Background WavePink WaveYellow Wave

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED (SC109608)

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED (SC109608) is an active UK company. incorporated on 2 March 1988. with registered office in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PETROFAC FACILITIES MANAGEMENT GROUP LIMITED has been registered for 38 years. Current directors include MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos.

Company Number
SC109608
Status
active
Type
ltd
Incorporated
2 March 1988
Age
38 years
Address
Bridge View 1 North Esplanade West, Aberdeenshire, AB11 5QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOONEY, Ronan Thomas, REIS E SOUSA, Afonso Maria Pacheco Pais Dos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED

PETROFAC FACILITIES MANAGEMENT GROUP LIMITED is an active company incorporated on 2 March 1988 with the registered office located in Aberdeenshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PETROFAC FACILITIES MANAGEMENT GROUP LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

SC109608

LTD Company

Age

38 Years

Incorporated 2 March 1988

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 19 June 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PGS PRODUCTION GROUP LIMITED
From: 19 December 2000To: 12 December 2002
PGS ATLANTIC POWER GROUP LIMITED
From: 30 June 1999To: 19 December 2000
ATLANTIC POWER GROUP LIMITED
From: 28 August 1997To: 30 June 1999
ATLANTIC POWER & GAS (HOLDING) LIMITED
From: 20 April 1988To: 28 August 1997
MOVELEVEL LIMITED
From: 2 March 1988To: 20 April 1988
Contact
Address

Bridge View 1 North Esplanade West Aberdeen Aberdeenshire, AB11 5QF,

Previous Addresses

Bridge View 1 North Esplanade West Aberdeen Aberdeenshire AB11 5QS
From: 2 March 1988To: 26 November 2009
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Dec 13
Share Issue
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOONEY, Ronan Thomas

Active
1 North Esplanade West, AberdeenshireAB11 5QF
Born January 1965
Director
Appointed 12 May 2025

REIS E SOUSA, Afonso Maria Pacheco Pais Dos

Active
1 North Esplanade West, AberdeenshireAB11 5QF
Born April 1971
Director
Appointed 21 Aug 2024

BENTLEY, Eleanor

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Secretary
Appointed 21 Jan 2009
Resigned 16 Dec 2013

BIRD, Christine Anne

Resigned
12 Bourtree Avenue, AberdeenAB1 4TS
Secretary
Appointed 04 Aug 1992
Resigned 01 Apr 1996

HOWARTH, Leigh James

Resigned
44 Gray Street, AberdeenAB10 6JE
Secretary
Appointed 31 Jul 2000
Resigned 31 Aug 2003

MARTIN, Kevin Alexander

Resigned
Elmburn, DrumoakAB31 5AS
Secretary
Appointed 01 Sept 2003
Resigned 21 Jan 2009

MCHATTIE, Kenneth George

Resigned
66 Louisville Avenue, AberdeenAB15 4TX
Secretary
Appointed 28 Feb 1998
Resigned 31 Jul 2000

STEVENSON, John

Resigned
Wester Cotbank, DrumlithieAB3 2YL
Secretary
Appointed 01 Apr 1996
Resigned 28 Feb 1998

STEVENSON, John

Resigned
Wester Cotbank, DrumlithieAB3 2YL
Secretary
Appointed N/A
Resigned 04 Aug 1992

ASFARI, Ayman

Resigned
60 Circus Road, LondonNW8 9SE
Born July 1958
Director
Appointed 11 Dec 2002
Resigned 03 Nov 2005

BLACKWOOD, Derek Stuart

Resigned
28 Earlspark Crescent, AberdeenAB1 9AY
Born December 1954
Director
Appointed 19 Dec 1994
Resigned 10 Jun 1996

BROWN, Stephen Andrew

Resigned
68a Claremont Road, SurbitonKT6 4RH
Born August 1959
Director
Appointed 20 Apr 2004
Resigned 30 Jun 2004

BRUHEIM, Bjarte

Resigned
5505 Pristine Park Court, HoustonTX 77041
Born July 1955
Director
Appointed 31 Aug 1998
Resigned 08 Feb 2001

BULLOCK, Stephen Paul

Resigned
35 Springdale Road, AberdeenAB15 9FA
Born May 1956
Director
Appointed 11 Dec 2002
Resigned 30 Jan 2004

CAVEN ATACK, James

Resigned
10 Ferryhill View, AberdeenAB11 6TD
Born December 1950
Director
Appointed 01 Jan 2000
Resigned 01 Aug 2006

DUNNETT, William Sutherland

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Born May 1962
Director
Appointed 21 Jan 2009
Resigned 03 Feb 2015

EAST, Gordon Robin

Resigned
1 North Esplanade West, AberdeenAB11 5QF
Born June 1963
Director
Appointed 01 Aug 2006
Resigned 26 Nov 2013

EDWARDS, Roderick James Eveleigh

Resigned
Ferry House, WoodbridgeIP12 1BN
Born December 1955
Director
Appointed 26 Oct 2004
Resigned 03 Nov 2005

ELSBY, Douglas

Resigned
West Manse, BanchoryAB31 5AD
Born July 1957
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2000

GISVOLD, Kaarem

Resigned
Ovre Bakklandep 36, 7013, TrondheimFOREIGN
Born April 1943
Director
Appointed 01 Jul 2000
Resigned 11 Dec 2002

GOURLAY, John Malcolm

Resigned
Great Gables, LedburyHR8 1QA
Born September 1942
Director
Appointed 02 Jul 1997
Resigned 31 Oct 1998

HASTINGS, Robert Austin

Resigned
2 Bramerton Lodge Hillhill, NorwichNR14 7EQ
Born October 1962
Director
Appointed 19 Dec 1994
Resigned 02 Oct 1995

