Background WavePink WaveYellow Wave

LEIDOS INNOVATIONS UK LTD (SC112421)

LEIDOS INNOVATIONS UK LTD (SC112421) is an active UK company. incorporated on 25 July 1988. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. LEIDOS INNOVATIONS UK LTD has been registered for 37 years. Current directors include ANTAL, Daniel John, CLARKE, Adam Oliver, DOUGHERTY, Nigel Samuel and 2 others.

Company Number
SC112421
Status
active
Type
ltd
Incorporated
25 July 1988
Age
37 years
Address
Skypark 1 8 Elliot Place, Glasgow, G3 8EP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANTAL, Daniel John, CLARKE, Adam Oliver, DOUGHERTY, Nigel Samuel, NOON-JONES, Alison, TURLEY, Brendan Bernard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIDOS INNOVATIONS UK LTD

LEIDOS INNOVATIONS UK LTD is an active company incorporated on 25 July 1988 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LEIDOS INNOVATIONS UK LTD was registered 37 years ago.(SIC: 62090)

Status

active

Active since 37 years ago

Company No

SC112421

LTD Company

Age

37 Years

Incorporated 25 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LOCKHEED MARTIN BUSINESS TECHNOLOGY SOLUTIONS LIMITED
From: 22 November 2013To: 18 October 2016
AMOR BUSINESS TECHNOLOGY SOLUTIONS LIMITED
From: 15 May 2009To: 22 November 2013
SWORD BUSINESS TECHNOLOGY SOLUTIONS LIMITED
From: 3 January 2008To: 15 May 2009
REAL TIME ENGINEERING LIMITED
From: 21 September 1988To: 3 January 2008
MACL.NO. 5 LIMITED
From: 25 July 1988To: 21 September 1988
Contact
Address

Skypark 1 8 Elliot Place Glasgow, G3 8EP,

Previous Addresses

India of Inchinnan Greenock Road Inchinnan Renfrew Renfrewshire PA4 9LH
From: 25 July 1988To: 28 September 2015
Timeline

58 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Capital Reduction
Sept 13
Share Buyback
Sept 13
Director Left
Jan 15
Funding Round
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Feb 20
Director Left
Mar 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
5
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TURLEY, Brendan Bernard

Active
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 11 Nov 2019

ANTAL, Daniel John

Active
Presidents Street, Reston20190
Born March 1971
Director
Appointed 01 Apr 2024

CLARKE, Adam Oliver

Active
8 Elliot Place, GlasgowG3 8EP
Born October 1980
Director
Appointed 27 Mar 2025

DOUGHERTY, Nigel Samuel

Active
1000 Parkway, FarehamPO15 7AA
Born June 1981
Director
Appointed 24 Sept 2021

NOON-JONES, Alison

Active
King Street, St. JamesSW1Y 6QY
Born September 1964
Director
Appointed 07 Feb 2024

TURLEY, Brendan Bernard

Active
8 Elliot Place, GlasgowG3 8EP
Born July 1967
Director
Appointed 07 Apr 2017

BLYTH, David Alastair

Resigned
The Wickets, PaisleyPA1 1TB
Secretary
Appointed 11 May 2009
Resigned 11 Sept 2013

EMENS, Christina, Secretary

Resigned
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 29 Nov 2013
Resigned 19 Oct 2015

FASICK, Jeffrey Kenneth, Secretary

Resigned
8 Elliot Place, GlasgowG3 8EP
Secretary
Appointed 10 Mar 2016
Resigned 16 Aug 2016

MACLEOD, Colin Neil

Resigned
43 Bath Street, GlasgowG2 1HW
Secretary
Appointed 25 Jul 1988
Resigned 28 Feb 1990

NORGATE, Philip Neil

Resigned
7 Devon Avenue, TwickenhamTW2 6PN
Secretary
Appointed 17 Nov 2006
Resigned 11 May 2009

SALINGER, Dorota Anna

Resigned
Greenock Road, RenfrewPA4 9LH
Secretary
Appointed 11 Sept 2013
Resigned 13 Feb 2015

SINCLAIR, Iain James

Resigned
15 Cairnsmore Drive, GlasgowG61 4RQ
Secretary
Appointed N/A
Resigned 17 Nov 2006

VELDMAN, Raymond

Resigned
Freedom Drive, M/S Fs2 16-1, Reston20190
Secretary
Appointed 02 Aug 2017
Resigned 11 Nov 2019

ADAMS, Jennifer

Resigned
Kilmarnock Road, GlasgowG43 2DG
Born March 1981
Director
Appointed 07 Dec 2012
Resigned 11 Sept 2013

ANTAL, Daniel John

Resigned
Freedom Drive, M/S Fs2 16-1, Reston20190
Born March 1971
Director
Appointed 02 Aug 2017
Resigned 25 Jul 2018

BALL, Stephen Robert

Resigned
Greenock Road, RenfrewPA4 9LH
Born August 1953
Director
Appointed 11 Sept 2013
Resigned 31 Dec 2015

BLYTH, David Alastair

Resigned
The Wickets, PaisleyPA1 1TB
Born February 1964
Director
Appointed 11 May 2009
Resigned 11 Sept 2013

BOWMAN, Martin

Resigned
Ardoch Grove, GlasgowG72 8HA
Born June 1973
Director
Appointed 11 Oct 2011
Resigned 11 Sept 2013

BOYD, James

Resigned
62 Merryburn Avenue, GlasgowG46 6DG
Born April 1952
Director
Appointed 01 Nov 2002
Resigned 08 Aug 2008

