Background WavePink WaveYellow Wave

URS CORPORATION LIMITED (SC118271)

URS CORPORATION LIMITED (SC118271) is an active UK company. incorporated on 1 June 1989. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URS CORPORATION LIMITED has been registered for 36 years. Current directors include BARKER, Andrew Richard, WHITEHEAD, Richard Stephen.

Company Number
SC118271
Status
active
Type
ltd
Incorporated
1 June 1989
Age
36 years
Address
2nd Floor 177 Bothwell Street, Glasgow, G2 7ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, Andrew Richard, WHITEHEAD, Richard Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URS CORPORATION LIMITED

URS CORPORATION LIMITED is an active company incorporated on 1 June 1989 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URS CORPORATION LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

SC118271

LTD Company

Age

36 Years

Incorporated 1 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

THORBURN COLQUHOUN LIMITED
From: 20 January 1994To: 31 October 2001
THORBURN LIMITED
From: 1 January 1992To: 20 January 1994
THORBURN GROUP ONE LIMITED
From: 2 March 1990To: 1 January 1992
BRENDENT LIMITED
From: 1 June 1989To: 2 March 1990
Contact
Address

2nd Floor 177 Bothwell Street Glasgow, G2 7ER,

Previous Addresses

7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA Scotland
From: 26 October 2020To: 13 May 2024
, Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY
From: 26 November 2012To: 26 October 2020
, 243 West George Street, Glasgow, G2 4QE, Scotland
From: 7 February 2011To: 26 November 2012
, City Point 2 25 Tyndrum Street, Glasgow, Lanarkshire, G4 0JY, United Kingdom
From: 4 February 2011To: 7 February 2011
, 243 West George Street, Glasgow, G2 4QE, Scotland
From: 7 December 2010To: 4 February 2011
, Kinneil House, 243 George Street, Glasgow, G2 4QE
From: 1 June 1989To: 7 December 2010
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Aug 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 13
Director Left
May 15
Director Left
Jan 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TAIWO, Bolaji Moruf

Active
177 Bothwell Street, GlasgowG2 7ER
Secretary
Appointed 27 Dec 2018

BARKER, Andrew Richard

Active
177 Bothwell Street, GlasgowG2 7ER
Born December 1967
Director
Appointed 22 Apr 2025

WHITEHEAD, Richard Stephen

Active
177 Bothwell Street, GlasgowG2 7ER
Born March 1968
Director
Appointed 22 Apr 2025

COMBER, Lawrence David

Resigned
Chalkpit Terrace, DorkingRH4 1HX
Secretary
Appointed 04 Dec 2008
Resigned 10 Mar 2011

ELLIOTT FREY, Andrew

Resigned
5 Combemartin Road, LondonSW18 5PP
Secretary
Appointed 25 Sept 2002
Resigned 01 Oct 2007

HOSKINGS-JAMES, Yvette Denise

Resigned
25 Archdale Place, New MaldenKT3 3RW
Secretary
Appointed 01 Nov 2001
Resigned 25 Sept 2002

MACKENZIE, Alan Lovat

Resigned
8 Roxburgh Drive, GlasgowG61 3LH
Secretary
Appointed 02 Nov 1998
Resigned 15 Aug 2000

MONAGHAN, Paul

Resigned
18 Hartshill Close, UxbridgeUB10 9LH
Secretary
Appointed 15 Aug 2000
Resigned 01 Nov 2001

PARRY-JONES, Alan

Resigned
West George Street, GlasgowG2 4QE
Secretary
Appointed 10 Mar 2011
Resigned 30 May 2012

PORTER, Derek

Resigned
Mayfield, KilbarchanPA10 2DD
Secretary
Appointed 04 Mar 1990
Resigned 30 Aug 1996

PRIOR, Adela

Resigned
14 Glendarvon Street, LondonSW15 1JS
Secretary
Appointed 01 Oct 2007
Resigned 06 May 2008

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5SE
Corporate secretary
Appointed 30 Aug 1996
Resigned 02 Nov 1998

AINSWORTH, Kent

Resigned
14 Acacia Avenue, Kentfield94904
Born March 1946
Director
Appointed 29 Jan 1999
Resigned 17 Mar 2006

ALEXANDER, John George

Resigned
Le Lavendou, DorkingRH5 6AU
Born November 1961
Director
Appointed 16 Oct 2001
Resigned 20 Mar 2002

BEAMAN, John Quentin

Resigned
Bewlridge House, Hadhurst
Born September 1932
Director
Appointed 04 Mar 1990
Resigned 06 Oct 1992

BENNISON, David James

Resigned
84 Tyne Crescent, BedfordMK41 7UL
Born April 1961
Director
Appointed 15 Jan 2005
Resigned 12 Dec 2013

BENNISON, David James

Resigned
84 Tyne Crescent, BedfordMK41 7UL
Born April 1961
Director
Appointed 01 May 2000
Resigned 31 Oct 2001

