Background WavePink WaveYellow Wave

MORRISON FACILITIES SERVICES LIMITED (SC120550)

MORRISON FACILITIES SERVICES LIMITED (SC120550) is an active UK company. incorporated on 2 October 1989. with registered office in Motherwell Ml11. The company operates in the Construction sector, engaged in electrical installation and 3 other business activities. MORRISON FACILITIES SERVICES LIMITED has been registered for 36 years. Current directors include CASEY, Raymond, FRATER, Fiona.

Company Number
SC120550
Status
active
Type
ltd
Incorporated
2 October 1989
Age
36 years
Address
Apleona House, Motherwell Ml11, ML1 1RU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CASEY, Raymond, FRATER, Fiona
SIC Codes
43210, 43220, 43290, 43310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON FACILITIES SERVICES LIMITED

MORRISON FACILITIES SERVICES LIMITED is an active company incorporated on 2 October 1989 with the registered office located in Motherwell Ml11. The company operates in the Construction sector, specifically engaged in electrical installation and 3 other business activities. MORRISON FACILITIES SERVICES LIMITED was registered 36 years ago.(SIC: 43210, 43220, 43290, 43310)

Status

active

Active since 36 years ago

Company No

SC120550

LTD Company

Age

36 Years

Incorporated 2 October 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 5 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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

AWG FACILITIES SERVICES LIMITED
From: 5 November 2002To: 13 October 2004
MORRISON GOVERNMENT SERVICES LIMITED
From: 15 November 2000To: 5 November 2002
MORRISON UTILITY & FACILITES MANAGEMENT LIMITED
From: 31 October 1997To: 15 November 2000
MORRISON UTILITY & ENERGY LIMITED
From: 19 March 1997To: 31 October 1997
MORRISON OIL & GAS LIMITED
From: 2 October 1989To: 19 March 1997
Contact
Address

Apleona House Crosshill Street Motherwell Ml11, ML1 1RU,

Previous Addresses

Phoenix House 1 Souterhouse Road Glasgow ML5 4AA United Kingdom
From: 9 August 2022To: 16 March 2026
224 West George Street Glasgow G2 2PQ United Kingdom
From: 22 January 2018To: 9 August 2022
224 West George Street Glasgow G2 2PQ United Kingdom
From: 22 January 2018To: 22 January 2018
224 West George Street Glasgow G2 2PQ United Kingdom
From: 13 January 2018To: 22 January 2018
Morrison House Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
From: 9 November 2010To: 13 January 2018
Ellismuir Way Tannochside Park Uddingston Glasgow G71 5QA
From: 2 October 1989To: 9 November 2010
Timeline

29 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Feb 10
Director Left
Apr 10
Funding Round
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Joined
Oct 16
Loan Secured
Feb 18
Loan Cleared
May 19
Capital Update
Jul 19
Funding Round
Feb 21
Director Left
Jun 24
Director Left
Jun 25
Capital Update
Jun 25
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CASEY, Raymond

Active
Landscape Road, Churchtown
Born December 1973
Director
Appointed 02 Mar 2026

FRATER, Fiona

Active
Crosshill Street, Motherwell Ml11ML1 1RU
Born October 1966
Director
Appointed 02 Mar 2026

CROSS, Charlotte Samantha Jane

Resigned
1 Triton Square, LondonNW1 3DX
Secretary
Appointed 15 Jun 2010
Resigned 30 Apr 2012

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 13 Apr 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Secretary
Appointed 02 Oct 1989
Resigned 02 Apr 1990

MORRISON, John

Resigned
Willis Mar, FalkirkFK1 5LT
Secretary
Appointed 02 Apr 1990
Resigned 14 Jun 2001

POWELL, Adrian James

Resigned
Limmer Lane, FelphamPO22 7HE
Secretary
Appointed 28 May 2008
Resigned 06 Feb 2009

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 07 Nov 2012

TOMASZ, Michael

Resigned
247 Munster Road, LondonSW6 6BS
Secretary
Appointed 24 Feb 2009
Resigned 15 Jun 2010

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 24 Feb 2006

WESTRAN, Ben Robert

Resigned
Crosshill Street, Motherwell Ml11ML1 1RU
Secretary
Appointed 07 Nov 2012
Resigned 02 Mar 2026

BONE, Douglas Thomson

Resigned
1 The Old School Church Street, HitchinSG5 3LJ
Born April 1948
Director
Appointed 01 Mar 1997
Resigned 17 Jan 1999

BROWN, Edward Forrest

Resigned
Cophall Farmhouse, UckfieldTN22 3DT
Born August 1951
Director
Appointed 25 Nov 2008
Resigned 07 Nov 2012

CHASE, Robert Henry Armitage

Resigned
Forest Cottage, BasingstokeRG25 2HL
Born March 1945
Director
Appointed 01 Jun 2006
Resigned 20 Sept 2006

CLIFTON, Philip John

Resigned
The Dovecote, North LuffenhamLE15 8JR
Born August 1959
Director
Appointed 08 Jan 2002
Resigned 07 Nov 2003

COX, Jonson

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born October 1956
Director
Appointed 31 Oct 2008
Resigned 31 Mar 2010

