Background WavePink WaveYellow Wave

MOWI SCOTLAND LIMITED (SC138843)

MOWI SCOTLAND LIMITED (SC138843) is an active UK company. incorporated on 15 June 1992. with registered office in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). MOWI SCOTLAND LIMITED has been registered for 33 years. Current directors include HADFIELD, Benjamin, KAPINOS, Piotr, NOLAN, Scott.

Company Number
SC138843
Status
active
Type
ltd
Incorporated
15 June 1992
Age
33 years
Address
1st Floor Admiralty Park, Rosyth, KY11 2YW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
HADFIELD, Benjamin, KAPINOS, Piotr, NOLAN, Scott
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWI SCOTLAND LIMITED

MOWI SCOTLAND LIMITED is an active company incorporated on 15 June 1992 with the registered office located in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). MOWI SCOTLAND LIMITED was registered 33 years ago.(SIC: 03210)

Status

active

Active since 33 years ago

Company No

SC138843

LTD Company

Age

33 Years

Incorporated 15 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

MARINE HARVEST (SCOTLAND) LIMITED
From: 27 August 1999To: 1 April 2019
BOOKER AQUACULTURE LIMITED
From: 1 June 1995To: 27 August 1999
MARINE HARVEST LIMITED
From: 2 November 1992To: 1 June 1995
MARI FARMS UK LIMITED
From: 3 September 1992To: 2 November 1992
WJB (279) LIMITED
From: 15 June 1992To: 3 September 1992
Contact
Address

1st Floor Admiralty Park Admiralty Road Rosyth, KY11 2YW,

Previous Addresses

Ratho Park 88 Glasgow Road, Ratho Station Newbridge Midlothian EH28 8PP
From: 15 June 1992To: 30 June 2014
Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Nov 19
Owner Exit
Jun 20
Owner Exit
Sept 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Jan 25
Loan Secured
Sept 25
Owner Exit
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DUZINKEWYCZ, Patricia

Active
Admiralty Park, RosythKY11 2YW
Secretary
Appointed 01 Jun 2020

HADFIELD, Benjamin

Active
Admiralty Park, RosythKY11 2YW
Born August 1976
Director
Appointed 14 Jan 2016

KAPINOS, Piotr

Active
Admiralty Park, RosythKY11 2YW
Born January 1978
Director
Appointed 19 Feb 2018

NOLAN, Scott

Active
Admiralty Park, RosythKY11 2YW
Born August 1969
Director
Appointed 26 Apr 2022

BURTON, Diana Elaine

Resigned
185 Kingfisher Drive, New JerseyCHANNEL
Secretary
Appointed 16 Sept 1992
Resigned 31 Dec 1994

THOMPSON, Lorraine Elizabeth

Resigned
40 Gardiner Road, EdinburghEH4 3RN
Secretary
Appointed 28 Mar 2000
Resigned 01 Jun 2020

WILLETT, Peter Frederick

Resigned
51 Beechwood, LinlithgowEH49 6SE
Secretary
Appointed 01 Jan 1995
Resigned 28 Mar 2000

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 15 Jun 1992
Resigned 16 Sept 1992

BURTON, Diana Elaine

Resigned
185 Kingfisher Drive, New JerseyCHANNEL
Born July 1945
Director
Appointed 16 Sept 1992
Resigned 05 Dec 1994

DAVIDSON, Donald Cameron Lamont

Resigned
191 Newhaven Road, EdinburghEH6 4QD
Born July 1961
Director
Appointed 01 Apr 2004
Resigned 02 May 2005

DE VIDTS, Emilio

Resigned
Av Diego Portales 860, Puerto Montt
Born February 1938
Director
Appointed 01 Jan 1995
Resigned 01 Oct 1996

DEAR, Graeme, Dr

Resigned
16 William Place, PerthPH2 6TF
Born August 1956
Director
Appointed 05 Dec 1994
Resigned 02 May 2005

DEN BIEMAN, Johannes Cornelius Antonius

Resigned
Anna Paulownalaan 48, Nl-3818
Born June 1959
Director
Appointed 15 Jul 1999
Resigned 23 Aug 2007

DUFF, Alistair

Resigned
Admiralty Park, RosythKY11 2YW
Born November 1966
Director
Appointed 09 Aug 2016
Resigned 16 Mar 2018

GATCLIFFE, Andrew John

Resigned
7 Higher Croft, ManchesterM45 7LY
Born July 1955
Director
Appointed 01 Jan 1996
Resigned 15 Sept 1998

GRONTVEDT, Havard Johannes

Resigned
9 Wedderburn Road, DunblaneFK15 0FN
Born May 1962
Director
Appointed 10 Jun 2005
Resigned 02 Apr 2007

JACKSON, Andrew

Resigned
The Grove Ewanfield, CrieffPH7 3DA
Born November 1953
Director
Appointed 01 Oct 1996
Resigned 01 Sept 2006

KUIJPERS, Johannes Theodorus

Resigned
De Driest 7, Maasbergen3953 BS
Born January 1942
Director
Appointed 15 Jul 1999
Resigned 01 Sept 2002

LISTER, John David

Resigned
Greystones Bonnington Road, PeeblesEH45 9HF
Born July 1948
Director
Appointed 15 Oct 1992
Resigned 10 Nov 2003

