Background WavePink WaveYellow Wave

DSL BUSINESS FINANCE LTD (SC145739)

DSL BUSINESS FINANCE LTD (SC145739) is an active UK company. incorporated on 3 August 1993. with registered office in 5 Dava Street. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. DSL BUSINESS FINANCE LTD has been registered for 32 years. Current directors include BURNSIDE, Iain Alan, NICOLL, Jennifer, SMITH, Simon and 1 others.

Company Number
SC145739
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 1993
Age
32 years
Address
5 Dava Street, G51 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BURNSIDE, Iain Alan, NICOLL, Jennifer, SMITH, Simon, YUILL, Stuart Mitchell
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSL BUSINESS FINANCE LTD

DSL BUSINESS FINANCE LTD is an active company incorporated on 3 August 1993 with the registered office located in 5 Dava Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. DSL BUSINESS FINANCE LTD was registered 32 years ago.(SIC: 64929)

Status

active

Active since 32 years ago

Company No

SC145739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 3 August 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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

DEVELOPING STRATHCLYDE LIMITED
From: 3 August 1993To: 4 June 2014
Contact
Address

5 Dava Street Glasgow , G51 2JA,

Timeline

67 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Apr 13
Loan Secured
May 13
Loan Secured
Sept 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
Sept 14
Loan Secured
Dec 14
Loan Secured
May 15
Loan Secured
Sept 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Sept 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Director Left
May 18
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SEAGRAVE, Joanne Elizabeth

Active
5 Dava StreetG51 2JA
Secretary
Appointed 15 Nov 2023

BURNSIDE, Iain Alan

Active
5 Dava StreetG51 2JA
Born August 1959
Director
Appointed 22 May 2024

NICOLL, Jennifer

Active
5 Dava StreetG51 2JA
Born March 1964
Director
Appointed 22 May 2024

SMITH, Simon

Active
5 Dava StreetG51 2JA
Born April 1973
Director
Appointed 27 Feb 2026

YUILL, Stuart Mitchell

Active
5 Dava StreetG51 2JA
Born July 1958
Director
Appointed 06 May 2011

AVILA, Martin

Resigned
5 Dava StreetG51 2JA
Secretary
Appointed 23 Aug 2023
Resigned 15 Nov 2023

CLOSE, Ailsa Elizabeth

Resigned
Ava, DunoonPA23 7QJ
Secretary
Appointed 01 Sept 2003
Resigned 26 Nov 2004

EWING, Mark Espie

Resigned
Baldernock Glebe, GlasgowG62 6HA
Secretary
Appointed 03 Aug 1993
Resigned 01 Jul 2003

GRIMES, Alistair Bernard, Dr

Resigned
6 Kelvinside Gardens East, GlasgowG20 6BD
Secretary
Appointed 26 May 2005
Resigned 26 May 2005

LANCASTER, Eunice

Resigned
53 Rowallan Gardens, GlasgowG11 7LH
Secretary
Appointed 26 Nov 2004
Resigned 20 Mar 2013

MCCLUNE, Fiona Ann

Resigned
5 Dava StreetG51 2JA
Secretary
Appointed 18 Dec 2015
Resigned 18 Aug 2023

NICOL, Deborah

Resigned
5 Dava StreetG51 2JA
Secretary
Appointed 20 Mar 2013
Resigned 18 Dec 2015

RENNIE, Iain

Resigned
102 Dorian Drive, GlasgowG76 7NS
Secretary
Appointed 26 May 2005
Resigned 26 May 2005

SAEZ, Ronnie

Resigned
59 Craw Road, PaisleyPA2 6AE
Secretary
Appointed 26 May 2005
Resigned 31 Jul 2005

ALEXANDER, Alan, Professor

Resigned
Flat 2/1, GlasgowG42 8BJ
Born December 1943
Director
Appointed 02 Sept 1998
Resigned 21 Aug 2001

ANDREWS, Linda Margaret

Resigned
5 Dava StreetG51 2JA
Born July 1967
Director
Appointed 13 Dec 2021
Resigned 09 Aug 2024

AVILA, Martin

Resigned
5 Dava StreetG51 2JA
Born June 1981
Director
Appointed 20 Aug 2021
Resigned 27 Nov 2024

CARMICHAEL, Iain James Keith

Resigned
Holmwood Gardens, UddingstonG71 7BH
Born August 1952
Director
Appointed 28 May 2009
Resigned 17 Nov 2021

