Background WavePink WaveYellow Wave

PRESTWICK AVIATION HOLDINGS LIMITED (SC130620)

PRESTWICK AVIATION HOLDINGS LIMITED (SC130620) is an active UK company. incorporated on 21 March 1991. with registered office in Prestwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRESTWICK AVIATION HOLDINGS LIMITED has been registered for 35 years. Current directors include BECKWITH, Sheena Marion, FORGIE, Ian Mackay, MACKIE, Willie and 3 others.

Company Number
SC130620
Status
active
Type
ltd
Incorporated
21 March 1991
Age
35 years
Address
Glasgow Prestwick Int'L Airport, Prestwick, KA9 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKWITH, Sheena Marion, FORGIE, Ian Mackay, MACKIE, Willie, MCPHERSON, William Ian, NEEP, Paul Anthony, ROSS, Jamie Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTWICK AVIATION HOLDINGS LIMITED

PRESTWICK AVIATION HOLDINGS LIMITED is an active company incorporated on 21 March 1991 with the registered office located in Prestwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRESTWICK AVIATION HOLDINGS LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

SC130620

LTD Company

Age

35 Years

Incorporated 21 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 18 December 2025 (3 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 30 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

PIK HOLDINGS LIMITED
From: 21 July 1993To: 16 October 1996
AYRSHIRE COMMUNITY AIRPORT PROJECT LIMITED
From: 14 June 1991To: 21 July 1993
EXITFIRST LIMITED
From: 21 March 1991To: 14 June 1991
Contact
Address

Glasgow Prestwick Int'L Airport Aviation House Prestwick, KA9 2PL,

Timeline

48 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Loan Secured
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BECKWITH, Sheena Marion

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born July 1965
Director
Appointed 12 Mar 2025

FORGIE, Ian Mackay

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born November 1964
Director
Appointed 01 Sept 2018

MACKIE, Willie

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born July 1959
Director
Appointed 10 Oct 2021

MCPHERSON, William Ian

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born April 1960
Director
Appointed 10 Oct 2021

NEEP, Paul Anthony

Active
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born May 1953
Director
Appointed 24 Apr 2018

ROSS, Jamie Alexander

Active
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born December 1972
Director
Appointed 01 May 2022

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Secretary
Appointed 29 Apr 1998
Resigned 10 Apr 2002

CHANDLER, Christopher James

Resigned
West Sanquhar Road, AyrKA8 9HP
Secretary
Appointed 04 Jun 2007
Resigned 06 May 2010

CLARKSON, Alexandra

Resigned
The Stables Ardayre Road, PrestwickKA9 1QL
Secretary
Appointed 23 Sept 1996
Resigned 29 Apr 1998

JOHNSTON, John Michael

Resigned
24 Auchendoon Crescent, AyrKA7 4AS
Secretary
Appointed 01 Dec 1997
Resigned 29 Apr 1998

MCLEOD, Grant Harrison

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Secretary
Appointed 06 May 2010
Resigned 26 Aug 2014

PATERSON, Peter

Resigned
448 Lanark Road, EdinburghEH14 2DH
Secretary
Appointed 11 Apr 1991
Resigned 10 Jan 1992

SWEENIE, Andrew Graeme

Resigned
10 Three Sisters Court, SaltcoatsKA21 6HH
Secretary
Appointed 01 Jul 2006
Resigned 04 Jun 2007

WHITE, Joyce Helen

Resigned
10 Winton Circus, SaltcoatsKA21 5DA
Secretary
Appointed 10 Apr 2002
Resigned 01 Jul 2006

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 10 Jan 1992
Resigned 23 Sept 1996

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Mar 1991
Resigned 11 Apr 1991

ADAMS, Stewart Andrew

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born March 1960
Director
Appointed 01 Nov 2017
Resigned 26 Aug 2021

ARTHUR, Gordon David

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born February 1963
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2019

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Born July 1965
Director
Appointed 18 Jun 1999
Resigned 10 Apr 2002

BLACK, Forsyth Rutherford

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born June 1969
Director
Appointed 18 Oct 2021
Resigned 15 Feb 2024

