Background WavePink WaveYellow Wave

OCS INTEGRATED SOLUTIONS LIMITED (SC142990)

OCS INTEGRATED SOLUTIONS LIMITED (SC142990) is an active UK company. incorporated on 2 March 1993. with registered office in Loanhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. OCS INTEGRATED SOLUTIONS LIMITED has been registered for 33 years. Current directors include EVANS, Thomas Edward, MCDONNELL, Bruce James.

Company Number
SC142990
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
42 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Thomas Edward, MCDONNELL, Bruce James
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCS INTEGRATED SOLUTIONS LIMITED

OCS INTEGRATED SOLUTIONS LIMITED is an active company incorporated on 2 March 1993 with the registered office located in Loanhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. OCS INTEGRATED SOLUTIONS LIMITED was registered 33 years ago.(SIC: 70229, 82990)

Status

active

Active since 33 years ago

Company No

SC142990

LTD Company

Age

33 Years

Incorporated 2 March 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ATALIAN SERVEST INTEGRATED SOLUTIONS LIMITED
From: 15 February 2019To: 27 November 2023
META MANAGEMENT SERVICES LIMITED
From: 2 March 1993To: 15 February 2019
Contact
Address

42 Dryden Road Bilston Ind Estate Loanhead, EH20 9LZ,

Previous Addresses

C/O Anderson Strathern 1 Rutland Court Edinburgh EH3 8EY
From: 12 September 2011To: 18 February 2019
16 Hill Street Edinburgh EH2 3LD
From: 2 March 1993To: 12 September 2011
Timeline

53 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Owner Exit
Mar 20
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jan 23
Loan Cleared
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Capital Update
Nov 24
Loan Cleared
May 25
1
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 31 Jan 2019

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 28 Sept 2018

MCDONNELL, Bruce James

Active
The Havens, IpswichIP3 9SJ
Born December 1975
Director
Appointed 09 Oct 2023

KETTLE, Christopher

Resigned
Gaydon Road, SouthamCV47 2QY
Secretary
Appointed 26 May 2000
Resigned 31 Oct 2002

NICHOLAS, Anthony

Resigned
Stafford Court, TelfordTF3 3BD
Secretary
Appointed 02 Dec 2004
Resigned 31 Jan 2019

PEARSON, Ben

Resigned
Hill Farm, Great EastonCM6 2DL
Secretary
Appointed 19 Jul 1993
Resigned 26 May 2000

RUSHTON, Clive

Resigned
Salix House, BirminghamB45 8HL
Secretary
Appointed 01 Nov 2002
Resigned 02 Dec 2004

BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

Resigned
16 Hill Street, EdinburghEH2 3LD
Corporate nominee secretary
Appointed 02 Mar 1993
Resigned 19 Jul 1993

AIMÉ, Franck

Resigned
Quai Jules Guesde, 94400 Vitry Sur Seine
Born June 1963
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

ANDERSON, Bruce Wilson

Resigned
16 Hill Street, EdinburghEH2 3LD
Born January 1956
Nominee director
Appointed 02 Mar 1993
Resigned 19 Jul 1993

BAUMANN, Christopher John

Resigned
Stafford Court, TelfordTF3 3BD
Born July 1957
Director
Appointed 02 Dec 2004
Resigned 31 Jan 2019

BRADLEY, Eamon

Resigned
18 Castle Street, WallingfordOX10 8DW
Born March 1948
Director
Appointed 01 Nov 1995
Resigned 26 May 2000

CRESSWELL, Richard Tom

Resigned
20 New Road, WelwynAL6 0AG
Born August 1947
Director
Appointed 30 May 2002
Resigned 17 Feb 2003

DE BAYNAST DE SEPTFONTAINES, Matthieu

Resigned
110, Rue De L'Ourcq, 75019 Paris
Born June 1975
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

DICKSON, Daniel Grant

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born January 1985
Director
Appointed 06 Feb 2018
Resigned 02 Oct 2018

