Background WavePink WaveYellow Wave

ENABLE TRUSTEE SERVICE LIMITED (SC128145)

ENABLE TRUSTEE SERVICE LIMITED (SC128145) is an active UK company. incorporated on 29 October 1990. with registered office in Lanarkshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENABLE TRUSTEE SERVICE LIMITED has been registered for 35 years. Current directors include COWIE, Robert, DEWHURST, David Herald, DOWNIE, Gordon Harry and 1 others.

Company Number
SC128145
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1990
Age
35 years
Address
Inspire House 3 Renshaw Place, Lanarkshire, ML1 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COWIE, Robert, DEWHURST, David Herald, DOWNIE, Gordon Harry, LYNCH, Sarah Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE TRUSTEE SERVICE LIMITED

ENABLE TRUSTEE SERVICE LIMITED is an active company incorporated on 29 October 1990 with the registered office located in Lanarkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENABLE TRUSTEE SERVICE LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

SC128145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 29 October 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 6 January 2026 (2 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SSMH TRUSTEE SERVICE LIMITED
From: 29 October 1990To: 27 November 1996
Contact
Address

Inspire House 3 Renshaw Place Eurocentral Lanarkshire, ML1 4UF,

Previous Addresses

2Nd Floor 146 Argyle Street Glasgow G2 8BL
From: 29 October 1990To: 27 March 2013
Timeline

52 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jan 10
Director Left
Apr 10
Director Left
May 11
Director Joined
May 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Apr 19
Director Joined
May 19
Director Left
Aug 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Nov 22
Director Left
Dec 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
33
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCQUEEN, Alan Davidson

Active
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 01 Nov 2023

COWIE, Robert

Active
3 Renshaw Place, LanarkshireML1 4UF
Born May 1956
Director
Appointed 13 Feb 2025

DEWHURST, David Herald

Active
3 Renshaw Place, LanarkshireML1 4UF
Born June 1964
Director
Appointed 13 Feb 2025

DOWNIE, Gordon Harry

Active
3 Renshaw Place, LanarkshireML1 4UF
Born May 1966
Director
Appointed 13 Feb 2025

LYNCH, Sarah Elizabeth

Active
3 Renshaw Place, LanarkshireML1 4UF
Born July 1984
Director
Appointed 27 Oct 2022

CRAIGMYLE, Elizabeth White

Resigned
27 Hills Road, StrathavenML10 6LQ
Secretary
Appointed 05 Jan 1999
Resigned 20 Feb 2004

MAGUIRE, Mhairi Frances

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 19 Apr 2012
Resigned 31 Oct 2023

MCKAY, Colin Ian

Resigned
8 Marchmont Terrace, GlasgowG12 9LS
Secretary
Appointed 29 Oct 1990
Resigned 31 Dec 1998

MOORE, Laura Elizabeth

Resigned
2nd Floor, GlasgowG2 8BL
Secretary
Appointed 19 May 2011
Resigned 19 Apr 2012

SMITH, Nicola Jane

Resigned
5 Wilton Drive, GlasgowG20 6RW
Secretary
Appointed 27 Jul 2006
Resigned 18 Mar 2010

WOOD, Karen

Resigned
Flat 3/2 23 Friarton Road, GlasgowG43 2PG
Secretary
Appointed 29 Apr 2004
Resigned 27 Jul 2006

BRADY, John Roderick

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born March 1965
Director
Appointed 02 May 2019
Resigned 31 Dec 2025

BRUCE, Peter Green

Resigned
5 Ladywell Gardens, EdinburghEH12 7LQ
Born July 1932
Director
Appointed 29 Oct 1990
Resigned 25 Aug 2001

COULL, Andrew

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born August 1973
Director
Appointed 29 Oct 2015
Resigned 29 Jun 2017

COWIE, Robert

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born May 1956
Director
Appointed 29 Jun 2017
Resigned 01 Apr 2019

COWIE, Robert

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born May 1956
Director
Appointed 22 Aug 2013
Resigned 23 Jul 2015

DUNNING, Norman Moore

Resigned
7 The Ness, DollarFK14 7EB
Born April 1950
Director
Appointed 19 Jun 1991
Resigned 26 Nov 2009

GOOD, Sophie Ellen

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born July 1980
Director
Appointed 13 Feb 2025
Resigned 03 Dec 2025