COYNE, David

Resigned
7 Ashfield Road, GlasgowG76 7TU
Born February 1962
Director
Appointed 01 Sept 2003
Resigned 26 Feb 2004

FINLAYSON, Robert

Resigned
89 West Coats Road, GlasgowG72 8DN
Born June 1942
Director
Appointed 22 Nov 1995
Resigned 03 Mar 1997

FLANAGAN, John Gerard

Resigned
2b Barnwell Terrace, GlasgowG51 4TP
Born October 1960
Director
Appointed 27 Nov 2003
Resigned 10 May 2011

GARDINER, Marian

Resigned
Carlowrie 4 Croftbank Crescent, GlasgowG71 7JD
Born September 1954
Director
Appointed 01 Sept 2003
Resigned 06 Sept 2022

GIBSON, Thomas

Resigned
25 Huntly Gardens, GlasgowG12 9AU
Born July 1944
Director
Appointed 08 Aug 2000
Resigned 29 May 2007

GIL, Oonagh Patricia

Resigned
5 Dava StreetG51 2JA
Born March 1963
Director
Appointed 13 Dec 2021
Resigned 20 Dec 2022

GILCHRIST, John Richard Inshaw

Resigned
Flat 2/3, GlasgowG41 3EU
Born January 1970
Director
Appointed 03 Aug 1993
Resigned 20 Sept 1993

GRAHAM, Malcolm Maclean

Resigned
5 Dava StreetG51 2JA
Born September 1959
Director
Appointed 25 Nov 2011
Resigned 28 Mar 2013

GRAY, John

Resigned
3/1 108 Raeburry Street, GlasgowG20 6EG
Born July 1931
Director
Appointed 02 Sept 1996
Resigned 03 May 2000

GRAY, John

Resigned
3/1 108 Raeburry Street, GlasgowG20 6EG
Born July 1931
Director
Appointed 24 Dec 1993
Resigned 13 May 1996

GRIMES, Alistair Bernard, Dr

Resigned
6 Kelvinside Gardens East, GlasgowG20 6BD
Born May 1951
Director
Appointed 26 May 2005
Resigned 10 Oct 2007

GRIMES, Alistair Bernard, Dr

Resigned
6 Kelvinside Gardens East, GlasgowG20 6BD
Born May 1951
Director
Appointed 29 Jan 1998
Resigned 27 Jun 2003

HARAN, Theresa

Resigned
43 Mossbank Drive, GlasgowG33 1LS
Born September 1959
Director
Appointed 20 Sept 1993
Resigned 18 Sept 1995

HIGGINS, Gerard Patrick

Resigned
11 Barrmill Road, BeithKA15 1EU
Born October 1962
Director
Appointed 25 May 2006
Resigned 01 Aug 2019

HILLS, Graham John, Sir

Resigned
2 Holm Burn Place, InvernessIV2 6WT
Born April 1926
Director
Appointed 20 Jun 1994
Resigned 02 Nov 1998

INCH, Stephen John

Resigned
72 Stirling Drive, GlasgowG64 3PQ
Born August 1953
Director
Appointed 10 Jan 1994
Resigned 23 Oct 2012

JAMIESON, Derek Keith

Resigned
5 Dava StreetG51 2JA
Born September 1959
Director
Appointed 26 Oct 2015
Resigned 30 Jun 2023

Persons with significant control

1

Dava Street, GlasgowG51 2JA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Mortgage Alter Floating Charge With Number
11 August 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 August 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 August 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 June 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Resolution
13 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
353353
Legacy
18 August 2006
287Change of Registered Office
Legacy
18 August 2006
190190
Legacy
1 August 2006
287Change of Registered Office
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
287Change of Registered Office
Legacy
21 November 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363sAnnual Return (shuttle)
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
9 October 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 2001
AUDAUD
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
14 November 2000
419a(Scot)419a(Scot)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
410(Scot)410(Scot)
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
21 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
30 October 1995
288288
Legacy
27 September 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Legacy
4 July 1994
288288
Legacy
22 April 1994
224224
Legacy
11 February 1994
288288
Legacy
18 January 1994
288288
Legacy
10 January 1994
288288
Legacy
24 November 1993
288288
Legacy
24 November 1993
288288
Memorandum Articles
4 November 1993
MEM/ARTSMEM/ARTS
Resolution
4 November 1993
RESOLUTIONSResolutions
Memorandum Articles
6 October 1993
MEM/ARTSMEM/ARTS
Resolution
6 October 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Incorporation Company
3 August 1993
NEWINCIncorporation