Background WavePink WaveYellow Wave

ENABLE SCOTLAND (LEADING THE WAY) (SC145263)

ENABLE SCOTLAND (LEADING THE WAY) (SC145263) is an active UK company. incorporated on 1 July 1993. with registered office in Lanarkshire. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ENABLE SCOTLAND (LEADING THE WAY) has been registered for 32 years. Current directors include CURRAN, James Crowe, Professor, FLYNN, Clare, GAULT, Shareen Bibi and 7 others.

Company Number
SC145263
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1993
Age
32 years
Address
Inspire House 3 Renshaw Place, Lanarkshire, ML1 4UF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CURRAN, James Crowe, Professor, FLYNN, Clare, GAULT, Shareen Bibi, GLEN, Thomas, HARKINS, Margaret Rose, JOGLEKAR, Pooja Mihir, MEEK, Alan Crawford, MORRISON, Elizabeth Isabella, NOLAN, Andrea Mary, Professor, SHAW OBE, Eleanor, Professor
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENABLE SCOTLAND (LEADING THE WAY)

ENABLE SCOTLAND (LEADING THE WAY) is an active company incorporated on 1 July 1993 with the registered office located in Lanarkshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ENABLE SCOTLAND (LEADING THE WAY) was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

SC145263

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 1 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ENABLE SCOTLAND
From: 2 April 2001To: 6 April 2005
ENABLE SERVICES
From: 8 September 1993To: 2 April 2001
ENABLE SERVICES LIMITED
From: 1 July 1993To: 8 September 1993
Contact
Address

Inspire House 3 Renshaw Place Eurocentral Lanarkshire, ML1 4UF,

Previous Addresses

2Nd Floor 146 Argyle Street Glasgow G2 8BL
From: 1 July 1993To: 27 March 2013
Timeline

77 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 10
Director Joined
Aug 10
Director Left
May 11
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
May 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
May 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Jun 23
Loan Secured
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MCQUEEN, Alan Davidson

Active
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 01 Nov 2023

CURRAN, James Crowe, Professor

Active
3 Renshaw Place, LanarkshireML1 4UF
Born November 1951
Director
Appointed 23 May 2025

FLYNN, Clare

Active
3 Renshaw Place, LanarkshireML1 4UF
Born August 1971
Director
Appointed 23 May 2025

GAULT, Shareen Bibi

Active
3 Renshaw Place, LanarkshireML1 4UF
Born November 1980
Director
Appointed 19 May 2021

GLEN, Thomas

Active
3 Renshaw Place, LanarkshireML1 4UF
Born September 1965
Director
Appointed 24 Sept 2024

HARKINS, Margaret Rose

Active
3 Renshaw Place, LanarkshireML1 4UF
Born June 1958
Director
Appointed 31 May 2024

JOGLEKAR, Pooja Mihir

Active
3 Renshaw Place, LanarkshireML1 4UF
Born November 1983
Director
Appointed 27 Dec 2024

MEEK, Alan Crawford

Active
3 Renshaw Place, LanarkshireML1 4UF
Born November 1967
Director
Appointed 26 Sept 2019

MORRISON, Elizabeth Isabella

Active
3 Renshaw Place, LanarkshireML1 4UF
Born September 1965
Director
Appointed 04 Mar 2020

NOLAN, Andrea Mary, Professor

Active
3 Renshaw Place, LanarkshireML1 4UF
Born May 1958
Director
Appointed 02 Jun 2025

SHAW OBE, Eleanor, Professor

Active
3 Renshaw Place, LanarkshireML1 4UF
Born November 1969
Director
Appointed 31 May 2024

ANDREW, Chris

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 24 Apr 2015
Resigned 09 Sept 2015

CRAIGMYLE, Elizabeth White

Resigned
27 Hills Road, StrathavenML10 6LQ
Secretary
Appointed 21 Apr 1999
Resigned 20 Feb 2004

DUNNING, Norman Moore

Resigned
7 The Ness, DollarFK14 7EB
Secretary
Appointed 01 Mar 2004
Resigned 04 Feb 2010

MAGUIRE, Mhairi Frances

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 09 Sept 2015
Resigned 31 Oct 2023

MCKAY, Colin Ian

Resigned
8 Marchmont Terrace, GlasgowG12 9LS
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1998

SCOTT, Peter Edgar

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Secretary
Appointed 04 Feb 2010
Resigned 24 Apr 2015

ARMSTRONG, Josephine

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born March 1959
Director
Appointed 29 Oct 2011
Resigned 27 Aug 2015

BARRACLOUGH, David Rex

Resigned
49 Liberton Drive, EdinburghEH16 6NL
Born March 1940
Director
Appointed 03 Oct 2002
Resigned 29 Oct 2011

BOOTH, Martin Andrew

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born December 1966
Director
Appointed 26 Sept 2019
Resigned 20 Dec 2024

BOYLE, Marcella Frances

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born February 1968
Director
Appointed 29 Oct 2011
Resigned 22 Jun 2015

BRADLEY, Amanda Jane

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born April 1972
Director
Appointed 26 Apr 2014
Resigned 07 Jun 2018

BRADY, John Roderick

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born March 1965
Director
Appointed 25 May 2017
Resigned 26 Jun 2023

CAMPBELL, Calum

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born November 1965
Director
Appointed 26 Apr 2014
Resigned 01 Apr 2019

CHARTERS, Andrew David

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born May 1973
Director
Appointed 25 May 2017
Resigned 09 Feb 2020

CHLEBOWSKA, Jean

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born October 1954
Director
Appointed 10 Jul 2014
Resigned 15 Jun 2015

CHRISTIE, Patricia Mary

Resigned
Hollybank, CarnwathML11 8HJ
Born August 1934
Director
Appointed 21 Dec 2000
Resigned 25 Aug 2001

CHRISTIE, Ronald Henry

Resigned
50 Glencairn Drive, GlasgowG41 4PR
Born July 1933
Director
Appointed 28 Aug 1999
Resigned 25 Aug 2001

COLLETT, John Edward

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born April 1938
Director
Appointed 29 Oct 1993
Resigned 20 Mar 2014

COULL, Andrew

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born August 1973
Director
Appointed 26 Apr 2014
Resigned 26 Sept 2019

COWIE, Robert

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born May 1956
Director
Appointed 29 Oct 2011
Resigned 31 Mar 2021

DILLON, Alexander Maxwell

Resigned
Rosewell, CrieffPH6 2EG
Born March 1943
Director
Appointed 28 Aug 1998
Resigned 14 Oct 2003

DUNNING, Norman Moore

Resigned
7 The Ness, DollarFK14 7EB
Born April 1950
Director
Appointed 01 Jul 1993
Resigned 04 Feb 2010

FERGUSON, Wendy Ann

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born November 1970
Director
Appointed 29 Oct 2011
Resigned 11 Feb 2016

FRASER, Joan Linda

Resigned
3 Renshaw Place, LanarkshireML1 4UF
Born July 1955
Director
Appointed 29 Oct 2011
Resigned 17 May 2013

Persons with significant control

1

Renshaw Place, MotherwellML1 4UF

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 May 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
22 May 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Resolution
27 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
23 May 2014
RP04RP04
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Legacy
2 February 2012
MG01sMG01s
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 September 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
28 October 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Memorandum Articles
25 September 1995
MEM/ARTSMEM/ARTS
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
2 August 1994
287Change of Registered Office
Legacy
2 August 1994
288288
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
224224
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Legacy
19 November 1993
288288
Certificate Change Of Name Company
7 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1993
NEWINCIncorporation