Background WavePink WaveYellow Wave

DEEP-SEA LEISURE PLC (SC135353)

DEEP-SEA LEISURE PLC (SC135353) is an active UK company. incorporated on 3 December 1991. with registered office in North Queensferry. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities and 3 other business activities. DEEP-SEA LEISURE PLC has been registered for 34 years. Current directors include ELAIHO, Susan Jane, LOPEZ, David Soriano, MORRONDO, Juan Carlos Smith.

Company Number
SC135353
Status
active
Type
plc
Incorporated
3 December 1991
Age
34 years
Address
North Queensferry, KY11 1JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ELAIHO, Susan Jane, LOPEZ, David Soriano, MORRONDO, Juan Carlos Smith
SIC Codes
91020, 91030, 91040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP-SEA LEISURE PLC

DEEP-SEA LEISURE PLC is an active company incorporated on 3 December 1991 with the registered office located in North Queensferry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities and 3 other business activities. DEEP-SEA LEISURE PLC was registered 34 years ago.(SIC: 91020, 91030, 91040, 93290)

Status

active

Active since 34 years ago

Company No

SC135353

PLC Company

Age

34 Years

Incorporated 3 December 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

24 days left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

DEEP-SEA WORLD LIMITED
From: 27 July 1992To: 27 September 1996
ROBINSON CRUSOE'S UNDERWATER WORLD LIMITED
From: 5 February 1992To: 27 July 1992
DUNWILCO (282) LIMITED
From: 3 December 1991To: 5 February 1992
Contact
Address

North Queensferry Fife , KY11 1JR,

Timeline

9 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 14
Director Left
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Feb 18
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

ELAIHO, Susan

Active
Longlooms Road East, Ellesmere PortCH65 9LF
Secretary
Appointed 17 Aug 2018

ELAIHO, Susan Jane

Active
4 Wetearth Green, PendleburyM27 8AL
Born February 1968
Director
Appointed 29 Apr 2004

LOPEZ, David Soriano

Active
Longlooms Road East, Ellesmere PortCH65 9LF
Born March 1977
Director
Appointed 01 Nov 2010

MORRONDO, Juan Carlos Smith

Active
North QueensferryKY11 1JR
Born May 1950
Director
Appointed 02 Sept 2016

BROWN, David Stanley

Resigned
30 Bonaly Gardens, EdinburghEH13 0EX
Secretary
Appointed 11 Jun 1992
Resigned 28 Jun 1993

DAVIDSON, Alistair Maxwell Wingate

Resigned
29 Main Street, InverkeithingKY11 1JG
Secretary
Appointed 17 Jan 1992
Resigned 11 Jun 1992

ELAIHO, Susan Jane

Resigned
4 Wetearth Green, PendleburyM27 8AL
Secretary
Appointed 30 Apr 2003
Resigned 07 Mar 2014

EVANS, Samuel Owen

Resigned
Granary Close, ChesterCH3 9DE
Secretary
Appointed 07 Mar 2014
Resigned 17 Aug 2018

GORMLEY, Oonah

Resigned
2 Gartclush Gardens, StirlingFK7 8QA
Secretary
Appointed 22 Oct 1999
Resigned 08 Nov 2000

HORSFALL, Donald James Linton

Resigned
25 Stirling Road, EdinburghEH5 3JA
Secretary
Appointed 18 Jan 1994
Resigned 22 Oct 1999

WILLIAMSON, Richard Kissock

Resigned
Nether Rig, ScotlandwellKY13 9JE
Secretary
Appointed 08 Nov 2000
Resigned 30 Apr 2003

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 03 Dec 1991
Resigned 17 Jan 1992

BARRACHINA, Angel

Resigned
Cl. Andalucia No 15, Madrid
Born September 1956
Director
Appointed 26 Sept 2002
Resigned 02 Sept 2016

CARVAJAL GARCIA-VALDECASAS, Alfonso

Resigned
Zurbano 76-40, Madrid
Born October 1960
Director
Appointed 01 Dec 2003
Resigned 05 Mar 2004

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 03 Dec 1991
Resigned 17 Jan 1992

CRANE, Phillip

Resigned
4 North Park Terrace, EdinburghEH4 1DP
Born February 1949
Director
Appointed 17 Jan 1992
Resigned 30 Nov 2000

CUNNINGHAM, Ian Robert

Resigned
Mill Farm, SherborneDT9 6ND
Born March 1959
Director
Appointed 12 May 2008
Resigned 01 Nov 2010

