Background WavePink WaveYellow Wave

COGENT SSC LIMITED (SC129351)

COGENT SSC LIMITED (SC129351) is an active UK company. incorporated on 16 January 1991. with registered office in Edinburgh. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 2 other business activities. COGENT SSC LIMITED has been registered for 35 years. Current directors include FOSH, Justine Sarah, GORGE, Karl Robert, MCINTOSH, James Andrew.

Company Number
SC129351
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 1991
Age
35 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
FOSH, Justine Sarah, GORGE, Karl Robert, MCINTOSH, James Andrew
SIC Codes
84110, 84120, 84130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT SSC LIMITED

COGENT SSC LIMITED is an active company incorporated on 16 January 1991 with the registered office located in Edinburgh. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 2 other business activities. COGENT SSC LIMITED was registered 35 years ago.(SIC: 84110, 84120, 84130)

Status

active

Active since 35 years ago

Company No

SC129351

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 16 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION
From: 17 September 1993To: 18 March 2002
OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED
From: 16 January 1991To: 17 September 1993
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

C/O Cogent Ssc Ltd Blue Square House 272 Bath Street Glasgow G2 4JR
From: 2 July 2010To: 14 July 2025
Minerva House Bruntland Road, Portlethen Aberdeen Aberdeenshire AB12 4QL
From: 16 January 1991To: 2 July 2010
Timeline

57 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jul 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 21
Director Left
Mar 23
Director Left
Apr 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FOSH, Justine Sarah

Active
4-5 Mitchell Street, EdinburghEH6 7BD
Born April 1967
Director
Appointed 04 May 2020

GORGE, Karl Robert

Active
272 Bath Street, GlasgowG2 4JR
Born March 1968
Director
Appointed 20 Jun 2008

MCINTOSH, James Andrew

Active
720 Mandarin Court, WarringtonWA1 1GG
Born August 1987
Director
Appointed 20 Jan 2025

DAY, Jacqueline Pamela

Resigned
Park House, 2 Melville Gardens, MontroseDD10 8HG
Secretary
Appointed 01 Jan 1997
Resigned 17 Aug 2007

FISHER-SMITH, Clare

Resigned
8 Cobbs Lane, WarringtonWA4 3BY
Secretary
Appointed 17 Aug 2007
Resigned 20 Jun 2008

GORGE, Karl Robert

Resigned
Mandarin Court, WarringtonWA1 1GG
Secretary
Appointed 20 Jun 2008
Resigned 06 Apr 2023

STARK, George Allan Ramsay

Resigned
The Neuk Monboddo Road, BanchoryAB31 4JR
Secretary
Appointed 16 Jan 1991
Resigned 01 Jan 1993

JAMES AND GEORGE COLLIE

Resigned
1 East Craibstone Street, AberdeenAB11 6YQ
Corporate secretary
Appointed 01 Jan 1993
Resigned 31 Dec 1994

THE COMMERCIAL LAW PRACTICE

Resigned
Windsor House 12 Queens Road, AberdeenAB15 4ZT
Corporate secretary
Appointed 01 Jan 1995
Resigned 01 Jan 1997

ADAM, Fraser

Resigned
3 Heather Place, AberdeenAB12 4TE
Born October 1950
Director
Appointed 01 Aug 2000
Resigned 31 Mar 2002

ANGUS, Rae

Resigned
2 Knockhall Way, NewburghAB41 6DN
Born April 1947
Director
Appointed 26 Nov 1998
Resigned 31 Mar 2002

ARMSTRONG, Andrew Patterson

Resigned
14 Forbesfield Road, AberdeenAB15 4PA
Born August 1929
Director
Appointed 16 Jan 1991
Resigned 25 Nov 1994

BARBER, David Maitland

Resigned
Mandarin Court, WarringtonWA1 1GG
Born August 1958
Director
Appointed 13 Sept 2007
Resigned 15 Mar 2013

BARKER, Stephen John

Resigned
Mandarin Court, WarringtonWA1 1GG
Born December 1962
Director
Appointed 22 Mar 2012
Resigned 10 Mar 2014

BASI, Amarjit Singh

Resigned
Mandarin Court, WarringtonWA1 1GG
Born September 1962
Director
Appointed 19 Mar 2009
Resigned 17 Jan 2014

BAYLISS, Colin, Dr

Resigned
Four Gables, ReayKW14 7RE
Born January 1950
Director
Appointed 28 Apr 2004
Resigned 13 Sept 2007

BEACHAM, John, Dr

Resigned
Mandarin Court, WarringtonWA1 1GG
Born December 1940
Director
Appointed 19 Jun 2006
Resigned 19 Jun 2011

BLOWERS, John Wilton

Resigned
272 Bath Street, GlasgowG2 4JR
Born February 1957
Director
Appointed 23 Jul 2012
Resigned 01 Sept 2013

