Background WavePink WaveYellow Wave

SCOTTISH CHILD LAW CENTRE (SC134602)

SCOTTISH CHILD LAW CENTRE (SC134602) is an active UK company. incorporated on 22 October 1991. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCOTTISH CHILD LAW CENTRE has been registered for 34 years. Current directors include DRUMMOND, Sarah Louise, GILCHRIST, Nicola, GRAY, Hannah Lorne and 3 others.

Company Number
SC134602
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 1991
Age
34 years
Address
The Melting Pot, Edinburgh, EH8 8DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DRUMMOND, Sarah Louise, GILCHRIST, Nicola, GRAY, Hannah Lorne, JETUAH, Christian, MACDONALD, Rachael Hannah, MACLACHLAN, Stewart Bryce
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH CHILD LAW CENTRE

SCOTTISH CHILD LAW CENTRE is an active company incorporated on 22 October 1991 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCOTTISH CHILD LAW CENTRE was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

SC134602

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

Age

34 Years

Incorporated 22 October 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Melting Pot 15 Calton Road Edinburgh, EH8 8DL,

Previous Addresses

91 George Street Edinburgh EH2 3ES Scotland
From: 21 December 2020To: 7 March 2022
54 East Crosscauseway Edinburgh EH8 9HD
From: 22 October 1991To: 21 December 2020
Timeline

54 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DRUMMOND, Sarah Louise

Active
George Street, EdinburghEH2 3ES
Born October 1984
Director
Appointed 08 Jun 2021

GILCHRIST, Nicola

Active
Granton Road, EdinburghEH5 3RE
Born August 1978
Director
Appointed 01 Oct 2024

GRAY, Hannah Lorne

Active
The Melting Pot, EdinburghEH8 8DL
Born September 1991
Director
Appointed 26 Nov 2024

JETUAH, Christian

Active
The Melting Pot, EdinburghEH8 8DL
Born March 1983
Director
Appointed 26 Nov 2024

MACDONALD, Rachael Hannah

Active
15 Calton Road, EdinburghEH8 8DL
Born July 1985
Director
Appointed 23 Aug 2018

MACLACHLAN, Stewart Bryce

Active
15 Calton Road, EdinburghEH8 8DL
Born March 1985
Director
Appointed 23 Aug 2018

BLANE, Stephen Martin

Resigned
46/4 Learmonth Crescent, EdinburghEH4 1DE
Secretary
Appointed 13 Feb 2002
Resigned 11 Aug 2004

CLELAND, Alison

Resigned
14 Eastfield, EdinburghEH15 2PN
Secretary
Appointed 28 Sept 2000
Resigned 13 Feb 2002

HAY, Evelyn

Resigned
East Crosscauseway, EdinburghEH8 9HD
Secretary
Appointed 12 May 2008
Resigned 15 Nov 2021

MARSHALL, Kathleen Anne

Resigned
3 Kirkdene Crescent, GlasgowG77 5RP
Secretary
Appointed 04 Dec 1991
Resigned 06 Jul 1994

MOODIE, Colin Douglas Mcphail

Resigned
451/9 Lawnmarket, EdinburghEH1 2NX
Secretary
Appointed 11 Aug 2004
Resigned 24 Aug 2006

PENA, Rachel Elizabeth

Resigned
9 Briery Bauks, EdinburghEH8 9TE
Secretary
Appointed 24 Aug 2006
Resigned 12 May 2008

WATSON, Deirdre Anne

Resigned
330 Kingsbridge Drive, GlasgowG73 2BN
Secretary
Appointed 20 Jun 1994
Resigned 31 May 1999

ADAMSON, Bruce Alan

Resigned
54 East CrosscausewayEH8 9HD
Born August 1976
Director
Appointed 27 Jan 2010
Resigned 17 Mar 2016

ADLER, Ruth, Dr

Resigned
9 Warriston Crescent, EdinburghEH3 5LA
Born October 1944
Director
Appointed 15 Jun 1992
Resigned 11 Jun 1993

AITKEN, Julian Graham Forsyth

Resigned
Parliament Square, EdinburghEH1 1RF
Born March 1970
Director
Appointed 05 Jun 2014
Resigned 05 Oct 2017

