Background WavePink WaveYellow Wave

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353)

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED (SC138353) is an active UK company. incorporated on 19 May 1992. with registered office in Edinburgh. The company operates in the Education sector, engaged in first-degree level higher education. SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED has been registered for 33 years. Current directors include ANDERSON, Ross Gilbert, EGAN-JUDGE, Maureen, Dr., FERGUSON, Pamela Ruth, Professor and 10 others.

Company Number
SC138353
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 1992
Age
33 years
Address
C/O Wright, Johnston & Mackenzie Llp, Edinburgh, EH2 4DB
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ANDERSON, Ross Gilbert, EGAN-JUDGE, Maureen, Dr., FERGUSON, Pamela Ruth, Professor, GORDON, Greg William, Professor, MACGREGOR, Laura Jane, Prof, MCFADZEAN, Dale, MCKERRELL, Nicholas Iain, Dr, METZGER, Ernest Philip, Professor, RODGER, Barry James, Professor, ROSS, Hamish William, Dr, STAVERT, Hilary Jill, Professor, WELDON-JOHNS, Michelle, Dr, WOLFFE, Sarah Poyntell Labudde, Professor
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED

SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED is an active company incorporated on 19 May 1992 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in first-degree level higher education. SCOTTISH UNIVERSITIES LAW INSTITUTE LIMITED was registered 33 years ago.(SIC: 85421)

Status

active

Active since 33 years ago

Company No

SC138353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF
From: 14 February 2019To: 20 November 2025
1 Rutland Square Edinburgh EH1 2AS
From: 31 May 2013To: 14 February 2019
40 Charlotte Square Edinburgh EH2 4HQ
From: 19 May 1992To: 31 May 2013
Timeline

46 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

ANDERSON, Ross Gilbert

Active
Parliament House, EdinburghEH1 1RF
Born November 1979
Director
Appointed 01 Dec 2024

EGAN-JUDGE, Maureen, Dr.

Active
University Of Stirling, Bridge Of AllanFK9 4LA
Born February 1983
Director
Appointed 19 Jan 2019

FERGUSON, Pamela Ruth, Professor

Active
47 Needless Road, PerthPH2 0LE
Born April 1963
Director
Appointed 23 Jan 2006

GORDON, Greg William, Professor

Active
Dunbar Street, AberdeenAB24 3UB
Born October 1972
Director
Appointed 11 Sept 2023

MACGREGOR, Laura Jane, Prof

Active
South Bridge, EdinburghEH8 9YL
Born April 1968
Director
Appointed 19 Jan 2019

MCFADZEAN, Dale

Active
High Street, PaisleyPA1 2BE
Born September 1977
Director
Appointed 14 Jan 2013

MCKERRELL, Nicholas Iain, Dr

Active
Cowcaddens Road, GlasgowG4 0BA
Born September 1970
Director
Appointed 01 Nov 2025

METZGER, Ernest Philip, Professor

Active
Law School, GlasgowG12 8QQ
Born November 1960
Director
Appointed 01 Feb 2010

RODGER, Barry James, Professor

Active
Kilmarnock Road, GlasgowG41 3YN
Born May 1967
Director
Appointed 01 May 2009

ROSS, Hamish William, Dr

Active
12 Hope Street, EdinburghEH2 4DB
Born October 1960
Director
Appointed 14 Jan 2013

STAVERT, Hilary Jill, Professor

Active
Edinburgh Napier University, EdinburghEH14 1DJ
Born October 1961
Director
Appointed 23 Jan 2013

WELDON-JOHNS, Michelle, Dr

Active
Bell Street, DundeeDD1 1HG
Born December 1982
Director
Appointed 01 Aug 2010

WOLFFE, Sarah Poyntell Labudde, Professor

Active
141 St. James Road, GlasgowG4 0LT
Born January 1962
Director
Appointed 15 Sept 2023

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 19 May 1992
Resigned 20 Mar 1993

CCW SECRETARIES LIMITED

Resigned
Carnegie Campus, DunfermlineKY11 8GR
Corporate secretary
Appointed 20 May 1998
Resigned 30 Jun 2023

