Background WavePink WaveYellow Wave

FEIS ROIS LIMITED (SC123137)

FEIS ROIS LIMITED (SC123137) is an active UK company. incorporated on 21 February 1990. with registered office in Dingwall. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FEIS ROIS LIMITED has been registered for 36 years. Current directors include BOYD, Thomas, DALE, Megan, ESSON, Don and 7 others.

Company Number
SC123137
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 February 1990
Age
36 years
Address
Robertson House, Dingwall, IV15 9JQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BOYD, Thomas, DALE, Megan, ESSON, Don, FORBES, Carrie, GREEN, David Russell, MACAULAY, Calum, MACDONALD, Jamie Robert, STEVENSON, Anna-Wendy, STEWART-SKINNER, Grace, URQUHART-TAYLOR, Alexander
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEIS ROIS LIMITED

FEIS ROIS LIMITED is an active company incorporated on 21 February 1990 with the registered office located in Dingwall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FEIS ROIS LIMITED was registered 36 years ago.(SIC: 90010)

Status

active

Active since 36 years ago

Company No

SC123137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 21 February 1990

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Robertson House Greenhill Street Dingwall, IV15 9JQ,

Previous Addresses

Robertson House Greenhill Street Dingwall Ross-Shire IV15 9QR Scotland
From: 1 July 2025To: 11 December 2025
Robertson House Robertson House Greenhill Street Dingwall Ross-Shire IV15 9JQ United Kingdom
From: 24 July 2023To: 1 July 2025
Robertson House Greenhill Street Dingwall IV15 9QR Scotland
From: 1 February 2023To: 24 July 2023
16/17 High Street Dingwall Ross-Shire IV15 9RU Scotland
From: 4 March 2016To: 1 February 2023
Suite 4-6 Morrich House 20 Davidson Drive Invergordon Ross-Shire IV18 0SA Scotland
From: 2 October 2015To: 4 March 2016
Suite 3 Dingwall Business Centre Strathpeffer Road Dingwall Ross-Shire IV15 9QF
From: 25 June 2012To: 2 October 2015
5 Business Centre 1 Castle Street Dingwall IV15 9HU
From: 21 February 1990To: 25 June 2012
Timeline

69 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ABURROW, Lorraine May

Active
Greenhill Street, DingwallIV15 9JQ
Secretary
Appointed 05 Dec 2024

BOYD, Thomas

Active
Greenhill Street, DingwallIV15 9JQ
Born February 1967
Director
Appointed 07 Dec 2023

DALE, Megan

Active
Greenhill Street, DingwallIV15 9JQ
Born July 1997
Director
Appointed 07 Dec 2023

ESSON, Don

Active
Greenhill Street, DingwallIV15 9JQ
Born September 1962
Director
Appointed 07 Dec 2023

FORBES, Carrie

Active
Greenhill Street, DingwallIV15 9JQ
Born April 1982
Director
Appointed 07 Dec 2023

GREEN, David Russell

Active
Greenhill Street, DingwallIV15 9JQ
Born June 1951
Director
Appointed 07 Dec 2023

MACAULAY, Calum

Active
Greenhill Street, DingwallIV15 9QR
Born September 1982
Director
Appointed 08 Dec 2022

MACDONALD, Jamie Robert

Active
Greenhill Street, DingwallIV15 9JQ
Born September 1995
Director
Appointed 26 Nov 2025

STEVENSON, Anna-Wendy

Active
Greenhill Street, DingwallIV15 9JQ
Born December 1972
Director
Appointed 26 Nov 2025

STEWART-SKINNER, Grace

Active
Greenhill Street, DingwallIV15 9JQ
Born December 1999
Director
Appointed 08 Dec 2022

URQUHART-TAYLOR, Alexander

Active
Greenhill Street, DingwallIV15 9JQ
Born November 1985
Director
Appointed 26 Nov 2020

CALLUM, Fiona Anne

Resigned
High Street, DingwallIV15 9RU
Secretary
Appointed 22 Nov 2017
Resigned 08 Dec 2022

GRANVILLE, Avril

Resigned
Glenskiach, DingwallIV16 9UU
Secretary
Appointed 03 Jun 1991
Resigned 17 Sept 2002

HENDERSON, Shona Maclennan

Resigned
Robertson House, DingwallIV15 9JQ
Secretary
Appointed 08 Dec 2022
Resigned 05 Dec 2024

MCCONNELL, Francis Joseph

Resigned
25 Beinn View, DingwallIV7 8DG
Secretary
Appointed 16 Sept 2002
Resigned 08 Aug 2010

