Background WavePink WaveYellow Wave

CLANSMAN DYNAMICS LIMITED (SC147048)

CLANSMAN DYNAMICS LIMITED (SC147048) is an active UK company. incorporated on 19 October 1993. with registered office in Park, East Kilbride. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. CLANSMAN DYNAMICS LIMITED has been registered for 32 years. Current directors include ALLAN, Andrew Thomas, GOODBRAND, Allan John, KELLY, Michael and 3 others.

Company Number
SC147048
Status
active
Type
ltd
Incorporated
19 October 1993
Age
32 years
Address
Stephenson Building, Nasmyth Ave, Park, East Kilbride, G75 0QR
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ALLAN, Andrew Thomas, GOODBRAND, Allan John, KELLY, Michael, MUIR, Derek James, TURNBULL, Neil, WILSON, Scott
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLANSMAN DYNAMICS LIMITED

CLANSMAN DYNAMICS LIMITED is an active company incorporated on 19 October 1993 with the registered office located in Park, East Kilbride. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. CLANSMAN DYNAMICS LIMITED was registered 32 years ago.(SIC: 25110)

Status

active

Active since 32 years ago

Company No

SC147048

LTD Company

Age

32 Years

Incorporated 19 October 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 27 June 2025 (9 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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

CASTLE VENTURES FIFTY SIX LIMITED
From: 19 October 1993To: 11 November 1993
Contact
Address

Stephenson Building, Nasmyth Ave Scottish Enterprise Technology Park, East Kilbride, G75 0QR,

Timeline

42 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
May 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

WILSON, Scott

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Secretary
Appointed 28 Jul 2021

ALLAN, Andrew Thomas

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born December 1990
Director
Appointed 03 Nov 2017

GOODBRAND, Allan John

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born January 1955
Director
Appointed 15 Aug 2019

KELLY, Michael

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born January 1987
Director
Appointed 10 Jul 2025

MUIR, Derek James

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born June 1972
Director
Appointed 09 Mar 2009

TURNBULL, Neil

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born October 1971
Director
Appointed 12 Jun 2025

WILSON, Scott

Active
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born June 1978
Director
Appointed 28 Jul 2021

MCMANUS, James Gerard

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Secretary
Appointed 04 Mar 2009
Resigned 14 Sept 2017

PHILBRICK, Richard Hugh

Resigned
18 Turnberry Road, GlasgowG11 5AJ
Secretary
Appointed 19 Oct 1994
Resigned 05 Aug 2009

SIMPSON, Heather Marion

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Secretary
Appointed 14 Sept 2017
Resigned 28 Jul 2021

ALEXANDERS BUSINESS PRESS LTD

Resigned
77a Broughton Street, EdinburghEH1 3RJ
Corporate nominee secretary
Appointed 19 Oct 1993
Resigned 19 Oct 1994

MACDONALDS

Resigned
1 Claremont Terrace, GlasgowG3 7UQ
Corporate secretary
Appointed 01 Nov 1993
Resigned 19 Oct 1994

ALEXANDER, John Grant

Resigned
Broadwood Gilkerscleugh, AbingtonML12 6SQ
Born March 1959
Director
Appointed 20 Oct 1996
Resigned 22 Sept 1999

BARRETT, William

Resigned
Elm Park, ArdrossanKA22 7DB
Born June 1959
Director
Appointed 15 Dec 2021
Resigned 26 Sept 2024

BIBBY, Graham Malcolm

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born January 1956
Director
Appointed 29 May 2015
Resigned 19 May 2016

BOYD, Stephen John

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born October 1971
Director
Appointed 10 Jan 2020
Resigned 30 Jun 2022

CARRACHER, Martin

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born September 1976
Director
Appointed 09 Oct 2024
Resigned 19 Jun 2025

JENKINS, John Mcmanus

Resigned
18 Cleveden Gardens, GlasgowG12 0PT
Born December 1955
Director
Appointed 22 Sept 1999
Resigned 07 Apr 2005

LANNIGAN, Paul

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born September 1992
Director
Appointed 30 Jun 2022
Resigned 12 Jun 2025

MACDONALD, Alexander Mackinnon

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born December 1958
Director
Appointed 26 Nov 2020
Resigned 22 Oct 2021

MCCOVER, Gavin

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born March 1957
Director
Appointed 09 Mar 2009
Resigned 10 Jan 2020

