Background WavePink WaveYellow Wave

SCOTTISH ENTERPRISE GLASGOW (SC126249)

SCOTTISH ENTERPRISE GLASGOW (SC126249) is an active UK company. incorporated on 13 July 1990. with registered office in Glasgow. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. SCOTTISH ENTERPRISE GLASGOW has been registered for 35 years. Current directors include ALEXANDER, Clair Yvonne, MAITLAND, Alan.

Company Number
SC126249
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 1990
Age
35 years
Address
Floor 4, Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
ALEXANDER, Clair Yvonne, MAITLAND, Alan
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH ENTERPRISE GLASGOW

SCOTTISH ENTERPRISE GLASGOW is an active company incorporated on 13 July 1990 with the registered office located in Glasgow. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. SCOTTISH ENTERPRISE GLASGOW was registered 35 years ago.(SIC: 84110)

Status

active

Active since 35 years ago

Company No

SC126249

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

Age

35 Years

Incorporated 13 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

GLASGOW DEVELOPMENT AGENCY
From: 13 July 1990To: 12 April 2000
Contact
Address

Floor 4, Atrium Court 50 Waterloo Street Glasgow, G2 6HQ,

Timeline

7 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Mar 10
Director Joined
Sept 13
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALEXANDER, Clair Yvonne

Active
Waterloo Street, GlasgowG2 6HQ
Born August 1976
Director
Appointed 21 Mar 2025

MAITLAND, Alan

Active
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Born October 1975
Director
Appointed 11 Nov 2019

COLQUHOUN, Douglas Lamont

Resigned
3 Hagholm Road, LanarkML11 7SG
Secretary
Appointed 01 Apr 2008
Resigned 11 Jul 2008

CRAWFORD, John

Resigned
14 Munro Road, GlasgowG13 1SF
Secretary
Appointed 11 Jul 2008
Resigned 08 Mar 2012

EDWARDS, Jacqueline

Resigned
Atrium Court 50 Waterloo Street, GlasgowG2 6HQ
Secretary
Appointed 08 Mar 2012
Resigned 21 Apr 2022

HILL, Rodney Matthew

Resigned
6 Birchgrove, JohnstonePA6 7DF
Secretary
Appointed 22 Mar 1991
Resigned 29 Jan 1993

JAMIESON, Brian Mitchell

Resigned
2 Kirklee Terrace, GlasgowG12 0TQ
Secretary
Appointed 29 Jan 1993
Resigned 12 Jul 1996

KENNEDY, Gordon Philip

Resigned
Caird Drive, GlasgowG11 5DX
Secretary
Appointed 30 Nov 2001
Resigned 31 Mar 2008

MACDONALD, David

Resigned
Franborough House, GlasgowG2 7JP
Secretary
Appointed 13 Jul 1990
Resigned 22 Mar 1991

PATRICK, Stuart Leslie

Resigned
8 Princes Terrace, GlasgowG12 9JP
Secretary
Appointed 20 Aug 2001
Resigned 29 Nov 2001

REILLY, Peter

Resigned
11 Whitehill Avenue, GlasgowG33 6BL
Secretary
Appointed 12 Jul 1996
Resigned 20 Aug 2001

ARBUTHNOTT, John Peebles, Sir

Resigned
93 Kelvin Court, GlasgowG12 0AH
Born April 1939
Director
Appointed 06 Jul 1995
Resigned 31 Mar 2000

CARNIE, Colin Greig

Resigned
Herdsmans Hill, KilmalcolmPA13 4JS
Born November 1934
Director
Appointed 26 Mar 1991
Resigned 29 Jun 1998

CHRISTIE, Campbell, Dr

Resigned
31 Dumyat Drive, FalkirkFK1 5PA
Born August 1937
Director
Appointed 26 Mar 1991
Resigned 26 May 1998

CLARKE, David Michael

Resigned
2 Garyvard, StirlingFK8 3LR
Born May 1948
Director
Appointed 28 Jan 2000
Resigned 05 Sept 2003

CLEMENTS, Alan

Resigned
4 Cleveden Crescent, GlasgowG12 0PD
Born May 1961
Director
Appointed 04 Apr 2003
Resigned 31 Mar 2008