DAVIDSON, Alistair Maxwell Wingate

Resigned
29 Main Street, InverkeithingKY11 1JG
Born July 1953
Director
Appointed 17 Jan 1992
Resigned 30 Jun 1993

DE RAMON-LACA, Jesus

Resigned
Oquendo 23, Madrid28006
Born November 1947
Director
Appointed 26 Sept 2002
Resigned 01 Dec 2003

DENNY, Edward Michael Patrick

Resigned
Westsidewood House, CarnwathML11 8LJ
Born April 1943
Director
Appointed 20 Nov 2000
Resigned 12 May 2008

EARLEY, Stuart Douglas

Resigned
Woodedge, WhitegateCW8 2BN
Born September 1957
Director
Appointed 21 Mar 2002
Resigned 29 Apr 2004

FERNANDEZ-PINEDO, Julian Gonzalez

Resigned
Oquendo 23, Madrid28006
Born November 1952
Director
Appointed 10 Dec 2008
Resigned 08 Jul 2015

FLINN, John Malcolm

Resigned
16 The Spinneys, DunfermlineKY11 9SL
Born December 1952
Director
Appointed 21 Jul 1997
Resigned 04 Jul 2006

GOLDING, Richard Thomas

Resigned
Castillo De Malpica 70, Madrid28692
Born December 1949
Director
Appointed 03 Mar 2001
Resigned 01 Dec 2003

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 03 Dec 1991
Resigned 17 Jan 1992

JOHNSTON, Brenda Windsor

Resigned
36 Valley View, GalashielsTD1 3NG
Born October 1953
Director
Appointed 07 Jul 1999
Resigned 02 Nov 2001

MARINA, Carlos

Resigned
Fernen Nunez 49 3a, Madrid 28016FOREIGN
Born September 1958
Director
Appointed 05 Mar 2004
Resigned 28 Nov 2008

MELLSOP, Ian Donald

Resigned
11 Moray Place, EdinburghEH3 6DT
Born June 1944
Director
Appointed 24 Jan 1992
Resigned 15 Dec 1994

O'CALLAGHAN, Francis

Resigned
21 Hamilton Avenue, GlasgowG41 4JG
Born October 1939
Director
Appointed 20 Oct 1992
Resigned 06 Jun 2000

O'DONNELL, Gerald

Resigned
Forthside Terrace, North QueensferryKY11 1JR
Born September 1971
Director
Appointed 01 Nov 2010
Resigned 14 Feb 2014

RITCHIE, Alastair James

Resigned
Mickry Lodge, EdinburghEH4 6LS
Born September 1947
Director
Appointed 06 Jun 2000
Resigned 02 Aug 2002

SMITH MORRONDO, Juan Carlos

Resigned
Santiago Bernabeu 5, Madrid
Born May 1950
Director
Appointed 25 Nov 2003
Resigned 04 Jul 2006

YARROW, Norman Murray

Resigned
Tweeddale House, HaddingtonEH41 4JD
Born February 1960
Director
Appointed 08 May 1992
Resigned 25 Jan 2001

Persons with significant control

1

Mr Juan Carlos Smith Morrondo

Active
Cheshire Oaks, Ellesmere PortCH65 9LF
Born May 1950

Nature of Control

Significant influence or control
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

