Background WavePink WaveYellow Wave

GRT BUS GROUP LIMITED (SC114203)

GRT BUS GROUP LIMITED (SC114203) is an active UK company. incorporated on 25 October 1988. with registered office in 395 King Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GRT BUS GROUP LIMITED has been registered for 37 years. Current directors include BOWEN, James Thomas, FORBES, William Alexander.

Company Number
SC114203
Status
active
Type
ltd
Incorporated
25 October 1988
Age
37 years
Address
395 King Street, AB24 5RP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BOWEN, James Thomas, FORBES, William Alexander
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRT BUS GROUP LIMITED

GRT BUS GROUP LIMITED is an active company incorporated on 25 October 1988 with the registered office located in 395 King Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GRT BUS GROUP LIMITED was registered 37 years ago.(SIC: 49319)

Status

active

Active since 37 years ago

Company No

SC114203

LTD Company

Age

37 Years

Incorporated 25 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

GRT BUS GROUP PLC
From: 12 April 1994To: 23 October 2006
GRT HOLDINGS PLC
From: 25 October 1988To: 12 April 1994
Contact
Address

395 King Street Aberdeen , AB24 5RP,

Timeline

10 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Oct 10
Director Joined
Aug 13
Funding Round
Aug 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Feb 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOWEN, James Thomas

Active
37 North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 30 Jun 2022

FORBES, William Alexander

Active
King Street, AberdeenAB24 5RP
Born April 1970
Director
Appointed 21 Aug 2013

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

COCKER, Steven

Resigned
22 Laurel Wynd, AberdeenAB22 8XX
Secretary
Appointed 28 Aug 1996
Resigned 27 Sept 2001

DUNCAN, Robert Alexander

Resigned
19 Osborne Place, AberdeenAB2 4BX
Secretary
Appointed N/A
Resigned 25 Feb 1994

GLIBOTA-VIGO, Silvana Nerina

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Nov 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 14 Nov 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 14 Jan 2005
Resigned 20 Dec 2005

SEMPLE, Alan George

Resigned
Mains Of Hilton, StonehavenAB3 2UN
Secretary
Appointed 25 Feb 1994
Resigned 30 Sept 1995

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 27 Sept 2001
Resigned 31 Dec 2004

STEWART, Neale John

Resigned
56 Braeside Place, AberdeenAB1 7TU
Secretary
Appointed 30 Sept 1995
Resigned 28 Aug 1996

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 25 Oct 1988
Resigned 25 Dec 1989

BARCLAY, Robert Williamson

Resigned
Glenythan 37 Knockhall Road, EllonAB41 0BJ
Born July 1939
Director
Appointed N/A
Resigned 12 Aug 1995

BARRIE, Sidney

Resigned
15 Kirk Brae Avenue, AberdeenAB15 9RF
Born June 1950
Director
Appointed 25 Oct 1988
Resigned 25 Dec 1989

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 19 Jun 2006
Resigned 01 Feb 2021

COLLIE, Duncan Mclellan

Resigned
King Street, AberdeenAB24 5RP
Born July 1966
Director
Appointed 08 Jul 2016
Resigned 30 Jun 2022

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed N/A
Resigned 31 Mar 2003

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 26 Feb 2004
Resigned 01 May 2009

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed N/A
Resigned 12 Aug 1995

GRAHAM, William Holmes Duff

Resigned
27 Sumburgh Crescent, AberdeenAB2 6WG
Director
Appointed N/A
Resigned 12 Aug 1990

HARRIS, Robert Anthony

Resigned
Damery Mill House, Wotton Under EdgeGL12 8HB
Born January 1961
Director
Appointed 01 Sept 1999
Resigned 30 Sept 2001

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 31 Mar 2003
Resigned 31 May 2004

LEEDER, David John

Resigned
3 Juniper House, LondonE14 8BP
Born January 1966
Director
Appointed 01 May 2004
Resigned 15 Sept 2008

LOCKHEAD, Moir, Sir

Resigned
King Street, AberdeenAB24 5RP
Born April 1945
Director
Appointed N/A
Resigned 01 Nov 2010

MAHONY, Christopher

Resigned
2 Church Way Court, NorthamptonNN3 3BX
Born January 1937
Director
Appointed 25 Feb 1994
Resigned 30 Sept 1996

MATHIESON, Alastair Merchant

Resigned
4 Rubislaw Den South, AberdeenAB15 4BB
Born June 1939
Director
Appointed 25 Oct 1988
Resigned 25 Dec 1989

MILLS, Gordon

Resigned
Ellengowan, AberdeenAB15 9QJ
Born May 1949
Director
Appointed N/A
Resigned 07 Jun 1999

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Born November 1952
Director
Appointed 18 Nov 1996
Resigned 30 Nov 2001

RUPPEL, Brenda Louise

Resigned
Eastbourne Terrace, LondonW2 6LG
Born July 1967
Director
Appointed 01 Sept 1999
Resigned 08 Jul 2016

RUTHERFORD, Andrew

Resigned
29 Forresterhill Road, AberdeenAB2 5BQ
Born April 1934
Director
Appointed N/A
Resigned 12 Aug 1995

SALISBURY, Martin Ian

Resigned
Norton Lodge, 13 Saint Johns Road, BristolBS21 7TG
Born November 1966
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2001

SEMPLE, Alan George

Resigned
Mains Of Hilton, StonehavenAB3 2UN
Born September 1959
Director
Appointed 25 Feb 1994
Resigned 30 Sept 1995

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 18 Nov 1996
Resigned 30 Sept 1999

