Background WavePink WaveYellow Wave

JACOBS ONE LIMITED (SC141100)

JACOBS ONE LIMITED (SC141100) is an active UK company. incorporated on 9 November 1992. with registered office in 95 Bothwell Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. JACOBS ONE LIMITED has been registered for 33 years. Current directors include LANE, Alexander James, MILES, Sally Linda Joyce.

Company Number
SC141100
Status
active
Type
ltd
Incorporated
9 November 1992
Age
33 years
Address
95 Bothwell Street, G2 7HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
LANE, Alexander James, MILES, Sally Linda Joyce
SIC Codes
71111, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOBS ONE LIMITED

JACOBS ONE LIMITED is an active company incorporated on 9 November 1992 with the registered office located in 95 Bothwell Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. JACOBS ONE LIMITED was registered 33 years ago.(SIC: 71111, 71129)

Status

active

Active since 33 years ago

Company No

SC141100

LTD Company

Age

33 Years

Incorporated 9 November 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 28 September 2024 - 26 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 27 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

JACOBS U.K. LIMITED
From: 17 August 2004To: 30 July 2012
BABTIE GROUP LIMITED
From: 9 November 1992To: 17 August 2004
Contact
Address

95 Bothwell Street Glasgow , G2 7HX,

Timeline

27 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Jul 23
Capital Update
Mar 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTS, Geoffrey

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 26 Sept 2022

MILES, Sally Linda Joyce

Active
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 11 Aug 2021

CHAUDHARY, Tejender Singh

Resigned
95 Bothwell StreetG2 7HX
Secretary
Appointed 23 May 2018
Resigned 10 Feb 2023

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

JOHNSTON, Thomas Alan

Resigned
2 Westbourne Drive, GlasgowG61 4BD
Secretary
Appointed 09 Nov 1992
Resigned 31 Dec 1995

MARKLEY, William Clyde

Resigned
2105 Sunnybank Drive, Flintridge91011
Secretary
Appointed 12 Aug 2004
Resigned 13 Apr 2011

MITCHELL, William Gilchrist

Resigned
1 Henderland Drive, GlasgowG61 1JJ
Secretary
Appointed 01 Jan 1996
Resigned 12 Aug 2004

NORRIS, Michael Timothy

Resigned
95 Bothwell StreetG2 7HX
Secretary
Appointed 12 Aug 2004
Resigned 23 May 2018

UDOVIC, Michael

Resigned
95 Bothwell StreetG2 7HX
Secretary
Appointed 13 Apr 2011
Resigned 01 Sept 2015

ANGUS, Ronald Macdonald

Resigned
6 Duchess Park, HelensburghG84 9PY
Born October 1934
Director
Appointed 09 Nov 1992
Resigned 31 Dec 1994

ATKINS, John Phillippo

Resigned
Kingstanding House, WallingfordOX10 9JW
Born March 1946
Director
Appointed 01 Jan 1996
Resigned 07 Sept 2000

BAIRD, David

Resigned
95 Bothwell StreetG2 7HX
Born October 1955
Director
Appointed 20 Dec 2007
Resigned 22 Jan 2016

BAIRD, David

Resigned
40 Copper Beech Wynd, DunfermlineKY12 8UP
Born October 1955
Director
Appointed 01 Jan 1996
Resigned 07 Sept 2000

BANKS, David James

Resigned
69 Partickhill Road, GlasgowG11 5AD
Born February 1937
Director
Appointed 01 Jan 1995
Resigned 01 Jan 1998

BARBER, Walter Charles

Resigned
61 Riverside House, ReadingRG1 6BJ
Born July 1941
Director
Appointed 12 Aug 2004
Resigned 12 Jan 2007

BERRY, Norman Stevenson Mclean

Resigned
2 Fintry Gardens, GlasgowG61 4RJ
Born January 1933
Director
Appointed 09 Nov 1992
Resigned 31 Dec 1993

BERRYMAN, Kevin Christopher

Resigned
95 Bothwell StreetG2 7HX
Born January 1959
Director
Appointed 15 Jan 2015
Resigned 26 Apr 2017

BOOTH, Geoffrey

Resigned
1 Pendragon, BradfordBD2 4LT
Born November 1933
Director
Appointed 09 Nov 1992
Resigned 31 Dec 1993

BROADFOOT, William John Cameron

Resigned
43 Viewpark Drive, Burnside, GlasgowG73 3QE
Born January 1954
Director
Appointed 12 Jan 2007
Resigned 25 Oct 2007

CARTER, Paul Gilbert

Resigned
Woodlyn, KilsythG65 0RA
Born June 1943
Director
Appointed 01 Jan 1995
Resigned 01 Jul 1997

CLARKE, Robert Hugh

Resigned
7 Grange Close, ReadingRG8 9DY
Born August 1946
Director
Appointed 01 Apr 1993
Resigned 07 Sept 2000

COULTAS, David Joseph

Resigned
95 Bothwell StreetG2 7HX
Born November 1962
Director
Appointed 14 Mar 2018
Resigned 09 Dec 2020

CRAIG, Alan Harcourt

Resigned
31 Broomley Drive, GlasgowG46 6PD
Born November 1949
Director
Appointed 20 Jun 2001
Resigned 12 Aug 2004

CRAIG, Alan Harcourt

Resigned
31 Broomley Drive, GlasgowG46 6PD
Born November 1949
Director
Appointed 01 Jan 1994
Resigned 07 Sept 2000

CUBITT, Mark

Resigned
Duncraggan House, StirlingFK9 5JS
Born January 1963
Director
Appointed 24 Jan 2006
Resigned 12 Jan 2007

