Background WavePink WaveYellow Wave

THE ROYAL HIGHLAND EDUCATION TRUST (SC123813)

THE ROYAL HIGHLAND EDUCATION TRUST (SC123813) is an active UK company. incorporated on 16 March 1990. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. THE ROYAL HIGHLAND EDUCATION TRUST has been registered for 36 years. Current directors include BROWN, Christine, BROWN, William Russell, CHRISTIE, Bruce William and 6 others.

Company Number
SC123813
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 March 1990
Age
36 years
Address
Ingliston House Royal Highland Centre, Edinburgh, EH28 8NB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROWN, Christine, BROWN, William Russell, CHRISTIE, Bruce William, CRAIG, Kirsty Allan, MACCORMICK, Marion, MCCLYMONT, Hugh Wallace, MCLEAN, Alana Elizabeth, REID, Lynne Robert, THOMSON, Anna Katharine Georgina
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL HIGHLAND EDUCATION TRUST

THE ROYAL HIGHLAND EDUCATION TRUST is an active company incorporated on 16 March 1990 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ROYAL HIGHLAND EDUCATION TRUST was registered 36 years ago.(SIC: 85590)

Status

active

Active since 36 years ago

Company No

SC123813

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 16 March 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

THE SCOTTISH FARM AND COUNTRYSIDE EDUCATIONAL TRUST
From: 19 October 1994To: 25 February 1999
THE SCOTTISH ASSOCIATION OF AGRICULTURE
From: 16 March 1990To: 19 October 1994
Contact
Address

Ingliston House Royal Highland Centre Ingliston Edinburgh, EH28 8NB,

Timeline

60 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
May 11
Director Left
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Apr 21
Director Left
May 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
May 25
Director Left
Jul 25
0
Funding
58
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LIVINGSTONE, Marie Claire

Active
Royal Highland Centre, EdinburghEH28 8NB
Secretary
Appointed 18 Jan 2018

BROWN, Christine

Active
Royal Highland Centre, EdinburghEH28 8NB
Born February 1963
Director
Appointed 12 Jul 2018

BROWN, William Russell

Active
Royal Highland Centre, EdinburghEH28 8NB
Born August 1967
Director
Appointed 14 Jun 2024

CHRISTIE, Bruce William

Active
Royal Highland Centre, EdinburghEH28 8NB
Born August 1958
Director
Appointed 14 Jun 2024

CRAIG, Kirsty Allan

Active
Royal Highland Centre, EdinburghEH28 8NB
Born August 1969
Director
Appointed 09 Jun 2022

MACCORMICK, Marion

Active
Royal Highland Centre, EdinburghEH28 8NB
Born January 1969
Director
Appointed 29 Jul 2020

MCCLYMONT, Hugh Wallace

Active
Royal Highland Centre, EdinburghEH28 8NB
Born January 1958
Director
Appointed 15 Jul 2022

MCLEAN, Alana Elizabeth

Active
Royal Highland Centre, EdinburghEH28 8NB
Born July 1993
Director
Appointed 09 Jun 2022

REID, Lynne Robert

Active
Royal Highland Centre, EdinburghEH28 8NB
Born May 1957
Director
Appointed 01 Nov 2018

THOMSON, Anna Katharine Georgina

Active
Royal Highland Centre, EdinburghEH28 8NB
Born April 1977
Director
Appointed 09 Jun 2022

ALCORN, David Ryan

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Secretary
Appointed 20 Jul 2015
Resigned 24 Jul 2017

AMYES, Dorothy Mary Gregory

Resigned
10 Marchhall Road, EdinburghEH16 5HR
Secretary
Appointed 16 Mar 1990
Resigned 22 Dec 1998

BARWICK, Gillian Mary

Resigned
39 Victoria Road, NewtongrangeEH22 4NN
Secretary
Appointed 04 May 2001
Resigned 04 Jan 2006

GOOD, John Russell

Resigned
4 Chesterhall Steading, LongniddryEH32 0PQ
Secretary
Appointed 17 Feb 1999
Resigned 12 Feb 2001

THOMSON, Adele Jayne

Resigned
26 Thistledown Grove, CoatbridgeML5 3PR
Secretary
Appointed 04 Jan 2006
Resigned 01 Jul 2015

