Background WavePink WaveYellow Wave

COMMUNITY SAFETY GLASGOW (SC130604)

COMMUNITY SAFETY GLASGOW (SC130604) is an active UK company. incorporated on 19 March 1991. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. COMMUNITY SAFETY GLASGOW has been registered for 35 years. Current directors include GILLESPIE, George Charles, JOHNSTON, Morag Elizabeth, MILLAR, Mairi Davidson.

Company Number
SC130604
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1991
Age
35 years
Address
Glasgow City Council C/O Corporate & Property Law, Glasgow, G1 1JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
GILLESPIE, George Charles, JOHNSTON, Morag Elizabeth, MILLAR, Mairi Davidson
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY SAFETY GLASGOW

COMMUNITY SAFETY GLASGOW is an active company incorporated on 19 March 1991 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. COMMUNITY SAFETY GLASGOW was registered 35 years ago.(SIC: 88100)

Status

active

Active since 35 years ago

Company No

SC130604

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

Age

35 Years

Incorporated 19 March 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 28 November 2025 (4 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 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

GLASGOW COMMUNITY AND SAFETY SERVICES LIMITED
From: 7 September 2006To: 23 August 2013
GLASGOW COMMUNITY SAFETY PARTNERSHIP EXECUTIVE LIMITED
From: 2 July 2002To: 7 September 2006
COMMUNITY SAFETY CENTRE LTD.
From: 24 May 2001To: 2 July 2002
SAFE STRATHCLYDE TRUST LIMITED
From: 19 March 1991To: 24 May 2001
Contact
Address

Glasgow City Council C/O Corporate & Property Law 40 John Street Glasgow, G1 1JL,

Previous Addresses

Eastgate 727 London Road Glasgow G40 3AP
From: 2 April 2012To: 23 March 2023
Nye Bevan House House No 2 20 India Street Glasgow G2 4PF Scotland
From: 29 July 2011To: 2 April 2012
Westergate 11 Hope Street Glasgow G1 6AB
From: 19 March 1991To: 29 July 2011
Timeline

74 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Dec 17
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
72
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 17 Mar 2015

GILLESPIE, George Charles

Active
C/O Corporate & Property Law, GlasgowG1 1JL
Born May 1971
Director
Appointed 17 Feb 2019

JOHNSTON, Morag Elizabeth

Active
C/O Corporate & Property Law, GlasgowG1 1JL
Born July 1970
Director
Appointed 17 Feb 2019

MILLAR, Mairi Davidson

Active
C/O Corporate & Property Law, GlasgowG1 1JL
Born May 1977
Director
Appointed 27 Mar 2024

BURNS, George

Resigned
Baltic Chambers 50 Wellington Street, GlasgowG2 6HJ
Secretary
Appointed 19 Mar 1991
Resigned 13 Nov 1992

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Secretary
Appointed 27 Nov 1992
Resigned 22 Jan 1993

PATERSON, Sandra

Resigned
28 Espedair Street, PaisleyPA2 6NX
Secretary
Appointed 07 Jan 2003
Resigned 05 Oct 2006

WALKER, Philip

Resigned
Upper Mound 12 Main Road, PaisleyPA2 6AJ
Secretary
Appointed N/A
Resigned 07 Jan 2003

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 18 Apr 2011
Resigned 17 Mar 2015

DALGLEN SECRETARIES LIMITED

Resigned
Dalmore House, GlasgowG2 5QR
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 18 Mar 2008

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 18 Mar 2008
Resigned 18 Apr 2011

ANDERSON, David Mclean

Resigned
17 First Avenue, GlasgowG44 3UA
Born June 1955
Director
Appointed 19 Mar 1991
Resigned 21 Nov 1995

BAKER, Nina Crampton, Dr

Resigned
1636 Great Western Road, GlasgowG13 1HH
Born January 1954
Director
Appointed 13 Dec 2012
Resigned 22 Jun 2016

BARTOS, Martin, Dr

Resigned
727 London Road, GlasgowG40 3AP
Born December 1971
Director
Appointed 05 Jan 2017
Resigned 04 May 2017

BATES, Andrew

Resigned
923 Helen Street, GlasgowG52 1EE
Born March 1963
Director
Appointed 06 May 2015
Resigned 24 Mar 2016

BEGLEY, Rosalinda Maria

Resigned
28 Longfield Avenue, SaltcoatsKA21 6DR
Born June 1947
Director
Appointed 29 Sept 1993
Resigned 27 Jan 1995