COLQUHOUN, Douglas Lamont

Resigned
Lanark Road, LanarkML11 7SS
Born December 1964
Director
Appointed 01 Apr 2008
Resigned 21 Mar 2025

CONNOLLY, Elizabeth

Resigned
Flat 2/7, 60 Southbrae Gardens, GlasgowG13 1UB
Born November 1958
Director
Appointed 01 Apr 2008
Resigned 30 Mar 2010

COONEY, Paul Francis

Resigned
40 Priorwood Road, GlasgowG77 6ZZ
Born December 1956
Director
Appointed 03 Feb 2005
Resigned 31 Mar 2008

COSGROVE, Stuart

Resigned
9 Clayton Terrace, GlasgowG31 2JA
Born November 1952
Director
Appointed 29 Oct 1999
Resigned 06 Dec 2002

CRERAR, Lorne Donald

Resigned
2 Kirklee Terrace, GlasgowG12 0TQ
Born July 1954
Director
Appointed 29 Sept 1998
Resigned 07 Nov 2003

CULLEY, Ronald Philip

Resigned
5 Sutherland Drive, GlasgowG46 6PL
Born February 1950
Director
Appointed 18 Sept 2000
Resigned 31 Mar 2006

DAVIES, Graeme John, Professor Sir

Resigned
Principals Office The University, GlasgowG12 8QG
Born April 1937
Director
Appointed 26 Oct 2001
Resigned 05 Dec 2003

EASTON, Robert, Sir

Resigned
"Springfield", ShandonG84 8NW
Born October 1922
Director
Appointed 26 Mar 1991
Resigned 27 Jun 1994

EMERY, Victor Reginald

Resigned
Flat H Regent Court, GlasgowG12 9XU
Born September 1944
Director
Appointed 02 Jun 2004
Resigned 11 Jul 2008

GILL, Charan Singh

Resigned
Mehar House, GlasgowG41 4PX
Born December 1954
Director
Appointed 29 Oct 1999
Resigned 06 Dec 2002

GOULD, Robert

Resigned
15 Eccles Street, GlasgowG22 6BJ
Born February 1935
Director
Appointed 25 Oct 1996
Resigned 20 Jan 1998

GULLIVER, Stuart

Resigned
Ellergreen House 3 Ellergreen Rd, GlasgowG61 2RJ
Born January 1942
Director
Appointed 27 Jun 1994
Resigned 23 Jun 2000

HASTINGS, Gillian

Resigned
1/1,17 Polwarth Street, GlasgowG12 9UD
Born June 1964
Director
Appointed 26 Oct 2001
Resigned 31 Jul 2002

HAUGHEY, William, Lord

Resigned
141 Brownside Road, GlasgowG72 8AH
Born July 1956
Director
Appointed 03 Oct 2003
Resigned 31 Mar 2008

IRVINE, Ian James

Resigned
37 Greenhill Avenue, GlasgowG46 6QQ
Born May 1936
Director
Appointed 26 Mar 1991
Resigned 27 Jun 1997

JACK, Robert Barr, Professor

Resigned
50 Lanton Road, GlasgowG43 2SR
Born March 1928
Director
Appointed 27 Nov 1992
Resigned 27 Jun 1997

JOHNSTON, Ian Alistair, Dr.

Resigned
45c Bellshaugh Gardens, GlasgowG12 0SA
Born May 1944
Director
Appointed 04 Jun 2004
Resigned 20 May 2006

JOHNSTON, Thomas

Resigned
Fernbank 43 Strathblane Road, GlasgowG62 8HA
Born June 1927
Director
Appointed 26 Mar 1991
Resigned 30 Jun 1992

LALLY, Patrick James

Resigned
2 Tanera Avenue, GlasgowG44 5BU
Born February 1926
Director
Appointed 26 Mar 1991
Resigned 28 Aug 1992

Persons with significant control

1

Scottish Enterprise

Active
50 Waterloo Street, GlasgowG2 6HQ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

