Background WavePink WaveYellow Wave

THE WHITHORN TRUST (SC109966)

THE WHITHORN TRUST (SC109966) is an active UK company. incorporated on 18 March 1988. with registered office in Newton Stewart. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE WHITHORN TRUST has been registered for 38 years. Current directors include BREAKEY, Elizabeth Munro, Rev Dr, BRENNAN, Janet Rose, Dr, CLARK, Margerie Elizabeth and 4 others.

Company Number
SC109966
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1988
Age
38 years
Address
45-47 George Street, Newton Stewart, DG8 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BREAKEY, Elizabeth Munro, Rev Dr, BRENNAN, Janet Rose, Dr, CLARK, Margerie Elizabeth, DE BALLIOL-CAVENDISH OF BUITTLE, James Stuart D’Hordlongue Starhemberg, The Right Reverend, HASWELL, Alexander, KERLOGUE, Fiona Gordon, MATIER, Lesley
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITHORN TRUST

THE WHITHORN TRUST is an active company incorporated on 18 March 1988 with the registered office located in Newton Stewart. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE WHITHORN TRUST was registered 38 years ago.(SIC: 91030)

Status

active

Active since 38 years ago

Company No

SC109966

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 18 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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

THE WHITHORN BOARD OF MANAGEMENT
From: 18 March 1988To: 29 June 1993
Contact
Address

45-47 George Street Whithorn Newton Stewart, DG8 8NS,

Timeline

65 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Loan Secured
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MUIR WATT, Julia Helena

Active
45-47 George Street, Newton StewartDG8 8NS
Secretary
Appointed 28 May 2020

BREAKEY, Elizabeth Munro, Rev Dr

Active
45-47 George Street, Newton StewartDG8 8NS
Born April 1967
Director
Appointed 14 Dec 2023

BRENNAN, Janet Rose, Dr

Active
45-47 George Street, Newton StewartDG8 8NS
Born June 1954
Director
Appointed 06 Apr 2021

CLARK, Margerie Elizabeth

Active
45-47 George Street, Newton StewartDG8 8NS
Born December 1955
Director
Appointed 04 Mar 2025

DE BALLIOL-CAVENDISH OF BUITTLE, James Stuart D’Hordlongue Starhemberg, The Right Reverend

Active
45-47 George Street, Newton StewartDG8 8NS
Born March 1990
Director
Appointed 14 Dec 2023

HASWELL, Alexander

Active
Aston Terrace, StranraerDG9 8EU
Born May 1954
Director
Appointed 28 Mar 2019

KERLOGUE, Fiona Gordon

Active
45-47 George Street, Newton StewartDG8 8NS
Born November 1951
Director
Appointed 04 Mar 2025

MATIER, Lesley

Active
Main Street, Newton StewartDG8 8LG
Born January 1983
Director
Appointed 28 Mar 2019

BANNERMAN, Sarah Jane

Resigned
Steilston House, DumfriesDG2 0JJ
Secretary
Appointed 16 Oct 1995
Resigned 15 Oct 1996

BUTTERWORTH, Janet Margaret

Resigned
Dairy House, Newton StewartDG8 8DQ
Secretary
Appointed 04 Nov 1996
Resigned 30 Aug 2013

HUNTER, John Walker

Resigned
Finnart, 2 Larg Road, StranraerDG9 0JE
Secretary
Appointed 04 Apr 1990
Resigned 14 Apr 1990

OAKES, Frederick William

Resigned
Mount Pleasant Avenue, KirkcudbrightDG6 4HF
Secretary
Appointed 25 Sept 2015
Resigned 17 Feb 2020

WILSON, Christine Liddell

Resigned
Tall Trees London Road, StranraerDG9 8BZ
Secretary
Appointed 27 Mar 1992
Resigned 16 Oct 1995

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 18 Mar 1988
Resigned 04 Apr 1990

ALCOCK, Leslie

Resigned
29 Hamilton Drive, GlasgowG12 8DN
Director
Appointed 15 Mar 1988
Resigned 15 Jun 1990

AMIN, Bhupendra

Resigned
George Street, Newton StewartDG8 8NS
Born December 1950
Director
Appointed 30 Apr 2014
Resigned 20 Mar 2026

BAILEY, Gillian

Resigned
Culderry Row, Newton StewartDG8 8BE
Born June 1953
Director
Appointed 28 Apr 2014
Resigned 06 Oct 2025

BAILEY, Richard Nigel

Resigned
22 Ridgely Drive, Newcastle Upon TyneNE20 9BL
Born May 1936
Director
Appointed 30 Jul 1993
Resigned 21 May 1996