PAGAN MACBETH

Resigned
12 St Catherine Street, CuparKY15 4HN
Corporate secretary
Appointed 12 Nov 1994
Resigned 20 May 1998

PAGAN OSBORNE GRACE & CALDERS WS

Resigned
10 Whitehall Street, DundeeDD1 4AQ
Corporate secretary
Appointed 20 Mar 1993
Resigned 12 Nov 1994

ANDERSON, David Rae

Resigned
Arnot House 3 Smithfield Loan, AlloaFK10 1NJ
Born January 1936
Director
Appointed 26 Sept 1997
Resigned 28 Feb 2010

AUCHIE, Derek Preston, Professor

Resigned
Room C39, AberdeenAB24 3UB
Born October 1972
Director
Appointed 22 Jan 2015
Resigned 18 Jan 2019

AUCHIE, Derek Preston

Resigned
Oakbank, MonymuskAB51 7SQ
Born October 1972
Director
Appointed 26 Nov 2004
Resigned 14 Jan 2013

BISACRE, Josephine Ruth

Resigned
56 Chesser Crescent, EdinburghEH14 1SP
Born July 1951
Director
Appointed 21 Feb 2008
Resigned 15 Jan 2013

BLACKIE, John Walter Graham

Resigned
The Old Coach House 23 Russell Place, EdinburghEH5 3HW
Born October 1946
Director
Appointed 02 Jan 2007
Resigned 18 Feb 2020

BRAND, David Allan

Resigned
41 Island View, Perth
Born March 1950
Director
Appointed 28 Sept 1995
Resigned 23 Jan 2006

BRODIE, Robert

Resigned
45 Stirling Road, EdinburghEH5 3JB
Born April 1938
Director
Appointed 06 Nov 1993
Resigned 24 Dec 1998

BROWN, Jonathan

Resigned
141 St James Road, GlasgowG4 0TL
Born February 1992
Director
Appointed 18 Feb 2020
Resigned 01 Sept 2023

BURGESS, Robert Arthur

Resigned
6 Walls Street, GlasgowG1 1PA
Born February 1941
Director
Appointed 20 Mar 1993
Resigned 14 Dec 1994

BUTLER, Mark

Resigned
10 Brae Park, EdinburghEH4 6DJ
Born March 1961
Director
Appointed 04 Aug 2006
Resigned 31 Mar 2008

CAMPBELL, Colin Crichton

Resigned
9 Hillside View, WesthillAB32 6PD
Born February 1951
Director
Appointed 03 Feb 2000
Resigned 26 Nov 2004

CONNOLLY, James

Resigned
Cowcaddens Road, GlasgowG4 0BA
Born February 1961
Director
Appointed 19 Jan 2019
Resigned 03 Oct 2025

CORNER, David John, Dr

Resigned
Windsor Gardens, St AndrewsKY16 8XL
Born October 1947
Director
Appointed 20 Mar 1993
Resigned 30 Sept 2006

DA GIOIA-CARABELLESE, Pierdomenico, Dr

Resigned
EdinburghEH11 1EH
Born November 1968
Director
Appointed 15 Jan 2013
Resigned 28 Jan 2019

DAVIDSON, Fraser, Professor

Resigned
Duncauld Cottage, KippenFK8 3HL
Born July 1954
Director
Appointed 16 Feb 2004
Resigned 26 Apr 2005

DOWNES, John James

Resigned
25 Blackness Avenue, DundeeDD2 1EW
Born October 1956
Director
Appointed 23 Aug 1996
Resigned 18 Oct 2001

ECCLES, Alan William

Resigned
Ravenscliffe Drive, GlasgowG46 7QS
Born November 1980
Director
Appointed 01 Mar 2010
Resigned 08 May 2025

EVANS-JONES, Robin, Professor

Resigned
9 Braemar Place, AberdeenAB10 6EN
Born March 1952
Director
Appointed 27 Jan 2006
Resigned 21 Jan 2015
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
353353
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
287Change of Registered Office
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
25 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
16 June 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
23 January 1995
288288
Legacy
15 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
353353
Legacy
4 June 1993
363sAnnual Return (shuttle)
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
287Change of Registered Office
Incorporation Company
19 May 1992
NEWINCIncorporation