279

Change Person Director Company With Change Date
15 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 February 2012
RP04RP04
Annual Return Company With Made Up Date Bulk List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
6 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
25 August 2005
AUDAUD
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
410(Scot)410(Scot)
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
11 November 2004
419a(Scot)419a(Scot)
Legacy
9 November 2004
419a(Scot)419a(Scot)
Legacy
9 November 2004
419a(Scot)419a(Scot)
Legacy
4 November 2004
410(Scot)410(Scot)
Legacy
2 November 2004
419a(Scot)419a(Scot)
Legacy
28 October 2004
419a(Scot)419a(Scot)
Legacy
28 October 2004
419a(Scot)419a(Scot)
Legacy
28 October 2004
419a(Scot)419a(Scot)
Legacy
28 October 2004
419a(Scot)419a(Scot)
Legacy
27 September 2004
288cChange of Particulars
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
21 December 2003
288bResignation of Director or Secretary
Legacy
21 December 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
88(2)R88(2)R
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
169169
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Resolution
17 January 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
123Notice of Increase in Nominal Capital
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Miscellaneous
6 December 2000
MISCMISC
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
6 November 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 November 2000
466(Scot)466(Scot)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
419a(Scot)419a(Scot)
Legacy
28 September 2000
419a(Scot)419a(Scot)
Legacy
28 September 2000
419a(Scot)419a(Scot)
Legacy
28 September 2000
419a(Scot)419a(Scot)
Legacy
15 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
30 August 2000
410(Scot)410(Scot)
Legacy
30 August 2000
410(Scot)410(Scot)
Legacy
24 August 2000
410(Scot)410(Scot)
Memorandum Articles
11 August 2000
MEM/ARTSMEM/ARTS
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 June 1998
AAAnnual Accounts
Legacy
9 April 1998
353a353a
Legacy
19 December 1997
288cChange of Particulars
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Mortgage Alter Floating Charge
9 May 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 May 1997
466(Scot)466(Scot)
Mortgage Alter Floating Charge
9 May 1997
466(Scot)466(Scot)
Legacy
10 April 1997
410(Scot)410(Scot)
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
88(2)R88(2)R
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
29 November 1996
353353
Legacy
29 November 1996
123Notice of Increase in Nominal Capital
Legacy
29 November 1996
122122
Miscellaneous
28 October 1996
MISCMISC
Legacy
21 October 1996
410(Scot)410(Scot)
Mortgage Alter Floating Charge
18 October 1996
466(Scot)466(Scot)
Legacy
18 October 1996
410(Scot)410(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Legacy
15 October 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
2 October 1996
419a(Scot)419a(Scot)
Legacy
27 September 1996
123Notice of Increase in Nominal Capital
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Miscellaneous
27 September 1996
MISCMISC
Certificate Change Of Name Re Registration Private To Public Limited Company
27 September 1996
CERT7CERT7
Miscellaneous
27 September 1996
MISCMISC
Accounts Balance Sheet
27 September 1996
BSBS
Auditors Statement
27 September 1996
AUDSAUDS
Re Registration Memorandum Articles
27 September 1996
MARMAR
Legacy
27 September 1996
43(3)43(3)
Resolution
27 September 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Mortgage Alter Floating Charge
8 December 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 December 1994
466(Scot)466(Scot)
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
410(Scot)410(Scot)
Legacy
8 August 1994
410(Scot)410(Scot)
Legacy
8 August 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
26 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 July 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
26 July 1994
466(Scot)466(Scot)
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
288288
Legacy
23 February 1994
122122
Mortgage Alter Floating Charge
1 November 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 November 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 November 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 November 1993
466(Scot)466(Scot)
Mortgage Alter Floating Charge
1 November 1993
466(Scot)466(Scot)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
7 October 1993
419a(Scot)419a(Scot)
Legacy
5 October 1993
410(Scot)410(Scot)
Legacy
5 October 1993
410(Scot)410(Scot)
Legacy
5 October 1993
410(Scot)410(Scot)
Legacy
5 October 1993
410(Scot)410(Scot)
Legacy
4 October 1993
410(Scot)410(Scot)
Legacy
28 September 1993
410(Scot)410(Scot)
Memorandum Articles
28 September 1993
MEM/ARTSMEM/ARTS
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Resolution
28 September 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
288288
Legacy
29 June 1993
288288
Legacy
6 April 1993
287Change of Registered Office
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Legacy
4 September 1992
224224
Mortgage Alter Floating Charge
18 August 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 August 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
18 August 1992
466(Scot)466(Scot)
Certificate Change Of Name Company
24 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1992
288288
Legacy
22 May 1992
410(Scot)410(Scot)
Legacy
22 May 1992
410(Scot)410(Scot)
Legacy
22 May 1992
410(Scot)410(Scot)
Legacy
21 May 1992
88(2)Return of Allotment of Shares
Legacy
21 May 1992
88(2)Return of Allotment of Shares
Legacy
14 May 1992
410(Scot)410(Scot)
Legacy
14 May 1992
410(Scot)410(Scot)
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
13 May 1992
MEM/ARTSMEM/ARTS
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Resolution
13 May 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
123Notice of Increase in Nominal Capital
Legacy
13 May 1992
288288
Legacy
12 May 1992
410(Scot)410(Scot)
Certificate Change Of Name Company
4 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1992
88(2)R88(2)R
Legacy
29 January 1992
288288
Memorandum Articles
23 January 1992
MEM/ARTSMEM/ARTS
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
287Change of Registered Office
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Miscellaneous
3 December 1991
MISCMISC
Incorporation Company
3 December 1991
NEWINCIncorporation