Background WavePink WaveYellow Wave

ARRIVA SCOTLAND WEST LIMITED (SC128566)

ARRIVA SCOTLAND WEST LIMITED (SC128566) is an active UK company. incorporated on 15 November 1990. with registered office in Glasgow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). ARRIVA SCOTLAND WEST LIMITED has been registered for 35 years. Current directors include BRADLEY, Nicholas John.

Company Number
SC128566
Status
active
Type
ltd
Incorporated
15 November 1990
Age
35 years
Address
The Ca'D'Oro, Glasgow, G1 3PE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BRADLEY, Nicholas John
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA SCOTLAND WEST LIMITED

ARRIVA SCOTLAND WEST LIMITED is an active company incorporated on 15 November 1990 with the registered office located in Glasgow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). ARRIVA SCOTLAND WEST LIMITED was registered 35 years ago.(SIC: 49319)

Status

active

Active since 35 years ago

Company No

SC128566

LTD Company

Age

35 Years

Incorporated 15 November 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CLYDESIDE BUSES LIMITED
From: 24 July 1995To: 2 April 1998
CLYDESIDE 2000 LIMITED
From: 4 February 1991To: 24 July 1995
CLYDESIDE 2000 LIMITED
From: 14 January 1991To: 4 February 1991
LYCIDAS (186) LIMITED
From: 15 November 1990To: 14 January 1991
Contact
Address

The Ca'D'Oro 45 Gordon Street Glasgow, G1 3PE,

Previous Addresses

24 Greenock Road Inchinnan Renfrewshire PA4 9PG
From: 15 November 1990To: 25 February 2014
Timeline

23 key events • 1990 - 2023

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

Officers

35

1 Active
34 Resigned

BRADLEY, Nicholas John

Active
45 Gordon Street, GlasgowG1 3PE
Born May 1987
Director
Appointed 06 Mar 2023

DAVIES, Elizabeth Anne

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Secretary
Appointed 18 Jan 2005
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
45 Gordon Street, GlasgowG1 3PE
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

GORDON, Alistair

Resigned
292 St Vincent Street, GlasgowG2 5TQ
Secretary
Appointed 03 Dec 1991
Resigned 05 Aug 1994

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 01 Aug 1996
Resigned 18 Jan 2005

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 01 Nov 1994
Resigned 01 Aug 1996

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 15 Nov 1990
Resigned 22 Dec 1990

MCCLURE NAISMITH

Resigned
292 St Vincent Street, GlasgowG2 5TQ
Corporate secretary
Appointed 22 Dec 1990
Resigned 03 Dec 1991

APPLEGARTH, David Christopher John

Resigned
45 Gordon Street, GlasgowG1 3PE
Born August 1953
Director
Appointed 23 Sept 2013
Resigned 30 Apr 2015

BARRY, David John

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born April 1969
Director
Appointed 24 Mar 2009
Resigned 19 Mar 2012

BAYFIELD, Stephen

Resigned
Windy Ridge Riverside Close, SalisburySP2 0PX
Born May 1954
Director
Appointed 27 Jun 1996
Resigned 28 Feb 1997

BOWLER, Richard Anthony

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

CLAYTON, Stephen John

Resigned
New Hall Farmhouse Fanhams Hall, WareSG12 7SD
Born October 1953
Director
Appointed 28 Apr 1998
Resigned 01 May 2002

COCKER, David

Resigned
45 Gordon Street, GlasgowG1 3PE
Born July 1957
Director
Appointed 19 Mar 2012
Resigned 31 Mar 2020

COOPER, Michael David

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born May 1963
Director
Appointed 24 Mar 2009
Resigned 06 Jan 2014

CRAIG, Ian

Resigned
22 Woodend Drive, GlasgowG13 1QS
Born September 1969
Director
Appointed 01 Mar 2003
Resigned 19 Jul 2006

CRAIK, Edward Hunter

Resigned
12 Cromalt Crescent, GlasgowG61 4RX
Born December 1944
Director
Appointed 22 Dec 1990
Resigned 18 Oct 1993

CUMMING, Graham Jackson

Resigned
Tudor House 19 Ashpole Furlong, Milton KeynesMK5 8EA
Born December 1946
Director
Appointed 22 Dec 1990
Resigned 31 May 1995

DAVIES, Robert John

Resigned
Foresters Hall, RichmondDL10 6QY
Born October 1948
Director
Appointed 30 Dec 1998
Resigned 26 Mar 2002

DAVISON, Peter Charles

Resigned
45 Gordon Street, GlasgowG1 3PE
Born March 1965
Director
Appointed 23 Jun 2015
Resigned 03 Feb 2017

ESNOUF, Elizabeth Jane

Resigned
6 Winston Road, DarlingtonDL2 3NN
Born April 1964
Director
Appointed 01 Jan 2007
Resigned 04 Nov 2007

FEATHAM, Nigel Paul

Resigned
45 Gordon Street, GlasgowG1 3PE
Born May 1964
Director
Appointed 17 Jun 2011
Resigned 30 Aug 2019

GORDON, Alistair

Resigned
4 Victoria Park Gardens North, GlasgowG11 7EJ
Born March 1958
Director
Appointed 09 Jun 1993
Resigned 05 Aug 1994

GREAVES, John

Resigned
1 Forum Court, BedlingtonNE22 6LH
Born August 1951
Director
Appointed 01 Sept 2004
Resigned 01 Aug 2007

HALL, Richard John

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born November 1971
Director
Appointed 15 Dec 2011
Resigned 30 Aug 2013

HOPKINS, Christian

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born December 1965
Director
Appointed 24 Mar 2009
Resigned 29 Jan 2010