HOWARTH, Leigh James

Resigned
44 Gray Street, AberdeenAB10 6JE
Born June 1964
Director
Appointed 01 Jun 1999
Resigned 31 Aug 2003

JEWKES, Robert John

Resigned
8 Hurst Close, WokingGU22 0DU
Born November 1955
Director
Appointed 20 Apr 2004
Resigned 03 Nov 2005

KAWASH, Tareq Fawzi

Resigned
1 North Esplanade West, AberdeenshireAB11 5QF
Born August 1968
Director
Appointed 23 Sept 2024
Resigned 12 May 2025

LANAGHAN, Iain Malcolm

Resigned
31 Kings Gate, AberdeenAB15 4EL
Born May 1955
Director
Appointed 01 Jan 1998
Resigned 31 May 1999

LITTLE, Hugh Wilson Mcintosh

Resigned
22 Kirk Crescent North, AberdeenAB1 9RP
Born March 1957
Director
Appointed 31 Mar 1994
Resigned 29 Sept 1997

MARTIN, Kevin Alexander

Resigned
Elmburn, DrumoakAB31 5AS
Born December 1961
Director
Appointed 01 Sept 2003
Resigned 21 Jan 2009

MCAINSH, Peter Robert

Resigned
1 Tassie Place, GlasgowG74 3EB
Born July 1924
Director
Appointed N/A
Resigned 31 Mar 1994

MCDONALD, Simon William

Resigned
The Dene, MarlowSL7 1QU
Born September 1954
Director
Appointed 12 Aug 1999
Resigned 01 Jul 2000

MCKNIGHT, Robert Stephen

Resigned
1 North Esplanade West, AberdeenshireAB11 5QF
Born July 1964
Director
Appointed 19 Dec 2017
Resigned 21 Aug 2024

METHVEN, John Oliver

Resigned
163 Hammerman Drive, AberdeenAB24 4SF
Born May 1949
Director
Appointed 08 Nov 2005
Resigned 21 Jan 2009

MILLIGAN, John Robert

Resigned
Scotswood, TroonKA10 6JB
Born December 1940
Director
Appointed N/A
Resigned 31 May 2000

OLSEN, Inge

Resigned
19507 Tamarack Way, Houston77094
Born May 1956
Director
Appointed 12 Aug 1999
Resigned 01 Jul 2000

PINCHBECK, Robin Hunter

Resigned
Down Street, LondonW1J 7AJ
Born December 1952
Director
Appointed 11 Dec 2002
Resigned 03 Nov 2005

Persons with significant control

1

117 Jermyn Street, LondonSW1Y 6HH

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

251

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 August 2018
AAMDAAMD
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 October 2015
RP04RP04
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2014
RESOLUTIONSResolutions
Resolution
13 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Change Sail Address Company
2 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
22 November 2006
363aAnnual Return
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2006
AAAnnual Accounts
Legacy
31 January 2006
288cChange of Particulars
Legacy
27 January 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
419a(Scot)419a(Scot)
Legacy
12 October 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
30 October 2004
466(Scot)466(Scot)
Legacy
28 October 2004
155(6)a155(6)a
Legacy
28 October 2004
155(6)b155(6)b
Legacy
28 October 2004
155(6)b155(6)b
Legacy
21 October 2004
410(Scot)410(Scot)
Accounts With Accounts Type Group
21 September 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
363aAnnual Return
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
155(6)a155(6)a
Legacy
14 August 2003
155(6)b155(6)b
Legacy
14 August 2003
155(6)b155(6)b
Legacy
8 August 2003
410(Scot)410(Scot)
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363aAnnual Return
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2002
419a(Scot)419a(Scot)
Auditors Resignation Company
16 September 2002
AUDAUD
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363aAnnual Return
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 2001
AUDAUD
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
11 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
363aAnnual Return
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
2 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
363aAnnual Return
Legacy
18 November 1999
287Change of Registered Office
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 May 1999
AAAnnual Accounts
Legacy
6 February 1999
363aAnnual Return
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
16 November 1998
88(2)R88(2)R
Legacy
3 November 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
363aAnnual Return
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 July 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full Group
4 March 1996
AAAnnual Accounts
Legacy
30 November 1995
363x363x
Legacy
24 October 1995
288288
Legacy
12 September 1995
288288
Legacy
6 September 1995
169169
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
169169
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
363x363x
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
20 April 1994
288288
Legacy
18 April 1994
169169
Memorandum Articles
15 April 1994
MEM/ARTSMEM/ARTS
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
123Notice of Increase in Nominal Capital
Legacy
15 April 1994
155(6)a155(6)a
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full Group
24 January 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
31 August 1990
419a(Scot)419a(Scot)
Legacy
9 July 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
1 December 1989
288288
Memorandum Articles
25 July 1988
MEM/ARTSMEM/ARTS
Legacy
12 July 1988
287Change of Registered Office
Legacy
20 April 1988
410(Scot)410(Scot)
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 1988
MISCMISC
Resolution
15 April 1988
RESOLUTIONSResolutions
Resolution
15 April 1988
RESOLUTIONSResolutions
Miscellaneous
15 April 1988
MISCMISC
Legacy
15 April 1988
287Change of Registered Office
Legacy
15 April 1988
288288
Legacy
15 April 1988
224224
Memorandum Articles
8 April 1988
MEM/ARTSMEM/ARTS
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Resolution
8 April 1988
RESOLUTIONSResolutions
Miscellaneous
2 March 1988
MISCMISC
Incorporation Company
2 March 1988
NEWINCIncorporation