Background WavePink WaveYellow Wave

CGF NO. 9 LIMITED (SC109935)

CGF NO. 9 LIMITED (SC109935) is an active UK company. incorporated on 17 March 1988. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CGF NO. 9 LIMITED has been registered for 38 years. Current directors include BATES, Peter John, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie.

Company Number
SC109935
Status
active
Type
ltd
Incorporated
17 March 1988
Age
38 years
Address
177 Bothwell Street, Glasgow, G2 7ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BATES, Peter John, SHUFFLETON, Joanne Lucy, WRIGHT, Jason Leslie
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGF NO. 9 LIMITED

CGF NO. 9 LIMITED is an active company incorporated on 17 March 1988 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CGF NO. 9 LIMITED was registered 38 years ago.(SIC: 77390)

Status

active

Active since 38 years ago

Company No

SC109935

LTD Company

Age

38 Years

Incorporated 17 March 1988

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 8 January 2026 (2 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CLYDESDALE BANK PLANT LEASING LIMITED
From: 1 June 1988To: 1 March 1989
PASSMAIN LIMITED
From: 17 March 1988To: 1 June 1988
Contact
Address

177 Bothwell Street Glasgow, G2 7ER,

Previous Addresses

30 st Vincent Place Glasgow G1 2HL
From: 17 March 1988To: 11 October 2023
Timeline

41 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Nov 18
Director Left
Jun 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NBS COSEC LIMITED

Active
Pipers Way, SwindonSN38 1NW
Corporate secretary
Appointed 31 Jul 2025

BATES, Peter John

Active
Bothwell Street, GlasgowG2 7ER
Born January 1980
Director
Appointed 11 Feb 2026

SHUFFLETON, Joanne Lucy

Active
Bothwell Street, GlasgowG2 7ER
Born September 1982
Director
Appointed 11 Feb 2026

WRIGHT, Jason Leslie

Active
Bothwell Street, GlasgowG2 7ER
Born November 1970
Director
Appointed 11 Feb 2026

DUNCAN, Graeme

Resigned
Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 05 Aug 2014
Resigned 31 Jul 2025

MACINTOSH, Keith William

Resigned
106a Sinclair Street, HelensburghG84 9QE
Secretary
Appointed N/A
Resigned 30 Sept 1996

MCMILLAN, Lorna Forsyth

Resigned
St. Vincent Place, GlasgowG1 2HL
Secretary
Appointed 25 Jan 2011
Resigned 05 Aug 2014

SHAW, Myshele

Resigned
Flat 4, LondonEC1M 5PQ
Secretary
Appointed 31 Jul 2003
Resigned 28 Feb 2006

SHIRRAN, Jane Lindsay

Resigned
Vizara, GlasgowG63 9EY
Secretary
Appointed 15 Jun 1998
Resigned 31 Jul 2003

STEWART, Alan James

Resigned
Hazliebrae 38 Dalziel Drive, GlasgowG41 4HY
Secretary
Appointed 30 Sept 1996
Resigned 15 Jun 1998

WEBBER, Michael Frank

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 01 Mar 2006
Resigned 25 Jan 2011

ABRAHAMS, Clifford James

Resigned
Bothwell Street, GlasgowG2 7ER
Born February 1967
Director
Appointed 08 Mar 2021
Resigned 15 Dec 2024

ASLET, Peter Michael

Resigned
26 Kilmardinny Gate, GlasgowG61 3NS
Born April 1952
Director
Appointed 26 Apr 1993
Resigned 01 Nov 1995

BARR, Ian Henry

Resigned
Wood Street, LondonEC2V 7QQ
Born June 1964
Director
Appointed 11 Oct 2001
Resigned 24 Sept 2013

BELMORE, Judith Murray

Resigned
St Vincent Place, GlasgowG1 2HL
Born October 1968
Director
Appointed 27 Aug 2014
Resigned 30 Jun 2017

BRICE, Robert Wayne

Resigned
48 Eaglesham Road, GlasgowG77 5BU
Born March 1957
Director
Appointed 03 Aug 1995
Resigned 16 Aug 1996

BROWN, Douglas Robert George Campbell

Resigned
St. Vincent Place, GlasgowG1 2HL
Born June 1964
Director
Appointed 10 Sept 2013
Resigned 25 Jun 2019

BURNS, Thomas

Resigned
Underwood, AuchterarderPH3 1LX
Born November 1957
Director
Appointed 02 Sept 2005
Resigned 25 Jun 2007

CAMPBELL, Colin Robertson

Resigned
11 Mortlake Road, KewTW9 3JE
Born March 1957
Director
Appointed 31 Mar 2003
Resigned 02 Sept 2005

CARNEGIE, Keith James

Resigned
1 Drumclog Avenue, GlasgowG62 8NA
Born September 1956
Director
Appointed 25 Jun 2007
Resigned 09 Feb 2010

CHATER, Hugh Leathley

Resigned
Bothwell Street, GlasgowG2 7ER
Born May 1960
Director
Appointed 01 Oct 2021
Resigned 08 Nov 2023

CICUTTO, Francis John

Resigned
Newstead Montrose Terrace, Bridge Of WeirPA11 3DD
Born November 1950
Director
Appointed 21 Mar 1994
Resigned 01 Mar 1996

