Background WavePink WaveYellow Wave

INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU (SC136118)

INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU (SC136118) is an active UK company. incorporated on 21 January 1992. with registered office in Inverness. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU has been registered for 34 years. Current directors include CARTER, George Paterson, COCKBURN, Muriel, DERRICK, Karen Rowena and 6 others.

Company Number
SC136118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 1992
Age
34 years
Address
29-31 Union Street, Inverness, IV1 1QA
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
CARTER, George Paterson, COCKBURN, Muriel, DERRICK, Karen Rowena, FRASER, Rebecca, GALLACHER, Declan Cornelius, GREGG, David, NEWTON, Lesley Anne, PRAG, Thomas Gregory, ROWAN, Stephen Denis
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU

INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU is an active company incorporated on 21 January 1992 with the registered office located in Inverness. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. INVERNESS BADENOCH AND STRATHSPEY CITIZENS ADVICE BUREAU was registered 34 years ago.(SIC: 84230)

Status

active

Active since 34 years ago

Company No

SC136118

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

Age

34 Years

Incorporated 21 January 1992

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 3 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

INVERNESS CITIZENS ADVICE BUREAU
From: 30 January 2007To: 5 July 2010
THE NESS CITIZENS ADVICE BUREAUX
From: 3 December 2004To: 30 January 2007
INVERNESS CITIZENS ADVICE BUREAU
From: 21 January 1992To: 3 December 2004
Contact
Address

29-31 Union Street Inverness, IV1 1QA,

Previous Addresses

103 Academy Street Inverness IV1 1LX
From: 21 January 1992To: 31 October 2017
Timeline

48 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
May 13
Loan Cleared
May 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Sept 15
Director Joined
Nov 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Jun 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHRISTIE, Alasdair Bryce

Active
Union Street, InvernessIV1 1QA
Secretary
Appointed 14 Mar 2008

CARTER, George Paterson

Active
Union Street, InvernessIV1 1QA
Born July 1954
Director
Appointed 05 Jul 2019

COCKBURN, Muriel

Active
Union Street, InvernessIV1 1QA
Born December 1958
Director
Appointed 01 Nov 2017

DERRICK, Karen Rowena

Active
Union Street, InvernessIV1 1QA
Born July 1957
Director
Appointed 01 Nov 2017

FRASER, Rebecca

Active
Union Street, InvernessIV1 1QA
Born November 1992
Director
Appointed 12 Dec 2018

GALLACHER, Declan Cornelius

Active
Union Street, InvernessIV1 1QA
Born September 1990
Director
Appointed 12 Nov 2025

GREGG, David

Active
Union Street, InvernessIV1 1QA
Born November 1992
Director
Appointed 29 Sept 2022

NEWTON, Lesley Anne

Active
Union Street, InvernessIV1 1QA
Born January 1957
Director
Appointed 29 Sept 2022

PRAG, Thomas Gregory

Active
Union Street, InvernessIV1 1QA
Born January 1947
Director
Appointed 11 Nov 2024

ROWAN, Stephen Denis

Active
Union Street, InvernessIV1 1QA
Born November 1956
Director
Appointed 25 Nov 2016

BENNETT, Margaret Jane

Resigned
5 Ness House, FortroseIV10 8SD
Secretary
Appointed 19 Dec 2001
Resigned 14 Jan 2004

BOYD, George

Resigned
72 Drakies Avenue, InvernessIV2 3RT
Secretary
Appointed 21 Jun 1995
Resigned 22 Jan 1996

COLE-HAMILTON, Richard Simon

Resigned
Elm Cottage 54 Culcabock Avenue, InvernessIV2 3RQ
Secretary
Appointed 14 Jan 2004
Resigned 03 Mar 2006

JACK, Malcolm Lyall

Resigned
Lismore Tower Brae, InvernessIV1 2BW
Secretary
Appointed 19 Apr 2006
Resigned 16 Jan 2009

MACDONALD, Moray

Resigned
30 Union Road, InvernessIV2 3JY
Secretary
Appointed 20 Dec 1995
Resigned 17 Oct 2001

ROBERTSON, Duncan Owler

Resigned
14 Edgemoor Park, InvernessIV1 2RB
Secretary
Appointed 21 Jan 1992
Resigned 21 Jun 1995

ABBOT, Frances, M.A.

