Background WavePink WaveYellow Wave

EDINBURGH YOUTH ORCHESTRA (SC108350)

EDINBURGH YOUTH ORCHESTRA (SC108350) is an active UK company. incorporated on 21 December 1987. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EDINBURGH YOUTH ORCHESTRA has been registered for 38 years. Current directors include DUNCANSON, Fiona Elsbeth, ELLIOTT, David John, ELLIOTT, Wendy Ann and 9 others.

Company Number
SC108350
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 1987
Age
38 years
Address
59 North Meggetland, Edinburgh, EH14 1XQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DUNCANSON, Fiona Elsbeth, ELLIOTT, David John, ELLIOTT, Wendy Ann, FREW, Catherine Anne-Marie, HALYBURTON, May Christine Margaret, HETHERINGTON, Finlay Scott Simon, JONES, Nicholas William, KENNEALLY, Rosemary Clare, KERR, Elisabeth Margaret, MCLEAN, Fiona, TAYLOR, Kenneth John, Dr, WHITLOCK, Katherine Mary Joyce
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH YOUTH ORCHESTRA

EDINBURGH YOUTH ORCHESTRA is an active company incorporated on 21 December 1987 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EDINBURGH YOUTH ORCHESTRA was registered 38 years ago.(SIC: 90010)

Status

active

Active since 38 years ago

Company No

SC108350

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 21 December 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE EDINBURGH YOUTH ORCHESTRA SOCIETY
From: 21 December 1987To: 16 December 2024
Contact
Address

59 North Meggetland Edinburgh, EH14 1XQ,

Previous Addresses

6 Thorter's Place Thorters Place Edinburgh EH16 6FQ Scotland
From: 10 April 2017To: 26 June 2018
92 st. Alban's Road Edinburgh EH9 2PG
From: 25 April 2013To: 10 April 2017
23 Redford Road Edinburgh EH13 0AS Scotland
From: 20 March 2013To: 25 April 2013
23 Stirling Road Edinburgh EH5 3JA
From: 21 December 1987To: 20 March 2013
Timeline

61 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
May 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

JONES, Nicholas William

Active
North Meggetland, EdinburghEH14 1XQ
Secretary
Appointed 31 Oct 2018

DUNCANSON, Fiona Elsbeth

Active
North Meggetland, EdinburghEH14 1XQ
Born August 1986
Director
Appointed 27 Nov 2017

ELLIOTT, David John

Active
North Meggetland, EdinburghEH14 1XQ
Born March 1958
Director
Appointed 24 Feb 2014

ELLIOTT, Wendy Ann

Active
North Meggetland, EdinburghEH14 1XQ
Born June 1971
Director
Appointed 27 Oct 2025

FREW, Catherine Anne-Marie

Active
North Meggetland, EdinburghEH14 1XQ
Born December 1973
Director
Appointed 09 Oct 2017

HALYBURTON, May Christine Margaret

Active
North Meggetland, EdinburghEH14 1XQ
Born May 1971
Director
Appointed 06 Nov 2018

HETHERINGTON, Finlay Scott Simon

Active
North Meggetland, EdinburghEH14 1XQ
Born October 1981
Director
Appointed 27 Nov 2017

JONES, Nicholas William

Active
North Meggetland, EdinburghEH14 1XQ
Born May 1956
Director
Appointed 31 Oct 2018

KENNEALLY, Rosemary Clare

Active
North Meggetland, EdinburghEH14 1XQ
Born November 1993
Director
Appointed 01 Oct 2019

KERR, Elisabeth Margaret

Active
North Meggetland, EdinburghEH14 1XQ
Born November 1972
Director
Appointed 13 Nov 2024

MCLEAN, Fiona

Active
North Meggetland, EdinburghEH14 1XQ
Born June 1980
Director
Appointed 01 Oct 2014

TAYLOR, Kenneth John, Dr

Active
North Meggetland, EdinburghEH14 1XQ
Born June 1965
Director
Appointed 20 Feb 2017

WHITLOCK, Katherine Mary Joyce

Active
North Meggetland, EdinburghEH14 1XQ
Born April 1987
Director
Appointed 27 Oct 2025

DONALDSON, Fiona Mccallum

Resigned
212-214 Causewayside, EdinburghEH9 1PN
Secretary
Appointed N/A
Resigned 06 Dec 1990

DOUGAL, Marjory

Resigned
St. Alban's Road, EdinburghEH9 2PG
Secretary
Appointed 23 Apr 2013
Resigned 31 Oct 2018

