Background WavePink WaveYellow Wave

GLASGOW PRESTWICK AIRPORT LIMITED (SC135362)

GLASGOW PRESTWICK AIRPORT LIMITED (SC135362) is an active UK company. incorporated on 3 December 1991. with registered office in Prestwick. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. GLASGOW PRESTWICK AIRPORT LIMITED has been registered for 34 years. Current directors include BECKWITH, Sheena Marion, FORGIE, Ian Mackay.

Company Number
SC135362
Status
active
Type
ltd
Incorporated
3 December 1991
Age
34 years
Address
Glasgow Prestwick Airport, Prestwick, KA9 2PL
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BECKWITH, Sheena Marion, FORGIE, Ian Mackay
SIC Codes
51101, 51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW PRESTWICK AIRPORT LIMITED

GLASGOW PRESTWICK AIRPORT LIMITED is an active company incorporated on 3 December 1991 with the registered office located in Prestwick. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. GLASGOW PRESTWICK AIRPORT LIMITED was registered 34 years ago.(SIC: 51101, 51102, 51210)

Status

active

Active since 34 years ago

Company No

SC135362

LTD Company

Age

34 Years

Incorporated 3 December 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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

GLASGOW PRESTWICK INTERNATIONAL AIRPORT LTD.
From: 4 March 1997To: 25 August 2005
PRESTWICK INTERNATIONAL AIRPORT LTD.
From: 20 July 1995To: 4 March 1997
PIK LIMITED
From: 10 January 1992To: 20 July 1995
ST. VINCENT STREET (197) LIMITED
From: 3 December 1991To: 10 January 1992
Contact
Address

Glasgow Prestwick Airport Aviation House Prestwick, KA9 2PL,

Timeline

35 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Dec 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Feb 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 21
Director Joined
Dec 21
Loan Secured
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BECKWITH, Sheena Marion

Active
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born July 1965
Director
Appointed 12 Mar 2025

FORGIE, Ian Mackay

Active
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born November 1964
Director
Appointed 09 Apr 2018

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Secretary
Appointed 29 Apr 1998
Resigned 10 Apr 2002

CHANDLER, Christopher James

Resigned
West Sanquhar Road, AyrKA8 9HP
Secretary
Appointed 04 Jun 2007
Resigned 06 May 2010

JOHNSTON, John Michael

Resigned
24 Auchendoon Crescent, AyrKA7 4AS
Secretary
Appointed 23 Jun 1997
Resigned 29 Apr 1998

JOHNSTON, John Michael

Resigned
24 Auchendoon Crescent, AyrKA7 4AS
Secretary
Appointed 02 Mar 1994
Resigned 01 Oct 1996

MCLEOD, Grant Harrison

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Secretary
Appointed 06 May 2010
Resigned 26 Aug 2014

REID, Douglas John

Resigned
2 Sandpiper Road, LochwinnochPA12 4NB
Secretary
Appointed 01 Oct 1996
Resigned 23 Jun 1997

SWEENIE, Andrew Graeme

Resigned
10 Three Sisters Court, SaltcoatsKA21 6HH
Secretary
Appointed 01 Jul 2006
Resigned 04 Jun 2007

WHITE, Joyce Helen

Resigned
10 Winton Circus, SaltcoatsKA21 5DA
Secretary
Appointed 10 Apr 2002
Resigned 01 Jul 2006

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 03 Dec 1991
Resigned 04 Feb 1993

ADAMS, Stewart Andrew

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born March 1960
Director
Appointed 01 Nov 2017
Resigned 26 Aug 2021

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

BANKS, Derek William

Resigned
Glasgow Prestwick Intnl Airport, PrestwickKA9 2PL
Born June 1966
Director
Appointed 02 May 2016
Resigned 03 Apr 2018

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 16 Dec 2005
Resigned 01 Apr 2009

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Born July 1965
Director
Appointed 18 Jun 1999
Resigned 10 Apr 2002

COCHRANE, Iain William

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born March 1963
Director
Appointed 01 Oct 2009
Resigned 29 Sept 2015

COCHRANE, Iain William

Resigned
26 Quarrelton Grove, JohnstonePA5 8LJ
Born March 1963
Director
Appointed 22 Jan 2001
Resigned 15 Dec 2005