BARNES, Lesley-Anne

Resigned
Flat 3f5, EdinburghEH8 8JD
Born February 1976
Director
Appointed 05 Apr 2007
Resigned 11 Aug 2010

BIRD, George

Resigned
East Crosscauseway, EdinburghEH8 9HD
Born September 1959
Director
Appointed 17 Mar 2016
Resigned 05 Oct 2017

BLANE, Stephen Martin

Resigned
46/4 Learmonth Crescent, EdinburghEH4 1DE
Born July 1969
Director
Appointed 28 Sept 2000
Resigned 02 Feb 2005

BRANNIGAN, Joseph

Resigned
11 Castle Wynd South, EdinburghEH1 2JT
Born January 1958
Director
Appointed 04 Dec 1991
Resigned 24 Jun 1994

CAIE, Dolina

Resigned
14 Linden Way, GlasgowG13 1DE
Born August 1954
Director
Appointed 22 Oct 1991
Resigned 04 Dec 1991

CLELAND, Alison

Resigned
14 Eastfield, EdinburghEH15 2PN
Born August 1965
Director
Appointed 28 Sept 2000
Resigned 11 Aug 2004

COLLINGS, John Edwin

Resigned
49 Rosslyn Avenue, GlasgowG73 3EZ
Born March 1947
Director
Appointed 17 Jun 1997
Resigned 25 May 2005

DEVINE, Clare

Resigned
14 Circus Drive, GlasgowG31 2JH
Born April 1947
Director
Appointed 11 Jun 1993
Resigned 17 Jun 1997

DOCHERTY, Bernadette Mary

Resigned
Hillsyde Cottage, High BlantyreG72 0TL
Born February 1955
Director
Appointed 04 Dec 1991
Resigned 11 Jun 1993

DOCWRA, Alasdair

Resigned
The Fives Court, HelensburghG84 7ST
Born February 1956
Director
Appointed 20 May 2003
Resigned 31 Mar 2010

DONALD, Gillian

Resigned
13 Greenhill Place, EdinburghEH10 4BR
Born June 1969
Director
Appointed 29 Mar 2001
Resigned 27 Jun 2019

DUNNING, Norman Moore

Resigned
7 The Ness, DollarFK14 7EB
Born April 1950
Director
Appointed 04 Dec 1991
Resigned 11 Jun 1993

EDWARDS, Jennifer Ruth Lilian

Resigned
39 Viewforth, EdinburghEH10 4JE
Born December 1961
Director
Appointed 28 Sept 2000
Resigned 05 Mar 2003

FARQUHAR, Morag Ann

Resigned
54 East CrosscausewayEH8 9HD
Born August 1962
Director
Appointed 11 Aug 2010
Resigned 15 Aug 2011

FREW, Gordon

Resigned
Springside Cottage, Fingask By RaitPH2 7SA
Born July 1954
Director
Appointed 25 May 2005
Resigned 05 Dec 2007

GALLI, Maria Joanna

Resigned
East Crosscauseway, EdinburghEH8 9HD
Born August 1967
Director
Appointed 17 Mar 2016
Resigned 01 Oct 2024

GIBB, Andrew Thomas Fotheringham

Resigned
39 Braehead Road, EdinburghEH4 6BD
Born August 1947
Director
Appointed 24 Jun 1994
Resigned 17 Jun 1997

GODDARD-MCIVOR, Joanna Carstensen

Resigned
54 East CrosscausewayEH8 9HD
Born July 1973
Director
Appointed 17 Mar 2016
Resigned 16 Jun 2018

HALLEY, John

Resigned
23 Milton Road East, EdinburghEH15 2ND
Born May 1963
Director
Appointed 11 Jan 2001
Resigned 15 Jan 2003
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 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
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
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Auditors Resignation Company
26 July 2011
AUDAUD
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
3 May 2010
TM01Termination of Director
Termination Director Company With Name
3 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
353353
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Legacy
4 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
287Change of Registered Office
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
19 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
2 July 1992
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
224224
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
287Change of Registered Office
Incorporation Company
22 October 1991
NEWINCIncorporation