Background WavePink WaveYellow Wave

IMAGINATE (SC115855)

IMAGINATE (SC115855) is an active UK company. incorporated on 30 January 1989. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. IMAGINATE has been registered for 37 years. Current directors include FLANNERY, Pauline, FOSTER, Gillian Sarah, HARDIE, Samantha and 8 others.

Company Number
SC115855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 1989
Age
37 years
Address
30b Grindlay Street, Edinburgh, EH3 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FLANNERY, Pauline, FOSTER, Gillian Sarah, HARDIE, Samantha, HOWARD, Lesley, JAGPAL, Serena, KALKOUNOS, Ioannis, KELLY, Zoe Annabel, MCELHINNEY, Belinda Jane, MULLEN, Robert Stuart, NASIIRO, Nanjika, WILSON, Natalie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINATE

IMAGINATE is an active company incorporated on 30 January 1989 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. IMAGINATE was registered 37 years ago.(SIC: 90010)

Status

active

Active since 37 years ago

Company No

SC115855

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THE SCOTTISH INTERNATIONAL CHILDREN'S FESTIVAL
From: 30 January 1989To: 6 July 2000
Contact
Address

30b Grindlay Street Edinburgh, EH3 9AX,

Previous Addresses

Summerhall 1 Summerhall Edinburgh EH9 1PL
From: 13 February 2014To: 26 August 2015
Office 5 45a George Street Edinburgh EH2 2HT
From: 30 January 1989To: 13 February 2014
Timeline

60 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ASEN, Hannah

Active
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 16 Jul 2025

FLANNERY, Pauline

Active
Grindlay Street, EdinburghEH3 9AX
Born March 1957
Director
Appointed 13 Sept 2022

FOSTER, Gillian Sarah

Active
Grindlay Street, EdinburghEH3 9AX
Born June 1980
Director
Appointed 23 Jun 2025

HARDIE, Samantha

Active
Grindlay Street, EdinburghEH3 9AX
Born October 1993
Director
Appointed 23 Sept 2024

HOWARD, Lesley

Active
Grindlay Street, EdinburghEH3 9AX
Born November 1998
Director
Appointed 23 Sept 2024

JAGPAL, Serena

Active
Grindlay Street, EdinburghEH3 9AX
Born May 1987
Director
Appointed 08 Jun 2020

KALKOUNOS, Ioannis

Active
Grindlay Street, EdinburghEH3 9AX
Born January 1988
Director
Appointed 23 Sept 2024

KELLY, Zoe Annabel

Active
Grindlay Street, EdinburghEH3 9AX
Born November 1990
Director
Appointed 23 Sept 2024

MCELHINNEY, Belinda Jane

Active
Grindlay Street, EdinburghEH3 9AX
Born May 1970
Director
Appointed 01 Feb 2021

MULLEN, Robert Stuart

Active
Grindlay Street, EdinburghEH3 9AX
Born November 1955
Director
Appointed 23 Sept 2024

NASIIRO, Nanjika

Active
Grindlay Street, EdinburghEH3 9AX
Born July 1978
Director
Appointed 23 Sept 2024

WILSON, Natalie

Active
Grindlay Street, EdinburghEH3 9AX
Born May 1968
Director
Appointed 08 Jun 2020

ALMEIDA, Julian Alice

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 02 Nov 2022
Resigned 09 Jan 2023

ALMEIDA, Julian Alice

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 01 Aug 2020
Resigned 30 Jun 2021

BIRD, Alex

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 03 Jul 2017
Resigned 26 Oct 2017

BURNETT, Connel

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 01 Jul 2021
Resigned 01 Nov 2022

CARR, Phoebe

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 09 Jan 2023
Resigned 01 Apr 2023

GALBRAITH, Navida Liaqat

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 27 Apr 2015
Resigned 23 May 2016

GRIMM, Amanda Faye

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 06 Nov 2017
Resigned 01 Aug 2020

