Background WavePink WaveYellow Wave

TAYBUS HOLDINGS LIMITED (SC118811)

TAYBUS HOLDINGS LIMITED (SC118811) is an active UK company. incorporated on 28 June 1989. with registered office in 44/48 East Dock Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAYBUS HOLDINGS LIMITED has been registered for 36 years. Current directors include BALLANTYNE, Grant Norman, DRUMMOND, Robert Lindsay, ROBERTS, Ralph and 1 others.

Company Number
SC118811
Status
active
Type
ltd
Incorporated
28 June 1989
Age
36 years
Address
44/48 East Dock Street, DD1 3JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALLANTYNE, Grant Norman, DRUMMOND, Robert Lindsay, ROBERTS, Ralph, WILLIAMSON, James Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYBUS HOLDINGS LIMITED

TAYBUS HOLDINGS LIMITED is an active company incorporated on 28 June 1989 with the registered office located in 44/48 East Dock Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAYBUS HOLDINGS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

SC118811

LTD Company

Age

36 Years

Incorporated 28 June 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

44/48 East Dock Street Dundee , DD1 3JS,

Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 17
Director Left
Apr 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DRUMMOND, Robert Lindsay

Active
44/48 East Dock StreetDD1 3JS
Secretary
Appointed 01 Sept 2025

BALLANTYNE, Grant Norman

Active
44/48 East Dock StreetDD1 3JS
Born March 1965
Director
Appointed 31 Dec 2020

DRUMMOND, Robert Lindsay

Active
44/48 East Dock StreetDD1 3JS
Born June 1969
Director
Appointed 01 Sept 2025

ROBERTS, Ralph

Active
44/48 East Dock StreetDD1 3JS
Born August 1963
Director
Appointed 31 Dec 2020

WILLIAMSON, James Anthony

Active
44/48 East Dock StreetDD1 3JS
Born December 1963
Director
Appointed 01 Sept 2025

ALLISON, Terry Robie Neve

Resigned
Abertay, 20 Ferry Road, MonifiethDD5 4NT
Secretary
Appointed 15 May 1994
Resigned 30 Jun 1994

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 01 Jul 2017
Resigned 30 Apr 2019

BAILLIE, Gordon Duncan Hunter

Resigned
Greenbank, St AndrewsKY16 8LP
Secretary
Appointed 30 Nov 1994
Resigned 30 Jun 1997

BALLANTYNE, Grant

Resigned
44/48 East Dock StreetDD1 3JS
Secretary
Appointed 31 Dec 2020
Resigned 01 Sept 2025

CASSON, Jenny

Resigned
Tangley, AndoverSP11 0SG
Secretary
Appointed 01 Jul 1997
Resigned 25 Sept 2008

LEES, Barbara

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 25 Sept 2008
Resigned 31 Dec 2012

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 31 Dec 2020

PEARSON, Alexander Andrew

Resigned
11 Adelaide Terrace, DundeeDD3 6HW
Secretary
Appointed 31 Dec 1990
Resigned 08 Oct 1991

ROBINSON, Dianne

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 31 Dec 2012
Resigned 30 Jun 2017

STEWART, William

Resigned
20 Fontstane Street, DundeeDD5 4LE
Secretary
Appointed 27 Mar 1992
Resigned 15 May 1994

WOOLLARD, Julie, Deputy Company Secretary

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 28 Jun 1989
Resigned 31 Dec 1990

ALLISON, Terry Robie Neve

Resigned
Abertay, 20 Ferry Road, MonifiethDD5 4NT
Born October 1963
Director
Appointed 07 Aug 1992
Resigned 30 Jun 1994

ARNOLD, Thomas William

Resigned
174 Fintry Road, DundeeDD4 9NU
Born May 1938
Director
Appointed 14 Jun 1991
Resigned 30 Nov 1996

BAILLIE, Gordon Duncan Hunter

Resigned
Greenbank, St AndrewsKY16 8LP
Born January 1942
Director
Appointed 20 Apr 1995
Resigned 30 Jun 1997

BARKER, Neil James

Resigned
Triton Square, LondonNW1 3HG
Born February 1964
Director
Appointed 28 Jan 2005
Resigned 22 Nov 2010

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

BARRIE, Sidney

Resigned
15 Kirk Brae Avenue, AberdeenAB15 9RF
Born June 1950
Director
Appointed 28 Jun 1989
Resigned 31 Dec 1990

