Background WavePink WaveYellow Wave

CARE SUPPORT SCOTLAND LTD (SC120135)

CARE SUPPORT SCOTLAND LTD (SC120135) is an active UK company. incorporated on 14 September 1989. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CARE SUPPORT SCOTLAND LTD has been registered for 36 years. Current directors include ARBUTHNOTT, Julie, HAIG, David Alistair, PRIOR, Jane Elizabeth, Dr and 1 others.

Company Number
SC120135
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 1989
Age
36 years
Address
7 West Adam Street, Edinburgh, EH8 9SX
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ARBUTHNOTT, Julie, HAIG, David Alistair, PRIOR, Jane Elizabeth, Dr, STIRTON, Jenifer
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE SUPPORT SCOTLAND LTD

CARE SUPPORT SCOTLAND LTD is an active company incorporated on 14 September 1989 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CARE SUPPORT SCOTLAND LTD was registered 36 years ago.(SIC: 88100, 88990)

Status

active

Active since 36 years ago

Company No

SC120135

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WITH YOU LIMITED
From: 27 March 2018To: 30 July 2024
PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITED
From: 21 April 2006To: 27 March 2018
EDINVAR COMMUNITY CARE LIMITED
From: 21 July 1997To: 21 April 2006
THE SOUTHSIDE CARE PROJECT LIMITED
From: 14 September 1989To: 21 July 1997
Contact
Address

7 West Adam Street Edinburgh, EH8 9SX,

Previous Addresses

1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX Scotland
From: 2 August 2023To: 7 February 2024
Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ Scotland
From: 18 April 2016To: 2 August 2023
Space 11 Harewood Road Edinburgh Midlothian EH16 4NT
From: 14 September 1989To: 18 April 2016
Timeline

66 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Feb 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Oct 20
Director Left
May 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
64
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ARBUTHNOTT, Julie

Active
West Adam Street, EdinburghEH8 9SX
Born June 1971
Director
Appointed 01 Mar 2023

HAIG, David Alistair

Active
West Adam Street, EdinburghEH8 9SX
Born June 1963
Director
Appointed 09 Dec 2024

PRIOR, Jane Elizabeth, Dr

Active
West Adam Street, EdinburghEH8 9SX
Born February 1959
Director
Appointed 15 May 2018

STIRTON, Jenifer

Active
West Adam Street, EdinburghEH8 9SX
Born May 1954
Director
Appointed 01 Mar 2023

BURLEY, Robin

Resigned
Eskhill House 15 Inveresk Village, MusselburghEH21 7TD
Secretary
Appointed 05 Nov 1996
Resigned 06 Sept 1998

FORSYTH, Helen Lucy

Resigned
The Owl House, DunsTD11 3PZ
Secretary
Appointed 07 Sept 1998
Resigned 13 Oct 2004

JACKSON, Kirsteen

Resigned
West Adam Street, EdinburghEH8 9SX
Secretary
Appointed 01 Oct 2024
Resigned 03 Nov 2025

JENNINGS, Richard

Resigned
Hay Avenue, EdinburghEH16 4RW
Secretary
Appointed 31 Dec 2016
Resigned 09 Mar 2018

LAW, Helen Joan

Resigned
Craigmillar Castle Road, EdinburghEH16 4BX
Secretary
Appointed 17 May 2023
Resigned 01 Oct 2024

MURRAY, Rhona

Resigned
4 Hay Avenue, EdinburghEH16 4AQ
Secretary
Appointed 09 Mar 2018
Resigned 24 Aug 2022

MURRAY, Rhona

Resigned
2 Forth Terrace, South QueensferryEH30 9JT
Secretary
Appointed 13 Oct 2004
Resigned 11 Jun 2015

STEELE, Alister

Resigned
Coltbridge Avenue, EdinburghEH12 6AH
Secretary
Appointed 11 Jun 2015
Resigned 31 Dec 2016

TAYLOR, Christopher Frank

Resigned
King Park House, HaddingtonEH41 4DA
Secretary
Appointed 15 Dec 1995
Resigned 04 Nov 1996

THOMSON, Elizabeth

Resigned
79 Henderson Row, EdinburghEH3 5BE
Secretary
Appointed 14 Sept 1989
Resigned 15 Dec 1995

AITKEN, Robert

Resigned
7 Hillpark Green, EdinburghEH4 7TB
Born April 1964
Director
Appointed 30 Jan 2007
Resigned 14 Sept 2011

ANDERSON, Nigel

Resigned
8 Drumdryan Street, EdinburghEH3 9LA
Born June 1964
Director
Appointed 25 Mar 1998
Resigned 06 Aug 2003

