appointed 17 Feb 1988
Resigned 09 Oct 1990

DUNLOP, Evelyn

Resigned
65/6 Murrayburn Park, EdinburghEH14 2PP
Born October 1951
Director
Appointed 23 Jun 1998
Resigned 03 Jul 2002

DUNN, William Andrew

Resigned
132 Bishops Park, LivingstonEH53 0SU
Born October 1968
Director
Appointed 28 Feb 1995
Resigned 08 Aug 2000

ELLIOTT, Moira

Resigned
Alcorn Rigg, EdinburghEH14 3BF
Born December 1943
Director
Appointed 31 Jan 2018
Resigned 15 Dec 2021

FALLON, Edward Brian, Councillor

Resigned
78/5 North Meggetland, EdinburghEH14 1XQ
Born November 1947
Director
Appointed 29 Jul 1994
Resigned 10 Sept 1996

FINDLAY, Margaret

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born November 1957
Director
Appointed 28 Feb 2008
Resigned 31 Jan 2018

FOY, James Robert Cook

Resigned
43/7 Wester Hailes Park, EdinburghEH14 3AQ
Born April 1950
Director
Appointed 19 Jan 1993
Resigned 01 Nov 1994

GLASGOW, Elizabeth

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born March 1932
Director
Appointed 12 Feb 2003
Resigned 20 Jul 2017

GREASLEY, Margaret

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born November 1934
Director
Appointed 22 May 2013
Resigned 17 Jan 2018

HENDERSON, Richard Russell, Councillor

Resigned
70 Temple Park Crescent, EdinburghEH11 1HY
Born January 1962
Director
Appointed 07 Sept 1999
Resigned 24 May 2007

HENDERSON, William Robertson

Resigned
Harvesters Business Centre, EdinburghEH14 3JH
Born May 1954
Director
Appointed 06 Jun 2012
Resigned 22 May 2013
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Resolution
12 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Memorandum Articles
23 April 2010
MEM/ARTSMEM/ARTS
Resolution
23 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 December 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Memorandum Articles
4 July 2008
MEM/ARTSMEM/ARTS
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
9 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
419a(Scot)419a(Scot)
Legacy
30 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2001
MEM/ARTSMEM/ARTS
Resolution
22 December 2001
RESOLUTIONSResolutions
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
410(Scot)410(Scot)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288cChange of Particulars
Legacy
22 December 1997
288cChange of Particulars
Legacy
5 December 1997
419a(Scot)419a(Scot)
Legacy
5 December 1997
419a(Scot)419a(Scot)
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
28 August 1997
MEM/ARTSMEM/ARTS
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
22 July 1997
410(Scot)410(Scot)
Legacy
6 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 December 1996
288cChange of Particulars
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
12 July 1996
288288
Legacy
20 March 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
20 February 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
17 August 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
18 July 1995
419a(Scot)419a(Scot)
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
17 October 1994
363b363b
Legacy
7 September 1994
410(Scot)410(Scot)
Legacy
16 August 1994
410(Scot)410(Scot)
Legacy
11 March 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
27 October 1993
288288
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
288288
Legacy
2 June 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
2 October 1992
410(Scot)410(Scot)
Legacy
2 July 1992
288288
Legacy
2 July 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
6 March 1992
363b363b
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
13 May 1991
466(Scot)466(Scot)
Legacy
1 May 1991
288288
Legacy
18 April 1991
410(Scot)410(Scot)
Legacy
9 April 1991
410(Scot)410(Scot)
Legacy
8 April 1991
410(Scot)410(Scot)
Legacy
5 April 1991
410(Scot)410(Scot)
Legacy
5 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
13 November 1990
363363
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
14 May 1989
288288
Legacy
18 February 1989
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Incorporation Company
2 November 1987
NEWINCIncorporation