DOUGAL, Marjory Donaldson

Resigned
92 St Albans Road, EdinburghEH9 2PG
Secretary
Appointed 06 Dec 1990
Resigned 20 Mar 2013

HEATHCOTE, Katrina

Resigned
Redford Road, EdinburghEH13 0AS
Secretary
Appointed 20 Mar 2013
Resigned 23 Apr 2013

ALEXANDER, Elizabeth Alice

Resigned
1 Shandon Terrace, EdinburghEH11 1QQ
Born September 1948
Director
Appointed 11 Dec 1996
Resigned 07 Dec 2004

ANDERSON, Margaret Gilchrist, Dr

Resigned
14 Grange Terrace, EdinburghEH9 2LD
Born September 1938
Director
Appointed 08 Dec 1999
Resigned 07 Dec 2004

BELL, Morven Catriona

Resigned
39/1 Bryson Road, EdinburghEH11 1DY
Born September 1966
Director
Appointed 05 Dec 1991
Resigned 11 Dec 1996

BELL, Neil

Resigned
5 Victoria Terrace, MusselburghEH21 7LW
Born October 1943
Director
Appointed 09 Dec 1992
Resigned 08 Dec 1993

BOYD, Alan Stephen Frank, Dr

Resigned
3 Dudley Gardens, EdinburghEH6 4PX
Born May 1946
Director
Appointed 09 Dec 1992
Resigned 11 Dec 1996

BOYES, John

Resigned
18 Bonaly Gardens, EdinburghEH13 0EX
Born May 1947
Director
Appointed 09 Dec 1992
Resigned 07 Dec 1994

BUTTERWORTH, David Neil

Resigned
The White House, MusselburghEH21 7TG
Born September 1934
Director
Appointed 08 Dec 1993
Resigned 13 Dec 1995

BUTTERWORTH, David Neil

Resigned
The White House, MusselburghEH21 7TG
Born September 1934
Director
Appointed N/A
Resigned 05 Dec 1991

CALPIN, David Ian

Resigned
21/1 Pattison Street, EdinburghEH6 7HF
Born January 1971
Director
Appointed 11 Dec 1996
Resigned 06 Dec 2006

CAMERON, James Alfred

Resigned
Thorters Place, EdinburghEH16 6FQ
Born August 1942
Director
Appointed 10 Jan 2011
Resigned 08 Dec 2017

CAMPBELL, Timothy Edward Hugh

Resigned
1 Belford Road, EdinburghEH4 3BL
Born January 1975
Director
Appointed 19 Nov 1998
Resigned 02 Dec 2003

CARCAS, Susan Elizabeth

Resigned
124 Lauriston Place, EdinburghEH3 9HX
Born June 1967
Director
Appointed N/A
Resigned 08 Dec 1993

CASSON, Mark Andrew

Resigned
21 Warrender Court, North BerwickEH39 4RR
Born February 1962
Director
Appointed 03 Dec 2008
Resigned 21 May 2015

COAD, Philip Nicholas, Dr

Resigned
210 Craigcrook Road, EdinburghEH4 7BA
Born May 1957
Director
Appointed 06 Dec 2006
Resigned 17 Jun 2013

CUTHBERT, Cora

Resigned
27 Merchiston Park, EdinburghEH10 4PW
Born May 1915
Director
Appointed N/A
Resigned 10 Dec 1997

DE JONGH, Noel Henry Coates

Resigned
54 Darnell Road, EdinburghEH5 3PJ
Director
Appointed N/A
Resigned 05 Dec 1991

DEAN, Judith Reid

Resigned
6 Corrennie Gardens, EdinburghEH10 6DG
Director
Appointed N/A
Resigned 31 Dec 1989

DELY, Neil Angus

Resigned
7-7 Sciennes House Place, EdinburghEH9 1NN
Born March 1965
Director
Appointed N/A
Resigned 09 Dec 1992
Fundings
Financials
Latest Activities

Filing History

248

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Memorandum Articles
27 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
16 December 2024
NE01NE01
Resolution
16 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
8 May 1996
AAMDAAMD
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 January 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
12 July 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
3 February 1992
288288
Legacy
9 February 1991
288288
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363363
Legacy
20 June 1990
288288
Legacy
7 June 1990
288288
Legacy
17 May 1990
225(1)225(1)
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Incorporation Company
21 December 1987
NEWINCIncorporation