Background WavePink WaveYellow Wave

CONCENTRIX TSC UK LTD (SC146564)

CONCENTRIX TSC UK LTD (SC146564) is an active UK company. incorporated on 17 September 1993. with registered office in Larbert. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CONCENTRIX TSC UK LTD has been registered for 32 years. Current directors include CHRISTIE, Claire, FARWIG, Andrew, FOGARTY, Jane Catherine.

Company Number
SC146564
Status
active
Type
ltd
Incorporated
17 September 1993
Age
32 years
Address
1 Central Park Avenue,, Larbert, FK5 4RX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CHRISTIE, Claire, FARWIG, Andrew, FOGARTY, Jane Catherine
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCENTRIX TSC UK LTD

CONCENTRIX TSC UK LTD is an active company incorporated on 17 September 1993 with the registered office located in Larbert. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CONCENTRIX TSC UK LTD was registered 32 years ago.(SIC: 61900)

Status

active

Active since 32 years ago

Company No

SC146564

LTD Company

Age

32 Years

Incorporated 17 September 1993

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

TELECOM SERVICE CENTRES LIMITED
From: 17 September 1993To: 8 July 2024
Contact
Address

1 Central Park Avenue, Central Business Park Larbert, FK5 4RX,

Timeline

32 key events • 1993 - 2025

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

Officers

35

3 Active
32 Resigned

CHRISTIE, Claire

Active
Central Park Avenue,, LarbertFK5 4RX
Born April 1980
Director
Appointed 24 Sept 2024

FARWIG, Andrew

Active
Central Park Avenue,, LarbertFK5 4RX
Born April 1981
Director
Appointed 19 Jun 2024

FOGARTY, Jane Catherine

Active
Central Park Avenue,, LarbertFK5 4RX
Born August 1966
Director
Appointed 09 Oct 2023

CAMERON, John Roderick Hector

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Secretary
Appointed 14 Jan 1994
Resigned 05 Feb 2003

HARTLEY, Dean Robert

Resigned
Central Park Avenue,, LarbertFK5 4RX
Secretary
Appointed 27 May 2003
Resigned 04 Feb 2022

MACKIE, Grace Mary

Resigned
21 Roukenglen Road, GlasgowG46 7EL
Secretary
Appointed 17 Sept 1993
Resigned 14 Jan 1994

MACLEOD, Gordon Bruce

Resigned
Green Croft, YorkYO26 8JA
Secretary
Appointed 05 Feb 2003
Resigned 27 May 2003

ALLEN, James

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born January 1979
Director
Appointed 16 Dec 2019
Resigned 04 Apr 2024

ASSERAF, Sandrine Judith

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born June 1976
Director
Appointed 16 Dec 2019
Resigned 07 Oct 2023

BEATTIE, Robert

Resigned
74 Wellside Road, InvernessIV2 7GS
Born August 1959
Director
Appointed 15 Dec 1995
Resigned 19 Sept 2000

BETTIS, Gary

Resigned
4 Aston Street, LondonE14 7NF
Born June 1970
Director
Appointed 27 May 2003
Resigned 31 Jan 2004

BILSLAND, Ian Hay

Resigned
Glenardle, BlairgowriePH10 7JG
Born October 1942
Director
Appointed 14 Jan 1994
Resigned 01 Feb 1994

CAMERON, John Roderick Hector

Resigned
2 Lancaster Crescent, GlasgowG12 0RR
Born June 1947
Director
Appointed 17 Sept 1993
Resigned 05 Feb 2003

CAMPBELL, Atholl Stuart

Resigned
Fernhill, Bridge Of CallyPH10 7JL
Born April 1943
Director
Appointed 01 Feb 1994
Resigned 04 Aug 1994

CHANANA, Rohit

Resigned
Dlf City Phase -Ii, HaryanaFOREIGN
Born April 1958
Director
Appointed 31 Aug 2007
Resigned 19 Feb 2013