FISHER, Sean Paul

Resigned
Dryden Road, LoanheadEH20 9LZ
Born September 1978
Director
Appointed 25 Apr 2019
Resigned 16 Nov 2021

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 09 May 2018
Resigned 28 Sept 2018

INNES, Alexander James

Resigned
16 Hill Street, EdinburghEH2 3LD
Born August 1965
Nominee director
Appointed 02 Mar 1993
Resigned 19 Jul 1993

KETTLE, Christopher

Resigned
Gaydon Road, SouthamCV47 2QY
Born February 1960
Director
Appointed 26 May 2000
Resigned 31 Oct 2002

LEGGE, Robert Andrew

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born July 1968
Director
Appointed 06 Feb 2018
Resigned 09 May 2018

LUCKETT, Nigel Frederick

Resigned
108 White Hill, StourbridgeDY7 6AU
Born August 1942
Director
Appointed 26 May 2000
Resigned 30 Apr 2002

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 06 Feb 2018
Resigned 03 Sept 2018

MURRAY, Patrick

Resigned
65 Ambleside, BrownsoverCV21 1QP
Born September 1954
Director
Appointed 02 Dec 2004
Resigned 31 Jul 2006

NICHOLAS, Anthony

Resigned
Stafford Court, TelfordTF3 3BD
Born October 1968
Director
Appointed 02 Dec 2004
Resigned 31 Jan 2019

PEARSON, Ben

Resigned
Stafford Court, TelfordTF3 3BD
Born May 1951
Director
Appointed 19 Jul 1993
Resigned 05 Apr 2021

PEEL, Graham Shane

Resigned
Dryden Road, LoanheadEH20 9LZ
Born January 1973
Director
Appointed 28 Sept 2018
Resigned 31 Jan 2023

RUSHTON, Clive

Resigned
Salix House, BirminghamB45 8HL
Born March 1959
Director
Appointed 01 Nov 2002
Resigned 02 Dec 2004

TAYLOR, Keith Wilhall

Resigned
Dove Cottage, Great MissendenHP16 9LD
Born April 1948
Director
Appointed 26 May 2000
Resigned 03 Apr 2003

TRAVERS, Edward Hamilton

Resigned
26 Dovecot Park, BurntislandKY3 0TD
Born June 1961
Director
Appointed 19 Jul 1993
Resigned 02 Dec 2004

VERMERSCH, Stéphane

Resigned
110, Rue De L'Ourcq, 75019 Paris
Born March 1966
Director
Appointed 09 May 2018
Resigned 05 Jul 2018

WALLBANKS, Stephen John

Resigned
Dryden Road, LoanheadEH20 9LZ
Born February 1963
Director
Appointed 16 Nov 2021
Resigned 31 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2019

Mr Ben Pearson

Ceased
Rutland Court, EdinburghEH3 8EY
Born May 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Chris Baumann

Ceased
Rutland Court, EdinburghEH3 8EY
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018

Mr Anthony Nicholas

Ceased
Rutland Court, EdinburghEH3 8EY
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
4 August 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAMDAAMD
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Resolution
15 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Legacy
8 December 2011
MG03sMG03s
Legacy
22 November 2011
MG01sMG01s
Legacy
15 November 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
25 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
13 November 2009
MG01sMG01s
Change Account Reference Date Company Previous Extended
4 November 2009
AA01Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
155(6)a155(6)a
Legacy
20 December 2004
410(Scot)410(Scot)
Legacy
20 December 2004
410(Scot)410(Scot)
Legacy
20 December 2004
410(Scot)410(Scot)
Legacy
20 December 2004
410(Scot)410(Scot)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
155(6)a155(6)a
Legacy
26 June 2000
225Change of Accounting Reference Date
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
419a(Scot)419a(Scot)
Legacy
6 June 2000
410(Scot)410(Scot)
Auditors Resignation Company
11 May 2000
AUDAUD
Memorandum Articles
4 May 2000
MEM/ARTSMEM/ARTS
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
122122
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
88(2)R88(2)R
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
410(Scot)410(Scot)
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Incorporation Company
2 March 1993
NEWINCIncorporation