BRUCE, David

Resigned
Viewfield Road, AberdeenAB15 7XP
Born September 1968
Director
Appointed 11 Oct 2011
Resigned 11 Sept 2013

COOPER, Mark John

Resigned
Greenock Road, RenfrewPA4 9LH
Born November 1973
Director
Appointed 11 Sept 2013
Resigned 14 Oct 2016

DAVIDSON, Gillian

Resigned
77 Newton Grove, GlasgowG77
Born January 1962
Director
Appointed 01 Oct 1993
Resigned 15 Aug 2008

DAVIES, Heath John

Resigned
Castelnau, LondonSW13 9EX
Born March 1966
Director
Appointed 17 Nov 2006
Resigned 11 May 2009

DOCHERTY, Gerard

Resigned
99 Balbeggie Street, GlasgowG32 9HQ
Born February 1956
Director
Appointed N/A
Resigned 17 Nov 2006

FILLOT, Francoise Marie

Resigned
286 Route De La Glande, LimonestFRANCE
Born January 1960
Director
Appointed 22 Oct 2007
Resigned 11 May 2009

FOVARGUE, Simon

Resigned
Monarch Court, The Brooms, BristolBS16 7FH
Born July 1964
Director
Appointed 11 Nov 2019
Resigned 07 Feb 2024

FREEMAN, Eric Alan

Resigned
King Street, St. JamesSW1 6QY
Born April 1960
Director
Appointed 07 Feb 2024
Resigned 27 Mar 2025

HENDERSON, James Wilson

Resigned
67 Sycamore Drive, HamiltonML3 7HF
Born January 1949
Director
Appointed N/A
Resigned 17 Nov 2006

HOWE, JR., Jerald S

Resigned
Presidents Street, Reston20190
Born January 1956
Director
Appointed 25 Jul 2018
Resigned 01 Apr 2024

INNES, John Douglas

Resigned
Ashfield Road, AberdeenAB15 9NQ
Born May 1957
Director
Appointed 11 May 2009
Resigned 11 Sept 2013

KERR, Stuart James

Resigned
Dalziel Drive, GlasgowG41 4HY
Born September 1975
Director
Appointed 07 Dec 2012
Resigned 11 Sept 2013

KIMBALL, Carly Elizabeth

Resigned
Presidents Street, Reston20190
Born June 1975
Director
Appointed 24 Sept 2021
Resigned 07 Feb 2024

LEIPER, Scott

Resigned
Greenock Road, RenfrewPA4 9LH
Born July 1970
Director
Appointed 11 May 2009
Resigned 31 Oct 2014

LOGAN, Neil Paterson

Resigned
Clove Mill Wynd, LarkhallML9 1NT
Born March 1977
Director
Appointed 07 Dec 2012
Resigned 11 Sept 2013

Persons with significant control

1

8, Elliot Place, GlasgowG3 8EP

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

264

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Legacy
4 February 2020
RP04CS01RP04CS01
Legacy
4 February 2020
RP04CS01RP04CS01
Legacy
4 February 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 October 2016
RESOLUTIONSResolutions
Resolution
18 August 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 August 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
16 August 2016
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
11 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Capital Cancellation Shares
17 September 2013
SH06Cancellation of Shares
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 September 2013
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
18 July 2011
466(Scot)466(Scot)
Legacy
15 July 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
15 July 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 July 2011
466(Scot)466(Scot)
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
27 May 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
22 May 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 May 2009
466(Scot)466(Scot)
Legacy
20 May 2009
410(Scot)410(Scot)
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
410(Scot)410(Scot)
Legacy
15 May 2009
419a(Scot)419a(Scot)
Certificate Change Of Name Company
15 May 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 May 2009
RESOLUTIONSResolutions
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(3)88(3)
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
123Notice of Increase in Nominal Capital
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
288bResignation of Director or Secretary
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
288cChange of Particulars
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
5 August 2008
287Change of Registered Office
Legacy
7 May 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
16 August 2007
287Change of Registered Office
Legacy
2 April 2007
287Change of Registered Office
Legacy
28 March 2007
363sAnnual Return (shuttle)
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
31 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
123Notice of Increase in Nominal Capital
Resolution
15 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
287Change of Registered Office
Auditors Resignation Company
17 June 1996
AUDAUD
Legacy
17 June 1996
386386
Resolution
17 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
88(2)R88(2)R
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
88(2)R88(2)R
Legacy
29 July 1994
88(2)R88(2)R
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
2 September 1993
88(2)R88(2)R
Legacy
5 July 1993
88(2)R88(2)R
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
9 April 1992
88(2)R88(2)R
Legacy
16 March 1992
419a(Scot)419a(Scot)
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
4 March 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Legacy
19 February 1991
363aAnnual Return
Legacy
19 February 1991
88(2)R88(2)R
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
26 June 1990
88(2)R88(2)R
Legacy
24 May 1990
287Change of Registered Office
Accounts With Made Up Date
23 May 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
29 January 1990
419a(Scot)419a(Scot)
Miscellaneous
5 September 1989
MISCMISC
Legacy
5 September 1989
128(3)128(3)
Miscellaneous
5 September 1989
MISCMISC
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
410(Scot)410(Scot)
Legacy
23 November 1988
224224
Legacy
3 November 1988
410(Scot)410(Scot)
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Legacy
23 September 1988
288288
Certificate Change Of Name Company
20 September 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 1988
RESOLUTIONSResolutions
Miscellaneous
14 September 1988
MISCMISC
Incorporation Company
25 July 1988
NEWINCIncorporation