Background WavePink WaveYellow Wave

SHARE LEARNING LIMITED (SC145529)

SHARE LEARNING LIMITED (SC145529) is an active UK company. incorporated on 19 July 1993. with registered office in Bellshill. The company operates in the Education sector, engaged in other education n.e.c.. SHARE LEARNING LIMITED has been registered for 32 years. Current directors include ADGER, Larke, BRYANT, Andrew Michael, GIDDINGS-REID, Jonathan Christopher and 6 others.

Company Number
SC145529
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 1993
Age
32 years
Address
2b Kestrel View, Bellshill, ML4 3PB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADGER, Larke, BRYANT, Andrew Michael, GIDDINGS-REID, Jonathan Christopher, HAYWARD, Hugh Mark, KELLY, Kristina Diana, MORAN, Brian, SCOTT, Allan, STUART MBE, Anne Margaret, WATSON, Andrew Robert, Dr
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARE LEARNING LIMITED

SHARE LEARNING LIMITED is an active company incorporated on 19 July 1993 with the registered office located in Bellshill. The company operates in the Education sector, specifically engaged in other education n.e.c.. SHARE LEARNING LIMITED was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

SC145529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SCOTTISH HOUSING ASSOCIATIONS RESOURCES FOR EDUCATION
From: 16 September 2003To: 9 October 2023
SCOTTISH HOUSING ASSOCIATION RESOURCES FOR EDUCATION
From: 19 July 1993To: 16 September 2003
Contact
Address

2b Kestrel View Strathclyde Business Park Bellshill, ML4 3PB,

Previous Addresses

2F Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland
From: 28 September 2023To: 9 October 2025
Saracen House 139 Saracen Street Glasgow G22 5AZ Scotland
From: 31 July 2018To: 28 September 2023
Wellpark Enterprise Centre 120 Sydney Street Glasgow G31 1JF Scotland
From: 21 June 2016To: 31 July 2018
Kirkhaven Church 120 Sydney Street Glasgow G31 1JF
From: 19 July 1993To: 21 June 2016
Timeline

86 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
82
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MCINTOSH, Daryl

Active
Kestrel View, BellshillML4 3PB
Secretary
Appointed 01 Oct 2022

ADGER, Larke

Active
Kestrel View, BellshillML4 3PB
Born July 1971
Director
Appointed 05 Oct 2023

BRYANT, Andrew Michael

Active
Kestrel View, BellshillML4 3PB
Born June 1958
Director
Appointed 03 Oct 2024

GIDDINGS-REID, Jonathan Christopher

Active
Kestrel View, BellshillML4 3PB
Born December 1968
Director
Appointed 05 Oct 2023

HAYWARD, Hugh Mark

Active
Kestrel View, BellshillML4 3PB
Born August 1952
Director
Appointed 25 Jan 2024

KELLY, Kristina Diana

Active
Kestrel View, BellshillML4 3PB
Born September 1986
Director
Appointed 08 May 2024

MORAN, Brian

Active
Kestrel View, BellshillML4 3PB
Born February 1959
Director
Appointed 09 Oct 2025

SCOTT, Allan

Active
Kestrel View, BellshillML4 3PB
Born December 1961
Director
Appointed 20 Jun 2019

STUART MBE, Anne Margaret

Active
Kestrel View, BellshillML4 3PB
Born December 1940
Director
Appointed 15 Sept 2022

WATSON, Andrew Robert, Dr

Active
Kestrel View, BellshillML4 3PB
Born January 1978
Director
Appointed 30 Oct 2025

FERGUSON, Alan Bradford

Resigned
139 Saracen Street, GlasgowG22 5AZ
Secretary
Appointed 06 Mar 2015
Resigned 26 Aug 2020

GRAHAM, Anthony John

Resigned
31 Blairbeth Drive, GlasgowG44 4RP
Secretary
Appointed 19 Jul 1993
Resigned 31 Dec 1994

HUNTER, Roderick Crawford

Resigned
18 Manor Road, GlasgowG14 9LG
Secretary
Appointed 03 Jan 1995
Resigned 30 Sept 2014

HUTCHESON, Martha

Resigned
139 Saracen Street, GlasgowG22 5AZ
Secretary
Appointed 28 Aug 2020
Resigned 04 May 2021

MCLUSKEY, Mary Sheerin

Resigned
139 Saracen Street, GlasgowG22 5AZ
Secretary
Appointed 04 May 2021
Resigned 25 Oct 2021

TAMBURRINI, Robert

Resigned
139 Saracen Street, GlasgowG22 5AZ
Secretary
Appointed 15 Nov 2021
Resigned 30 Sept 2022

