Background WavePink WaveYellow Wave

ORIGO SERVICES LIMITED (SC115061)

ORIGO SERVICES LIMITED (SC115061) is an active UK company. incorporated on 9 December 1988. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ORIGO SERVICES LIMITED has been registered for 37 years. Current directors include CLARK, Richard Owen, MILLER, Garry, MULLALLY, Thomas Patrick and 2 others.

Company Number
SC115061
Status
active
Type
ltd
Incorporated
9 December 1988
Age
37 years
Address
7 Lochside View, Edinburgh, EH12 9DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARK, Richard Owen, MILLER, Garry, MULLALLY, Thomas Patrick, RAFFERTY, Anthony, SACCO, Vivienne
SIC Codes
62090, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGO SERVICES LIMITED

ORIGO SERVICES LIMITED is an active company incorporated on 9 December 1988 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ORIGO SERVICES LIMITED was registered 37 years ago.(SIC: 62090, 66290)

Status

active

Active since 37 years ago

Company No

SC115061

LTD Company

Age

37 Years

Incorporated 9 December 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 June 2025 (9 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

DUNWILCO (145) LIMITED
From: 9 December 1988To: 27 February 1989
Contact
Address

7 Lochside View Edinburgh, EH12 9DH,

Previous Addresses

Moyen House Heriot-Watt Research Park North Edinburgh EH14 4AP
From: 9 December 1988To: 28 April 2016
Timeline

82 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
May 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Aug 21
Capital Reduction
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Share Buyback
May 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Capital Update
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Oct 25
3
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLARK, Richard Owen

Active
Lochside View, EdinburghEH12 9DH
Born February 1972
Director
Appointed 20 May 2022

MILLER, Garry

Active
Lochside View, EdinburghEH12 9DH
Born April 1968
Director
Appointed 20 May 2022

MULLALLY, Thomas Patrick

Active
Lochside View, EdinburghEH12 9DH
Born March 1986
Director
Appointed 22 Jul 2025

RAFFERTY, Anthony

Active
Lochside View, EdinburghEH12 9DH
Born December 1970
Director
Appointed 25 Jan 2018

SACCO, Vivienne

Active
Lochside View, EdinburghEH12 9DH
Born July 1968
Director
Appointed 01 Jul 2024

BANNERMAN, David George

Resigned
45 Lady Road, EdinburghEH16 5PA
Secretary
Appointed 31 Aug 1992
Resigned 11 Apr 1997

MCLACHLAN, Graham

Resigned
Clayhills Park, EdinburghEH14 7BH
Secretary
Appointed 08 Sept 2009
Resigned 01 Jul 2024

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 11 Apr 1997
Resigned 08 Sept 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 09 Dec 1988
Resigned 31 Aug 1992

BARNES, Anthony Ronald

Resigned
316a Lower Road, LeatherheadKT23 4DU
Born August 1946
Director
Appointed 14 Dec 1995
Resigned 29 Mar 2000

BESENT, Stephen Charles

Resigned
Roseberry Lodge, DorkingRH5 4EG
Born August 1947
Director
Appointed 30 Jun 1993
Resigned 17 Jun 1994

BOLD, Graeme Robert

Resigned
Lochside View, EdinburghEH12 9DH
Born January 1975
Director
Appointed 18 May 2020
Resigned 20 May 2022

BORTHWICK, Alastair Robert

Resigned
3 Albert Terrace, EdinburghEH10 5EA
Born October 1952
Director
Appointed 24 Feb 1999
Resigned 14 May 2002

BUSSELL, Brian Malcolm Hamilton

Resigned
Ivy Cottage, Main Street, YorkYO23 3PH
Born June 1960
Director
Appointed 24 Feb 1999
Resigned 26 Mar 2003

CARRIE, David Ross

Resigned
Carlton House, CheltenhamGL52 2PZ
Born July 1964
Director
Appointed 13 May 1998
Resigned 31 Jan 2006

COOPER, David Paul

Resigned
Lynwick Street, HorshamRH12 3DG
Born April 1966
Director
Appointed 24 Aug 2011
Resigned 20 May 2022

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 09 Dec 1988
Resigned 25 Jan 1990

CRACKNELL, Mark David

Resigned
Heriot-Watt Research Park North, EdinburghEH14 4AP
Born June 1965
Director
Appointed 10 Dec 2009
Resigned 15 Mar 2013

CURRAN, Peter Albert

Resigned
134 Barkham Road, WokinghamRG41 2RP
Born April 1966
Director
Appointed 03 Oct 2007
Resigned 14 Jan 2010

DALLAS, Richard Michael

Resigned
Aegon, EdinburghEH12 9SE
Born April 1970
Director
Appointed 07 Jun 2013
Resigned 19 Nov 2013

DELAMERE, Paul John

Resigned
Floor 3, YorkYO90 1WR
Born July 1964
Director
Appointed 18 Mar 2014
Resigned 30 Apr 2021

DELL, Christopher Rowland

Resigned
Wansdyke Cottage, BathBA2 9DU
Born February 1947
Director
Appointed N/A
Resigned 27 May 1992

DENNING, Richard Graham, Mr.