COLE-HAMILTON, Arthur Richard

Resigned
Fairways 26 Lady Margaret Drive, TroonKA10 7AL
Born May 1935
Director
Appointed N/A
Resigned 02 Nov 1992

COLE-HAMILTON, Arthur Richard

Resigned
Fairways 26 Lady Margaret Drive, TroonKA10 7AL
Born May 1935
Director
Appointed N/A
Resigned 07 Feb 1990

COOK, John

Resigned
272 Mearns Road, GlasgowG77 5LY
Born June 1938
Director
Appointed N/A
Resigned 25 Sept 1992

CORBETT, Iain Drummond

Resigned
St Vincent Place, GlasgowG1 2HL
Born November 1964
Director
Appointed 10 Sept 2013
Resigned 20 Jul 2017

CORNER, Douglas Robertson

Resigned
Maryhill Cottage, KippenFK8 3HL
Born May 1944
Director
Appointed 15 Aug 1992
Resigned 31 May 1995

ECCLESHALL, David Ernest

Resigned
Cartref 1 Katrine Drive, GlasgowG77 5NJ
Born March 1942
Director
Appointed N/A
Resigned 19 Apr 1989

GOODWIN, Frederick Anderson

Resigned
5 Craigends Avenue, Bridge Of WeirPA11 3SQ
Born August 1958
Director
Appointed 24 Apr 1995
Resigned 31 Jul 1998

GREEN, Kenneth Charles

Resigned
The Nook Knipp Hill, CobhamKT11 2PE
Born February 1940
Director
Appointed 19 Apr 1989
Resigned 27 Jul 1990

HALLIDAY, Gavin Jackson

Resigned
St Vincent Place, GlasgowG1 2HL
Born January 1965
Director
Appointed 29 Aug 2017
Resigned 23 Apr 2020

HAMILTON, Neil Thomas Hunter

Resigned
3 Westfield Road, AyrKA7 2XN
Born October 1943
Director
Appointed 19 Apr 1989
Resigned 01 May 1991

HART, Michael James

Resigned
St Vincent Place, GlasgowG1 2HL
Born May 1967
Director
Appointed 20 Jul 2017
Resigned 07 Sept 2017

KERR, Donald

Resigned
St Vincent Place, GlasgowG1 2HL
Born December 1968
Director
Appointed 04 Dec 2017
Resigned 21 Nov 2018

LOVE, Charles Marshall

Resigned
59 Katesmill Road, EdinburghEH14 1JF
Born October 1945
Director
Appointed 01 Oct 1992
Resigned 28 Dec 1993

Persons with significant control

2

1 Active
1 Ceased
Bothwell Street, GlasgowG2 7ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
St Vincent Place, GlasgowG1 2HL

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
Ceased 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

243

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 February 2024
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
5 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 October 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
13 October 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
5 April 2023
MAMA
Resolution
5 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Accounts Amended With Accounts Type Full
19 October 2011
AAMDAAMD
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
353353
Legacy
27 February 2009
190190
Legacy
27 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
4 December 2007
363aAnnual Return
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2005
AUDAUD
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
363aAnnual Return
Legacy
19 September 2001
288cChange of Particulars
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288cChange of Particulars
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 1997
AUDAUD
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
13 August 1996
288288
Legacy
8 August 1996
288288
Legacy
1 May 1996
288288
Legacy
24 April 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
7 November 1995
363x363x
Legacy
7 November 1995
363(353)363(353)
Legacy
7 November 1995
363(190)363(190)
Legacy
8 August 1995
288288
Legacy
13 June 1995
288288
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363x363x
Legacy
3 May 1994
288288
Legacy
24 March 1994
288288
Legacy
11 January 1994
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
19 August 1993
288288
Legacy
5 May 1993
288288
Legacy
4 March 1993
288288
Legacy
4 November 1992
288288
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
2 October 1992
288288
Legacy
19 August 1992
288288
Legacy
14 July 1992
288288
Legacy
20 November 1991
363363
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
14 May 1991
288288
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
28 November 1990
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
6 November 1990
288288
Legacy
17 August 1990
288288
Auditors Resignation Company
18 May 1990
AUDAUD
Legacy
2 May 1990
288288
Legacy
21 March 1990
288288
Legacy
18 March 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Miscellaneous
6 October 1989
MISCMISC
Resolution
6 October 1989
RESOLUTIONSResolutions
Resolution
6 October 1989
RESOLUTIONSResolutions
Resolution
6 October 1989
RESOLUTIONSResolutions
Miscellaneous
6 October 1989
MISCMISC
Resolution
30 June 1989
RESOLUTIONSResolutions
Legacy
26 April 1989
288288
Certificate Change Of Name Company
28 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1989
363363
Memorandum Articles
7 July 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1988
288288
Legacy
26 May 1988
224224
Resolution
7 April 1988
RESOLUTIONSResolutions
Legacy
31 March 1988
287Change of Registered Office
Legacy
31 March 1988
288288
Memorandum Articles
31 March 1988
MEM/ARTSMEM/ARTS
Resolution
31 March 1988
RESOLUTIONSResolutions
Incorporation Company
17 March 1988
NEWINCIncorporation