CHANDLER, Christopher James

Resigned
West Sanquhar Road, AyrKA8 9HP
Born February 1979
Director
Appointed 01 Sept 2008
Resigned 06 May 2010

COCHRANE, Iain William

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born March 1963
Director
Appointed 15 Jul 2010
Resigned 29 Sept 2015

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 29 Apr 1998
Resigned 29 Jan 2001

CORCORAN, Beth

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born February 1958
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2021

DALTON, Ken Fletcher

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born August 1948
Director
Appointed 01 Jun 2015
Resigned 01 Nov 2017

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

DAVIS, Anthony Alfred

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born December 1965
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2018

FITZGERALD, Steven

Resigned
The Terrac 97 The Terrace, Wellington
Born July 1968
Director
Appointed 31 Jan 2005
Resigned 22 Nov 2013

GOLDFIELD, Robert Howard, Dr

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born January 1948
Director
Appointed 01 Jun 2015
Resigned 28 Oct 2017

GRIFFITHS, Martin Andrew

Resigned
Grianan 1 Georgina Place, PerthPH2 6TB
Born March 1966
Director
Appointed 25 Apr 2000
Resigned 20 Jan 2001

HUDSON, Matthew Chance

Resigned
4051 Nw 101 Drive, Coral Springs33065
Born November 1942
Director
Appointed 01 May 1991
Resigned 31 Oct 1998

JENNER, Richard Winston

Resigned
Glasgow Prestwick Int'L Airport, PrestwickKA9 2PL
Born November 1944
Director
Appointed 18 Dec 2015
Resigned 30 Jun 2016

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 29 Apr 1998
Resigned 14 Feb 2000

MACDONALD, Robert Iain Ferguson

Resigned
5 Albyn Place, EdinburghEH2 4NJ
Born August 1950
Director
Appointed 11 Apr 1991
Resigned 01 May 1991

Persons with significant control

1

Scottish Government

Active
Regent Road, EdinburghEH1 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Resolution
9 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2007
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
6 April 2005
419a(Scot)419a(Scot)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
225Change of Accounting Reference Date
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)b155(6)b
Legacy
19 February 2001
155(6)a155(6)a
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
419a(Scot)419a(Scot)
Legacy
29 December 1999
288cChange of Particulars
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Resolution
14 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
122122
Legacy
11 May 1998
88(3)88(3)
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 May 1998
88(2)R88(2)R
Miscellaneous
29 April 1998
MISCMISC
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 December 1997
AAAnnual Accounts
Legacy
21 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
88(2)R88(2)R
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Certificate Change Of Name Company
16 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
24 April 1996
169169
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
7 December 1995
88(2)R88(2)R
Legacy
3 August 1995
288288
Legacy
12 June 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Accounts With Accounts Type Full Group
15 January 1995
AAAnnual Accounts
Legacy
3 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
410(Scot)410(Scot)
Legacy
11 November 1994
88(2)R88(2)R
Legacy
11 November 1994
122122
Legacy
14 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Memorandum Articles
21 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 July 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
24 September 1992
88(3)88(3)
Legacy
24 September 1992
88(2)R88(2)R
Legacy
24 September 1992
88(2)R88(2)R
Legacy
24 September 1992
88(2)R88(2)R
Legacy
20 May 1992
88(2)R88(2)R
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
13 April 1992
287Change of Registered Office
Legacy
11 March 1992
88(2)R88(2)R
Legacy
11 March 1992
88(2)R88(2)R
Legacy
6 March 1992
288288
Legacy
2 March 1992
288288
Legacy
18 February 1992
122122
Legacy
18 February 1992
88(2)R88(2)R
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
288288
Legacy
21 January 1992
287Change of Registered Office
Legacy
30 August 1991
288288
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Memorandum Articles
18 April 1991
MEM/ARTSMEM/ARTS
Legacy
18 April 1991
123Notice of Increase in Nominal Capital
Resolution
18 April 1991
RESOLUTIONSResolutions
Resolution
18 April 1991
RESOLUTIONSResolutions
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Legacy
16 April 1991
287Change of Registered Office
Incorporation Company
21 March 1991
NEWINCIncorporation