HOPPER, Nicola Kathleen

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 27 Feb 2017
Resigned 30 Jun 2017

OBERLIN, Ondine Marie Henriette

Resigned
Grindlay Street, EdinburghEH3 9AX
Secretary
Appointed 01 Apr 2023
Resigned 19 Jun 2025

PIA, Paul Dominic

Resigned
67 Woodfield Park, EdinburghEH13 0RA
Secretary
Appointed N/A
Resigned 20 Aug 1993

RENNIE, Tessa Kathryn

Resigned
Marmion Road, North BerwickEH39 4PF
Secretary
Appointed 01 May 2002
Resigned 19 Dec 2014

STUART, Katherine Shearer

Resigned
17 West Preston Street, EdinburghEH8 9PU
Secretary
Appointed 27 Jan 1996
Resigned 01 May 2002

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 20 Aug 1993
Resigned 26 Jan 1996

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 30 Jan 1989
Resigned 25 Apr 1992

ABUSHABAN, Diline

Resigned
Grindlay Street, EdinburghEH3 9AX
Born July 1990
Director
Appointed 08 Jun 2020
Resigned 24 Jun 2024

ALEXANDER, Richard Alan Stuart

Resigned
32 Marlborough Street, EdinburghEH15 2BG
Born October 1932
Director
Appointed 02 Aug 1989
Resigned 25 Apr 1992

ANDERSON, Donald Craig

Resigned
39 The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 12 Sept 2006
Resigned 24 May 2007

ARMSTRONG, Mandy

Resigned
Grindlay Street, EdinburghEH3 9AX
Born June 1987
Director
Appointed 06 Nov 2017
Resigned 25 Sept 2023

ARMSTRONG, Stuart Douglas

Resigned
9 Learmonth Terrace, EdinburghEH4 1PG
Born September 1945
Director
Appointed 15 Dec 1992
Resigned 16 Jun 2001

AUSTIN HART, Norma May

Resigned
1 Summerhall, EdinburghEH9 1PL
Born December 1957
Director
Appointed 24 May 2012
Resigned 25 Jun 2015

BATTERSBY, Jonathan

Resigned
506 Websters Land, EdinburghEH1 2RX
Born December 1952
Director
Appointed N/A
Resigned 02 Jul 1995

BEDDIE, Lesley Anne

Resigned
83 Balgreen Road, EdinburghEH12 5UA
Born November 1953
Director
Appointed 30 Jul 2003
Resigned 23 Feb 2005

BOARDMAN, Ian Mitchell

Resigned
3 Cambridge Gardens, EdinburghEH6 5DH
Born April 1956
Director
Appointed 08 Mar 1996
Resigned 15 Sept 1999
Fundings
Financials
Latest Activities

Filing History

270

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Resolution
24 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 September 2021
MAMA
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
4 May 2005
MEM/ARTSMEM/ARTS
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Resolution
9 September 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
21 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Memorandum Articles
7 September 2000
MEM/ARTSMEM/ARTS
Resolution
7 September 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
4 November 1998
287Change of Registered Office
Auditors Resignation Company
26 October 1998
AUDAUD
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
410(Scot)410(Scot)
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
225(1)225(1)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
14 November 1995
288288
Legacy
16 August 1995
288288
Memorandum Articles
25 April 1995
MEM/ARTSMEM/ARTS
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 May 1994
363x363x
Legacy
3 May 1994
353353
Legacy
24 March 1994
288288
Legacy
4 March 1994
288288
Legacy
3 February 1994
288288
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
9 December 1993
288288
Legacy
1 December 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
3 July 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
17 February 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
18 June 1992
288288
Legacy
27 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
5 May 1992
225(1)225(1)
Legacy
28 April 1992
363aAnnual Return
Legacy
27 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Memorandum Articles
1 June 1991
MEM/ARTSMEM/ARTS
Resolution
1 June 1991
RESOLUTIONSResolutions
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
22 October 1990
288288
Legacy
30 January 1990
225(1)225(1)
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation