Background WavePink WaveYellow Wave

UNITED CENTRAL BAKERIES LIMITED (SC116630)

UNITED CENTRAL BAKERIES LIMITED (SC116630) is an active UK company. incorporated on 7 March 1989. with registered office in Bathgate. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. UNITED CENTRAL BAKERIES LIMITED has been registered for 37 years. Current directors include HANN, Stephen Paul Charles, WRENCH, Simon Edward.

Company Number
SC116630
Status
active
Type
ltd
Incorporated
7 March 1989
Age
37 years
Address
43 Inchmuir Road, Bathgate, EH48 2EP
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
HANN, Stephen Paul Charles, WRENCH, Simon Edward
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CENTRAL BAKERIES LIMITED

UNITED CENTRAL BAKERIES LIMITED is an active company incorporated on 7 March 1989 with the registered office located in Bathgate. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. UNITED CENTRAL BAKERIES LIMITED was registered 37 years ago.(SIC: 10710)

Status

active

Active since 37 years ago

Company No

SC116630

LTD Company

Age

37 Years

Incorporated 7 March 1989

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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SQUAREROW LIMITED
From: 7 March 1989To: 15 June 1989
Contact
Address

43 Inchmuir Road Whitehill Industrial Estate Bathgate, EH48 2EP,

Previous Addresses

43 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EW
From: 7 March 1989To: 6 March 2020
Timeline

42 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Secured
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 27 Feb 2013

HANN, Stephen Paul Charles

Active
Northumberland Street South West Lane, EdinburghEH3 6JD
Born May 1981
Director
Appointed 01 Jan 2025

WRENCH, Simon Edward

Active
Inchmuir Road, BathgateEH48 2EP
Born January 1975
Director
Appointed 14 Mar 2024

KELLY, John

Resigned
22 Blackness Street, CoatbridgeML5 4NJ
Secretary
Appointed 30 Sept 1999
Resigned 18 Nov 2005

MCINTYRE, Alexander Stewart

Resigned
53 Strachan Road, EdinburghEH4 3RQ
Secretary
Appointed 22 Feb 1997
Resigned 19 Mar 1998

MCKNIGHT, James Walter Andrew

Resigned
452 Kilmarnock Road, GlasgowG43 2RL
Secretary
Appointed 11 Mar 1998
Resigned 30 Sept 1999

ORR, David Slater

Resigned
117 Caiyside, EdinburghEH10 7HR
Secretary
Appointed N/A
Resigned 26 Mar 1996

CITY GROUP PLC

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 20 Nov 2005
Resigned 27 Feb 2013

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 26 Mar 1996
Resigned 22 Feb 1997

BEATTIE, David

Resigned
Westwood 10 Carmunnock Road, GlasgowG76 8SZ
Born August 1955
Director
Appointed 28 Feb 1991
Resigned 14 Nov 1994

BOYD, Stephen Alexander

Resigned
Church Lane, OakhamLE15 8EY
Born March 1962
Director
Appointed 20 Jan 2010
Resigned 27 Feb 2013

BOYD, Stephen Alexander

Resigned
Church Lane, OakhamLE15 8EY
Born March 1962
Director
Appointed 10 Jan 2010
Resigned 10 Jan 2010

BRADLEY, Jeremy Peter

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born September 1961
Director
Appointed 01 Oct 2016
Resigned 01 Jan 2020

BROOKS, David Gary

Resigned
Lower Road, MaidenheadSL6 9HW
Born August 1967
Director
Appointed 18 Nov 2005
Resigned 29 Sept 2008

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born April 1971
Director
Appointed 23 Feb 2017
Resigned 31 Aug 2021

COOK, Bernard

Resigned
Ferndale Cottage Ascott Road, Shipston On StourCV36 5PE
Born May 1944
Director
Appointed 31 Mar 1998
Resigned 27 Apr 2001

CRONIN, Patrick Thomas

Resigned
2 Pitcaple Gardens, LivingstonEH54 9HW
Born December 1964
Director
Appointed 09 Mar 2006
Resigned 27 Apr 2012

CRONIN, Patrick Thomas

Resigned
2 Pitcaple Gardens, LivingstonEH54 9HW
Born December 1964
Director
Appointed 17 Nov 2003
Resigned 18 Nov 2005

CUNNINGHAM, Archibald Macdonald

Resigned
1 Ferguson Drive, MusselburghEH21 6XA
Born February 1953
Director
Appointed 09 Mar 2006
Resigned 27 Feb 2013

CUNNINGHAM, Archibald Macdonald

Resigned
15 Lasswade Road, DalkeithEH22 3EB
Born February 1953
Director
Appointed 29 Jun 1998
Resigned 18 Nov 2005

CUSCHIERI, Roz

Resigned
Northumberland Street, EdinburghEH3 6JD
Born March 1967
Director
Appointed 27 Feb 2013
Resigned 23 Feb 2017

DUFFY, John Gerald

Resigned
Melton Road, NottinghamNG2 6JP
Born January 1965
Director
Appointed 19 Oct 2009
Resigned 27 Feb 2013

DUNCAN, William Morrison

Resigned
68 East Trinity Road, EdinburghEH5 3EY
Born March 1945
Director
Appointed N/A
Resigned 26 Mar 1996

KELLY, John

Resigned
22 Blackness Street, CoatbridgeML5 4NJ
Born January 1955
Director
Appointed 09 Mar 2006
Resigned 01 Jun 2010

LOMER, John Antony

Resigned
Winton House, CheltenhamGL52 6PG
Born November 1958
Director
Appointed 18 Nov 2005
Resigned 30 Sept 2006

MCINTYRE, Alexander Stewart

Resigned
53 Strachan Road, EdinburghEH4 3RQ
Born March 1956
Director
Appointed 22 Feb 1997
Resigned 01 May 1998

MCKNIGHT, James Walter Andrew

Resigned
452 Kilmarnock Road, GlasgowG43 2RL
Director
Appointed 11 Mar 1998
Resigned 30 Sept 1999

MCLEAN, Gavin George

Resigned
12/6 Dorset Place, EdinburghEH11 1JQ
Born March 1964
Director
Appointed 11 Mar 1998
Resigned 26 Feb 1999

MORGAN, Lisa Margaret Wendy

Resigned
The Woodlands, UskNP15 1SU
Born June 1971
Director
Appointed 01 Oct 2006
Resigned 01 Apr 2010

MORSE, Stella Helen

Resigned
Northumberland Street, EdinburghEH3 6JD
Born August 1967
Director
Appointed 27 Feb 2013
Resigned 27 Jul 2016

ORR, David Slater

Resigned
117 Caiyside, EdinburghEH10 7HR
Born June 1951
Director
Appointed N/A
Resigned 18 Nov 2005

QUINN, Peter

Resigned
Inchmuir Road, BathgateEH48 2EP
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 06 Apr 2023

RAE, Thomas Strachan

Resigned
8 Burnhead Road, CumbernauldG68 9BT
Born October 1956
Director
Appointed 04 May 2001
Resigned 18 Nov 2005

SHIELS, Gary

Resigned
Inchmuir Road, BathgateEH48 2EP
Born September 1968
Director
Appointed 05 Dec 2022
Resigned 31 Jan 2024

SMART, Adam David

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born June 1975
Director
Appointed 11 Apr 2023
Resigned 01 Oct 2024

Persons with significant control

1

Whitestone Place, BathgateEH48 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

