Background WavePink WaveYellow Wave

RWG (REPAIR & OVERHAULS) LIMITED (SC120673)

RWG (REPAIR & OVERHAULS) LIMITED (SC120673) is an active UK company. incorporated on 9 October 1989. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. RWG (REPAIR & OVERHAULS) LIMITED has been registered for 36 years. Current directors include GRAY, Michael Paul, JAROS, Richard, SCHLELEIN, Matthias Philipp.

Company Number
SC120673
Status
active
Type
ltd
Incorporated
9 October 1989
Age
36 years
Address
Rwg (Repair & Overhauls) Limited Kirkhill Drive, Aberdeen, AB21 0EU
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
GRAY, Michael Paul, JAROS, Richard, SCHLELEIN, Matthias Philipp
SIC Codes
28110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWG (REPAIR & OVERHAULS) LIMITED

RWG (REPAIR & OVERHAULS) LIMITED is an active company incorporated on 9 October 1989 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines. RWG (REPAIR & OVERHAULS) LIMITED was registered 36 years ago.(SIC: 28110)

Status

active

Active since 36 years ago

Company No

SC120673

LTD Company

Age

36 Years

Incorporated 9 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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ROLLS WOOD GROUP (REPAIR & OVERHAULS) LIMITED
From: 21 March 1990To: 4 December 2014
ROLESPEC LIMITED
From: 9 October 1989To: 21 March 1990
Contact
Address

Rwg (Repair & Overhauls) Limited Kirkhill Drive Kirkhill Industrial Estate, Dyce Aberdeen, AB21 0EU,

Previous Addresses

Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland
From: 30 November 2023To: 13 January 2026
Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland
From: 30 November 2023To: 30 November 2023
15 Justice Mill Lane Aberdeen AB11 6EQ
From: 7 January 2016To: 30 November 2023
John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX
From: 9 October 1989To: 7 January 2016
Timeline

58 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Funding Round
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

O'BRIEN, Philip Paul

Active
Kirkhill Drive, AberdeenAB21 0EU
Secretary
Appointed 12 Jan 2026

GRAY, Michael Paul

Active
Frimley, CamberleyGU16 8QD
Born May 1970
Director
Appointed 01 Dec 2014

JAROS, Richard

Active
The Iceni Centre, WarwickCV34 6DA
Born June 1969
Director
Appointed 20 Jun 2018

SCHLELEIN, Matthias Philipp

Active
70-80 Franken Str, Nuernberg, 90461
Born July 1969
Director
Appointed 12 Dec 2019

ANGUS, Grant Rae

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 31 Dec 2023
Resigned 31 Dec 2025

BROWN, Charles Nicholas

Resigned
Stoneyards Farm, AberdeenAB41 0YJ
Secretary
Appointed N/A
Resigned 23 Mar 1998

CASTRO, Carolina De Camargo Bicudo De

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 06 May 2013
Resigned 31 Dec 2013

DINOZZI, Antonio Vincenzo

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 01 Mar 2019
Resigned 31 Dec 2023

GILMAN, Nicholas Charles

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 31 Dec 2013
Resigned 01 Mar 2019

GOOD, Graham

Resigned
22 Gladstone Place, AberdeenAB10 6XA
Secretary
Appointed 23 Mar 1998
Resigned 01 Oct 1999

SPENCE, Stuart

Resigned
42 Oakhill Road, AberdeenAB15 5ES
Secretary
Appointed 25 Mar 2004
Resigned 13 Aug 2004

WATSON, Christopher Edward Milne

Resigned
John Wood House, Greenwell Road, AberdeenAB12 3AX
Secretary
Appointed 13 Aug 2004
Resigned 06 May 2013

WATSON, Christopher Edward Milne

Resigned
77 Fountainhall Road, AberdeenAB15 4EA
Secretary
Appointed 01 Oct 1999
Resigned 25 Mar 2004

ANDERSON, Darren Murray

Resigned
Hareness Road, AberdeenAB12 3LE
Born March 1977
Director
Appointed 31 Jul 2025
Resigned 31 Dec 2025

ANGUS, Grant Rae

Resigned
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 31 Dec 2023
Resigned 31 Dec 2025

BAILLIE, David Charles

Resigned
Birchbank, BurnhervieAB51 5JU
Born June 1957
Director
Appointed 27 Aug 2003
Resigned 25 Mar 2004

BANKS, Craig

Resigned
Mains Of Grandholm, AberdeenAB22 8AR
Born March 1957
Director
Appointed 10 Oct 2000
Resigned 31 Jan 2008

