Background WavePink WaveYellow Wave

DUNCARE LIMITED (SC143116)

DUNCARE LIMITED (SC143116) is an active UK company. incorporated on 9 March 1993. with registered office in Dundee. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. DUNCARE LIMITED has been registered for 33 years. Current directors include BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow.

Company Number
SC143116
Status
active
Type
ltd
Incorporated
9 March 1993
Age
33 years
Address
Benvie Care Home, Dundee, DD2 2PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAIN, Liam Michael, BARNETT, Louise, KILGOUR, Robert Dow
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCARE LIMITED

DUNCARE LIMITED is an active company incorporated on 9 March 1993 with the registered office located in Dundee. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. DUNCARE LIMITED was registered 33 years ago.(SIC: 87100)

Status

active

Active since 33 years ago

Company No

SC143116

LTD Company

Age

33 Years

Incorporated 9 March 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 30 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 31 October 2024 - 30 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Benvie Care Home 38 Benvie Road Dundee, DD2 2PE,

Previous Addresses

79-85 Rosebank Street Rosebank Mews Dundee DD3 6PG
From: 14 July 2014To: 25 April 2017
79-85 Rosebank Street Dundee DD3 6PG
From: 17 May 2014To: 14 July 2014
Belsize House Belsize Road Dundee Angus DD5 1NF
From: 15 February 2013To: 17 May 2014
First Floor, Suite 2, Clydsedale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6GA
From: 14 January 2010To: 15 February 2013
Four Seasons Health Care the Gatehouse Westway, Porterfield Road Renfrew PA4 8DJ
From: 9 March 1993To: 14 January 2010
Timeline

25 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Joined
May 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Loan Cleared
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BAIN, Liam Michael

Active
38 Benvie Road, DundeeDD2 2PE
Born July 1979
Director
Appointed 30 Oct 2024

BARNETT, Louise

Active
38 Benvie Road, DundeeDD2 2PE
Born January 1971
Director
Appointed 30 Oct 2023

KILGOUR, Robert Dow

Active
38 Benvie Road, DundeeDD2 2PE
Born May 1957
Director
Appointed 30 Oct 2024

BAINES, Philip

Resigned
97 Hangleton Road, HoveBN3 7GH
Secretary
Appointed 04 Oct 1996
Resigned 29 Oct 1999

CARTER, Dianne

Resigned
1 The Bench, RichmondTW10 7HX
Secretary
Appointed 27 Jun 1995
Resigned 04 Oct 1996

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Secretary
Appointed 18 Sept 2002
Resigned 30 Jun 2005

FENTON, Lynn

Resigned
52 Mains Drive, DundeeDD4 9BW
Secretary
Appointed 09 Mar 1993
Resigned 27 Jun 1995

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Secretary
Appointed 30 Jun 2005
Resigned 28 Jan 2013

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Secretary
Appointed 29 Oct 1999
Resigned 01 Jul 2001

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 09 Mar 1993
Resigned 09 Mar 1993

SIZER, Graham Kevin

Resigned
Woodburn, BedaleDL8 1JN
Secretary
Appointed 01 Jul 2001
Resigned 18 Sept 2002

TOSNEY, Lynsey

Resigned
Rosebank Street, DundeeDD3 6PG
Secretary
Appointed 31 Mar 2015
Resigned 06 Mar 2017

YOUNG, Lynn

Resigned
Rosebank Street, DundeeDD3 6PG
Secretary
Appointed 28 Jan 2013
Resigned 31 Mar 2015

ANSTEAD, Hamilton Douglas

Resigned
5 Heald Court, WilmslowSK9 5DG
Born July 1956
Director
Appointed 18 Sept 2002
Resigned 31 Mar 2005

BAINES, Philip

Resigned
97 Hangleton Road, HoveBN3 7GH
Born September 1949
Director
Appointed 03 Dec 1996
Resigned 14 Dec 1998

CALVELEY, Peter, Dr

Resigned
Canwick Hill, LincolnLN4 2RF
Born November 1960
Director
Appointed 24 Jun 2008
Resigned 28 Jan 2013

CROWE, Geoffrey Michael

Resigned
51 Oakwood Lane, AltrinchamWA14 3DL
Born October 1947
Director
Appointed 18 Sept 2002
Resigned 30 Jun 2005

DOUGLAS, Deborah Anne

Resigned
Rosebank Street, DundeeDD3 6PG
Born December 1972
Director
Appointed 28 Jan 2013
Resigned 06 Mar 2017

ELLIOTT, Graham Nicholas

Resigned
9 Bowmans Close, SteyningBN44 3SR
Born February 1953
Director
Appointed 29 Oct 1999
Resigned 13 Sept 2002

FINDLAY, Ewan Gillespie

Resigned
38 Benvie Road, DundeeDD2 2PE
Born December 1961
Director
Appointed 06 Mar 2017
Resigned 30 Oct 2024

FITCH, William

Resigned
Foxhall, BelfastBT9 6JB
Born June 1937
Director
Appointed 27 Jun 1995
Resigned 31 Mar 1997

HEYWOOD, Anthony George

Resigned
Harborough Hall Lane, MessingCO5 9UA
Born September 1948
Director
Appointed 31 Mar 2005
Resigned 13 Dec 2007