JOHNSTONE, David Graham

Resigned
7 Pont Haugh, Newcastle Upon TyneNE20 9XD
Born October 1963
Director
Appointed 06 Oct 2004
Resigned 29 Apr 2005

JONES, Michael Adrian

Resigned
3 Old Shaftesbury Drive, SalisburySP2 8QH
Born March 1962
Director
Appointed 22 Dec 1995
Resigned 28 Feb 1997

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 01 Aug 1996
Resigned 01 May 2002

MACKIE, Alastair Gordon

Resigned
15 Wellmeadow Close, GlasgowG77 6QW
Born November 1959
Director
Appointed 09 Jun 1993
Resigned 01 Nov 1994

MARTIN, David Robert

Resigned
Bondwood Barn Repton Shrubs, Burton On TrentDE15 0RJ
Born December 1951
Director
Appointed 30 Nov 1994
Resigned 07 May 2002

MAY, Jonathan Paul

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born August 1977
Director
Appointed 24 Mar 2009
Resigned 17 Jun 2011

NOBLE, Stephen Leslie

Resigned
Brewery Close, NorthumberlandNE18 0PQ
Born June 1951
Director
Appointed 07 Nov 1995
Resigned 31 Dec 2006

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 15 Sept 1998
Resigned 01 May 2002

ROBERTS, Ralph

Resigned
24 Greenock Road, RenfrewshirePA4 9PG
Born August 1963
Director
Appointed 05 Nov 2007
Resigned 25 Feb 2010

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2013
TM02Termination of Secretary
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
14 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Gazette Notice Compulsory
9 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 July 2008
288cChange of Particulars
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 August 2007
419a(Scot)419a(Scot)
Legacy
15 August 2007
419a(Scot)419a(Scot)
Legacy
15 August 2007
419a(Scot)419a(Scot)
Legacy
15 August 2007
419a(Scot)419a(Scot)
Legacy
15 August 2007
419a(Scot)419a(Scot)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
9 October 2004
288aAppointment of Director or Secretary
Legacy
9 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 September 2004
MEM/ARTSMEM/ARTS
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
287Change of Registered Office
Legacy
24 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
20 November 2002
288cChange of Particulars
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
14 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288cChange of Particulars
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 August 1999
288cChange of Particulars
Legacy
20 May 1999
288cChange of Particulars
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 1998
AUDAUD
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Memorandum Articles
20 October 1998
MEM/ARTSMEM/ARTS
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
288aAppointment of Director or Secretary
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
9 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
26 August 1996
288288
Legacy
22 August 1996
419a(Scot)419a(Scot)
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
12 August 1996
288288
Legacy
9 August 1996
288288
Legacy
8 August 1996
288288
Legacy
4 June 1996
88(2)R88(2)R
Resolution
10 May 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
363aAnnual Return
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
15 January 1996
288288
Legacy
9 November 1995
287Change of Registered Office
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Certificate Change Of Name Company
21 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Certificate Re Registration Public Limited Company To Private
20 June 1995
CERT10CERT10
Certificate Re Registration Public Limited Company To Private
13 June 1995
CERT10CERT10
Legacy
27 May 1995
288288
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Re Registration Memorandum Articles
27 April 1995
MARMAR
Legacy
27 April 1995
5353
Resolution
27 April 1995
RESOLUTIONSResolutions
Resolution
27 April 1995
RESOLUTIONSResolutions
Legacy
19 April 1995
419a(Scot)419a(Scot)
Legacy
19 April 1995
419a(Scot)419a(Scot)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
2 December 1994
288288
Legacy
28 November 1994
225(2)225(2)
Memorandum Articles
10 November 1994
MEM/ARTSMEM/ARTS
Resolution
10 November 1994
RESOLUTIONSResolutions
Legacy
31 August 1994
288288
Resolution
29 April 1994
RESOLUTIONSResolutions
Resolution
29 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
20 July 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
11 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
6 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
23 March 1992
88(2)R88(2)R
Legacy
19 March 1992
363363
Legacy
18 March 1992
288288
Mortgage Alter Floating Charge
30 January 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 December 1991
466(Scot)466(Scot)
Legacy
20 December 1991
288288
Legacy
7 November 1991
410(Scot)410(Scot)
Legacy
7 November 1991
410(Scot)410(Scot)
Legacy
7 November 1991
410(Scot)410(Scot)
Legacy
7 November 1991
410(Scot)410(Scot)
Legacy
7 November 1991
410(Scot)410(Scot)
Legacy
5 November 1991
288288
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
30 October 1991
410(Scot)410(Scot)
Legacy
23 October 1991
410(Scot)410(Scot)
Legacy
21 October 1991
410(Scot)410(Scot)
Miscellaneous
9 October 1991
MISCMISC
Memorandum Articles
2 October 1991
MEM/ARTSMEM/ARTS
Resolution
2 October 1991
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
13 September 1991
CERT5CERT5
Legacy
13 September 1991
122122
Resolution
13 September 1991
RESOLUTIONSResolutions
Legacy
13 September 1991
88(2)Return of Allotment of Shares
Legacy
13 September 1991
43(3)e43(3)e
Legacy
13 September 1991
43(3)43(3)
Auditors Statement
13 September 1991
AUDSAUDS
Accounts Balance Sheet
13 September 1991
BSBS
Re Registration Memorandum Articles
13 September 1991
MARMAR
Legacy
13 September 1991
123Notice of Increase in Nominal Capital
Resolution
13 September 1991
RESOLUTIONSResolutions
Resolution
13 September 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
225(1)225(1)
Legacy
2 August 1991
224224
Legacy
4 February 1991
288288
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Certificate Change Of Name Company
11 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1990
NEWINCIncorporation