Background WavePink WaveYellow Wave

SCOPUS ENGINEERING LIMITED (SC129734)

SCOPUS ENGINEERING LIMITED (SC129734) is an active UK company. incorporated on 1 February 1991. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SCOPUS ENGINEERING LIMITED has been registered for 35 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
SC129734
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
16 North Esplanade West, Aberdeen, AB11 5RJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOPUS ENGINEERING LIMITED

SCOPUS ENGINEERING LIMITED is an active company incorporated on 1 February 1991 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SCOPUS ENGINEERING LIMITED was registered 35 years ago.(SIC: 09100)

Status

active

Active since 35 years ago

Company No

SC129734

LTD Company

Age

35 Years

Incorporated 1 February 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

16 North Esplanade West Aberdeen, AB11 5RJ,

Previous Addresses

Annan House Palmerston Road Aberdeen AB11 5QP Scotland
From: 4 January 2016To: 9 September 2025
City Gate Altens Farm Road Nigg Aberdeen AB12 3LB
From: 21 December 2014To: 4 January 2016
Scopus House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen Aberdeenshire AB21 0GL
From: 1 February 1991To: 21 December 2014
Timeline

39 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
May 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Left
Nov 24
Owner Exit
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Latoya

Active
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 01 Jun 2023

MURRAY, Patricia

Active
North Esplanade West, AberdeenAB11 5RJ
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
North Esplanade West, AberdeenAB11 5RJ
Born February 1972
Director
Appointed 01 Nov 2025

BAIN, John Logie Cameron

Resigned
Upper Pitmunie, InverurieAB51 7HX
Secretary
Appointed 01 Feb 1999
Resigned 31 Dec 2000

BRYCE, Thomas Holmes

Resigned
Kinellar House West, AberdeenAB21 0RY
Secretary
Appointed 04 Nov 2002
Resigned 24 Jun 2013

CHISHOLM, Bruce

Resigned
Brooklinn House, CultsAB15 9SJ
Secretary
Appointed 13 Dec 1995
Resigned 14 Mar 1996

FIDLER, Christopher Laskey

Resigned
Palmerston Road, AberdeenAB11 5QP
Secretary
Appointed 12 Dec 2014
Resigned 22 Jul 2016

FORBES, Robert Gordon

Resigned
7 Woodville Place, HertfordSG14 3NX
Secretary
Appointed 31 Dec 2000
Resigned 02 May 2002

FRASER, Mark William

Resigned
Scopus House Howe Moss Drive, Dyce, AberdeenAB21 0GL
Secretary
Appointed 24 Jun 2013
Resigned 12 Dec 2014

INGLIS, Andrew James

Resigned
Mill Of Towie, TurriffAB53 8EP
Secretary
Appointed 01 Jul 1993
Resigned 13 Dec 1995

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Oct 2017
Resigned 01 Jun 2023

STEWART, Christine

Resigned
25 Cairnfield Place, AberdeenAB2 4ND
Secretary
Appointed 01 Feb 1991
Resigned 01 Jul 1993

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 27 Oct 2017

LEDINGHAM CHALMERS

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate secretary
Appointed 14 Mar 1996
Resigned 01 Feb 1999

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 01 Feb 1991
Resigned 01 Feb 1991

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 02 May 2002
Resigned 04 Nov 2002

ASHFIELD, David John, Dr

Resigned
37 Nicholas Avenue, SunderlandSR6 7DG
Born September 1955
Director
Appointed 14 Mar 1996
Resigned 31 Dec 2000

ASHTON, Robert Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

BAIN, John Logie Cameron

Resigned
Upper Pitmunie, InverurieAB51 7HX
Born April 1955
Director
Appointed 14 Mar 1996
Resigned 31 Dec 2000

BRUCE, Andrew

Resigned
Strathnaver Station Road, EllonAB41 9AR
Born July 1958
Director
Appointed 31 Dec 2000
Resigned 02 May 2002

BRYCE, Thomas Holmes

Resigned
Kinellar House West, AberdeenAB21 0RY
Born November 1955
Director
Appointed 21 May 1996
Resigned 12 Dec 2014

BRYCE, Thomas Holmes

Resigned
Blackdog Steading, AberdeenAB23 8BT
Born November 1955
Director
Appointed 01 Feb 1991
Resigned 08 Mar 1996

CHISHOLM, Bruce

Resigned
Brooklinn House, CultsAB15 9SJ
Born November 1952
Director
Appointed 13 Dec 1995
Resigned 01 Feb 1997

CLARK, Alexander

Resigned
240 Queens Road, AberdeenAB1 8DN
Born September 1950
Director
Appointed 14 Mar 1996
Resigned 02 May 2002