KAY, Dominic Jude

Resigned
4 Glyn Avenue, HaleWA15 9DG
Born August 1972
Director
Appointed 30 Jun 2005
Resigned 28 Jan 2013

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 09 Mar 1993
Resigned 09 Mar 1993

MARR, Anne

Resigned
Rosebank Street, DundeeDD3 6PG
Born August 1953
Director
Appointed 28 Jan 2013
Resigned 06 Mar 2017

MARR, Anne

Resigned
3a Westgrove Avenue, DundeeDD2 1LN
Born August 1953
Director
Appointed 09 Mar 1993
Resigned 27 Jun 1995

MARR, Peter

Resigned
42 Victoria Road, DundeeDD5 1BJ
Born November 1951
Director
Appointed 09 Mar 1993
Resigned 27 Jun 1995

MAXWELL, Barbara Ann

Resigned
17 Crieff Road, LondonSW18 2EB
Born July 1948
Director
Appointed 27 Jun 1995
Resigned 29 Oct 1999

MITCHELL, Nicholas John

Resigned
Lymbrook, SheffieldS17 3NA
Born October 1961
Director
Appointed 31 Mar 2005
Resigned 01 Apr 2010

MURPHY, John

Resigned
21 Montgreenan View, KilwinningKA13 7NL
Born August 1956
Director
Appointed 18 Aug 1997
Resigned 18 Sept 2002

SIZER, Graham Kevin

Resigned
Woodburn, BedaleDL8 1JN
Born January 1969
Director
Appointed 01 Jul 2001
Resigned 18 Sept 2002

TABERNER, Benjamin Robert

Resigned
Alderley Road, WilmslowSK9 1NX
Born January 1972
Director
Appointed 26 Mar 2010
Resigned 28 Jan 2013

WILLIS, Graeme

Resigned
3 Carrwood Road, WilmslowSK9 5DJ
Born April 1964
Director
Appointed 15 Dec 1998
Resigned 29 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Abernyte, PerthPH14 9ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2024

Mr Ewan Gillespie Findlay

Ceased
38 Benvie Road, DundeeDD2 2PE
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

225

Change Account Reference Date Company Previous Extended
3 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
6 November 2024
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
26 February 2013
MG01sMG01s
Legacy
26 February 2013
MG01sMG01s
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Legacy
25 January 2013
MG03sMG03s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Legacy
22 January 2013
MG02sMG02s
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Legacy
26 July 2012
MG03sMG03s
Legacy
23 July 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
22 December 2009
MG01sMG01s
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
4 May 2007
287Change of Registered Office
Legacy
26 April 2007
363aAnnual Return
Legacy
15 November 2006
155(6)a155(6)a
Legacy
15 November 2006
88(2)R88(2)R
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Resolution
1 December 2004
RESOLUTIONSResolutions
Legacy
25 November 2004
155(6)a155(6)a
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Auditors Resignation Company
17 August 2004
AUDAUD
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
419a(Scot)419a(Scot)
Legacy
11 February 2004
419a(Scot)419a(Scot)
Legacy
11 February 2004
419a(Scot)419a(Scot)
Legacy
31 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
287Change of Registered Office
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288cChange of Particulars
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
7 March 2000
353353
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
287Change of Registered Office
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
410(Scot)410(Scot)
Legacy
23 December 1996
410(Scot)410(Scot)
Legacy
23 December 1996
410(Scot)410(Scot)
Legacy
19 December 1996
419a(Scot)419a(Scot)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
410(Scot)410(Scot)
Legacy
22 October 1996
410(Scot)410(Scot)
Legacy
22 October 1996
410(Scot)410(Scot)
Legacy
17 October 1996
410(Scot)410(Scot)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
28 August 1996
410(Scot)410(Scot)
Legacy
28 August 1996
410(Scot)410(Scot)
Legacy
28 August 1996
410(Scot)410(Scot)
Legacy
28 August 1996
419a(Scot)419a(Scot)
Legacy
13 August 1996
410(Scot)410(Scot)
Auditors Resignation Company
25 July 1996
AUDAUD
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
419a(Scot)419a(Scot)
Legacy
1 December 1995
419a(Scot)419a(Scot)
Legacy
1 December 1995
419a(Scot)419a(Scot)
Legacy
4 October 1995
88(2)R88(2)R
Legacy
29 September 1995
225(1)225(1)
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
410(Scot)410(Scot)
Legacy
12 July 1995
155(6)a155(6)a
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
12 July 1995
88(3)88(3)
Legacy
12 July 1995
88(3)88(3)
Legacy
12 July 1995
88(2)R88(2)R
Legacy
12 July 1995
155(6)a155(6)a
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Legacy
12 July 1995
288288
Memorandum Articles
12 July 1995
MEM/ARTSMEM/ARTS
Legacy
12 July 1995
123Notice of Increase in Nominal Capital
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
4 July 1995
410(Scot)410(Scot)
Legacy
4 July 1995
410(Scot)410(Scot)
Legacy
4 July 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 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
17 August 1994
410(Scot)410(Scot)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
88(2)P88(2)P
Legacy
25 November 1993
287Change of Registered Office
Legacy
21 September 1993
287Change of Registered Office
Legacy
13 July 1993
410(Scot)410(Scot)
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
287Change of Registered Office
Legacy
22 June 1993
224224
Legacy
27 April 1993
410(Scot)410(Scot)
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Incorporation Company
9 March 1993
NEWINCIncorporation