Background WavePink WaveYellow Wave

RSK ENVIRONMENT LIMITED (SC115530)

RSK ENVIRONMENT LIMITED (SC115530) is an active UK company. incorporated on 11 January 1989. with registered office in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. RSK ENVIRONMENT LIMITED has been registered for 37 years. Current directors include ANCHOR, David, BAILEY, Jonathan David, BEESLEY, Darren Paul and 31 others.

Company Number
SC115530
Status
active
Type
ltd
Incorporated
11 January 1989
Age
37 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
ANCHOR, David, BAILEY, Jonathan David, BEESLEY, Darren Paul, BELL, Alexander John, BENDELL, Rachel Susannah Jane, BOARD, Nigel Paul, BOULTER, Simon, CARTER, Richard Nicholas, Dr, CHARNOCK, Garry, COLLIE, Fergus Anderson, COOPER, Katrina Maria, CROFTS, David Benjamin, Dr, DOMENEY, Robin Alistair, FRAIN, Christopher Mark, GAMBLE, Sean Alasdair Mcdonald, GOODACRE, Ian Robert, Dr, GROSSEY, Timothy, HARMER, Sarah Madeleine, HENMAN, Tom, HERLIHY, Francis, HOGBEN, Wendy Patricia, HOLDING, Timothy, HUTCHINSON, Neil, KEEN, Haydn, KENNEDY, Corinne Patricia, KIRK, Stephen John, KNIGHTON, Claire Ashley, LEACH, Jeremy, LEWIS, Brian, MARKWICK, Andrew Paul, MASON, Michael William, MOGFORD, Sarah Anne Louise, PERCIVAL, Warren Lee, ROBINSON-MOLTKE, Victoria
SIC Codes
39000, 42990, 71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK ENVIRONMENT LIMITED

RSK ENVIRONMENT LIMITED is an active company incorporated on 11 January 1989 with the registered office located in Glasgow. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. RSK ENVIRONMENT LIMITED was registered 37 years ago.(SIC: 39000, 42990, 71122, 74901)

Status

active

Active since 37 years ago

Company No

SC115530

LTD Company

Age

37 Years

Incorporated 11 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

RSK ENSR ENVIRONMENT LIMITED
From: 3 April 2003To: 22 January 2007
R.S.K. ENVIRONMENT LIMITED
From: 18 May 1989To: 3 April 2003
TAMAS LIMITED
From: 11 January 1989To: 18 May 1989
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 11 January 1989To: 14 August 2017
Timeline

167 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jan 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Funding Round
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Owner Exit
Jan 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jul 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Nov 21
Director Left
Feb 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Left
Feb 24
Loan Secured
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Funding Round
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
3
Funding
88
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

EVANS, Sally

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 09 Aug 2019

ANCHOR, David

Active
Sussex Street, GlasgowG41 1DX
Born September 1971
Director
Appointed 26 Aug 2014

BAILEY, Jonathan David

Active
Sussex Street, GlasgowG41 1DX
Born August 1973
Director
Appointed 26 Oct 2015

BEESLEY, Darren Paul

Active
Sussex Street, GlasgowG41 1DX
Born January 1974
Director
Appointed 16 Aug 2023

BELL, Alexander John

Active
Sussex Street, GlasgowG41 1DX
Born January 1978
Director
Appointed 12 Nov 2019

BENDELL, Rachel Susannah Jane

Active
Sussex Street, GlasgowG41 1DX
Born January 1978
Director
Appointed 01 Mar 2020

BOARD, Nigel Paul

Active
Sussex Street, GlasgowG41 1DX
Born April 1963
Director
Appointed 01 Jan 2002

BOULTER, Simon

Active
Sussex Street, GlasgowG41 1DX
Born May 1981
Director
Appointed 15 Dec 2022

CARTER, Richard Nicholas, Dr

Active
Sussex Street, GlasgowG41 1DX
Born January 1952
Director
Appointed 03 Jun 2021