HOUSTON, Lesley Anne

Resigned
2nd Floor, GlasgowG2 8BL
Born August 1955
Director
Appointed 27 Jul 2006
Resigned 23 Aug 2012

INGLIS, Caroline Elizabeth

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born December 1977
Director
Appointed 29 Jun 2017
Resigned 19 Aug 2022

JOHNSON, Peter

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born January 1951
Director
Appointed 27 Jul 2006
Resigned 27 Mar 2025

LEARMONTH, William

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born October 1938
Director
Appointed 04 Jul 1998
Resigned 21 Jun 2018

LYNCH, Thomas Dawson

Resigned
90 Kelvin Court, GlasgowG12 0AH
Born June 1924
Director
Appointed 29 Oct 1990
Resigned 08 Jul 1994

MCGREGOR, Christine Elizabeth

Resigned
19 Lonsdale Terrace, EdinburghEH3 9HL
Born June 1935
Director
Appointed 24 Feb 1998
Resigned 14 Aug 2006

MCKAY, Colin Ian

Resigned
8 Marchmont Terrace, GlasgowG12 9LS
Born August 1959
Director
Appointed 29 Oct 1990
Resigned 31 Dec 1998

MCKILLOP, Francis Gerrard

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born March 1985
Director
Appointed 13 Jun 2024
Resigned 13 Feb 2025

MCMURRAY, Iain Miller

Resigned
A 2 Hillend Road, GlasgowG73 4JX
Born October 1931
Director
Appointed 29 Oct 1990
Resigned 19 Jun 1991

MILLER, Frances Josephine

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born March 1949
Director
Appointed 26 Jun 2014
Resigned 11 Aug 2015

MURRAY, Richard James

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born May 1967
Director
Appointed 10 May 2012
Resigned 11 Dec 2014

RUSSELL, Alexander Henry

Resigned
Rosebank, Castle DouglasDG7 1EH
Born September 1941
Director
Appointed 31 Aug 2002
Resigned 21 Apr 2011

SCOTT, Peter Edgar

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born December 1965
Director
Appointed 26 Nov 2009
Resigned 24 Apr 2015

SMITH, Samantha Jane

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born January 1967
Director
Appointed 20 Jan 2005
Resigned 29 Jun 2017

SOMMERVILLE, Andrew Gordon

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born October 1951
Director
Appointed 29 Apr 2004
Resigned 05 Jul 2024

STEWART, Hugh William Laurence

Resigned
45 Bank Street, GlasgowG12 6NE
Born July 1943
Director
Appointed 08 Jul 1994
Resigned 29 Sept 2000

WEBSTER, James Douglas

Resigned
15 Kirk Glebe, KilmarnockKA3 5BJ
Born August 1938
Director
Appointed 19 Jun 1991
Resigned 14 May 1997

Persons with significant control

10

1 Active
9 Ceased
Inspire House, HolytownML1 4UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024

Mr John Roderick Brady

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 02 Oct 2024

Mr Peter Johnson

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 02 Oct 2024

Mr Francis Gerrard Mckillop

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born March 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 02 Oct 2024

Mrs Sarah Elizabeth Lynch

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born July 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 02 Oct 2024

Mrs Sarah Elizabeth Lynch

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born July 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2022
Ceased 13 Jun 2024

Mr Andrew Gordon Somerville

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 13 Jun 2024

Mr Peter Johnson

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born January 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 13 Jun 2024

Mr John Roderick Brady

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 13 Jun 2024

Mr John Stephen Wilson

Ceased
3 Renshaw Place, LanarkshireML1 4UF
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Aug 2022
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 May 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Made Up Date
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Made Up Date
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
4 August 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Accounts With Made Up Date
7 November 2008
AAAnnual Accounts
Legacy
9 April 2008
287Change of Registered Office
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
22 November 2005
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
9 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
13 January 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
31 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1998
MEM/ARTSMEM/ARTS
Resolution
2 October 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
3 September 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
18 November 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
9 October 1995
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Accounts With Made Up Date
8 December 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
2 August 1994
288288
Legacy
2 August 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Legacy
21 October 1993
288288
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 September 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Legacy
20 August 1991
288288
Legacy
20 August 1991
288288
Legacy
17 December 1990
224224
Incorporation Company
29 October 1990
NEWINCIncorporation