Background WavePink WaveYellow Wave

THE EDINBURGH AND LOTHIANS GREENSPACE TRUST (SC132480)

THE EDINBURGH AND LOTHIANS GREENSPACE TRUST (SC132480) is an active UK company. incorporated on 17 June 1991. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE EDINBURGH AND LOTHIANS GREENSPACE TRUST has been registered for 34 years. Current directors include ATKINSON, James, CONNAL, Keith Alexander, ELLIS, Joanna Lesley and 6 others.

Company Number
SC132480
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 1991
Age
34 years
Address
Caledonian Exchange, Edinburgh, EH3 8HE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, James, CONNAL, Keith Alexander, ELLIS, Joanna Lesley, FREEMAN, Rachel Fiona, GRAY, James Robert Shaw, IVORY, Katherine Emma, PALMER, James Hedley, ROBERTSON, Kirsty, TINNISWOOD, Iain Callum
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDINBURGH AND LOTHIANS GREENSPACE TRUST

THE EDINBURGH AND LOTHIANS GREENSPACE TRUST is an active company incorporated on 17 June 1991 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE EDINBURGH AND LOTHIANS GREENSPACE TRUST was registered 34 years ago.(SIC: 82990, 88990)

Status

active

Active since 34 years ago

Company No

SC132480

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

Age

34 Years

Incorporated 17 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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

THE EDINBURGH GREEN BELT TRUST
From: 1 September 1999To: 1 September 2006
EDINBURGH GREEN BELT TRUST
From: 17 June 1991To: 1 September 1999
Contact
Address

Caledonian Exchange 19a Canning Street Edinburgh, EH3 8HE,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 2 July 2014To: 13 July 2015
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 29 June 2012To: 2 July 2014
Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 7 July 2010To: 29 June 2012
Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 17 June 1991To: 7 July 2010
Timeline

78 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Dec 19
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Owner Exit
Sept 25
Director Left
Dec 25
0
Funding
76
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LINDSAYS LLP

Active
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 22 Mar 2017

ATKINSON, James

Active
Swanston Road, EdinburghEH10 7DS
Born April 1987
Director
Appointed 14 Dec 2022

CONNAL, Keith Alexander

Active
Swanston Road, EdinburghEH10 7DS
Born June 1959
Director
Appointed 14 Dec 2022

ELLIS, Joanna Lesley

Active
Swanston Road, EdinburghEH10 7DS
Born January 1974
Director
Appointed 11 Dec 2024

FREEMAN, Rachel Fiona

Active
Swanston Road, EdinburghEH10 7DS
Born August 1967
Director
Appointed 08 Dec 2021

GRAY, James Robert Shaw

Active
Swanston Road, EdinburghEH10 7DS
Born August 1984
Director
Appointed 11 Dec 2024

IVORY, Katherine Emma

Active
Swanston Road, EdinburghEH10 7DS
Born May 1973
Director
Appointed 11 Dec 2024

PALMER, James Hedley

Active
Swanston Road, EdinburghEH10 7DS
Born November 1980
Director
Appointed 11 Dec 2024

ROBERTSON, Kirsty

Active
Swanston Road, EdinburghEH10 7DS
Born August 1974
Director
Appointed 08 Dec 2021

TINNISWOOD, Iain Callum

Active
Swanston Road, EdinburghEH10 7DS
Born March 1984
Director
Appointed 11 Dec 2024

REITH, David Stewart

Resigned
19a Canning Street, EdinburghEH3 8HE
Secretary
Appointed 01 Apr 2003
Resigned 31 Mar 2017

SMITH, Hugh Douglas Ian

Resigned
The Coach House, DremEH39 5BL
Secretary
Appointed 17 Jun 1991
Resigned 13 Dec 2000

CHARLOTTE SECRETARIES LIMITED

Resigned
Saltire Court, EdinburghEH1 2ET
Corporate secretary
Appointed 13 Dec 2000
Resigned 01 Apr 2003

ALLAN, John K

Resigned
119 Kingsknowe Road North, EdinburghEH14 2DX
Born January 1950
Director
Appointed 17 Jun 1991
Resigned 17 Jun 1992

ANDERSON, Donald Craig

Resigned
The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 19 Jun 2013
Resigned 16 Dec 2020

ANDERSON, Donald Craig

Resigned
39 The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 17 Jun 1991
Resigned 31 Mar 1996

ARNOTT, John Michael Stewart

Resigned
East Redford House, EdinburghEH13 0AS
Born June 1933
Director
Appointed 09 Dec 1992
Resigned 25 Jun 1997

BALLARINI, Maida, M/S

Resigned
Common Green, StrathavenML10 6AQ
Born December 1975
Director
Appointed 14 Dec 2011
Resigned 13 Dec 2017