BRANDT, Willem

Resigned
Glendarroch, AberdeenAB15 9LP
Born July 1950
Director
Appointed 28 Aug 1996
Resigned 16 May 1997

BREUILLAC, Arnaud

Resigned
39 Carlton Place, AberdeenAB15 4BR
Born July 1958
Director
Appointed 22 Nov 2001
Resigned 31 Dec 2001

BROOKSBY, Nigel Stanley

Resigned
Mandarin Court, WarringtonWA1 1GG
Born August 1950
Director
Appointed 10 Mar 2011
Resigned 11 Oct 2016

BURKE, Anthony

Resigned
Mandarin Court, WarringtonWA1 1GG
Born April 1952
Director
Appointed 06 Dec 2007
Resigned 28 Mar 2023

CARR, David

Resigned
April Cottage, BurleyBH24 4AX
Born November 1942
Director
Appointed 01 Apr 2002
Resigned 30 Sept 2003

COATES, Philip David, Professor

Resigned
7 Stoneleigh Avenue, LeedsLS17 8FF
Born September 1948
Director
Appointed 12 Mar 2006
Resigned 17 Mar 2009

CONWAY, Michael John

Resigned
Riverside House, BanchoryAB31 6XF
Born September 1954
Director
Appointed 26 Apr 2001
Resigned 21 May 2003

CONWAY, Michael John

Resigned
Riverside House, BanchoryAB31 6XF
Born September 1954
Director
Appointed 18 Feb 1999
Resigned 19 Aug 1999

CRAIG, Ian George

Resigned
65 Station Road, BanchoryAB31 3UD
Born March 1952
Director
Appointed 06 Jun 1996
Resigned 22 Oct 1999

CROSS, Michael, Dr

Resigned
38 Lancaster Park, RichmondTW10 6AD
Born December 1954
Director
Appointed 01 Jan 2004
Resigned 19 Mar 2009

CROTTY, Thomas Patrick

Resigned
272 Bath Street, GlasgowG2 4JR
Born April 1956
Director
Appointed 19 Jun 2011
Resigned 22 Apr 2015

DAVIDSON, Peter Steven

Resigned
Mandarin Court, WarringtonWA1 1GG
Born August 1970
Director
Appointed 01 Jan 2016
Resigned 09 Feb 2016

DAVIE, Phil

Resigned
Kenfield Crescent, AberdeenAB15 7UQ
Born August 1962
Director
Appointed 11 Jun 2009
Resigned 09 Dec 2009

DONOVAN, Andrew

Resigned
Mandarin Court, WarringtonWA1 1GG
Born July 1956
Director
Appointed 22 Mar 2012
Resigned 31 Aug 2014

DORRIAN, James

Resigned
Ryvdan Riverside, BanchoryAB31 6PS
Born September 1954
Director
Appointed 21 Apr 1998
Resigned 10 Jan 2001

DRURY, David Brian

Resigned
Mandarin Court, Centre Park, WarringtonWA1 1GG
Born May 1961
Director
Appointed 07 May 2013
Resigned 20 Jan 2016

DRYSDALE, Simon

Resigned
Thistlecrook,Graigmyle, BanchoryAB31 4NR
Born June 1959
Director
Appointed 19 Nov 1999
Resigned 31 Mar 2002

Persons with significant control

1

Mandarin Court, WarringtonWA1 1GG

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

362

Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Resolution
6 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Termination Director Company
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Legacy
3 October 2012
MG01sMG01s
Legacy
18 August 2012
MG01sMG01s
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
7 November 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
353353
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 August 2005
AAAnnual Accounts
Legacy
23 May 2005
288cChange of Particulars
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
288bResignation of Director or Secretary
Legacy
23 May 2004
288bResignation of Director or Secretary
Legacy
23 May 2004
288bResignation of Director or Secretary
Legacy
23 May 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Resolution
3 February 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
13 June 2003
RESOLUTIONSResolutions
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Resolution
31 October 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Miscellaneous
11 June 2002
MISCMISC
Legacy
26 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
288aAppointment of Director or Secretary
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Resolution
9 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
22 November 2000
288aAppointment of Director or Secretary
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
24 June 1999
287Change of Registered Office
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
25 November 1998
AUDAUD
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 June 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 June 1997
AAAnnual Accounts
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
363aAnnual Return
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
10 June 1996
288288
Legacy
13 February 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
288288
Legacy
4 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
20 January 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
21 September 1994
288288
Legacy
16 September 1994
288288
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
11 October 1993
287Change of Registered Office
Memorandum Articles
20 September 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 September 1993
MISCMISC
Legacy
16 August 1993
288288
Resolution
14 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
9 April 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
288288
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
30 August 1991
224224
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Legacy
8 April 1991
288288
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Incorporation Company
16 January 1991
NEWINCIncorporation