DRISCOLL, Thomas Gerard

Resigned
34 Milverton Road, SolihullB93 0HY
Born September 1958
Director
Appointed 27 May 2003
Resigned 01 Sept 2004

EWING, David

Resigned
20 Cammo Grove, EdinburghEH4 8EX
Born December 1959
Director
Appointed 29 Sept 2004
Resigned 30 Sept 2008

FAES, Benjamin Maurice Rene

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born April 1972
Director
Appointed 22 Sept 2023
Resigned 19 Jun 2024

GAUNT, Phyllis Anne

Resigned
5 Centenary Avenue, AirdrieML6 0BE
Born August 1948
Director
Appointed 28 Apr 1998
Resigned 05 Feb 2003

GOWRIE, Ewan Stewart

Resigned
24 Morning Hill, PeeblesEH45 9JS
Born September 1953
Director
Appointed 25 May 1994
Resigned 31 Mar 1998

HAMILTON, Mark

Resigned
15 Falcon Gardens, EdinburghEH10 4AP
Born November 1960
Director
Appointed 20 May 1997
Resigned 05 Feb 2003

HARTLEY, Dean Robert

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born June 1973
Director
Appointed 01 Sept 2004
Resigned 04 Feb 2022

HILLS, Kenneth Cumming

Resigned
Caplawhead, KinrossKY13 0QD
Born May 1961
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2008

JOUSSET, Frederic Andre

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born May 1970
Director
Appointed 19 Feb 2013
Resigned 22 Jan 2021

KANE, William James

Resigned
11 St Peters Street, LondonN1 8JD
Born January 1950
Director
Appointed 27 May 2003
Resigned 19 Apr 2004

LIKHARI, Prabhjot

Resigned
Starlite Court, Owings MillsMD 21117
Born October 1957
Director
Appointed 31 Aug 2007
Resigned 19 Feb 2013

MACLEOD, Gordon Bruce

Resigned
Green Croft, YorkYO26 8JA
Born April 1955
Director
Appointed 05 Feb 2003
Resigned 17 Oct 2003

MACMILLAN, William

Resigned
Central Park Avenue,, LarbertFK5 4RX
Born May 1974
Director
Appointed 04 Feb 2022
Resigned 24 Sept 2024

MCCANN, Julie

Resigned
11 Old Dullatur Road, GlasgowG68 0AR
Born September 1961
Director
Appointed 01 Oct 2000
Resigned 21 Dec 2001

MCCOLL, Cameron

Resigned
Hillwoodlea, RoslinEH25 9RD
Born July 1959
Director
Appointed 06 Oct 2000
Resigned 05 Feb 2003

MCCOLL, Cameron

Resigned
Hillwoodlea, RoslinEH25 9RD
Born July 1959
Director
Appointed 17 Feb 1994
Resigned 13 Oct 1998

MOFFAT, Lennie Mcgeoch

Resigned
The Hermitage, RothesayPA20 9LN
Born March 1940
Director
Appointed 14 Jan 1994
Resigned 05 Feb 2003

MOFFAT, Lennie Mcgeoch

Resigned
106 Portsmouth Road, CamberryGH15 1HS
Born March 1940
Director
Appointed 14 Jan 1994
Resigned 01 Mar 1995

MUNJAL, Sunil Kant

Resigned
1-A Friends Colony, New DelhiFOREIGN
Born December 1957
Director
Appointed 31 Aug 2007
Resigned 23 Sept 2013

MURPHY, Gerald

Resigned
11 Wester Cleddens Road, GlasgowG64 2NF
Born April 1956
Director
Appointed 28 Apr 1998
Resigned 05 Feb 2003

Persons with significant control

1

Central Park Avenue, Central Park, LarbertFK5 4RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