COCHRANE, Iain William

Resigned
26 Quarrelton Grove, JohnstonePA5 8LJ
Born March 1963
Director
Appointed 09 Jan 1998
Resigned 20 Jan 2001

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 29 Apr 1998
Resigned 20 Jan 2001

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

DOOLEY, Michael

Resigned
52 Auchendoon Crescent, AyrKA7 4AT
Born December 1938
Director
Appointed 05 Mar 1992
Resigned 11 Jan 1993

FITZGERALD, Steven

Resigned
The Terrace, Wellington 6011
Born July 1968
Director
Appointed 09 Jan 2006
Resigned 22 Nov 2013

FITZGERALD, Steven

Resigned
7 Wood Court, TroonKA10 6BB
Born July 1968
Director
Appointed 31 Jan 2005
Resigned 15 Dec 2005

GILES, George Frederick William Stokes

Resigned
Poplands Cottage Poplands Lane, LeominsterHR6 0NN
Born November 1930
Director
Appointed 04 Feb 1992
Resigned 02 Mar 1993

GRANT, David John

Resigned
22 Shetland Drive, KilmarnockKA3 2HW
Born November 1967
Director
Appointed 01 Apr 2003
Resigned 31 May 2005

GUNN, Rowland Cameron

Resigned
7/3 Killermont View, GlasgowG20 0TZ
Born July 1939
Director
Appointed 22 Jan 2001
Resigned 31 Jul 2003

GUNN, Rowland Cameron

Resigned
83 Speirs Road, GlasgowG61 2LA
Born July 1939
Director
Appointed 23 Mar 1998
Resigned 20 Jan 2001

HEALY, Brendan John Patrick

Resigned
19 Craigend Road, TroonKA10 6HD
Born March 1946
Director
Appointed 02 Mar 1993
Resigned 02 Mar 1995

HUDSON, Matthew Chance

Resigned
4051 Nw 101 Drive, Coral Springs33065
Born November 1942
Director
Appointed 04 Feb 1992
Resigned 31 Dec 1998

JENNER, Richard Winston

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born November 1944
Director
Appointed 18 Dec 2015
Resigned 30 Jun 2016

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 29 Apr 1998
Resigned 14 Feb 2000

LANG, Hugh Henry

Resigned
36 Castlehill Road, AyrKA7 2HZ
Born January 1956
Director
Appointed 24 Oct 1994
Resigned 31 May 2000

MCLEOD, Grant Harrison

Resigned
Glasgow Prestwick Airport, PrestwickKA9 2PL
Born June 1974
Director
Appointed 26 Aug 2014
Resigned 18 Dec 2015

MCNEE, David Blackstock, Sir

Resigned
68 Kelvin Court, GlasgowG12 0AG
Born March 1925
Director
Appointed 14 Jan 1997
Resigned 29 Apr 1998

Persons with significant control

1

Scottish Government

Active
Regent Road, EdinburghEH1 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Resolution
9 December 2013
RESOLUTIONSResolutions
Memorandum Articles
2 December 2013
MEM/ARTSMEM/ARTS
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2010
AR01AR01
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
23 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
31 March 2001
225Change of Accounting Reference Date
Legacy
31 March 2001
288aAppointment of Director or Secretary
Legacy
31 March 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
16 February 2001
155(6)b155(6)b
Legacy
16 February 2001
155(6)a155(6)a
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
410(Scot)410(Scot)
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
419a(Scot)419a(Scot)
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1997
AAAnnual Accounts
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288cChange of Particulars
Certificate Change Of Name Company
3 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
288288
Legacy
20 June 1996
288288
Legacy
24 April 1996
288288
Legacy
30 March 1996
288288
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
363sAnnual Return (shuttle)
Resolution
7 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1995
288288
Legacy
16 March 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
410(Scot)410(Scot)
Legacy
14 July 1994
288288
Legacy
17 June 1994
288288
Legacy
14 March 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
30 April 1993
288288
Legacy
22 March 1993
288288
Legacy
25 January 1993
363b363b
Legacy
3 September 1992
224224
Legacy
13 April 1992
287Change of Registered Office
Legacy
24 March 1992
288288
Legacy
13 March 1992
288288
Legacy
3 March 1992
288288
Legacy
3 March 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Resolution
18 February 1992
RESOLUTIONSResolutions
Memorandum Articles
18 February 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1991
NEWINCIncorporation