308

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2024
AAAnnual Accounts
Legacy
13 March 2024
PARENT_ACCPARENT_ACC
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
12 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2020
AAAnnual Accounts
Legacy
24 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
1 October 2018
AGREEMENT2AGREEMENT2
Legacy
1 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2014
AA01Change of Accounting Reference Date
Miscellaneous
15 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
18 March 2013
MG01sMG01s
Legacy
18 March 2013
MG01sMG01s
Miscellaneous
12 March 2013
MISCMISC
Miscellaneous
11 March 2013
MISCMISC
Legacy
11 March 2013
MG02sMG02s
Legacy
11 March 2013
MG01sMG01s
Legacy
11 March 2013
MG01sMG01s
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 March 2013
466(Scot)466(Scot)
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Mortgage Alter Floating Charge With Number
13 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2010
466(Scot)466(Scot)
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
22 May 2009
410(Scot)410(Scot)
Legacy
20 May 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
419a(Scot)419a(Scot)
Legacy
22 December 2005
410(Scot)410(Scot)
Auditors Resignation Company
12 December 2005
AUDAUD
Legacy
10 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
7 December 2005
410(Scot)410(Scot)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
29 November 2005
155(6)a155(6)a
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
155(6)a155(6)a
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 May 2000
353353
Legacy
18 May 2000
325325
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
419b(Scot)419b(Scot)
Legacy
26 February 1998
419b(Scot)419b(Scot)
Legacy
10 October 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
363aAnnual Return
Legacy
30 December 1996
325325
Legacy
30 December 1996
123Notice of Increase in Nominal Capital
Legacy
30 December 1996
353353
Legacy
30 December 1996
88(2)R88(2)R
Legacy
30 December 1996
88(2)R88(2)R
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Legacy
27 December 1996
419a(Scot)419a(Scot)
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Resolution
5 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 May 1996
AAAnnual Accounts
Legacy
22 April 1996
169169
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Memorandum Articles
10 April 1996
MEM/ARTSMEM/ARTS
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
410(Scot)410(Scot)
Miscellaneous
9 February 1996
MISCMISC
Legacy
6 November 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
10 May 1995
410(Scot)410(Scot)
Legacy
10 May 1995
410(Scot)410(Scot)
Legacy
10 May 1995
410(Scot)410(Scot)
Legacy
25 April 1995
419a(Scot)419a(Scot)
Legacy
31 March 1995
169169
Legacy
10 March 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Miscellaneous
21 February 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
Legacy
11 July 1994
410(Scot)410(Scot)
Legacy
6 July 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
28 May 1993
AAAnnual Accounts
Mortgage Alter Floating Charge
18 March 1993
466(Scot)466(Scot)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1992
AAAnnual Accounts
Legacy
2 March 1992
288288
Legacy
2 March 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
410(Scot)410(Scot)
Legacy
16 January 1992
410(Scot)410(Scot)
Legacy
9 January 1992
410(Scot)410(Scot)
Mortgage Alter Floating Charge
30 December 1991
466(Scot)466(Scot)
Legacy
30 December 1991
419a(Scot)419a(Scot)
Legacy
30 December 1991
410(Scot)410(Scot)
Legacy
28 November 1991
419a(Scot)419a(Scot)
Legacy
6 November 1991
419a(Scot)419a(Scot)
Legacy
11 September 1991
419a(Scot)419a(Scot)
Legacy
11 September 1991
419a(Scot)419a(Scot)
Legacy
8 July 1991
410(Scot)410(Scot)
Legacy
2 July 1991
410(Scot)410(Scot)
Legacy
28 June 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
20 June 1991
AAAnnual Accounts
Legacy
11 June 1991
410(Scot)410(Scot)
Legacy
30 May 1991
363aAnnual Return
Legacy
23 May 1991
287Change of Registered Office
Legacy
8 May 1991
410(Scot)410(Scot)
Legacy
1 May 1991
410(Scot)410(Scot)
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
26 November 1990
363363
Legacy
26 November 1990
88(2)R88(2)R
Legacy
19 September 1990
410(Scot)410(Scot)
Legacy
19 September 1990
419a(Scot)419a(Scot)
Legacy
18 September 1990
419a(Scot)419a(Scot)
Legacy
18 September 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
16 August 1990
410(Scot)410(Scot)
Legacy
14 August 1990
410(Scot)410(Scot)
Legacy
7 August 1990
419a(Scot)419a(Scot)
Legacy
2 April 1990
88(3)88(3)
Legacy
7 February 1990
225(1)225(1)
Legacy
29 January 1990
410(Scot)410(Scot)
Legacy
15 January 1990
410(Scot)410(Scot)
Legacy
12 January 1990
410(Scot)410(Scot)
Legacy
24 July 1989
410(Scot)410(Scot)
Memorandum Articles
21 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 1989
RESOLUTIONSResolutions
Miscellaneous
14 June 1989
MISCMISC
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Resolution
14 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
288288
Legacy
8 June 1989
288288
Legacy
8 June 1989
287Change of Registered Office
Incorporation Company
7 March 1989
NEWINCIncorporation