277

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Memorandum Articles
25 April 2012
MEM/ARTSMEM/ARTS
Resolution
25 April 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Miscellaneous
17 May 2011
MISCMISC
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Group
15 August 2008
AAAnnual Accounts
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 January 2004
AAAnnual Accounts
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 December 2001
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 2001
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
419a(Scot)419a(Scot)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
419a(Scot)419a(Scot)
Legacy
20 December 1999
419a(Scot)419a(Scot)
Legacy
20 December 1999
419a(Scot)419a(Scot)
Legacy
20 December 1999
419a(Scot)419a(Scot)
Legacy
20 December 1999
419a(Scot)419a(Scot)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
20 August 1999
AAAnnual Accounts
Legacy
26 July 1999
410(Scot)410(Scot)
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
419b(Scot)419b(Scot)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
419b(Scot)419b(Scot)
Auditors Resignation Company
28 January 1999
AUDAUD
Legacy
11 December 1998
419b(Scot)419b(Scot)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
419b(Scot)419b(Scot)
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
419b(Scot)419b(Scot)
Legacy
21 July 1998
419b(Scot)419b(Scot)
Legacy
21 July 1998
419b(Scot)419b(Scot)
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
15 August 1997
419b(Scot)419b(Scot)
Legacy
15 August 1997
419b(Scot)419b(Scot)
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
410(Scot)410(Scot)
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
410(Scot)410(Scot)
Legacy
10 September 1996
288288
Legacy
30 August 1996
288288
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Accounts With Accounts Type Full Group
8 July 1996
AAAnnual Accounts
Legacy
1 July 1996
410(Scot)410(Scot)
Legacy
29 May 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
14 March 1996
410(Scot)410(Scot)
Legacy
2 February 1996
410(Scot)410(Scot)
Legacy
2 February 1996
410(Scot)410(Scot)
Legacy
4 January 1996
410(Scot)410(Scot)
Legacy
22 December 1995
410(Scot)410(Scot)
Legacy
12 September 1995
410(Scot)410(Scot)
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
27 July 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
19 April 1995
410(Scot)410(Scot)
Legacy
7 March 1995
410(Scot)410(Scot)
Auditors Resignation Company
7 February 1995
AUDAUD
Legacy
1 February 1995
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
288288
Legacy
6 July 1994
288288
Accounts With Accounts Type Full Group
5 July 1994
AAAnnual Accounts
Legacy
27 June 1994
410(Scot)410(Scot)
Legacy
16 June 1994
410(Scot)410(Scot)
Legacy
14 June 1994
288288
Legacy
22 October 1993
410(Scot)410(Scot)
Legacy
24 August 1993
410(Scot)410(Scot)
Legacy
9 August 1993
410(Scot)410(Scot)
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
21 July 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
30 June 1993
AAAnnual Accounts
Legacy
21 June 1993
410(Scot)410(Scot)
Legacy
8 June 1993
410(Scot)410(Scot)
Legacy
20 May 1993
288288
Legacy
4 February 1993
288288
Legacy
3 December 1992
288288
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
19 November 1992
410(Scot)410(Scot)
Legacy
5 November 1992
288288
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
410(Scot)410(Scot)
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
11 June 1992
410(Scot)410(Scot)
Legacy
21 April 1992
410(Scot)410(Scot)
Legacy
21 April 1992
410(Scot)410(Scot)
Legacy
13 April 1992
410(Scot)410(Scot)
Legacy
13 April 1992
410(Scot)410(Scot)
Legacy
9 April 1992
410(Scot)410(Scot)
Legacy
3 April 1992
410(Scot)410(Scot)
Legacy
3 April 1992
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
23 January 1992
410(Scot)410(Scot)
Legacy
19 August 1991
363b363b
Legacy
19 August 1991
288288
Legacy
4 June 1991
288288
Legacy
24 May 1991
287Change of Registered Office
Legacy
26 April 1991
288288
Memorandum Articles
18 April 1991
MEM/ARTSMEM/ARTS
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
8 April 1991
410(Scot)410(Scot)
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
8 March 1991
224224
Incorporation Company
13 July 1990
NEWINCIncorporation