MCFARLANE, Campbell

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born May 1964
Director
Appointed 18 Dec 2009
Resigned 01 Apr 2015

MCGUIRE, Derek

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born July 1985
Director
Appointed 18 Apr 2017
Resigned 10 Jan 2020

MCMANUS, James Gerard

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born December 1950
Director
Appointed 04 Mar 2009
Resigned 27 Sept 2016

MORRISON, Alan

Resigned
Nasmyth Avenue, GlasgowG75 0QR
Born February 1988
Director
Appointed 01 Apr 2015
Resigned 26 May 2016

PHILBRICK, Richard Hugh

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born December 1950
Director
Appointed 01 Nov 1993
Resigned 13 Apr 2017

SIMPSON, Heather Marion

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born April 1987
Director
Appointed 13 Nov 2017
Resigned 28 Jul 2021

SPARROW, Andrew John

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born September 1964
Director
Appointed 09 Mar 2009
Resigned 05 Aug 2019

SPEAKE, John Harrison, Dr

Resigned
Chartershall House, StirlingFK7 8HF
Born May 1944
Director
Appointed 20 May 1994
Resigned 28 Nov 1996

TODD, Stuart

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born January 1982
Director
Appointed 18 Dec 2009
Resigned 03 Nov 2017

WALKER, Eoghann

Resigned
Stephenson Building, Nasmyth Ave, Park, East KilbrideG75 0QR
Born May 1976
Director
Appointed 09 Mar 2009
Resigned 25 Aug 2020

WALLACE, John

Resigned
Shangri-La High Unthank, StrathavenML10 6RW
Born November 1948
Director
Appointed 20 Oct 1996
Resigned 22 Apr 2009

ALEXANDERS BUSINESS SERVICES LTD

Resigned
77a Broughton Street, EdinburghEH1 3RJ
Corporate nominee director
Appointed 19 Oct 1993
Resigned 19 Oct 1994

Persons with significant control

1

Nasmyth Avenue, GlasgowG75 0QR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
8 July 2025
MAMA
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
27 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 September 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Medium
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Capital Name Of Class Of Shares
6 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Medium
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Medium
17 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Medium
31 August 2012
AAAnnual Accounts
Memorandum Articles
24 February 2012
MEM/ARTSMEM/ARTS
Resolution
24 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Medium
15 September 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
23 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Statement Of Companys Objects
2 November 2010
CC04CC04
Resolution
2 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 July 2010
AAAnnual Accounts
Legacy
28 January 2010
MG01sMG01s
Legacy
28 January 2010
MG01sMG01s
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
8 January 2010
466(Scot)466(Scot)
Legacy
8 January 2010
MG01sMG01s
Legacy
8 January 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
8 January 2010
466(Scot)466(Scot)
Resolution
7 January 2010
RESOLUTIONSResolutions
Resolution
7 January 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2010
SH01Allotment of Shares
Legacy
7 January 2010
MG01sMG01s
Legacy
7 January 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Legacy
6 January 2010
MG02sMG02s
Legacy
6 January 2010
MG03sMG03s
Legacy
31 December 2009
MG01sMG01s
Legacy
24 December 2009
MG01sMG01s
Legacy
24 December 2009
MG01sMG01s
Mortgage Alter Floating Charge With Number
24 December 2009
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
4 November 2009
MG03sMG03s
Legacy
29 October 2009
MG01sMG01s
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
28 September 2007
169169
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Legacy
16 August 2005
122122
Legacy
16 August 2005
122122
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
122122
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
410(Scot)410(Scot)
Legacy
4 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
27 May 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
88(2)R88(2)R
Memorandum Articles
19 November 1996
MEM/ARTSMEM/ARTS
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
123Notice of Increase in Nominal Capital
Legacy
11 June 1996
410(Scot)410(Scot)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
88(2)O88(2)O
Legacy
1 August 1994
88(3)88(3)
Legacy
1 August 1994
88(2)R88(2)R
Legacy
1 July 1994
410(Scot)410(Scot)
Legacy
27 June 1994
224224
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
88(2)R88(2)R
Legacy
13 June 1994
123Notice of Increase in Nominal Capital
Legacy
13 June 1994
288288
Memorandum Articles
13 June 1994
MEM/ARTSMEM/ARTS
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Resolution
13 June 1994
RESOLUTIONSResolutions
Legacy
30 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Certificate Change Of Name Company
10 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1993
NEWINCIncorporation