Background WavePink WaveYellow Wave

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED (SC131773)

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED (SC131773) is an active UK company. incorporated on 13 May 1991. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED has been registered for 34 years. Current directors include ALDRIDGE, Robert Christopher, BONE, Stuart Robert, CAMERON, Lezley Marion, Cllr and 7 others.

Company Number
SC131773
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
The Exchange, Edinburgh, EH3 8EE
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
ALDRIDGE, Robert Christopher, BONE, Stuart Robert, CAMERON, Lezley Marion, Cllr, DALLEY, John Chapman, FULLERTON, Catherine, Councillor, MUMFORD, Alys, Councillor, RAE, Judith Anne, STRUCKMEIER, Anne Christina, WHYTE, Iain, WRATHALL, Amanda Jane
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED

EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED is an active company incorporated on 13 May 1991 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED was registered 34 years ago.(SIC: 68202)

Status

active

Active since 34 years ago

Company No

SC131773

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PACIFIC SHELF 406 LIMITED
From: 13 May 1991To: 12 November 1991
Contact
Address

The Exchange 150 Morrison Street Edinburgh, EH3 8EE,

Previous Addresses

, Conference House, 152 Morrison Street, Edinburgh
From: 13 May 1991To: 20 May 2020
Timeline

44 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jan 14
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 May 2015

ALDRIDGE, Robert Christopher

Active
High Street, EdinburghEH1 1YJ
Born April 1956
Director
Appointed 30 Jun 2022

BONE, Stuart Robert

Active
150 Morrison Street, EdinburghEH3 8EE
Born March 1983
Director
Appointed 26 May 2020

CAMERON, Lezley Marion, Cllr

Active
Mayfield Terrace, EdinburghEH9 1SA
Born December 1964
Director
Appointed 02 Aug 2017

DALLEY, John Chapman

Active
150 Morrison Street, EdinburghEH3 8EE
Born February 1962
Director
Appointed 30 May 2023

FULLERTON, Catherine, Councillor

Active
High Street, EdinburghEH1 1YJ
Born March 1950
Director
Appointed 09 Feb 2023

MUMFORD, Alys, Councillor

Active
High Street, EdinburghEH1 1YJ
Born June 1988
Director
Appointed 30 Jun 2022

RAE, Judith Anne

Active
150 Morrison Street, EdinburghEH3 8EE
Born July 1959
Director
Appointed 01 Jan 2026

STRUCKMEIER, Anne Christina

Active
150 Morrison Street, EdinburghEH3 8EE
Born May 1971
Director
Appointed 26 Sept 2023

WHYTE, Iain

Active
High Street, EdinburghEH1 1YJ
Born February 1968
Director
Appointed 24 May 2021

WRATHALL, Amanda Jane

Active
150 Morrison Street, EdinburghEH3 8EE
Born July 1974
Director
Appointed 01 Aug 2025

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 12 May 2015

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 13 May 1991
Resigned 20 Mar 1992

ALDRIDGE, Robert Christopher

Resigned
52 Barntongate Drive, EdinburghEH4 8BY
Born April 1956
Director
Appointed 24 Nov 1999
Resigned 02 Aug 2017

ALDRIDGE, Robert Christopher

Resigned
52 Barntongate Drive, EdinburghEH4 8BY
Born April 1956
Director
Appointed 29 May 1997
Resigned 09 Jun 1999

ANDERSON, Donald Craig

Resigned
39 The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 30 May 1996
Resigned 09 Jun 1999

BARRETT, John

Resigned
3 Traquair Park West, EdinburghEH12 7AN
Born February 1954
Director
Appointed 27 Jul 1998
Resigned 09 Jun 1999

BARRIE, Gavin Knight

Resigned
High Street, EdinburghEH1 1YJ
Born January 1957
Director
Appointed 02 Aug 2017
Resigned 28 Mar 2018

BONNAR, Desmond Michael, Doctor

Resigned
34 Douglas Gardens, GlasgowG71 7HB
Born July 1947
Director
Appointed 16 Jan 1997
Resigned 25 Sept 1998

BONNAR, Desmond Michael, Doctor

Resigned
34 Douglas Gardens, GlasgowG71 7HB
Born July 1947
Director
Appointed 17 Oct 1991
Resigned 18 Dec 1996

BUCHANAN, Tom

Resigned
7 Lindsay Row, RosewellEH24 9EJ
Born January 1958
Director
Appointed 24 May 2007
Resigned 03 Apr 2013