ARBUCKLE, James Whiteford

Resigned
Dunecht, SkeneAB32 7DR
Born January 1949
Director
Appointed 06 May 2008
Resigned 26 May 2013

ARNOT, William Fairlie

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Born May 1958
Director
Appointed 17 May 2017
Resigned 18 Jul 2019

ARNOT, William

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Born June 1962
Director
Appointed 26 May 2013
Resigned 05 Apr 2015

BIRSE, Martin Stevenson

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Born August 1956
Director
Appointed 26 May 2012
Resigned 03 May 2018

BLACK, William James Murray

Resigned
Glenburnie Biggar Road, EdinburghEH10 7DX
Born July 1935
Director
Appointed 16 Mar 1990
Resigned 17 Feb 1999

BROOKE, Alexander Keith

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Born February 1946
Director
Appointed 21 Jul 2016
Resigned 18 May 2017

BROOKE, Alexander Keith

Resigned
Carscreugh, Newton StewartDG8 0NU
Born February 1946
Director
Appointed 17 Feb 1999
Resigned 19 Jul 2001

BROWN, Gordon Joseph

Resigned
21 Hadfast Road, DalkeithEH22 2NZ
Born May 1950
Director
Appointed 15 May 2007
Resigned 09 Jun 2022

BURNETT-STUART, Geordie Scessor

Resigned
Criche House, PeterheadAB42 8DY
Born January 1948
Director
Appointed 16 Mar 1990
Resigned 23 Aug 1991

CAMPBELL, Alistair Bromley

Resigned
Grainston Farm, DunblaneFK15 9NF
Born June 1927
Director
Appointed 16 Mar 1990
Resigned 17 Feb 1999

COCHRAN, Hilary Jane

Resigned
The Knowes, DunbarEH42 1XJ
Born May 1954
Director
Appointed 08 Nov 1991
Resigned 22 Aug 1994

COLLEDGE, Lindsay

Resigned
7 Falcon Avenue, EdinburghEH10 4AL
Born April 1962
Director
Appointed 11 Dec 1995
Resigned 01 Jun 1997

CRAIK, Kevin John

Resigned
Craigleith Hill Green, EdinburghEH4 2ND
Born October 1964
Director
Appointed 20 Jul 2017
Resigned 24 Apr 2020

CUNNINGHAM, Margaret Christie

Resigned
S.M.M.B., PaisleyPA3 1TJ
Born November 1937
Director
Appointed 16 Mar 1990
Resigned 09 Mar 1994

DAVIDSON, James Duncan Gordon

Resigned
Coire Cas, NewtonmorePH20 1AR
Born January 1927
Director
Appointed 16 Mar 1990
Resigned 23 Aug 1991

DAVIES, Hywel William

Resigned
Peatland, AyrshireKA2 9AN
Born June 1945
Director
Appointed 23 Aug 1991
Resigned 01 Jul 1998

DEVONSHIRE, Adrian David

Resigned
Meikle Clinterty, AberdeenAB2 OTN
Born July 1945
Director
Appointed 10 Apr 1992
Resigned 22 Aug 1994

DUNLOP, James Grierson

Resigned
Royal Highland Centre, EdinburghEH28 8NB
Born May 1947
Director
Appointed 21 Sept 2011
Resigned 03 May 2018

DYKES, John

Resigned
Slipperfield House, West LintonEH46 7AA
Born March 1942
Director
Appointed 19 Jul 2007
Resigned 16 Jul 2009

ESSON, Robert Marr

Resigned
Kiplaw, PeterheadAB42 0ST
Born September 1949
Director
Appointed 16 Mar 1990
Resigned 27 Aug 1993

Persons with significant control

1

0 Active
1 Ceased
Ingliston, NewbridgeEH28 8NB

Nature of Control

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

Filing History

230

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
29 October 2019
AAMDAAMD
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2014
AR01AR01
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
190190
Legacy
9 April 2009
353353
Legacy
9 April 2009
287Change of Registered Office
Legacy
17 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
24 March 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 February 1999
MEM/ARTSMEM/ARTS
Resolution
21 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
9 May 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
10 May 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
3 December 1992
288288
Legacy
1 May 1992
288288
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
19 November 1990
224224
Incorporation Company
16 March 1990
NEWINCIncorporation