MCKINNON, James Gillies

Resigned
Dingwall Business Centre, DingwallIV15 9QF
Secretary
Appointed 08 Aug 2010
Resigned 17 Sept 2013

SANDILANDS, Colin

Resigned
High Street, DingwallIV15 9RU
Secretary
Appointed 10 Nov 2015
Resigned 22 Nov 2017

URQUHART MBE, Jean

Resigned
4 West Lane, UllapoolIV26 2UT
Secretary
Appointed N/A
Resigned 03 Jun 1991

BEATTIE, Bryan William

Resigned
Cottage Drumderfit Farm, KessockIV1 3ZF
Born May 1960
Director
Appointed 15 Nov 2005
Resigned 22 Aug 2011

BRYAN, Valerie Jean

Resigned
7 Morefield Place, UllapoolIV26 2TS
Born August 1950
Director
Appointed 01 Jun 1993
Resigned 07 Jun 2006

BRYCE, Chloe Elizabeth

Resigned
Robertson House, DingwallIV15 9JQ
Born December 1996
Director
Appointed 26 Nov 2020
Resigned 26 Sept 2024

BUCHANAN, Lisa

Resigned
High Street, DingwallIV15 9RU
Born April 1981
Director
Appointed 17 May 2016
Resigned 22 Mar 2017

CALLUM, Fiona Anne

Resigned
High Street, DingwallIV15 9RU
Born April 1982
Director
Appointed 30 Aug 2017
Resigned 08 Dec 2022

CAMPBELL, Kenneth

Resigned
Commercial Street, EdinburghEH6 6LT
Born August 1969
Director
Appointed 02 Sept 2009
Resigned 08 Aug 2010

CHISHOLM, Duncan William

Resigned
Robertson House, DingwallIV15 9JQ
Born October 1968
Director
Appointed 21 Nov 2018
Resigned 05 Dec 2024

COWIE, Shannon Dawn, Ms.

Resigned
High Street, DingwallIV15 9RU
Born August 1994
Director
Appointed 10 Nov 2015
Resigned 31 Mar 2020

DELMONTE, Colin James

Resigned
High Street, DingwallIV15 9RU
Born December 1985
Director
Appointed 08 Nov 2010
Resigned 22 Nov 2016

DEMPSTER, Harriet Logan

Resigned
High Street, DingwallIV15 9RU
Born March 1952
Director
Appointed 22 Aug 2011
Resigned 22 Nov 2017

GILLIES, Norman Alexander Maclean

Resigned
2 Pulteney Street, UllapoolIV26 2UP
Born July 1935
Director
Appointed N/A
Resigned 01 May 1991

GOLLAN, Ruairidh Graham

Resigned
High Street, DingwallIV15 9RU
Born July 1998
Director
Appointed 23 May 2018
Resigned 16 Jun 2022

HENDERSON, Shona Maclennan

Resigned
Robertson House, DingwallIV15 9JQ
Born March 1978
Director
Appointed 23 May 2018
Resigned 05 Dec 2024

HEWAT, Caroline Anne

Resigned
20 Davidson Drive, InvergordonIV18 0SA
Born February 1949
Director
Appointed 22 Aug 2011
Resigned 17 Dec 2015

HUNTER, Rita Ann Alice

Resigned
The Stables, MunlochyIV8 8NZ
Born September 1952
Director
Appointed 03 Jun 1991
Resigned 01 Jun 1993

MACARTHUR, Norman

Resigned
Robertson House, DingwallIV15 9JQ
Born January 1972
Director
Appointed 22 Nov 2017
Resigned 07 Dec 2023

MACAULAY, Calum

Resigned
High Street, DingwallIV15 9RU
Born September 1982
Director
Appointed 22 Nov 2016
Resigned 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

198

Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Auditors Resignation Company
10 June 2015
AUDAUD
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Change Sail Address Company With Old Address
25 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
28 June 2009
363aAnnual Return
Legacy
25 December 2008
288bResignation of Director or Secretary
Legacy
25 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
4 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1992
AAAnnual Accounts
Legacy
18 January 1992
288288
Legacy
18 January 1992
288288
Legacy
18 January 1992
288288
Legacy
18 January 1992
288288
Legacy
18 January 1992
288288
Legacy
13 September 1991
225(1)225(1)
Legacy
3 July 1991
363aAnnual Return
Incorporation Company
21 February 1990
NEWINCIncorporation