Background WavePink WaveYellow Wave

GLASGOW DOG AND CAT HOME (SC129323)

GLASGOW DOG AND CAT HOME (SC129323) is an active UK company. incorporated on 15 January 1991. with registered office in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLASGOW DOG AND CAT HOME has been registered for 35 years. Current directors include ALFORD, Edwin John, BRADY, Laura, CONNELL, Niall Thomas, Dr and 7 others.

Company Number
SC129323
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 January 1991
Age
35 years
Address
Kingseat Road, Dunfermline, KY11 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALFORD, Edwin John, BRADY, Laura, CONNELL, Niall Thomas, Dr, COOK, Ben Daniel, HASTIE, Peter, Professor, MACLEOD, Fiona Anne, MCLEOD, Carolyn Anne, NAISMITH, Steven, RITCHIE, Mark, TROTTER, Caroline Joy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW DOG AND CAT HOME

GLASGOW DOG AND CAT HOME is an active company incorporated on 15 January 1991 with the registered office located in Dunfermline. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLASGOW DOG AND CAT HOME was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

SC129323

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

Age

35 Years

Incorporated 15 January 1991

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 25 August 2025 (7 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Kingseat Road Halbeath Dunfermline, KY11 8RY,

Timeline

56 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jun 18
Director Left
May 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PHILP, Marianne Dawn

Active
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 05 Jun 2024

ALFORD, Edwin John

Active
Kingseat Road, DunfermlineKY11 8RY
Born April 1970
Director
Appointed 03 Mar 2023

BRADY, Laura

Active
Kingseat Road, DunfermlineKY11 8RY
Born June 1984
Director
Appointed 24 Nov 2025

CONNELL, Niall Thomas, Dr

Active
Kingseat Road, DunfermlineKY11 8RY
Born July 1960
Director
Appointed 12 May 2022

COOK, Ben Daniel

Active
Kingseat Road, DunfermlineKY11 8RY
Born December 1975
Director
Appointed 01 Sept 2025

HASTIE, Peter, Professor

Active
Kingseat Road, DunfermlineKY11 8RY
Born January 1974
Director
Appointed 08 Dec 2025

MACLEOD, Fiona Anne

Active
Kingseat Road, DunfermlineKY11 8RY
Born July 1967
Director
Appointed 12 May 2022

MCLEOD, Carolyn Anne

Active
Kingseat Road, DunfermlineKY11 8RY
Born March 1972
Director
Appointed 25 May 2021

NAISMITH, Steven

Active
Kingseat Road, DunfermlineKY11 8RY
Born November 1990
Director
Appointed 01 Nov 2022

RITCHIE, Mark

Active
Kingseat Road, DunfermlineKY11 8RY
Born June 1979
Director
Appointed 08 Dec 2025

TROTTER, Caroline Joy

Active
Kingseat Road, DunfermlineKY11 8RY
Born April 1965
Director
Appointed 01 Mar 2023

BAINBRIDGE, Rachael Claire

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 28 Nov 2022
Resigned 14 Feb 2024

CAMPBELL, Margaret Sinclair

Resigned
55 Earlspark Avenue, GlasgowG43 2HN
Secretary
Appointed 31 Dec 1992
Resigned 15 Feb 1995

DRIVER, Katherine Isabel

Resigned
8/2 Powderhall Brae, EdinburghEH7 4GD
Secretary
Appointed 01 Apr 2004
Resigned 16 Apr 2007

DUNSMUIR, Susan Joanne

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 14 Feb 2024
Resigned 05 Jun 2024

EARLEY, Stuart

Resigned
ForestmillFK10 3QW
Secretary
Appointed 18 Jun 2008
Resigned 19 Mar 2009

EARLEY, Stuart Douglas

Resigned
Woodedge, WhitegateCW8 2BN
Secretary
Appointed 16 Apr 2007
Resigned 07 Jun 2007