BETTENBUHL, Volker Helmut

Resigned
Gartenstrasse, Bad Soden Am Taunus65812
Born October 1960
Director
Appointed 04 Dec 2008
Resigned 10 Nov 2011

BRADLEY, Michael Henry

Resigned
Elder House North Street, MaldonCM9 8TF
Born May 1947
Director
Appointed 24 Jan 1994
Resigned 01 May 1995

BUCHANAN, Neil Wood

Resigned
1 Lubnaig Gardens, GlasgowG61 4QX
Born October 1939
Director
Appointed 01 Feb 1992
Resigned 01 May 1995

BUTLER, Nigel Alan

Resigned
124 Pursey Drive, Bradley StokeBS32 8DP
Born December 1954
Director
Appointed 01 Nov 2000
Resigned 31 Oct 2001

CLARK, Lawson

Resigned
31 Stewart Drive, GlasgowG76 7EY
Born September 1945
Director
Appointed 01 Jun 1992
Resigned 14 Apr 2000

DARLING, Christopher John

Resigned
3 Manor Gardens, Kings LynnPE31 8SD
Born April 1937
Director
Appointed 01 Nov 2001
Resigned 12 Apr 2002

DARLING, Christopher John

Resigned
3 Manor Gardens, Kings LynnPE31 8SD
Born April 1937
Director
Appointed 24 Jan 1994
Resigned 01 Jun 1995

DUNN, Michael John Arnold

Resigned
Walnut Acre Tandridge Road, WarlinghamCR6 9LS
Born March 1941
Director
Appointed 24 Jan 1994
Resigned 01 May 1995

DUNSTER, David John

Resigned
93 Saint Winifreds Road, HarrogateHG2 8LR
Born March 1956
Director
Appointed 01 May 2000
Resigned 31 Oct 2001

ELLIOTT FREY, Andrew

Resigned
5 Combemartin Road, LondonSW18 5PP
Born May 1953
Director
Appointed 18 Mar 2002
Resigned 24 Nov 2008

GRAY, Stuart Roger

Resigned
Bryn House, ChepstowNP6 6LE
Born November 1937
Director
Appointed N/A
Resigned 28 Feb 1998

GROVE, Richard Wallace

Resigned
Sayers Court, CowbridgeCF7 7LT
Born January 1942
Director
Appointed 26 Oct 1990
Resigned 01 Jun 1995

HOLLOWAY, Keith

Resigned
6 Howard Close, BedfordMK45 3JW
Born September 1946
Director
Appointed 01 May 2000
Resigned 31 Oct 2001

JOHNS, Stephen Peter

Resigned
25 St Leonards Way, HornchurchRM11 1FP
Born May 1956
Director
Appointed 01 May 1995
Resigned 31 Oct 2001

LANG, Joanne Lucy

Resigned
177 Bothwell Street, GlasgowG2 7ER
Born March 1975
Director
Appointed 19 Feb 2019
Resigned 22 Apr 2025

LOVEDAY, Ian Charles

Resigned
104 High Street, HamptonTW12 2ST
Born October 1957
Director
Appointed 01 Nov 2001
Resigned 15 Jan 2005

MACFADYEN, Iain Leslie

Resigned
Dargarvel Avenue, GlasgowG41 5LD
Born June 1963
Director
Appointed 11 Mar 2009
Resigned 11 Jan 2018

MACKENZIE, Alan Lovat

Resigned
8 Roxburgh Drive, GlasgowG61 3LH
Born June 1953
Director
Appointed 02 Nov 1998
Resigned 15 Aug 2000

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Miscellaneous
5 August 2015
MISCMISC
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
21 April 2006
419a(Scot)419a(Scot)
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
15 December 2003
288cChange of Particulars
Legacy
21 November 2003
288cChange of Particulars
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
123Notice of Increase in Nominal Capital
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Resolution
11 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
288cChange of Particulars
Legacy
11 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
23 August 2000
419a(Scot)419a(Scot)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
22 December 1999
AUDAUD
Auditors Resignation Company
24 November 1999
AUDAUD
Legacy
27 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
363aAnnual Return
Legacy
4 September 1998
363(190)363(190)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
26 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
288cChange of Particulars
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Mortgage Alter Floating Charge
18 September 1996
466(Scot)466(Scot)
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 September 1996
466(Scot)466(Scot)
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
31 July 1996
410(Scot)410(Scot)
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
28 June 1996
288288
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
363x363x
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 Full
30 November 1994
AAAnnual Accounts
Legacy
14 November 1994
88(2)R88(2)R
Legacy
14 November 1994
123Notice of Increase in Nominal Capital
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Resolution
14 November 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
225(1)225(1)
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Certificate Change Of Name Company
20 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
410(Scot)410(Scot)
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
18 January 1991
225(2)225(2)
Legacy
26 November 1990
288288
Legacy
22 November 1990
288288
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
18 March 1990
88(2)R88(2)R
Legacy
18 March 1990
287Change of Registered Office
Resolution
16 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1990
288288
Legacy
6 December 1989
288288
Incorporation Company
1 June 1989
NEWINCIncorporation