MACCOLL, Ewan Donald

Resigned
Admiralty Park, RosythKY11 2YW
Born September 1966
Director
Appointed 01 May 2016
Resigned 26 Apr 2022

MCCARTHY, David Richard

Resigned
Parks Of Aldie Farmhouse, KinrossKY13 7QH
Born July 1937
Director
Appointed 15 Oct 1992
Resigned 31 Dec 1994

MCCRONE, Iain Alastair

Resigned
Cardsknolls, MarkinchKY7 6LP
Born March 1934
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1997

MCDAVID, Mark

Resigned
Westlands Lodge, West LintonEH46 7AA
Born June 1958
Director
Appointed 26 Apr 1996
Resigned 01 Oct 2001

MCINTOSH, Kenneth James

Resigned
Colliers Way, StirlingFK7 8FG
Born October 1968
Director
Appointed 01 Oct 2007
Resigned 13 Jun 2017

MILLER, Allan Gerard

Resigned
13 Birchwood Gardens, LivingstonEH54 9JR
Born July 1964
Director
Appointed 01 Sept 2002
Resigned 31 Aug 2005

MISTRETTA, John Anthony

Resigned
628 St Marks Avenue, New JerseyCHANNEL
Born June 1946
Director
Appointed 16 Sept 1992
Resigned 05 Dec 1994

MORGAN, Angus

Resigned
Mount Devon House, DollarFK14 7PT
Born October 1943
Director
Appointed 13 Jan 1993
Resigned 10 Oct 1997

PRINGLE, Gideon Macdonald

Resigned
Admiralty Park, RosythKY11 2YW
Born August 1969
Director
Appointed 01 May 2016
Resigned 25 Nov 2019

ROBINSON, Edward Christopher

Resigned
142 Burbage Road, LondonSE21 7AG
Born July 1936
Director
Appointed 05 Dec 1994
Resigned 01 Jan 1998

SHEA, Michael Sinclair, Dr

Resigned
1a Ramsay Garden, EdinburghEH1 2NA
Born May 1938
Director
Appointed 01 Jun 1993
Resigned 31 Dec 1994

SUTHERLAND, Alan George

Resigned
35 Corton Lea, AyrKA6 6GJ
Born April 1959
Director
Appointed 02 Apr 2007
Resigned 14 Jan 2016

WILSON, Robert

Resigned
3 Pikes Knowe Court, PeeblesEH45 9LP
Born August 1966
Director
Appointed 01 Sept 2002
Resigned 01 Oct 2007

WINDMILL, David Michael

Resigned
Priestfield Road North, EdinburghEH16 5HS
Born June 1949
Director
Appointed 05 Dec 1994
Resigned 01 Oct 2001

CHARLOTTE DIRECTORS LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DD
Corporate director
Appointed 15 Jun 1992
Resigned 16 Sept 1992

Persons with significant control

5

2 Active
3 Ceased
Sandviksboder 77a, Bergen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2025
Dronning Eufemias, 0191 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Sept 2020
Ceased 11 Sept 2025
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2017
Ceased 22 Sept 2020
Dronning Eufemias, 0191 Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2017
Ceased 11 Jun 2020

Mowi Asa

Active
Sandviksboder 77ab, 5835 Bergen

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

278

Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Legacy
30 June 2010
MG03sMG03s
Legacy
10 June 2010
MG01sMG01s
Memorandum Articles
9 June 2010
MEM/ARTSMEM/ARTS
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Miscellaneous
5 December 2007
MISCMISC
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
190190
Legacy
8 November 2005
353353
Legacy
8 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
244244
Legacy
31 August 2004
353353
Legacy
31 August 2004
287Change of Registered Office
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288cChange of Particulars
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Auditors Resignation Company
4 October 1999
AUDAUD
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
16 March 1999
419a(Scot)419a(Scot)
Legacy
14 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1997
AUDAUD
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
225Change of Accounting Reference Date
Legacy
2 May 1996
288288
Legacy
30 January 1996
288288
Legacy
5 December 1995
419a(Scot)419a(Scot)
Legacy
5 December 1995
419a(Scot)419a(Scot)
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
16 August 1993
353353
Legacy
3 August 1993
363x363x
Memorandum Articles
28 July 1993
MEM/ARTSMEM/ARTS
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
288288
Legacy
13 May 1993
410(Scot)410(Scot)
Legacy
18 January 1993
288288
Memorandum Articles
7 January 1993
MEM/ARTSMEM/ARTS
Legacy
5 January 1993
410(Scot)410(Scot)
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
29 December 1992
410(Scot)410(Scot)
Legacy
17 December 1992
410(Scot)410(Scot)
Legacy
1 December 1992
224224
Legacy
30 November 1992
410(Scot)410(Scot)
Legacy
30 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
26 November 1992
410(Scot)410(Scot)
Legacy
18 November 1992
410(Scot)410(Scot)
Legacy
18 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
88(2)R88(2)R
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
13 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
10 November 1992
410(Scot)410(Scot)
Legacy
5 November 1992
410(Scot)410(Scot)
Legacy
3 November 1992
123Notice of Increase in Nominal Capital
Resolution
2 November 1992
RESOLUTIONSResolutions
Resolution
2 November 1992
RESOLUTIONSResolutions
Memorandum Articles
2 November 1992
MEM/ARTSMEM/ARTS
Legacy
2 November 1992
287Change of Registered Office
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1992
NEWINCIncorporation