GARDINER, Ian

Resigned
1 Oxford Terrace, EdinburghEH4 1PX
Secretary
Appointed 20 Jun 2001
Resigned 04 Jan 2004

MORRIS, James, Air Vice Marshal

Resigned
22 The Inches, DunfermlineKY11 5YG
Secretary
Appointed 15 Feb 1995
Resigned 20 Jun 2001

SKEGGS, Robert Alexander

Resigned
20 Mayville Gardens East, EdinburghEH5 3DW
Secretary
Appointed 07 Jun 2007
Resigned 18 Jun 2008

WEBSTER, David Robertson

Resigned
Kingseat Road, DunfermlineKY11 8RY
Secretary
Appointed 19 Mar 2009
Resigned 25 Nov 2022

KIDSTONS & CO SOLICITORS

Resigned
16 Gordon Street, GlasgowG1 3PA
Corporate secretary
Appointed 15 Jan 1991
Resigned 31 Dec 1992

ALEXANDER, Nicholas Walter

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born May 1961
Director
Appointed 11 Dec 2008
Resigned 16 Jun 2016

ATACK, Iain Frederick

Resigned
Drumbeg Loan, KillearnG63 9LG
Born November 1947
Director
Appointed 15 Jan 1991
Resigned 31 Dec 1992

BERESFORD-JONES, Warwick

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1975
Director
Appointed 25 May 2021
Resigned 04 Jun 2025

BIGGAR, Alan Gordon

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born January 1953
Director
Appointed 20 Aug 2015
Resigned 25 May 2023

BROWNING, Anthony Spence Elphinstone

Resigned
2 Roman Gardens, GlasgowG61 2QN
Born January 1925
Director
Appointed 20 Feb 1991
Resigned 17 Jun 1992

CAMERON, William Donald Bruce

Resigned
Wester Leddriegreen, GlasgowG63 9BL
Born April 1931
Director
Appointed 20 Feb 1991
Resigned 15 Feb 1995

CAMPBELL, Margaret Reay

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born February 1952
Director
Appointed 06 Dec 2007
Resigned 11 Dec 2014

CAMPBELL, Margaret Sinclair

Resigned
55 Earlspark Avenue, GlasgowG43 2HN
Born July 1926
Director
Appointed 20 Feb 1991
Resigned 31 Dec 1992

CHANDLER, Keith John

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born August 1970
Director
Appointed 12 Jun 2014
Resigned 22 Dec 2016

DAVIDSON, Lisa

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born January 1982
Director
Appointed 25 May 2021
Resigned 01 Nov 2022

DAVIS, Fiona Lesley

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born February 1961
Director
Appointed 22 Aug 2013
Resigned 25 May 2021

DONALD, Melissa Anne, Dr

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born July 1964
Director
Appointed 25 May 2021
Resigned 05 Dec 2025

DUNSMUIR, Susan

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born November 1979
Director
Appointed 25 May 2021
Resigned 06 Dec 2022

Persons with significant control

1

Halbeath Interchange Business Park, Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 August 2009
AAAnnual Accounts
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
15 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
25 May 2002
363sAnnual Return (shuttle)
Legacy
25 May 2002
288aAppointment of Director or Secretary
Legacy
25 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1997
AAAnnual Accounts
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
25 January 1996
419a(Scot)419a(Scot)
Legacy
25 January 1996
419a(Scot)419a(Scot)
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
287Change of Registered Office
Resolution
1 March 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
22 February 1993
288288
Legacy
1 February 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
419a(Scot)419a(Scot)
Legacy
6 October 1992
410(Scot)410(Scot)
Legacy
24 September 1992
288288
Legacy
1 September 1992
410(Scot)410(Scot)
Legacy
12 August 1992
410(Scot)410(Scot)
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
30 January 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
4 April 1991
287Change of Registered Office
Legacy
4 April 1991
224224
Incorporation Company
15 January 1991
NEWINCIncorporation