Persons with significant control

1

King Street, AberdeenAB24 5RP

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

277

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Legacy
8 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Capital Statement Capital Company With Date Currency Figure
8 February 2023
SH19Statement of Capital
Legacy
8 February 2023
SH20SH20
Legacy
8 February 2023
CAP-SSCAP-SS
Resolution
8 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Legacy
15 February 2022
AGREEMENT2AGREEMENT2
Legacy
15 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2020
AAAnnual Accounts
Legacy
7 February 2020
GUARANTEE2GUARANTEE2
Legacy
3 February 2020
PARENT_ACCPARENT_ACC
Legacy
3 February 2020
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2016
CC04CC04
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Appoint Person Secretary Company With Name
5 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
29 August 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2009
AAAnnual Accounts
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
23 October 2006
CERT10CERT10
Re Registration Memorandum Articles
23 October 2006
MARMAR
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
5353
Legacy
11 September 2006
363aAnnual Return
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
22 January 2005
288aAppointment of Director or Secretary
Legacy
22 January 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
244244
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
18 October 2001
244244
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
88(2)R88(2)R
Legacy
3 August 2001
363aAnnual Return
Legacy
1 August 2001
88(2)R88(2)R
Legacy
10 January 2001
288cChange of Particulars
Legacy
19 December 2000
363aAnnual Return
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363aAnnual Return
Legacy
8 August 2000
288cChange of Particulars
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
21 September 1999
363aAnnual Return
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
288bResignation of Director or Secretary
Resolution
28 May 1999
RESOLUTIONSResolutions
Resolution
28 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Legacy
12 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 1997
AUDAUD
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
288cChange of Particulars
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 August 1996
419a(Scot)419a(Scot)
Legacy
19 August 1996
419a(Scot)419a(Scot)
Legacy
8 May 1996
288288
Legacy
22 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full Group
10 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363x363x
Legacy
26 July 1995
88(3)88(3)
Legacy
26 July 1995
88(2)R88(2)R
Legacy
26 July 1995
122122
Legacy
26 July 1995
123Notice of Increase in Nominal Capital
Legacy
26 July 1995
288288
Certificate Capital Reduction Issued Capital
16 June 1995
CERT15CERT15
Miscellaneous
16 June 1995
MISCMISC
Miscellaneous
16 June 1995
MISCMISC
Legacy
15 June 1995
OC425OC425
Legacy
17 May 1995
288288
Resolution
16 May 1995
RESOLUTIONSResolutions
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
6 March 1995
88(3)88(3)
Legacy
6 March 1995
88(2)R88(2)R
Legacy
7 February 1995
88(3)88(3)
Legacy
7 February 1995
88(2)R88(2)R
Miscellaneous
21 December 1994
MISCMISC
Legacy
29 November 1994
88(3)88(3)
Legacy
29 November 1994
88(2)R88(2)R
Resolution
23 November 1994
RESOLUTIONSResolutions
Resolution
23 November 1994
RESOLUTIONSResolutions
Legacy
13 September 1994
88(2)R88(2)R
Legacy
13 September 1994
88(2)R88(2)R
Legacy
12 September 1994
363x363x
Accounts With Accounts Type Full Group
29 August 1994
AAAnnual Accounts
Legacy
24 August 1994
88(3)88(3)
Legacy
24 August 1994
88(2)R88(2)R
Legacy
24 August 1994
88(3)88(3)
Legacy
24 August 1994
88(2)R88(2)R
Miscellaneous
24 August 1994
MISCMISC
Legacy
24 August 1994
122122
Legacy
24 August 1994
122122
Legacy
23 August 1994
419a(Scot)419a(Scot)
Legacy
23 August 1994
419a(Scot)419a(Scot)
Legacy
11 August 1994
88(3)88(3)
Legacy
11 August 1994
88(2)R88(2)R
Memorandum Articles
10 August 1994
MEM/ARTSMEM/ARTS
Legacy
10 August 1994
123Notice of Increase in Nominal Capital
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
410(Scot)410(Scot)
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Miscellaneous
27 April 1994
MISCMISC
Certificate Change Of Name Company
12 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1994
288288
Legacy
11 April 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
2 June 1992
466(Scot)466(Scot)
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
12 September 1991
363b363b
Legacy
25 October 1990
419a(Scot)419a(Scot)
Legacy
11 October 1990
88(2)R88(2)R
Legacy
5 October 1990
288288
Legacy
3 October 1990
410(Scot)410(Scot)
Legacy
13 September 1990
363363
Accounts With Accounts Type Full Group
27 August 1990
AAAnnual Accounts
Legacy
5 June 1990
410(Scot)410(Scot)
Legacy
16 April 1990
122122
Legacy
1 February 1990
363363
Legacy
1 February 1990
288288
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Resolution
15 September 1989
RESOLUTIONSResolutions
Resolution
15 September 1989
RESOLUTIONSResolutions
Miscellaneous
31 March 1989
MISCMISC
Memorandum Articles
31 March 1989
MEM/ARTSMEM/ARTS
Miscellaneous
31 March 1989
MISCMISC
Resolution
31 March 1989
RESOLUTIONSResolutions
Resolution
31 March 1989
RESOLUTIONSResolutions
Resolution
31 March 1989
RESOLUTIONSResolutions
Legacy
10 February 1989
288288
Mortgage Alter Floating Charge
7 February 1989
466(Scot)466(Scot)
Mortgage Alter Floating Charge
7 February 1989
466(Scot)466(Scot)
Legacy
3 February 1989
410(Scot)410(Scot)
Legacy
23 January 1989
410(Scot)410(Scot)
Legacy
6 January 1989
288288
Certificate Authorisation To Commence Business Borrow
14 December 1988
CERT8CERT8
Miscellaneous
14 December 1988
MISCMISC
Application To Commence Business
13 December 1988
117117
Legacy
9 November 1988
288288
Incorporation Company
25 October 1988
NEWINCIncorporation