BENSON, Alan

Resigned
Ballindalloch Drive, GlasgowG31 3DQ
Born October 1957
Director
Appointed 20 Dec 2017
Resigned 17 Feb 2019

BRAAT, Philiip Masterson, Councillor

Resigned
George Square, GlasgowG2 1DU
Born March 1976
Director
Appointed 28 Aug 2012
Resigned 23 Aug 2013

BRYSON, Margaret

Resigned
2 Burniebrae, AirdrieML6 0HU
Born July 1954
Director
Appointed 29 May 1992
Resigned 29 Sept 1993

BUTT, Shaukat

Resigned
Lugar Drive, GlasgowG52 1EY
Born October 1941
Director
Appointed 31 Aug 2007
Resigned 27 Oct 2011

CAMPBELL, Graham Michael

Resigned
727 London Road, GlasgowG40 3AP
Born November 1966
Director
Appointed 22 Jul 2017
Resigned 17 Feb 2019

COCOZZA, Mario

Resigned
6 Woodlands Drive, GlasgowG4 9EH
Born January 1951
Director
Appointed 29 May 1992
Resigned 12 Jul 1995

COLEMAN, James Stewart

Resigned
50 Springboig Road, GlasgowG32 0HG
Born July 1946
Director
Appointed 14 Sept 2006
Resigned 17 Feb 2019

CORRIGAN, Campbell, Chief Superintendent

Resigned
727 London Road, GlasgowG40 3AP
Born December 1964
Director
Appointed 10 May 2010
Resigned 22 Feb 2012

CURRAN, Stephen

Resigned
727 London Road, GlasgowG40 3AP
Born September 1972
Director
Appointed 10 May 2010
Resigned 28 Aug 2012

DALY, Dennis William

Resigned
102 Baronald Drive, GlasgowG12 0HY
Born April 1949
Director
Appointed 29 May 1992
Resigned 29 Sept 1993

DORNAN, Stephen, Councillor

Resigned
135 Shieldhall Road, GlasgowG51 4XA
Born September 1957
Director
Appointed 31 Aug 2007
Resigned 23 Jun 2011

DUNCANSON, John Mcmurtie

Resigned
Robertson Street, GlasgowG2 8DU
Born December 1950
Director
Appointed 15 Dec 2014
Resigned 24 Apr 2017

ELDER, Kenneth Carmichael

Resigned
Shuna Crescent, GlasgowG20 9QS
Born January 1968
Director
Appointed 27 Oct 2011
Resigned 28 Aug 2012

FALLON, Catherine Teresa

Resigned
5 Trongate, GlasgowG1 5EZ
Born June 1959
Director
Appointed 05 Feb 2013
Resigned 08 Aug 2016

FALLON, Catherine Teresa

Resigned
727 London Road, GlasgowG40 3AP
Born June 1959
Director
Appointed 01 Feb 2013
Resigned 01 Feb 2013

FOX, Alexandra

Resigned
727 London Road, GlasgowG40 3AP
Born February 1958
Director
Appointed 15 Dec 2014
Resigned 17 Feb 2019

GEMMELL, James

Resigned
13 Bellesleyhill Avenue, AyrKA8 9BE
Born May 1962
Director
Appointed 29 Sept 1993
Resigned 21 Nov 2002

GLASS, Alexander James

Resigned
George Square, GlasgowG2 1DU
Born July 1959
Director
Appointed 23 Jun 2011
Resigned 28 Aug 2012

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Born May 1950
Director
Appointed 29 May 1992
Resigned 23 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

The Scottish Police Authority

Ceased
Pacific Quay, GlasgowG51 1DZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2019

Glasgow City Council

Active
George Square, GlasgowG2 1DU

Nature of Control

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

Filing History

215

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change To A Person With Significant Control
8 February 2019
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
25 April 2016
RP04RP04
Second Filing Of Form With Form Type
25 April 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
25 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Resolution
27 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Resolution
6 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 December 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company
28 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
19 May 2011
RP04RP04
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Resolution
23 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Memorandum Articles
2 June 2009
MEM/ARTSMEM/ARTS
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2006
MEM/ARTSMEM/ARTS
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Resolution
3 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
9 May 1994
363b363b
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
2 December 1992
288288
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
8 June 1992
MEM/ARTSMEM/ARTS
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
288288
Legacy
22 May 1992
363sAnnual Return (shuttle)
Incorporation Company
19 March 1991
NEWINCIncorporation