Background WavePink WaveYellow Wave

HEBRIDES ENSEMBLE (SC132543)

HEBRIDES ENSEMBLE (SC132543) is an active UK company. incorporated on 20 June 1991. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HEBRIDES ENSEMBLE has been registered for 34 years. Current directors include HAY, Emma Louise, JONES, Jill Sheila, LUNN, Benjamin David and 3 others.

Company Number
SC132543
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 June 1991
Age
34 years
Address
Third Floor, Edinburgh, EH2 3JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HAY, Emma Louise, JONES, Jill Sheila, LUNN, Benjamin David, PRICE, Neil Alexander, STANWAY, Louise Grace, TWIST, Benjamin Robert John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEBRIDES ENSEMBLE

HEBRIDES ENSEMBLE is an active company incorporated on 20 June 1991 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HEBRIDES ENSEMBLE was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

SC132543

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

Age

34 Years

Incorporated 20 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 19 November 2025 (4 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HEBRIDES ENSEMBLE LIMITED
From: 20 June 1991To: 22 December 2014
Contact
Address

Third Floor 3 Hill Street Edinburgh, EH2 3JP,

Previous Addresses

, Box 55 12 South Bridge, Edinburgh, EH1 1DD, Scotland
From: 30 January 2019To: 30 July 2025
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 25 June 2014To: 30 January 2019
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 28 June 2013To: 25 June 2014
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 26 June 2012To: 28 June 2013
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 29 June 2011To: 26 June 2012
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 10 August 2010To: 29 June 2011
, Caledonian Exchange 19a Canning Street, Edinburgh, Midlothian, EH3 8HE
From: 20 June 1991To: 10 August 2010
Timeline

48 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TWIST, Benjamin Robert John, Dr

Active
3 Hill Street, EdinburghEH2 3JP
Secretary
Appointed 21 Dec 2018

HAY, Emma Louise

Active
3 Hill Street, EdinburghEH2 3JP
Born June 1989
Director
Appointed 09 Feb 2021

JONES, Jill Sheila

Active
3 Hill Street, EdinburghEH2 3JP
Born November 1961
Director
Appointed 18 Feb 2026

LUNN, Benjamin David

Active
3 Hill Street, EdinburghEH2 3JP
Born October 1990
Director
Appointed 17 Feb 2026

PRICE, Neil Alexander

Active
3 Hill Street, EdinburghEH2 3JP
Born October 1951
Director
Appointed 16 Dec 2022

STANWAY, Louise Grace

Active
3 Hill Street, EdinburghEH2 3JP
Born September 1986
Director
Appointed 17 Feb 2026

TWIST, Benjamin Robert John

Active
South Bridge, EdinburghEH1 1DD
Born April 1962
Director
Appointed 06 Jan 2003

LINDSAYS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 01 Mar 2003
Resigned 21 Dec 2018

ORR MACQUEEN W S

Resigned
36 Heriot Row, EdinburghEH3 6ES
Corporate secretary
Appointed 20 Jun 1991
Resigned 30 Jun 1999

SKENE EDWARDS WS

Resigned
5 Albyn Place, EdinburghEH2 4NJ
Corporate nominee secretary
Appointed 01 Jul 1999
Resigned 01 Mar 2003

BEST, Simon Geoffrey, Professor

Resigned
6b Wester Coates Road, EdinburghEH12 5LU
Born August 1956
Director
Appointed 01 Jul 2001
Resigned 14 Dec 2009

BUCKLEY, Joanne Marie Kirkbride, Dr

Resigned
South Bridge, EdinburghEH1 1DD
Born August 1983
Director
Appointed 10 Mar 2016
Resigned 17 Nov 2020

CAMPBELL, Morag, Ms.

Resigned
South Bridge, EdinburghEH1 1DD
Born February 1958
Director
Appointed 31 Jan 2018
Resigned 12 Dec 2018

CONWAY, Robert

Resigned
18 Barnwell House, LondonSE5 7RP
Nominee director
Appointed 20 Jun 1991
Resigned 01 Jun 1993

CONWAY, William

Resigned
24 Granby Road, EdinburghEH16 5NL
Born January 1959
Director
Appointed N/A
Resigned 04 Dec 2014

DENISON-PENDER, Caroline Anne

Resigned
Glenbrook House, EdinburghEH14 7BQ
Born August 1946
Director
Appointed 20 Jun 1991
Resigned 01 Apr 1999

