Background WavePink WaveYellow Wave

STEPPING STONES FOR FAMILIES (SC114228)

STEPPING STONES FOR FAMILIES (SC114228) is an active UK company. incorporated on 26 October 1988. with registered office in Paisley. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. STEPPING STONES FOR FAMILIES has been registered for 37 years. Current directors include NICOL, Jenna, OGG, Pamela, WYLIE, Lorraine.

Company Number
SC114228
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 1988
Age
37 years
Address
Studio 3003a Mile End Mill, Paisley, PA1 1JS
Industry Sector
Education
Business Activity
Pre-primary education
Directors
NICOL, Jenna, OGG, Pamela, WYLIE, Lorraine
SIC Codes
85100, 88910, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPPING STONES FOR FAMILIES

STEPPING STONES FOR FAMILIES is an active company incorporated on 26 October 1988 with the registered office located in Paisley. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. STEPPING STONES FOR FAMILIES was registered 37 years ago.(SIC: 85100, 88910, 88990)

Status

active

Active since 37 years ago

Company No

SC114228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 26 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 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

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

STEPPING STONES IN SCOTLAND
From: 26 October 1988To: 4 July 2000
Contact
Address

Studio 3003a Mile End Mill 12 Seedhill Road Paisley, PA1 1JS,

Timeline

62 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 09
Director Left
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Apr 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAWSON, Isobel

Active
12 Seedhill Road, PaisleyPA1 1JS
Secretary
Appointed 15 May 1995

NICOL, Jenna

Active
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born June 1997
Director
Appointed 07 Aug 2025

OGG, Pamela

Active
Mile End Mill, PaisleyPA1 1JS
Born November 1968
Director
Appointed 16 Jun 2022

WYLIE, Lorraine

Active
12 Seedhill Road, PaisleyPA1 1JS
Born August 1966
Director
Appointed 26 Nov 2021

GUNN, Agnes Collis

Resigned
43 Dickens Avenue, ClydebankG81 3EP
Secretary
Appointed 26 Oct 1988
Resigned 31 Mar 1995

ARMSTRONG, Dean

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born March 1991
Director
Appointed 14 Dec 2023
Resigned 19 Nov 2024

BAIN, Norman

Resigned
41 First Avenue, GlasgowG44 3UA
Born October 1951
Director
Appointed N/A
Resigned 17 Nov 1995

BARRON, Siobhan Monica

Resigned
Seedhill Road, PaisleyPA1 1JS
Born June 1975
Director
Appointed 16 Nov 2017
Resigned 19 Nov 2019

BELL, Seonaid Ann

Resigned
22 Williamwood Park, GlasgowG44 3TD
Born September 1953
Director
Appointed 21 Nov 1994
Resigned 15 Nov 1996

BOAG, David Allan

Resigned
12 Seedhill Road, PaisleyPA1 1JS
Born February 1966
Director
Appointed 18 Nov 2020
Resigned 26 Nov 2021

BROE, Elizabeth

Resigned
4 Tulloch Street, GlasgowG44 4BZ
Born November 1963
Director
Appointed 15 Nov 2000
Resigned 19 Nov 2002

BRYDEN, Margaret Mcgill

Resigned
20 East Main Street, DarvelKA17 0DN
Born July 1935
Director
Appointed 25 Jan 1994
Resigned 02 Nov 1994

BURGESS, Paul William

Resigned
4 Hamilton Drive, GlasgowG12 8DR
Born October 1969
Director
Appointed 13 Jun 2005
Resigned 20 Nov 2008

COLE, Shaun Francis

Resigned
12 Seedhill Road, PaisleyPA1 1JS
Born August 1988
Director
Appointed 18 Nov 2020
Resigned 19 Nov 2024

CONNELLY, Deborah Margaret

Resigned
11 Bonyton Avenue, GlasgowG13 4AH
Born May 1963
Director
Appointed 20 Nov 2001
Resigned 18 Nov 2004

CURRIE, Margaret

Resigned
22 Hillside Drive, GlasgowG64 2NW
Born April 1947
Director
Appointed 18 Nov 2003
Resigned 19 Nov 2009