BONHAM, Thomas Desmond

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1957
Director
Appointed 01 Apr 2001
Resigned 30 Apr 2019

BROWN, Nicholas James Forster

Resigned
154 Brown's Lane, SolihullB93 9BD
Born December 1959
Director
Appointed 20 Oct 1999
Resigned 19 May 2000

CAMPBELL, Alan

Resigned
31 Eastwell Road, DundeeDD2 2FN
Born November 1948
Director
Appointed 01 Jan 1996
Resigned 24 Feb 1997

CHRISTIE, Linda Elizabeth

Resigned
10 Monifieth Road, DundeeDD5 2RU
Born March 1951
Director
Appointed 01 Jan 1999
Resigned 24 Feb 2000

COATES, Peter Timothy

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born May 1963
Director
Appointed 20 Oct 1999
Resigned 30 Apr 2017

CONWAY, James

Resigned
10 Brington Place, DundeeDD4 7QF
Born November 1938
Director
Appointed 14 Jun 1991
Resigned 18 Jun 1994

COPLAND, John Fordyce

Resigned
3 Blantyre Place, DundeeDD3 8RW
Born December 1926
Director
Appointed 14 Jun 1991
Resigned 24 Jan 1992

COX, Paul Raymond

Resigned
May Cottage, AlvechurchB48 7TJ
Born December 1961
Director
Appointed 24 Feb 1997
Resigned 20 Oct 1999

DOW, Alistair

Resigned
88 Balbeggie Street, DundeeDD4 8RJ
Born January 1947
Director
Appointed 19 Jun 1994
Resigned 24 Feb 1997

DUNLOP, James Frank

Resigned
54 Lochinver Crescent, DundeeDD2 4TY
Born July 1930
Director
Appointed 14 Jun 1991
Resigned 24 Jan 1992

FLEMING, James Douglas

Resigned
10 Fortar Way, Broughty FerryDD5 3BP
Born August 1947
Director
Appointed 14 Jun 1991
Resigned 30 Jun 2000

FORRESTER, Neil

Resigned
3 Dudhope Court, DundeeDD1 5QZ
Born March 1942
Director
Appointed 24 Jan 1992
Resigned 18 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Earnhill Road, GreenockPA16 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Bordesley Green, BirminghamB9 4BZ

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 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
30 June 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Legacy
13 May 2003
288cChange of Particulars
Legacy
12 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288cChange of Particulars
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288cChange of Particulars
Legacy
31 July 2000
363aAnnual Return
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 September 1999
288cChange of Particulars
Legacy
21 July 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
363aAnnual Return
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
288cChange of Particulars
Legacy
10 July 1998
288cChange of Particulars
Legacy
10 July 1998
288cChange of Particulars
Legacy
10 July 1998
288cChange of Particulars
Legacy
10 July 1998
288cChange of Particulars
Legacy
23 June 1998
363aAnnual Return
Legacy
15 May 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
30 December 1997
AAAnnual Accounts
Legacy
10 October 1997
288cChange of Particulars
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
419a(Scot)419a(Scot)
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 March 1997
MEM/ARTSMEM/ARTS
Legacy
4 March 1997
123Notice of Increase in Nominal Capital
Resolution
4 March 1997
RESOLUTIONSResolutions
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Legacy
4 March 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 January 1997
AAAnnual Accounts
Legacy
30 December 1996
288bResignation of Director or Secretary
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full Group
11 January 1996
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
6 May 1995
288288
Legacy
6 May 1995
288288
Accounts With Accounts Type Full Group
23 January 1995
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
2 August 1994
288288
Legacy
1 August 1994
288288
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Accounts With Accounts Type Full Group
21 January 1994
AAAnnual Accounts
Legacy
15 December 1993
288288
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Full Group
21 January 1993
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Legacy
31 January 1992
288288
Legacy
31 January 1992
288288
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
10 September 1991
363aAnnual Return
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Memorandum Articles
4 July 1991
MEM/ARTSMEM/ARTS
Legacy
4 July 1991
155(6)a155(6)a
Legacy
4 July 1991
122122
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
123Notice of Increase in Nominal Capital
Legacy
14 June 1991
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
28 February 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
288288
Legacy
25 January 1991
288288
Incorporation Company
28 June 1989
NEWINCIncorporation