BALLANCE, Christopher Howard

Resigned
9 Beechgrove, MoffatDG10 9RS
Born July 1952
Director
Appointed 23 Feb 2007
Resigned 31 May 2007

BOLD, Valentina, Dr

Resigned
45-47 George Street, Newton StewartDG8 8NS
Born April 1964
Director
Appointed 31 Aug 2012
Resigned 08 Apr 2014

BREWSTER, Donna Lee

Resigned
Solway View, Wigtown Newton StewartDG8 9DZ
Born December 1943
Director
Appointed 25 Feb 1994
Resigned 11 Dec 2013

BRODIE, Peter Philip, Doctor

Resigned
13 Victoria Square, StirlingFK8 2RB
Director
Appointed 15 Mar 1988
Resigned 01 Oct 1990

BROWN, David Paterson

Resigned
25 George Street, Newton StewartDG8 8NS
Born May 1950
Director
Appointed 27 Aug 1993
Resigned 24 Feb 1995

BUTTERWORTH, Janet Margaret

Resigned
Dairy House, Newton StewartDG8 8DQ
Born February 1958
Director
Appointed 27 May 1994
Resigned 02 Nov 1996

CAMERON, John Mowat

Resigned
Lochiel, StranraerDG9 8LP
Born January 1935
Director
Appointed 25 Feb 1994
Resigned 27 Feb 1998

CAMERON, John

Resigned
1 Maidland Place, Newton StewartDG8 9EU
Born May 1923
Director
Appointed 07 Jun 1991
Resigned 31 Mar 1996

CAMERON, Victor

Resigned
37 George Street, Newton StewartDG8 8NS
Born November 1927
Director
Appointed 24 Feb 1995
Resigned 28 Feb 2003

CAUGHIE, Randolph Ernest

Resigned
28 Agnew Crescent, StranraerDG9 7JZ
Director
Appointed 15 Mar 1988
Resigned 01 Nov 1991

CHALMERS, Archibald Stewart

Resigned
1 High Street, HaddingtonEH41 3ES
Born August 1933
Director
Appointed 14 Dec 1993
Resigned 25 Feb 1994

COOKSLEY, Glenn Bryan

Resigned
45-47 George Street, Newton StewartDG8 8NS
Born February 1952
Director
Appointed 11 Dec 2013
Resigned 31 Mar 2020

COOPER, Winifred Wallace

Resigned
45-47 George Street, Newton StewartDG8 8NS
Born January 1947
Director
Appointed 31 Aug 2012
Resigned 28 Feb 2014

CUNNINGHAM, John, Bishop

Resigned
8 Corsehill Road, AyrKA7 2ST
Born February 1938
Director
Appointed 28 May 2004
Resigned 14 May 2016

CURRIE, Alexander Iain

Resigned
Priory Manse, Newton StewartDG8 8PY
Born May 1959
Director
Appointed 30 Jul 1993
Resigned 07 Jun 2019

DAVIDSON, Ian, Rev

Resigned
21 Drummond Place, StirlingFK8 2JE
Born March 1928
Director
Appointed 18 Dec 1993
Resigned 25 Feb 1994

DUTTON, David William

Resigned
High Kirk Manse, StranraerDG9 0AA
Born September 1947
Director
Appointed 27 May 1994
Resigned 13 Jun 1996
Fundings
Financials
Latest Activities

Filing History

300

Termination Director Company With Name Termination Date
21 March 2026
TM01Termination of Director
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2025
CH01Change of Director Details
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Memorandum Articles
7 March 2023
MAMA
Resolution
7 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Memorandum Articles
14 April 2020
MAMA
Resolution
14 April 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
14 April 2020
CC04CC04
Appoint Person Director Company With Name Date
4 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Resolution
22 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
22 March 2016
CC04CC04
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name Date
28 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
20 November 2007
AAAnnual Accounts
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 January 2007
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
14 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 September 2004
AAAnnual Accounts
Legacy
2 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
19 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
22 July 1996
288288
Legacy
3 July 1996
288288
Legacy
14 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
24 May 1996
288288
Legacy
22 May 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
10 January 1996
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
7 June 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
14 January 1994
288288
Legacy
11 January 1994
288288
Legacy
24 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
20 August 1993
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Legacy
13 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Miscellaneous
8 July 1993
MISCMISC
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
30 June 1993
MEM/ARTSMEM/ARTS
Resolution
30 June 1993
RESOLUTIONSResolutions
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
2 February 1993
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
363aAnnual Return
Legacy
27 April 1992
288288
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1991
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
16 April 1990
288288
Legacy
16 April 1990
288288
Legacy
16 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Incorporation Company
18 March 1988
NEWINCIncorporation