CHARNOCK, Garry

Active
Sussex Street, GlasgowG41 1DX
Born March 1954
Director
Appointed 15 Dec 2005

COLLIE, Fergus Anderson

Active
Sussex Street, GlasgowG41 1DX
Born December 1952
Director
Appointed 01 Apr 2012

COOPER, Katrina Maria

Active
Sussex Street, GlasgowG41 1DX
Born March 1962
Director
Appointed 15 Dec 2006

CROFTS, David Benjamin, Dr

Active
Sussex Street, GlasgowG41 1DX
Born January 1973
Director
Appointed 25 May 2016

DOMENEY, Robin Alistair

Active
Sussex Street, GlasgowG41 1DX
Born August 1970
Director
Appointed 14 Nov 2012

FRAIN, Christopher Mark

Active
Sussex Street, GlasgowG41 1DX
Born April 1971
Director
Appointed 04 Jan 2016

GAMBLE, Sean Alasdair Mcdonald

Active
Sussex Street, GlasgowG41 1DX
Born December 1961
Director
Appointed 01 Sept 2012

GOODACRE, Ian Robert, Dr

Active
Sussex Street, GlasgowG41 1DX
Born May 1972
Director
Appointed 01 Sept 2012

GROSSEY, Timothy

Active
Sussex Street, GlasgowG41 1DX
Born April 1977
Director
Appointed 21 Apr 2016

HARMER, Sarah Madeleine

Active
Sussex Street, GlasgowG41 1DX
Born March 1974
Director
Appointed 01 Apr 2012

HENMAN, Tom

Active
Sussex Street, GlasgowG41 1DX
Born January 1971
Director
Appointed 27 Jan 2017

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 01 Apr 2025

HOGBEN, Wendy Patricia

Active
Sussex Street, GlasgowG41 1DX
Born April 1969
Director
Appointed 01 Apr 2008

HOLDING, Timothy

Active
Sussex Street, GlasgowG41 1DX
Born July 1973
Director
Appointed 02 Jan 2018

HUTCHINSON, Neil

Active
Sussex Street, GlasgowG41 1DX
Born August 1975
Director
Appointed 01 Jun 2016

KEEN, Haydn

Active
Sussex Street, GlasgowG41 1DX
Born February 1971
Director
Appointed 01 Aug 2016

KENNEDY, Corinne Patricia

Active
Sussex Street, GlasgowG41 1DX
Born April 1976
Director
Appointed 16 Aug 2023

KIRK, Stephen John

Active
Sussex Street, GlasgowG41 1DX
Born September 1963
Director
Appointed 12 Nov 2019

KNIGHTON, Claire Ashley

Active
Sussex Street, GlasgowG41 1DX
Born November 1973
Director
Appointed 03 Jun 2021

LEACH, Jeremy

Active
Sussex Street, GlasgowG41 1DX
Born September 1984
Director
Appointed 16 Aug 2023

LEWIS, Brian

Active
Sussex Street, GlasgowG41 1DX
Born December 1959
Director
Appointed 01 May 2012

MARKWICK, Andrew Paul

Active
Sussex Street, GlasgowG41 1DX
Born April 1980
Director
Appointed 07 Nov 2025

MASON, Michael William

Active
Sussex Street, GlasgowG41 1DX
Born October 1964
Director
Appointed 01 May 1995

MOGFORD, Sarah Anne Louise

Active
Sussex Street, GlasgowG41 1DX
Born August 1971
Director
Appointed 01 Apr 2012

PERCIVAL, Warren Lee

Active
Sussex Street, GlasgowG41 1DX
Born July 1980
Director
Appointed 13 May 2013

ROBINSON-MOLTKE, Victoria

Active
Sussex Street, GlasgowG41 1DX
Born February 1983
Director
Appointed 30 Sept 2021