289

Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 February 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
13 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 May 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 May 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Auditors Resignation Company
29 December 2016
AUDAUD
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
21 November 2013
466(Scot)466(Scot)
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Legacy
22 March 2013
MG02sMG02s
Legacy
22 March 2013
MG02sMG02s
Legacy
14 March 2013
MG03sMG03s
Resolution
8 March 2013
RESOLUTIONSResolutions
Legacy
6 March 2013
MG02sMG02s
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 November 2011
466(Scot)466(Scot)
Legacy
18 November 2011
MG01sMG01s
Legacy
18 November 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
18 November 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 November 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Legacy
21 April 2011
MG01sMG01s
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Resolution
6 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Resolution
12 March 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
155(6)b155(6)b
Legacy
10 October 2007
410(Scot)410(Scot)
Legacy
10 October 2007
410(Scot)410(Scot)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Legacy
26 September 2007
155(6)b155(6)b
Legacy
26 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)a155(6)a
Legacy
12 September 2007
155(6)b155(6)b
Legacy
12 September 2007
155(6)a155(6)a
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
8 September 2007
410(Scot)410(Scot)
Legacy
7 September 2007
419a(Scot)419a(Scot)
Legacy
6 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
419a(Scot)419a(Scot)
Auditors Resignation Company
15 August 2007
AUDAUD
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Mortgage Alter Floating Charge
11 August 2005
466(Scot)466(Scot)
Legacy
11 August 2005
410(Scot)410(Scot)
Legacy
11 August 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
11 August 2005
466(Scot)466(Scot)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288cChange of Particulars
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
410(Scot)410(Scot)
Legacy
24 February 2003
410(Scot)410(Scot)
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
88(2)R88(2)R
Auditors Resignation Company
12 February 2003
AUDAUD
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
155(6)a155(6)a
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
419a(Scot)419a(Scot)
Legacy
11 February 2003
419a(Scot)419a(Scot)
Legacy
11 February 2003
419a(Scot)419a(Scot)
Legacy
10 February 2003
410(Scot)410(Scot)
Memorandum Articles
30 January 2003
MEM/ARTSMEM/ARTS
Resolution
30 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
122122
Legacy
23 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
122122
Legacy
9 April 2001
288cChange of Particulars
Legacy
6 December 2000
122122
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
122122
Legacy
9 November 2000
122122
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
23 September 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
419a(Scot)419a(Scot)
Legacy
28 January 2000
169169
Accounts With Accounts Type Full Group
17 January 2000
AAAnnual Accounts
Legacy
20 December 1999
173173
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
410(Scot)410(Scot)
Legacy
15 October 1999
410(Scot)410(Scot)
Legacy
15 October 1999
410(Scot)410(Scot)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
25 January 1999
AAAnnual Accounts
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
3 May 1998
288aAppointment of Director or Secretary
Legacy
3 May 1998
288aAppointment of Director or Secretary
Legacy
3 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
88(2)R88(2)R
Legacy
3 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Legacy
9 May 1997
88(2)R88(2)R
Legacy
9 May 1997
88(2)R88(2)R
Legacy
9 May 1997
123Notice of Increase in Nominal Capital
Legacy
9 May 1997
122122
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
18 December 1995
88(2)R88(2)R
Legacy
18 December 1995
88(2)R88(2)R
Legacy
18 December 1995
288288
Legacy
18 December 1995
123Notice of Increase in Nominal Capital
Legacy
18 December 1995
122122
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
410(Scot)410(Scot)
Legacy
19 May 1995
88(2)R88(2)R
Legacy
10 March 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Legacy
10 October 1994
88(2)R88(2)R
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Legacy
10 October 1994
122122
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
225(1)225(1)
Legacy
30 August 1994
288288
Legacy
10 August 1994
288288
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
288288
Legacy
19 May 1994
224224
Legacy
19 May 1994
288288
Legacy
31 March 1994
88(2)R88(2)R
Legacy
31 March 1994
288288
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
288288
Legacy
23 February 1994
88(2)R88(2)R
Legacy
6 February 1994
288288
Legacy
19 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Incorporation Company
17 September 1993
NEWINCIncorporation