CUBITT, Mark

Resigned
Duncraggan House, StirlingFK9 5JS
Born January 1963
Director
Appointed 01 Jan 2001
Resigned 12 Aug 2004

DOUGLAS, Guy

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1981
Director
Appointed 30 Nov 2020
Resigned 11 Aug 2021

DOYLE, John Conor

Resigned
95 Bothwell StreetG2 7HX
Born December 1959
Director
Appointed 22 Oct 2013
Resigned 07 Oct 2016

DUFF, Robert Shepherd

Resigned
95 Bothwell StreetG2 7HX
Born September 1959
Director
Appointed 25 Mar 2009
Resigned 17 Jan 2017

DUFF, Robert Shepherd

Resigned
Graham Avenue, East KilbrideG74 4JZ
Born September 1959
Director
Appointed 01 Jan 1995
Resigned 07 Sept 2000

DURNING, Bruce Alexander

Resigned
52 Larchfield Avenue, GlasgowG77 5QN
Born January 1946
Director
Appointed 01 Jan 1995
Resigned 07 Sept 2000

FAWCETT, David Fred

Resigned
4 Pottery Street, LondonSE16 4PH
Born March 1947
Director
Appointed 01 Jan 1995
Resigned 07 Sept 2000

FLEETWOOD, Michael William

Resigned
95 Bothwell StreetG2 7HX
Born November 1957
Director
Appointed 04 Jan 2007
Resigned 25 Sept 2014

HARVEY, Bryan George

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1969
Director
Appointed 30 Nov 2020
Resigned 26 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2023
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

357

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Legacy
8 March 2024
CAP-SSCAP-SS
Legacy
8 March 2024
SH20SH20
Resolution
8 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Certificate Change Of Name Company
30 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2009
AAAnnual Accounts
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
9 April 2008
288cChange of Particulars
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Memorandum Articles
28 February 2006
MEM/ARTSMEM/ARTS
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
419a(Scot)419a(Scot)
Legacy
21 December 2005
419a(Scot)419a(Scot)
Legacy
14 November 2005
363sAnnual Return (shuttle)
Resolution
22 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
225Change of Accounting Reference Date
Auditors Resignation Company
18 August 2004
AUDAUD
Resolution
17 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
14 May 2004
AAAnnual Accounts
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
122122
Accounts With Accounts Type Group
23 October 2002
AAAnnual Accounts
Legacy
17 January 2002
88(2)R88(2)R
Legacy
17 January 2002
122122
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
122122
Memorandum Articles
28 December 2001
MEM/ARTSMEM/ARTS
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Resolution
28 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
88(2)R88(2)R
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
410(Scot)410(Scot)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1999
AAAnnual Accounts
Legacy
10 August 1999
88(2)R88(2)R
Resolution
22 April 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
288bResignation of Director or Secretary
Resolution
8 January 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1998
AAAnnual Accounts
Memorandum Articles
17 April 1998
MEM/ARTSMEM/ARTS
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
288bResignation of Director or Secretary
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
17 November 1997
363sAnnual Return (shuttle)
Miscellaneous
3 November 1997
MISCMISC
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 October 1997
AAAnnual Accounts
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
1 August 1997
155(6)b155(6)b
Legacy
1 August 1997
155(6)b155(6)b
Legacy
1 August 1997
155(6)b155(6)b
Legacy
1 August 1997
155(6)a155(6)a
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Resolution
1 August 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
410(Scot)410(Scot)
Legacy
9 July 1997
88(2)R88(2)R
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Legacy
1 July 1997
155(6)a155(6)a
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
88(2)R88(2)R
Legacy
9 May 1997
288cChange of Particulars
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288cChange of Particulars
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Resolution
31 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1996
AAAnnual Accounts
Legacy
22 July 1996
88(2)R88(2)R
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Memorandum Articles
13 February 1996
MEM/ARTSMEM/ARTS
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
122122
Legacy
13 February 1996
122122
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
7 September 1995
88(3)88(3)
Legacy
7 September 1995
88(3)88(3)
Legacy
7 September 1995
88(3)88(3)
Legacy
7 September 1995
88(2)R88(2)R
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
88(3)88(3)
Legacy
10 July 1995
88(2)R88(2)R
Miscellaneous
7 July 1995
MISCMISC
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Legacy
12 January 1995
88(2)R88(2)R
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Resolution
8 January 1995
RESOLUTIONSResolutions
Legacy
8 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 September 1994
AAAnnual Accounts
Legacy
12 August 1994
88(3)88(3)
Legacy
12 August 1994
88(3)88(3)
Resolution
12 August 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
88(2)R88(2)R
Legacy
23 June 1994
88(2)R88(2)R
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
6 January 1994
363sAnnual Return (shuttle)
Memorandum Articles
29 June 1993
MEM/ARTSMEM/ARTS
Legacy
29 June 1993
123Notice of Increase in Nominal Capital
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Resolution
29 June 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
288288
Certificate Re Registration Unlimited To Limited
11 February 1993
CERT1CERT1
Re Registration Memorandum Articles
5 February 1993
MARMAR
Legacy
5 February 1993
5151
Resolution
5 February 1993
RESOLUTIONSResolutions
Resolution
5 February 1993
RESOLUTIONSResolutions
Resolution
5 February 1993
RESOLUTIONSResolutions
Memorandum Articles
23 December 1992
MEM/ARTSMEM/ARTS
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1992
224224
Memorandum Articles
15 December 1992
MEM/ARTSMEM/ARTS
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Resolution
15 December 1992
RESOLUTIONSResolutions
Miscellaneous
9 November 1992
MISCMISC
Incorporation Company
9 November 1992
NEWINCIncorporation