CROSON, Roger Archibald

Resigned
Belfit House 18 Nethermoor Road, ChesterfieldS42 6LJ
Born November 1942
Director
Appointed N/A
Resigned 30 Apr 1997

CUSDEN, Ian Vincent

Resigned
28 Alban Road, LetchworthSG6 2AT
Born August 1957
Director
Appointed 01 Dec 1997
Resigned 08 Jul 2002

DEAN, Richard

Resigned
7 River Close, St. NeotsPE19 6NX
Born March 1959
Director
Appointed 01 Mar 1997
Resigned 21 Apr 2000

DOOLAN, Trevor Ernest

Resigned
Landfall Church Road, Aspley HeathMK17 8TA
Born April 1934
Director
Appointed 01 Mar 1997
Resigned 17 May 1999

EDEN, Graham Roy

Resigned
Crossways, South CroydonCR2 8JN
Born March 1962
Director
Appointed 03 Jun 2008
Resigned 31 May 2009

FORREST, Robert Frederick

Resigned
Rocking Stone Farm, MatlockDE4 2BL
Born April 1937
Director
Appointed N/A
Resigned 30 Apr 1997

GOSNOLD, Adam Piers

Resigned
4 Broowood Park, HorleyRH6 9BG
Born February 1963
Director
Appointed 01 Dec 1997
Resigned 13 Jan 2003

GOULD, Graham Stanley

Resigned
22 Woodlands Drive, FalkirkFK2 0TF
Born November 1943
Director
Appointed 01 Mar 1997
Resigned 17 Oct 2001

HARLEY, Donald Wilson George

Resigned
22 Saint Marys Park, RoystonSG8 7XB
Born April 1959
Director
Appointed 08 Jan 2002
Resigned 30 Jun 2004

HOLDSWORTH, Roderick Antony

Resigned
Neale, Haywards HeathRH17 7NG
Born February 1966
Director
Appointed 13 Oct 2004
Resigned 06 May 2007

HOWELL, Keith Martin

Resigned
Lynehurst Carlops Road, West LintonEH46 7DS
Born February 1956
Director
Appointed 03 Jun 1991
Resigned 03 Feb 2000

HOWELL, Nigel

Resigned
1 Triton Square, LondonNW1 3DX
Born May 1959
Director
Appointed 26 Jun 2007
Resigned 07 Nov 2012

JOHNSON, Stephen

Resigned
1 Broadoak Road, StockportSK7 3BW
Born December 1960
Director
Appointed 05 Jun 2008
Resigned 05 Sept 2008

JOHNSON, Stephen

Resigned
1 Broadoak Road, StockportSK7 3BW
Born December 1960
Director
Appointed 25 Sept 2006
Resigned 15 Apr 2008

LIVINGSTONE, James

Resigned
Failte 4 Coach Close, KilsythG65 0QB
Born February 1951
Director
Appointed 01 Mar 1997
Resigned 30 Jun 2002

LONGHURST, Scott Robert James

Resigned
Ambury Road, HuntingdonPE29 3NZ
Born June 1967
Director
Appointed 31 Oct 2008
Resigned 07 Nov 2012

MACKIE, Ian Robert

Resigned
3 Culpleasant Avenue, TainIV19 1JS
Born September 1938
Director
Appointed 01 Mar 1997
Resigned 29 Aug 1997

MACLENNAN, Norman Angus

Resigned
Croft Na Coille 25 Toberargan Road, PitlochryPH16 5HG
Born May 1951
Director
Appointed 02 Oct 1989
Resigned 03 Jun 1991

Persons with significant control

2

1 Active
1 Ceased
30-31 Cowcross Street, LondonEC1M 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2026
Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

261

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
SH20SH20
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Legacy
25 June 2019
SH20SH20
Resolution
25 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
2 May 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 May 2013
AA01Change of Accounting Reference Date
Miscellaneous
15 January 2013
MISCMISC
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
31 October 2012
RP04RP04
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
18 June 2012
MG01sMG01s
Legacy
18 June 2012
MG01sMG01s
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Statement Of Companys Objects
28 July 2010
CC04CC04
Resolution
22 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288cChange of Particulars
Legacy
28 September 2009
288cChange of Particulars
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
14 March 2009
410(Scot)410(Scot)
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 July 2005
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Certificate Change Of Name Company
13 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
3 August 2004
287Change of Registered Office
Legacy
2 August 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363aAnnual Return
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363aAnnual Return
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
363aAnnual Return
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288cChange of Particulars
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363aAnnual Return
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
26 June 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
363aAnnual Return
Legacy
6 February 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
15 May 1998
363aAnnual Return
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1997
288cChange of Particulars
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 August 1997
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
15 November 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 1996
AAAnnual Accounts
Legacy
20 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Legacy
21 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363x363x
Accounts With Accounts Type Dormant
26 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363x363x
Accounts With Accounts Type Dormant
9 July 1992
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Resolution
5 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1991
AAAnnual Accounts
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
24 June 1991
288288
Legacy
23 May 1991
363aAnnual Return
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Incorporation Company
2 October 1989
NEWINCIncorporation