Background WavePink WaveYellow Wave

ULLAPOOL MUSEUM TRUST (SC132306)

ULLAPOOL MUSEUM TRUST (SC132306) is an active UK company. incorporated on 7 June 1991. with registered office in 7 And 8 West Argyle Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. ULLAPOOL MUSEUM TRUST has been registered for 34 years. Current directors include LEBETER, Neil, LUNDBERG, Erik, MUNCASTER, Mhairi and 1 others.

Company Number
SC132306
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 1991
Age
34 years
Address
7 And 8 West Argyle Street, IV26 2TY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
LEBETER, Neil, LUNDBERG, Erik, MUNCASTER, Mhairi, STEWART, Penelope Anne
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULLAPOOL MUSEUM TRUST

ULLAPOOL MUSEUM TRUST is an active company incorporated on 7 June 1991 with the registered office located in 7 And 8 West Argyle Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. ULLAPOOL MUSEUM TRUST was registered 34 years ago.(SIC: 91020)

Status

active

Active since 34 years ago

Company No

SC132306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 June 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

HAZEBLUE LIMITED
From: 7 June 1991To: 23 August 1991
Contact
Address

7 And 8 West Argyle Street Ullapool , IV26 2TY,

Timeline

48 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MUNCASTER, Mhairi

Active
Howard Road, LondonE17 4SG
Secretary
Appointed 25 Mar 2021

LEBETER, Neil

Active
Glac Fhearna, Inverasdale, PooleweIV22 2LW
Born August 1983
Director
Appointed 20 Oct 2025

LUNDBERG, Erik

Active
Wardlaw Road, InvernessIV5 7NB
Born January 1962
Director
Appointed 01 Dec 2023

MUNCASTER, Mhairi

Active
121 Howard Road, LondonE17 4SG
Born June 1979
Director
Appointed 09 Dec 2020

STEWART, Penelope Anne

Active
7 And 8 West Argyle StreetIV26 2TY
Born August 1963
Director
Appointed 07 Nov 2019

CARR, Nigel

Resigned
7 And 8 West Argyle StreetIV26 2TY
Secretary
Appointed 01 Jun 2016
Resigned 25 Mar 2021

EATON, Alexandra Mary Shepherd

Resigned
47 St Valery Place, UllapoolIV26 2TD
Secretary
Appointed 10 Jun 1997
Resigned 04 Jan 1999

MACKENZIE, Effie

Resigned
33 St Valery Place, UllapoolIV26 2TD
Secretary
Appointed 25 Jan 1999
Resigned 10 Oct 2000

MACLEOD, Donald John

Resigned
Fearncroft, UllapoolIV26 2SZ
Secretary
Appointed 24 Oct 2006
Resigned 22 Oct 2013

POOR, Charles Richard

Resigned
Sandwood, UllapoolIV26 2XE
Secretary
Appointed 10 Oct 1991
Resigned 10 Jun 1997

RAFE, Richard William, Dr

Resigned
7 And 8 West Argyle StreetIV26 2TY
Secretary
Appointed 22 Oct 2013
Resigned 31 May 2016

MACLEOD & MACCALLUM

Resigned
28 Queensgate, InvernessIV1 1YN
Corporate secretary
Appointed 23 Jun 1998
Resigned 22 Sept 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Jun 1991
Resigned 23 Aug 1991

ANDERSON, Alison Marie

Resigned
55 St Valery Place, UllapoolIV26 2TD
Born January 1961
Director
Appointed 19 Jun 1995
Resigned 01 Sept 1998

ARMITSTEAD, Alastair Ralph

Resigned
Morvew, UllapoolIV26 2US
Born October 1945
Director
Appointed 22 Feb 1999
Resigned 11 Oct 1999

ARMITSTEAD, Alastair Ralph

Resigned
Achiltibuie, UllapoolIV26 2YS
Born October 1945
Director
Appointed 29 Oct 1991
Resigned 10 Jun 1997

AVENELL, Helen Jane

Resigned
3 Mackenzie House, UllapoolIV26 2XT
Born February 1975
Director
Appointed 16 Jan 2008
Resigned 15 Sept 2009