FLEMING, Colin Ross

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1959
Director
Appointed 12 Dec 2014
Resigned 27 Oct 2017

FORBES, Robert Gordon

Resigned
7 Woodville Place, HertfordSG14 3NX
Born June 1959
Director
Appointed 31 Dec 2000
Resigned 02 May 2002

FORREST, John Eason

Resigned
Hamilton Place, AberdeenAB15 4BH
Born January 1956
Director
Appointed 05 Mar 2013
Resigned 17 Jul 2013

FRASER, Mark William

Resigned
Scopus House Howe Moss Drive, Dyce, AberdeenAB21 0GL
Born May 1980
Director
Appointed 24 Jun 2013
Resigned 12 Dec 2014

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1964
Director
Appointed 27 Oct 2017
Resigned 03 Mar 2020

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1962
Director
Appointed 27 Oct 2017
Resigned 26 Apr 2021

INGLIS, Andrew James

Resigned
Knockleith House, TurriffAB53 8BD
Born July 1950
Director
Appointed 21 May 1996
Resigned 12 Dec 2014

INGLIS, Andrew James

Resigned
Mill Of Towie, TurriffAB53 8EP
Born August 1950
Director
Appointed 01 Jul 1993
Resigned 08 Mar 1996

JOHNSTONE, Alan James

Resigned
Palmerston Road, AberdeenAB11 5QP
Born August 1963
Director
Appointed 12 Dec 2014
Resigned 05 Sept 2016

LENTON, James Arnold

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1967
Director
Appointed 27 Oct 2017
Resigned 04 May 2022

MASON, Nicola Dawn

Resigned
Palmerston Road, AberdeenAB11 5QP
Born April 1971
Director
Appointed 25 Sept 2018
Resigned 04 May 2022

Persons with significant control

2

1 Active
1 Ceased
Palmerston Road, AberdeenAB11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Feb 2025
Palmerston Road, AberdeenAB11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Resolution
12 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Memorandum Articles
1 May 2013
MEM/ARTSMEM/ARTS
Resolution
1 May 2013
RESOLUTIONSResolutions
Resolution
1 May 2013
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
28 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2013
466(Scot)466(Scot)
Legacy
15 March 2013
MG01sMG01s
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Legacy
29 January 2013
MG03sMG03s
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
24 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 May 2012
466(Scot)466(Scot)
Legacy
18 May 2012
MG01sMG01s
Legacy
17 May 2012
MG01sMG01s
Legacy
16 May 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2004
AAAnnual Accounts
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
6 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 2002
AUDAUD
Legacy
11 November 2002
287Change of Registered Office
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
14 May 2002
410(Scot)410(Scot)
Auditors Resignation Company
14 May 2002
AUDAUD
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
155(6)a155(6)a
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
419a(Scot)419a(Scot)
Legacy
11 May 2002
410(Scot)410(Scot)
Legacy
22 February 2002
363aAnnual Return
Legacy
21 February 2002
190190
Legacy
21 February 2002
353353
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
1 November 2001
244244
Legacy
26 March 2001
363aAnnual Return
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
31 March 2000
288cChange of Particulars
Legacy
11 February 2000
363aAnnual Return
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1999
AAAnnual Accounts
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363aAnnual Return
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
4 March 1997
353353
Legacy
27 February 1997
363aAnnual Return
Legacy
27 February 1997
363(353)363(353)
Legacy
27 February 1997
363(190)363(190)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
3 April 1996
419a(Scot)419a(Scot)
Resolution
26 March 1996
RESOLUTIONSResolutions
Legacy
26 March 1996
155(6)a155(6)a
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
22 March 1996
410(Scot)410(Scot)
Legacy
21 March 1996
419a(Scot)419a(Scot)
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 1995
AUDAUD
Legacy
18 December 1995
225(1)225(1)
Legacy
18 December 1995
287Change of Registered Office
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Legacy
18 December 1995
288288
Resolution
18 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
21 September 1994
288288
Legacy
18 July 1994
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
24 May 1994
466(Scot)466(Scot)
Legacy
5 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
28 February 1994
410(Scot)410(Scot)
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
26 July 1993
288288
Legacy
26 July 1993
287Change of Registered Office
Legacy
31 January 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
28 February 1992
363sAnnual Return (shuttle)
Legacy
17 December 1991
410(Scot)410(Scot)
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
88(2)R88(2)R
Legacy
22 February 1991
224224
Legacy
15 February 1991
287Change of Registered Office
Legacy
13 February 1991
288288
Legacy
9 February 1991
288288
Legacy
5 February 1991
288288
Incorporation Company
1 February 1991
NEWINCIncorporation