Resigned
Hazel Avenue, Inverness-ShireIV2 7WR
Born October 1938
Director
Appointed 20 Aug 2003
Resigned 26 Nov 2008

ALEXANDER, Dion Ralph

Resigned
Union Street, InvernessIV1 1QA
Born November 1945
Director
Appointed 16 Sept 2009
Resigned 29 Sept 2022

ANDERSON, Alex

Resigned
103 Academy StreetIV1 1LX
Born May 1953
Director
Appointed 19 Mar 2008
Resigned 30 Jun 2014

ARTACHO, Morgane Eliane

Resigned
103 Academy StreetIV1 1LX
Born March 1978
Director
Appointed 11 Apr 2012
Resigned 31 Dec 2013

BALFOUR, Roderick Andrew Christopher

Resigned
Union Street, InvernessIV1 1QA
Born January 1940
Director
Appointed 10 Sept 1999
Resigned 03 Nov 2021

BEADLE, Kathryn

Resigned
Union Street, InvernessIV1 1QA
Born November 1967
Director
Appointed 01 Nov 2017
Resigned 05 Jul 2019

BENNETT, Margaret Jane

Resigned
5 Ness House, FortroseIV10 8SD
Born June 1946
Director
Appointed 21 Jun 1995
Resigned 31 Dec 2003

BOYD, George

Resigned
72 Drakies Avenue, InvernessIV2 3RT
Born April 1947
Director
Appointed 21 Jun 1995
Resigned 22 Jan 1996

CLAY, John Matthews

Resigned
52 Creag Dhubh Terrace, InvernessIV3 8QF
Born July 1936
Director
Appointed 01 Apr 1998
Resigned 17 Mar 2001

COLE-HAMILTON, Richard Simon

Resigned
Elm Cottage 54 Culcabock Avenue, InvernessIV2 3RQ
Born May 1951
Director
Appointed 17 Sept 1997
Resigned 21 Apr 2004

CORMACK, John George

Resigned
Union Street, InvernessIV1 1QA
Born February 1943
Director
Appointed 01 Apr 2010
Resigned 17 Jul 2018

COWAN, Margaret Morton, Lady Cowan

Resigned
1 Eyre Crescent, EdinburghEH3 5ET
Born November 1933
Director
Appointed 17 Sept 1997
Resigned 27 Jan 2003

DARLINGTON, Ann

Resigned
23 Milton Crescent, InvernessIV2 3DQ
Born October 1952
Director
Appointed 21 Jun 1995
Resigned 17 Sept 1997

GAULD, Alison Jean Fraser

Resigned
Ratagan 51 Sunnyside, InvernessIV1 2ES
Born April 1948
Director
Appointed 18 Sept 1996
Resigned 01 Nov 2002

HENDRY, James Michael

Resigned
An Cluaran, CroyIV1 2PG
Born September 1958
Director
Appointed 21 Jun 1995
Resigned 19 Dec 2001

HOME, Janet Noble

Resigned
54 Old Perth Road, InvernessIV2 3RL
Born November 1936
Director
Appointed 21 Jun 1995
Resigned 17 Sept 1999

HUTCHISON, Hollie Shona

Resigned
Union Street, InvernessIV1 1QA
Born January 1990
Director
Appointed 01 Nov 2017
Resigned 22 Aug 2018

JACK, Malcolm Lyall

Resigned
103 Academy StreetIV1 1LX
Born February 1941
Director
Appointed 01 Apr 2001
Resigned 30 Jun 2011

JARVIE, Andrew John, Mr.

Resigned
Union Street, InvernessIV1 1QA
Born May 1992
Director
Appointed 05 Jul 2017
Resigned 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
288cChange of Particulars
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Legacy
31 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
2 September 2002
288cChange of Particulars
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288cChange of Particulars
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
10 May 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 1995
AUDAUD
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
410(Scot)410(Scot)
Memorandum Articles
15 July 1992
MEM/ARTSMEM/ARTS
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
22 January 1992
224224
Incorporation Company
21 January 1992
NEWINCIncorporation