BARCLAY, Irene

Resigned
133 Nigel Rise, LivingstonEH54 6LX
Born November 1955
Director
Appointed 05 Nov 1996
Resigned 27 Jan 1999

BOWMAN, Rowena Mary

Resigned
106 Raeburn Place, EdinburghEH4 1HH
Director
Appointed 14 Sept 1989
Resigned 11 Jun 1990

BROWN, Jane

Resigned
Whytbank Row, GalashielsTD1 3NE
Born January 1963
Director
Appointed 27 Feb 2007
Resigned 25 Mar 2015

CHRISTIE, Therese

Resigned
49 Pleasance, EdinburghEH8 9TN
Born May 1950
Director
Appointed 15 Oct 2003
Resigned 16 Sept 2009

CHRISTIE, Therese

Resigned
49 Pleasance, EdinburghEH8 9TN
Born May 1950
Director
Appointed 25 Mar 1998
Resigned 13 Oct 1999

CLARK, Moira Elizabeth

Resigned
18 Learmonth Gardens, EdinburghEH4 1HB
Born November 1955
Director
Appointed 23 Jun 2004
Resigned 30 May 2006

COOPER, Stewart Douglas Johnstone

Resigned
9 Blackwood Green, DunfermlineKY11 8QG
Born October 1964
Director
Appointed 27 Mar 2002
Resigned 20 Sept 2006

COSENS, Sorrel Emma

Resigned
Hope Lane, EdinburghEH15 3AW
Born March 1977
Director
Appointed 13 Jan 2016
Resigned 31 Jan 2023

CUMMING, Richie

Resigned
Strawfrank Road, LanarkML11 8RE
Born August 1980
Director
Appointed 30 Mar 2018
Resigned 30 Aug 2022

DICK, Connie

Resigned
98 Beech Place, LivingstonEH54 6RE
Born July 1947
Director
Appointed 05 Nov 1996
Resigned 13 Oct 1999

DUNBAR, Gordon John

Resigned
4 Hay Avenue, EdinburghEH16 4AQ
Born August 1954
Director
Appointed 29 Aug 2018
Resigned 09 Oct 2020

DUNCAN, Mike

Resigned
79 Talisman Rise, LivingstonEH54 6PN
Born October 1954
Director
Appointed 05 Nov 1996
Resigned 27 Sept 2001

ELSDON, Sharron

Resigned
Craigmillar Castle Road, EdinburghEH16 4BX
Born March 1982
Director
Appointed 01 Mar 2023
Resigned 07 Nov 2023

FINDLAY, Norma

Resigned
32 Stoneyhill Place, MusselburghEH21 6TN
Born June 1978
Director
Appointed 14 Nov 2001
Resigned 16 Nov 2003

FLOWER, Samantha

Resigned
Hay Avenue, EdinburghEH16 4AQ
Born May 1968
Director
Appointed 26 Jun 2019
Resigned 24 Aug 2022

FORD, Sandy

Resigned
7 Macnair Avenue, North BerwickEH39 4QY
Born June 1957
Director
Appointed 05 Nov 1996
Resigned 13 Oct 1999

FRASER, Louise Margaret

Resigned
Ferry Road, EdinburghEH5 3NP
Born December 1975
Director
Appointed 13 Jan 2016
Resigned 24 Jan 2018

FREIR, Valerie Elizabeth

Resigned
Space, EdinburghEH16 4NT
Born January 1952
Director
Appointed 30 Oct 2012
Resigned 19 Aug 2015

GAFFNEY, Francine Anne

Resigned
26 Promenade, EdinburghEH15 1HH
Born July 1959
Director
Appointed 09 Sept 1992
Resigned 31 Mar 1993

Persons with significant control

1

0 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2018
Fundings
Financials
Latest Activities

Filing History

288

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
30 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Auditors Resignation Company
16 December 2022
AUDAUD
Resolution
9 December 2022
RESOLUTIONSResolutions
Memorandum Articles
9 December 2022
MAMA
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 August 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Resolution
20 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
9 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288cChange of Particulars
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Miscellaneous
24 April 1999
MISCMISC
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
2 April 1999
225Change of Accounting Reference Date
Auditors Resignation Company
8 December 1998
AUDAUD
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288bResignation of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 July 1997
MEM/ARTSMEM/ARTS
Resolution
16 July 1997
RESOLUTIONSResolutions
Memorandum Articles
16 May 1997
MEM/ARTSMEM/ARTS
Resolution
16 May 1997
RESOLUTIONSResolutions
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
287Change of Registered Office
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
288288
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Legacy
13 June 1995
288288
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Full
21 November 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
10 February 1991
363363
Legacy
16 July 1990
288288
Incorporation Company
14 September 1989
NEWINCIncorporation