CAMERON, Lezley Marion

Resigned
7/6 Roseburn Maltings, EdinburghEH12 5LY
Born December 1964
Director
Appointed 27 May 1999
Resigned 20 May 2003

CAMPBELL, Katherine Rosa

Resigned
253 High Street, EdinburghEH1 1YJ
Born December 1980
Director
Appointed 30 May 2017
Resigned 14 Feb 2019

CHILD, Maureen Margaret, Councillor

Resigned
8 Lee Crescent, EdinburghEH15 1LW
Born August 1950
Director
Appointed 09 Jun 1999
Resigned 24 May 2007

COOK, William Ernest

Resigned
Conference House, Edinburgh
Born October 1954
Director
Appointed 24 May 2012
Resigned 21 Nov 2013

CRICHTON, David

Resigned
St Peter's Hall, GullaneEH31 2AA
Born October 1955
Director
Appointed 31 Jan 1997
Resigned 31 Mar 1997

DALLAS, Marshall Cameron

Resigned
150 Morrison Street, EdinburghEH3 8EE
Born October 1965
Director
Appointed 01 Oct 2014
Resigned 26 May 2025

DAWE, Jennifer Ann, Dr

Resigned
1 Strathearn Road, EdinburghEH9 2AH
Born April 1945
Director
Appointed 27 May 1999
Resigned 24 May 2012

DONALD, Colin Michael

Resigned
19 Montgomery Street, EdinburghEH7 5JU
Born November 1964
Director
Appointed 29 Jun 1995
Resigned 01 Jul 1995

FALLON, Edward Brian, Councillor

Resigned
14c/2 Mayfield Gardens, EdinburghEH9 2BZ
Born November 1947
Director
Appointed 20 May 2003
Resigned 25 Jun 2003

FLEMING, Alistair

Resigned
Mayfield 8 Erskine Road, GlasgowG46 6TQ
Born March 1944
Director
Appointed 31 May 1998
Resigned 14 Feb 2001

FLORENCE, Leslie Milne

Resigned
150 Morrison Street, EdinburghEH3 8EE
Born July 1954
Director
Appointed 01 Jun 2015
Resigned 29 Mar 2021

GEDDES, Keith Taylor

Resigned
9 Willowbrae Avenue, EdinburghEH8 7HB
Born August 1952
Director
Appointed 06 Dec 1994
Resigned 31 Mar 1996

GORDON, George Alfred, Councillor

Resigned
High Street, EdinburghEH1 1YJ
Born July 1961
Director
Appointed 27 Mar 2019
Resigned 30 Jun 2022

HENDERSON, Stewart Alexander

Resigned
17 Queens Bay Crescent, EdinburghEH15 2NE
Born January 1947
Director
Appointed 07 Apr 1992
Resigned 31 May 1996

Persons with significant control

1

4 East Market Street, EdinburghEH8 8BG

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
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Sail Address Company
16 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
18 June 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288cChange of Particulars
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
28 June 2000
288cChange of Particulars
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Miscellaneous
8 December 1997
MISCMISC
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 1997
AAAnnual Accounts
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Memorandum Articles
27 December 1996
MEM/ARTSMEM/ARTS
Legacy
27 December 1996
122122
Legacy
27 December 1996
122122
Legacy
27 December 1996
88(2)R88(2)R
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
88(3)88(3)
Legacy
4 November 1996
88(2)R88(2)R
Legacy
29 July 1996
363aAnnual Return
Legacy
22 July 1996
288288
Legacy
11 June 1996
288288
Accounts Amended With Accounts Type Full
8 May 1996
AAMDAAMD
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
5 December 1995
122122
Legacy
5 December 1995
88(2)R88(2)R
Memorandum Articles
5 December 1995
MEM/ARTSMEM/ARTS
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
6 April 1995
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Memorandum Articles
29 November 1994
MEM/ARTSMEM/ARTS
Resolution
29 November 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
353353
Legacy
26 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Resolution
4 December 1992
RESOLUTIONSResolutions
Legacy
28 October 1992
288288
Legacy
11 June 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
13 April 1992
288288
Legacy
6 April 1992
88(2)Return of Allotment of Shares
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Resolution
6 April 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
123Notice of Increase in Nominal Capital
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
3 April 1992
288288
Legacy
23 January 1992
224224
Legacy
19 November 1991
288288
Certificate Change Of Name Company
11 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1991
287Change of Registered Office
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Resolution
6 November 1991
RESOLUTIONSResolutions
Incorporation Company
13 May 1991
NEWINCIncorporation