BALDWIN, John Richard

Resigned
60 Craiglea Drive, EdinburghEH10 5PF
Born December 1941
Director
Appointed 26 Nov 2001
Resigned 21 Oct 2008

BASTOW, John David

Resigned
1 Loggie, GarveIV23 2SG
Born May 1938
Director
Appointed 30 Sept 2003
Resigned 29 Nov 2007

BECK, James Christopher

Resigned
Burnside House, UllapoolIV26
Born March 1939
Director
Appointed 10 Jun 1997
Resigned 10 Oct 2000

BELL, John Ashton

Resigned
2, GarveIV23 2RY
Born February 1952
Director
Appointed 28 Sept 2004
Resigned 15 Sept 2009

BENNETT, Kathryn

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born August 1961
Director
Appointed 16 Jan 2008
Resigned 22 Oct 2013

BLACKIE, Sharon, Dr

Resigned
Green Willow Croft, GarveIV23 2SF
Born June 1961
Director
Appointed 30 Sept 2003
Resigned 28 Sept 2004

BORTHWICK, Neil Alexander

Resigned
6 Morefield Crescent, UllapoolIV26 2XN
Born March 1961
Director
Appointed 16 Jan 2002
Resigned 19 Aug 2002

BRITTEN, Joan

Resigned
An Teallach Braes, UllapoolIV26 2SZ
Born December 1931
Director
Appointed 30 Sept 2003
Resigned 27 Sept 2005

CAMPBELL, Heather C

Resigned
16 Kannachrine Place, Ullapool
Born March 1961
Director
Appointed 10 Oct 1991
Resigned 03 May 1995

CARR, James Nigel Dickson

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born October 1952
Director
Appointed 04 Dec 2014
Resigned 25 Mar 2021

COCKBURN, Ian Joseph

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born December 1952
Director
Appointed 13 Feb 2014
Resigned 26 Mar 2023

COOPER, Christopher Simon, Dr

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born April 1944
Director
Appointed 23 Oct 2007
Resigned 19 Oct 2010

CUMMING, Heather Catherine

Resigned
1 Moss Road, UllapoolIV26 2TF
Born March 1961
Director
Appointed 09 Oct 2001
Resigned 28 Sept 2004

CUNNINGHAM, Alistair William Felix

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born June 1971
Director
Appointed 01 Nov 2018
Resigned 10 Nov 2021

CUNNINGHAM, Jennifer

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 10 Nov 2021

DAGG, Catherine

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born February 1957
Director
Appointed 22 Oct 2013
Resigned 07 Nov 2019

DAGG, Catherine

Resigned
7 And 8 West Argyle StreetIV26 2TY
Born February 1957
Director
Appointed 21 Oct 2008
Resigned 23 Oct 2012

DUMUGHAN, Derek Barry, Dr

Resigned
Strathain, UllapoolIV20 2TL
Born March 1937
Director
Appointed 05 Jul 2001
Resigned 12 Jan 2002
Fundings
Financials
Latest Activities

Filing History

265

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Resolution
27 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Memorandum Articles
1 June 2015
MAMA
Resolution
1 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Termination Secretary Company With Name
15 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Legacy
13 April 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2010
AR01AR01
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2010
AAAnnual Accounts
Memorandum Articles
25 September 2009
MEM/ARTSMEM/ARTS
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Resolution
24 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
6 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
10 July 2001
MEM/ARTSMEM/ARTS
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2000
AAAnnual Accounts
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363b363b
Legacy
13 July 1999
363(353)363(353)
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
20 April 1993
288288
Legacy
1 July 1992
363aAnnual Return
Legacy
1 July 1992
287Change of Registered Office
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
287Change of Registered Office
Legacy
18 June 1992
225(1)225(1)
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
4 June 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
287Change of Registered Office
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 August 1991
MISCMISC
Resolution
19 August 1991
RESOLUTIONSResolutions
Incorporation Company
7 June 1991
NEWINCIncorporation