DEVLIN, Michael Gerard

Resigned
South Bridge, EdinburghEH1 1DD
Born February 1994
Director
Appointed 26 Oct 2017
Resigned 23 Nov 2019

DURKIN, Rachael

Resigned
12 South Bridge, EdinburghEH1 1DD
Born August 1989
Director
Appointed 09 Feb 2021
Resigned 04 Dec 2023

EVANS, Peter Geoffrey

Resigned
49 Spottiswoode Road, EdinburghEH9 1DA
Born January 1950
Director
Appointed 20 Jun 1991
Resigned 08 May 2003

FENNESSY, David Anthony

Resigned
12 South Bridge, EdinburghEH1 1DD
Born July 1976
Director
Appointed 06 Jan 2020
Resigned 04 Dec 2023

GORDON, Hugh Hunter

Resigned
Highfield House, KirknewtonEH27 8DD
Born June 1942
Director
Appointed 20 Jun 1991
Resigned 01 Jun 1993

HARTREE, Ann

Resigned
5 Northumberland Street, EdinburghEH3 6LL
Born April 1933
Director
Appointed 01 Jul 1995
Resigned 05 Nov 2001

HILLHOUSE, Robert Russell, Sir

Resigned
19 Regent Terrace, EdinburghEH7 5BS
Born April 1938
Director
Appointed 13 Oct 1998
Resigned 24 Apr 2003

HUGHES, Glenys Irene

Resigned
Easdale Loan, KirkwallKW15 1RU
Born January 1945
Director
Appointed 13 Jul 2011
Resigned 01 Dec 2015

JOURDAN, Paul Arthur

Resigned
Montgomery Street, EdinburghEH7 5HZ
Born February 1965
Director
Appointed 14 Dec 2009
Resigned 17 Dec 2013

KELNAR, Christopher John Harvey, Professor

Resigned
9 Easter Belmont Road, EdinburghEH12 6EX
Born December 1947
Director
Appointed 01 Jul 1995
Resigned 01 Jul 2016

LEE, David George

Resigned
3 Hill Street, EdinburghEH2 3JP
Born July 1989
Director
Appointed 09 Feb 2021
Resigned 27 Oct 2025

LLOYD, Rachel Catherine Ruth

Resigned
South Bridge, EdinburghEH1 1DD
Born May 1978
Director
Appointed 10 Mar 2016
Resigned 17 Nov 2020

MACDONALD, Catriona Anne

Resigned
12 South Bridge, EdinburghEH1 1DD
Born June 1988
Director
Appointed 09 Feb 2021
Resigned 04 Jul 2022

MAIN, Carol Betsy Lees Dickson

Resigned
14 Lennox Street, EdinburghEH4 1QA
Born December 1958
Director
Appointed 16 Dec 2003
Resigned 14 Mar 2011

MARTIN, Jennifer Elizabeth

Resigned
Grantley Gardens, GlasgowG41 3QA
Born March 1967
Director
Appointed 14 Mar 2011
Resigned 04 Dec 2014

MARWOOD, Catherine Louise

Resigned
1 The Paddock, North BerwickEH39 4QW
Born June 1958
Director
Appointed 01 Jul 2001
Resigned 08 Dec 2008

MATTEY, Gareth Michael Lister

Resigned
South Bridge, EdinburghEH1 1DD
Born December 1993
Director
Appointed 26 Oct 2017
Resigned 03 Dec 2019

MOWLE, David Huang

Resigned
12 South Bridge, EdinburghEH1 1DD
Born March 1962
Director
Appointed 06 Mar 2020
Resigned 10 Dec 2024

MUIR, Peter Royat

Resigned
12 South Bridge, EdinburghEH1 1DD
Born February 1980
Director
Appointed 30 Oct 2018
Resigned 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Statement Of Companys Objects
19 January 2015
CC04CC04
Resolution
23 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Miscellaneous
1 May 2013
MISCMISC
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
26 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
287Change of Registered Office
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 May 2001
AAMDAAMD
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
287Change of Registered Office
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
6 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1994
AAAnnual Accounts
Legacy
3 July 1993
363b363b
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
24 March 1993
225(1)225(1)
Legacy
9 March 1993
288288
Legacy
11 June 1992
363b363b
Legacy
20 August 1991
288288
Incorporation Company
20 June 1991
NEWINCIncorporation