BRERETON, Elizabeth Mary, Councillor

Resigned
10 Munro Drive, EdinburghEH13 0EG
Born December 1940
Director
Appointed 17 Jun 1992
Resigned 24 May 1993

BRIGGS, Ruth Frances

Resigned
8 Camptoun Holdings, North BerwickEH39 5BA
Born June 1955
Director
Appointed 19 Sept 2007
Resigned 14 Dec 2022

BRIGGS, Ruth Frances

Resigned
8 Camptoun Holdings, North BerwickEH39 5BA
Born June 1955
Director
Appointed 31 Oct 2002
Resigned 23 Jan 2006

BROUGHTON, Katherine Lindsey, Dr

Resigned
Swanston Road, EdinburghEH10 7DS
Born February 1964
Director
Appointed 13 Dec 2017
Resigned 18 Sept 2024

BROWN, David Honeyman

Resigned
28 Whitehill Street, MusselburghEH21 8RA
Born September 1939
Director
Appointed 08 Jun 1993
Resigned 31 Mar 1996

BRYANT, Jim

Resigned
Duke Street, DalkeithEH22 1BG
Born April 1943
Director
Appointed 24 Oct 2012
Resigned 04 Feb 2014

BURGESS, Stephen Alexander Mackay

Resigned
23 Royal Park Terrace, EdinburghEH8 8JB
Born April 1961
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2012

CAMPBELL, Duncan

Resigned
62 Bonaly Wester, EdinburghEH13 0RQ
Born September 1935
Director
Appointed 12 May 1999
Resigned 12 Dec 2007

CAMPBELL, Samuel

Resigned
6 Kaimes View, DalkeithEH22 1QZ
Born September 1929
Director
Appointed 17 Jun 1991
Resigned 03 May 2007

CAWOOD, Elizabeth Carol

Resigned
Belmont Road, Juniper GreenEH14 5DY
Born February 1955
Director
Appointed 20 Sept 2006
Resigned 13 Dec 2017

CHAMBERS, Shireen Grace

Resigned
4 Sunbury Place, EdinburghEH4 3BY
Born February 1962
Director
Appointed 12 May 1999
Resigned 31 Oct 2002

CHILD, Maureen Margaret, Councillor

Resigned
High Street, EdinburghEH1 1YJ
Born August 1950
Director
Appointed 13 Sept 2017
Resigned 16 Mar 2022

CHILD, Maureen Margaret, Councillor

Resigned
8 Lee Crescent, EdinburghEH15 1LW
Born August 1950
Director
Appointed 09 May 1996
Resigned 20 Jun 2007

CONSTABLE, Robert James

Resigned
Polton Bank, LasswadeEH18 1JN
Born April 1944
Director
Appointed 04 Feb 2014
Resigned 04 May 2017

CONSTABLE, Robert James

Resigned
8 Polton Bank, LasswadeEH18 1JN
Born April 1944
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2012

COSTELLO, David

Resigned
18 Robertson Avenue, PrestonpansEH32 9AL
Born March 1943
Director
Appointed 13 May 2003
Resigned 13 Dec 2005

DI DUCA, Roy Giovanni Battista

Resigned
6 Saint Fillans Drive, HoustonPA6 7EA
Born October 1954
Director
Appointed 24 Mar 2004
Resigned 22 Mar 2006

Persons with significant control

3

2 Active
1 Ceased

Scottish Natural Heritage

Ceased
231 Corstorphine Road, EdinburghEH12 7AT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2025

Midlothian Council

Active
Buccleuch Street, DalkeithEH22 1DN

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

City Of Edinburgh Council

Active
253 High Street, EdinburghEH1 1YJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Resolution
7 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 July 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
287Change of Registered Office
Legacy
24 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
19 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
11 October 2002
AUDAUD
Legacy
15 July 2002
363sAnnual Return (shuttle)
Resolution
22 April 2002
RESOLUTIONSResolutions
Resolution
22 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Memorandum Articles
31 May 2001
MEM/ARTSMEM/ARTS
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 August 1999
MEM/ARTSMEM/ARTS
Resolution
25 August 1999
RESOLUTIONSResolutions
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
15 December 1995
288288
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
8 January 1994
287Change of Registered Office
Legacy
29 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
7 June 1993
288288
Legacy
2 June 1993
288288
Legacy
10 March 1993
288288
Memorandum Articles
11 January 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 1993
MEM/ARTSMEM/ARTS
Resolution
11 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Legacy
10 February 1992
224224
Memorandum Articles
21 November 1991
MEM/ARTSMEM/ARTS
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
8 July 1991
288288
Incorporation Company
17 June 1991
NEWINCIncorporation