Resigned
Lochside View, EdinburghEH12 9DH
Born December 1970
Director
Appointed 14 Oct 2015
Resigned 25 Sept 2017

DODD, George

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1983
Director
Appointed 11 Aug 2021
Resigned 20 May 2022

DOHERTY, Shaun Edward

Resigned
13 Ashburnham Gardens, South QueensferryEH30 9LB
Born January 1958
Director
Appointed 01 Oct 1997
Resigned 08 Sept 2006

DOUGLAS, Michael Norman

Resigned
Summerside Place, EdinburghEH6 4NZ
Born December 1965
Director
Appointed 27 Mar 2008
Resigned 29 Oct 2011

DUFFIN, Iain Donaldson

Resigned
Broomknowe Road, KilmacolmPA13 4JQ
Born December 1946
Director
Appointed 29 Mar 2000
Resigned 20 May 2022

DUMBLE, Graham William

Resigned
Derby House 12 Merchiston Avenue, EdinburghEH10 4NY
Born January 1959
Director
Appointed 18 May 2006
Resigned 09 Nov 2007

DYMOTT, Edward

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born January 1979
Director
Appointed 13 Feb 2019
Resigned 23 Jul 2020

EDWARDS, John Stephen

Resigned
Ebbor House, WellsBA5 1AY
Born June 1955
Director
Appointed 01 Jan 1997
Resigned 31 May 2002

FAHY, Matthew Dermot

Resigned
Stockton Grange, YorkYO32 9UW
Born April 1962
Director
Appointed 02 Jul 2003
Resigned 17 Jan 2006

FRANKLAND, Nicholas Goodwin

Resigned
Heriot-Watt Research Park North, EdinburghEH14 4AP
Born September 1971
Director
Appointed 11 Feb 2011
Resigned 04 Jul 2013

GAY, Stephen Charles

Resigned
The Limes, DaventryNN11 2HA
Born February 1961
Director
Appointed 29 Mar 2007
Resigned 30 Nov 2010

GREIG, Gordon Alexander

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1966
Director
Appointed 29 Nov 2013
Resigned 07 Aug 2015

HALES, Peter Robert

Resigned
St Johns Meadows, EasingwoldYO61 3HJ
Born October 1946
Director
Appointed 25 May 1994
Resigned 14 Aug 1998

Persons with significant control

1

Langton Road, Turnbridge WellsTN3 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022
Fundings
Financials
Latest Activities

Filing History

343

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
18 January 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Capital Return Purchase Own Shares
30 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 April 2022
RP04AR01RP04AR01
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Resolution
23 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
21 August 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
288cChange of Particulars
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288cChange of Particulars
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 April 2006
AAAnnual Accounts
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
15 July 2005
363aAnnual Return
Legacy
15 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
88(2)R88(2)R
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
123Notice of Increase in Nominal Capital
Resolution
9 July 2002
RESOLUTIONSResolutions
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
88(2)R88(2)R
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363aAnnual Return
Legacy
21 April 2001
288bResignation of Director or Secretary
Legacy
21 April 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Full Group
12 July 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
88(2)R88(2)R
Legacy
12 June 2000
88(2)R88(2)R
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
12 July 1999
288cChange of Particulars
Legacy
11 May 1999
288cChange of Particulars
Legacy
26 April 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Resolution
3 July 1997
RESOLUTIONSResolutions
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288cChange of Particulars
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
88(2)R88(2)R
Legacy
18 November 1996
88(2)R88(2)R
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
288288
Legacy
11 January 1996
288288
Legacy
18 December 1995
288288
Accounts With Accounts Type Full Group
3 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
10 August 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
4 September 1992
288288
Memorandum Articles
18 August 1992
MEM/ARTSMEM/ARTS
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
363aAnnual Return
Legacy
11 August 1992
363b363b
Legacy
10 August 1992
88(2)Return of Allotment of Shares
Legacy
23 July 1992
288288
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
15 June 1992
288288
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
20 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
8 July 1991
288288
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
23 May 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
123Notice of Increase in Nominal Capital
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
88(2)R88(2)R
Legacy
3 November 1989
288288
Legacy
16 May 1989
288288
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 February 1989
MISCMISC
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 February 1989
MEM/ARTSMEM/ARTS
Resolution
23 February 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
224224
Incorporation Company
9 December 1988
NEWINCIncorporation