Persons with significant control

6

2 Active
4 Ceased
St. Andrew Street, LondonEC4A 3AE

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Jan 2019
Ceased 04 Jan 2019
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2018
Ceased 03 Nov 2018
6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2018
Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 02 Nov 2018
Old Broad Street, LondonEC2N 1AR

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
Ceased 02 Nov 2018
172 Chester Road, HelsbyWA6 0AR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

486

Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Part
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
11 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Legacy
4 September 2025
ANNOTATIONANNOTATION
Legacy
4 September 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
5 August 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 August 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Legacy
22 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Legacy
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Resolution
19 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Resolution
2 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
14 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2007
419a(Scot)419a(Scot)
Legacy
15 January 2007
419a(Scot)419a(Scot)
Legacy
15 January 2007
419a(Scot)419a(Scot)
Legacy
15 January 2007
419a(Scot)419a(Scot)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)b155(6)b
Legacy
3 January 2007
155(6)a155(6)a
Legacy
3 January 2007
155(6)a155(6)a
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
29 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
419a(Scot)419a(Scot)
Legacy
23 December 2006
419a(Scot)419a(Scot)
Legacy
23 December 2006
419a(Scot)419a(Scot)
Legacy
23 December 2006
419a(Scot)419a(Scot)
Legacy
23 December 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
12 December 2006
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
169169
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
6 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288cChange of Particulars
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Statement Of Affairs
9 July 2003
SASA
Legacy
9 July 2003
88(2)R88(2)R
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
410(Scot)410(Scot)
Legacy
20 June 2003
123Notice of Increase in Nominal Capital
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2003
AAAnnual Accounts
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
13 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
9 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Resolution
31 March 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
169169
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
7 September 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 September 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 September 1999
466(Scot)466(Scot)
Legacy
18 August 1999
169169
Legacy
5 July 1999
410(Scot)410(Scot)
Legacy
2 July 1999
410(Scot)410(Scot)
Legacy
2 March 1999
363aAnnual Return
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
27 November 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 November 1998
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 November 1998
466(Scot)466(Scot)
Legacy
10 November 1998
410(Scot)410(Scot)
Legacy
10 November 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
10 March 1998
363aAnnual Return
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363aAnnual Return
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
22 April 1996
363x363x
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
22 January 1996
288288
Legacy
12 January 1996
288288
Legacy
10 January 1996
288288
Legacy
22 December 1995
287Change of Registered Office
Legacy
11 August 1995
288288
Legacy
25 April 1995
363x363x
Miscellaneous
12 April 1995
MISCMISC
Memorandum Articles
12 April 1995
MEM/ARTSMEM/ARTS
Legacy
12 April 1995
88(2)R88(2)R
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
288288
Miscellaneous
28 March 1995
MISCMISC
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
20 July 1994
288288
Legacy
5 April 1994
88(2)R88(2)R
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
123Notice of Increase in Nominal Capital
Legacy
28 January 1994
363x363x
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
19 July 1993
410(Scot)410(Scot)
Legacy
6 April 1993
410(Scot)410(Scot)
Legacy
29 March 1993
410(Scot)410(Scot)
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
31 August 1991
88(2)R88(2)R
Legacy
9 April 1991
363aAnnual Return
Legacy
19 March 1991
410(Scot)410(Scot)
Legacy
27 February 1991
88(3)88(3)
Legacy
27 February 1991
88(2)O88(2)O
Legacy
14 February 1991
88(2)R88(2)R
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
88(2)P88(2)P
Legacy
19 December 1990
363363
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
21 March 1990
88(3)88(3)
Legacy
21 March 1990
88(2)R88(2)R
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
10 October 1989
288288
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1989
288288
Memorandum Articles
17 May 1989
MEM/ARTSMEM/ARTS
Miscellaneous
17 May 1989
MISCMISC
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Incorporation Company
11 January 1989
NEWINCIncorporation