CURTIS, Mary Agnes

Resigned
2 Rosslyn Terrace, GlasgowG12 9NB
Born December 1931
Director
Appointed 19 Nov 1998
Resigned 17 Nov 1999

CURTIS, Mary Agnes

Resigned
2 Rosslyn Terrace, GlasgowG12 9NB
Born December 1931
Director
Appointed N/A
Resigned 17 Dec 1995

DAWSON, Dorothy Mary

Resigned
Abbey House, MauchlineKA5 6AP
Born August 1940
Director
Appointed 26 Oct 1988
Resigned 04 Nov 1992

DEVINE, Biba-Lee

Resigned
Mile End Mill, PaisleyPA1 1JS
Born September 1973
Director
Appointed 28 Apr 2022
Resigned 31 Mar 2026

DEVINE, Laura

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born January 1990
Director
Appointed 19 Nov 2015
Resigned 02 Jul 2020

DONACHIE, Thom

Resigned
41 Cameron Crescent, HamiltonML3 6NT
Born March 1948
Director
Appointed 15 Nov 2000
Resigned 19 Nov 2002

DUNLOP, Louise Marie

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born April 1971
Director
Appointed 19 Nov 2019
Resigned 18 Nov 2022

GOWDIE, Henrietta Adams

Resigned
32 Lochiel Road, GlasgowG46 8NR
Born November 1943
Director
Appointed 15 Nov 1996
Resigned 15 Nov 2000

GRAHAM, Christopher

Resigned
300 Bath Street, GlasgowG2 4JR
Born July 1985
Director
Appointed 15 Sept 2017
Resigned 17 Nov 2023

HARKNESS, Yvonne-Michelle Douglas

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born November 1971
Director
Appointed 21 Nov 2018
Resigned 26 Nov 2021

HUBBARD, Mary Therese Rose

Resigned
Garbhein House Garbhein Road, KinlochlevenPA40 4SE
Born January 1944
Director
Appointed 21 Nov 1994
Resigned 17 Dec 1995

HYND, Jennifer Mary Noxon

Resigned
21 Sunnyside Road, PaisleyPA2 6JN
Born January 1950
Director
Appointed 15 Nov 2000
Resigned 19 Nov 2002

JOHNSON, Roy Arthur

Resigned
8 Hillcrest Drive, GlasgowG77 5HH
Born March 1937
Director
Appointed 22 Mar 1993
Resigned 15 Apr 1994

JUDD, Joanne Lesley

Resigned
Cronberry Quadrant, GlasgowG52 3NU
Born May 1967
Director
Appointed 18 Nov 2010
Resigned 21 Nov 2013

KILLEEN, Jacqueline Anne

Resigned
15 Ormonde Avenue, GlasgowG44 3QU
Born October 1971
Director
Appointed 21 Nov 2007
Resigned 18 Nov 2010

LEE, Peter Findlay

Resigned
9 Moor Road, GlasgowG76 0BA
Born May 1953
Director
Appointed 17 Nov 1995
Resigned 07 Nov 1997

LENIHAN, Francis John

Resigned
1014 Pollokshaws Road, GlasgowG41 2HG
Born April 1954
Director
Appointed 17 Nov 1995
Resigned 15 Nov 1996

LIGHTLEY, Christy Elizabeth

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born August 1992
Director
Appointed 21 Nov 2018
Resigned 26 Nov 2021

LOFTHOUSE, Michael

Resigned
Studio 3003a Mile End Mill, PaisleyPA1 1JS
Born February 1958
Director
Appointed 25 Feb 2021
Resigned 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Memorandum Articles
26 November 2025
MAMA
Resolution
26 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Memorandum Articles
30 November 2011
MEM/ARTSMEM/ARTS
Resolution
30 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Resolution
3 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Memorandum Articles
24 December 2003
MEM/ARTSMEM/ARTS
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
287Change of Registered Office
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
14 August 1995
287Change of Registered Office
Legacy
31 July 1995
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
288288
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
24 February 1994
288288
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
7 September 1989
288288
Legacy
19 June 1989
288288
Legacy
1 March 1989
288288
Legacy
13 February 1989
224224
Incorporation Company
26 October 1988
NEWINCIncorporation