ANNAN, Julie May

Resigned
1 Milrig Road, GlasgowG73 2NQ
Born July 1945
Director
Appointed 29 Apr 1994
Resigned 14 Dec 2006

BALLANTYNE, Peter

Resigned
18 Aberdalgie Road, GlasgowG34 9HR
Born May 1937
Director
Appointed 19 May 1994
Resigned 29 Sept 1995

BELL, Susan

Resigned
Kestrel View, BellshillML4 3PB
Born April 1980
Director
Appointed 05 Oct 2023
Resigned 30 Oct 2025

BENSON, Alan

Resigned
72 Wester Road, GlasgowG32 9JS
Born October 1957
Director
Appointed 19 Jul 1993
Resigned 12 Jun 1997

BERRINGTON, James Victor

Resigned
139 Saracen Street, GlasgowG22 5AZ
Born March 1953
Director
Appointed 29 Jun 2017
Resigned 28 Aug 2023

BLAIR, Sandra Marie

Resigned
Bilsland Drive, GlasgowG20 9NZ
Born December 1961
Director
Appointed 16 Jun 2016
Resigned 20 Jun 2019

BRADLEY, Margaret Donnelly

Resigned
94 Colonsay, East KilbrideG74 2HG
Born September 1944
Director
Appointed 21 Jun 1999
Resigned 19 Jun 2008

BROWN, Robert

Resigned
45 Drumpellier Avenue, GlasgowG67 4NP
Born October 1943
Director
Appointed 19 Jul 1993
Resigned 01 Jul 2005

BRYANT, Andrew Michael

Resigned
139 Saracen Street, GlasgowG22 5AZ
Born June 1958
Director
Appointed 28 Jan 2021
Resigned 27 Oct 2021

BUTLER, Gwen

Resigned
Kirkhaven Church, GlasgowG31 1JF
Born October 1959
Director
Appointed 17 Jun 2010
Resigned 11 Nov 2010

BYRNE, Timothy

Resigned
71 Waddell Court, GlasgowG5 0PZ
Born March 1948
Director
Appointed 25 Aug 1994
Resigned 15 Feb 1996

CAMERON, Linda Isabel

Resigned
17 Whitslade Place, GlasgowG34 9PR
Born April 1957
Director
Appointed 21 Jun 2007
Resigned 05 May 2012

COOPER, Elizabeth

Resigned
Kirkhaven Church, GlasgowG31 1JF
Born January 1954
Director
Appointed 17 Jun 2010
Resigned 04 Mar 2011

DEVLIN, Emilie Kirk

Resigned
3b Stravanan Street, GlasgowG45 9LW
Born February 1942
Director
Appointed 25 Aug 1994
Resigned 10 Oct 1996

DEWAR, Donna Alexandra

Resigned
Flat 2/1, GlasgowG40 2DU
Born December 1966
Director
Appointed 19 Jun 2003
Resigned 24 Jun 2004

DILLON, Nora

Resigned
139 Saracen Street, GlasgowG22 5AZ
Born April 1945
Director
Appointed 16 Jun 2011
Resigned 20 Jun 2019

DONAGHUE, David

Resigned
41 Springbank Street, GlasgowG20 7EF
Born March 1943
Director
Appointed 25 Aug 1994
Resigned 26 Feb 1998

DUNLOP, Margaret

Resigned
8 Clova Drive, LivingstonEH54 9HD
Born February 1943
Director
Appointed 19 Jun 2008
Resigned 27 Jun 2013

EDWARDS, Glyn

Resigned
30/7 Halmyre Street, EdinburghEH6 8QD
Born June 1943
Director
Appointed 22 Jun 1995
Resigned 06 May 1997

Persons with significant control

2

0 Active
2 Ceased

Ms Mary Sheerin Mcluskey

Ceased
139 Saracen Street, GlasgowG22 5AZ
Born October 1960

Nature of Control

Significant influence or control
Notified 04 May 2021
Ceased 15 Jul 2021

Mr Alan Bradford Ferguson

Ceased
139 Saracen Street, GlasgowG22 5AZ
Born September 1955

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

261

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Memorandum Articles
7 October 2024
MAMA
Resolution
7 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2023
CC04CC04
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Memorandum Articles
6 October 2022
MAMA
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Resolution
30 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Miscellaneous
15 November 2007
MISCMISC
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 2003
287Change of Registered Office
Legacy
11 August 2003
287Change of Registered Office
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
419a(Scot)419a(Scot)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
2 December 1994
410(Scot)410(Scot)
Legacy
22 July 1994
288288
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
12 March 1994
224224
Legacy
25 July 1993
288288
Incorporation Company
19 July 1993
NEWINCIncorporation