BEAUMONT, Christopher William

Resigned
Wingrove House, CorbridgeNE45 5JD
Born February 1939
Director
Appointed 16 Jul 1992
Resigned 11 Jan 1993

BLASKOSKI, Nicholas Jay

Resigned
Hareness Road, AberdeenAB12 3LE
Born September 1956
Director
Appointed 03 Mar 2011
Resigned 31 Dec 2025

BLASKOSKI, Nicholas Jay

Resigned
277 Larkspur Court, Indianapolis46077
Born September 1956
Director
Appointed 16 Apr 1998
Resigned 02 May 2000

BODY, Rex John

Resigned
Englewood, Bristol
Born October 1937
Director
Appointed 06 Feb 1990
Resigned 16 Jul 1992

BONSEY, David Anthony Yerburgh

Resigned
18 Field Close, NorthamptonNN6 7AB
Born April 1941
Director
Appointed 16 Jul 1992
Resigned 23 Aug 1999

BOURGON, Paul Andre

Resigned
611 Walpole Avenue, Mount RoyalH3R ZA5
Born November 1956
Director
Appointed 01 Jan 1999
Resigned 02 May 2000

BRADY, Keith James

Resigned
5 Westhill Heights, WesthillAB32 6RY
Born May 1951
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2007

BRADY, Keith James

Resigned
5 Westhill Heights, WesthillAB32 6RY
Born May 1951
Director
Appointed 19 Feb 1999
Resigned 01 Jun 2000

BROADLEY, Stuart Richard

Resigned
Greenwell Road, AberdeenAB12 3AX
Born January 1967
Director
Appointed 12 Dec 2008
Resigned 31 Mar 2010

BROADLEY, Stuart Richard

Resigned
Invercrynoch Steading, AberdeenAB12 5GX
Born January 1967
Director
Appointed 25 Mar 2004
Resigned 21 Sept 2005

BROCKLEHURST, James Edwin

Resigned
32 Valentine Drive, AberdeenAB22 8YF
Born December 1933
Director
Appointed 16 Jul 1992
Resigned 31 Dec 1998

BROWN, George Alexander

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born November 1950
Director
Appointed 05 Mar 2014
Resigned 03 Jun 2020

BROWN, Peter Edward

Resigned
78 Old School Drive, StaffordST16 1RL
Born February 1969
Director
Appointed 04 Mar 2008
Resigned 28 Apr 2011

BUXTON, Russell David

Resigned
3 Bagworth Road, LeicesterLE9 9NB
Born March 1963
Director
Appointed 01 Jan 2001
Resigned 31 Jul 2007

BYRNE, Brian Dara

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1971
Director
Appointed 01 Dec 2014
Resigned 20 Jun 2018

CALLENDER, Ian Alexander

Resigned
3 Park Terrace, NottinghamNG1 5DN
Born July 1961
Director
Appointed 08 Apr 2008
Resigned 14 Oct 2013

CARMICHAEL, Ian Stewart

Resigned
13 Hascombe Close, Whitley BayNE25 9XQ
Born March 1954
Director
Appointed 01 Jan 2001
Resigned 28 Sept 2004

CHIVERS, Stephen

Resigned
130a Alfreton Road, DerbyDE21 5DE
Born September 1949
Director
Appointed 02 May 2000
Resigned 25 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
Otto-Hahn-Ring, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2020
Hareness Road, AberdeenAB12 3LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Ceased 31 Dec 2025
Wittelsbacherplatz, Munich

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2020
Justice Mill Lane, AberdeenAB11 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

276

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
6 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
13 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 April 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
419b(Scot)419b(Scot)
Accounts With Accounts Type Group
22 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
419b(Scot)419b(Scot)
Legacy
5 May 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288cChange of Particulars
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288cChange of Particulars
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
88(2)R88(2)R
Legacy
26 January 2001
88(2)R88(2)R
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363aAnnual Return
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
410(Scot)410(Scot)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 March 1999
MEM/ARTSMEM/ARTS
Resolution
5 March 1999
RESOLUTIONSResolutions
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
15 October 1998
AUDAUD
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
30 July 1998
419a(Scot)419a(Scot)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
363aAnnual Return
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
23 May 1996
363x363x
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
19 July 1995
363x363x
Legacy
26 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
27 July 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
11 April 1990
410(Scot)410(Scot)
Certificate Change Of Name Company
20 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
224224
Memorandum Articles
23 February 1990
MAMA
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Legacy
23 February 1990
123Notice of Increase in Nominal Capital
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
12 December 1989
287Change of Registered Office
Incorporation Company
9 October 1989
NEWINCIncorporation