Background WavePink WaveYellow Wave

WJM SHARE NOMINEES LIMITED (SC149711)

WJM SHARE NOMINEES LIMITED (SC149711) is an active UK company. incorporated on 17 March 1994. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WJM SHARE NOMINEES LIMITED has been registered for 32 years. Current directors include BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian and 9 others.

Company Number
SC149711
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1994
Age
32 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian, HARRISON, Roderick Alexander Louden, JOHNSTON, William Grant, MACDONALD, Ian, MACDONALD, Sarah-Jane, MACLEAN, Roderick Kenneth, MARCHINI, Mirella Gabriella, MCARTHUR, Kathleen, MURRAY, Graham Neil, PEARSON, Annie Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJM SHARE NOMINEES LIMITED

WJM SHARE NOMINEES LIMITED is an active company incorporated on 17 March 1994 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WJM SHARE NOMINEES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

SC149711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

302 st Vincent Street Glasgow G2 5RZ
From: 17 March 1994To: 30 March 2022
Timeline

70 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 01 Jan 2004

BELL, David Graham

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 14 Dec 1998

DOLAN, Rosina Marie

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1972
Director
Appointed 29 May 2017

GILLIES, Fraser Anthony Brian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 01 Feb 2010

HARRISON, Roderick Alexander Louden

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1965
Director
Appointed 04 Jan 2021

JOHNSTON, William Grant

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1962
Director
Appointed 01 Oct 2005

MACDONALD, Ian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 17 Mar 1994

MACDONALD, Sarah-Jane

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1987
Director
Appointed 01 Jan 2024

MACLEAN, Roderick Kenneth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born November 1969
Director
Appointed 01 May 2019

MARCHINI, Mirella Gabriella

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1966
Director
Appointed 01 Jan 2024

MCARTHUR, Kathleen

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1973
Director
Appointed 29 May 2017

MURRAY, Graham Neil

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born October 1978
Director
Appointed 24 Mar 2016

PEARSON, Annie Elizabeth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1983
Director
Appointed 01 Mar 2025

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 17 Mar 1994
Resigned 01 Jan 2004

ADAMS, Paul

Resigned
302 St Vincent StreetG2 5RZ
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

ANDERSON, Alistair Robert

Resigned
302 St Vincent StreetG2 5RZ
Born September 1951
Director
Appointed 01 Dec 1997
Resigned 30 Nov 2010

BONE, David James

Resigned
302 St Vincent StreetG2 5RZ
Born June 1960
Director
Appointed 12 Mar 1997
Resigned 26 Feb 2010

BOYCE, David James

Resigned
302 St Vincent StreetG2 5RZ
Born December 1946
Director
Appointed 01 Aug 2010
Resigned 30 Apr 2015

BRASS, Colin John Stewart

Resigned
302 St Vincent StreetG2 5RZ
Born December 1959
Director
Appointed 30 Jun 1999
Resigned 31 Aug 2019

CAMPBELL, James Peter

Resigned
302 St Vincent StreetG2 5RZ
Born July 1984
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

CLARKE, John Bernard

Resigned
302 St Vincent StreetG2 5RZ
Born April 1955
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COTTON, Stephen Michael

Resigned
302 St Vincent StreetG2 5RZ
Born December 1954
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COWIE, Gillian

Resigned
302 St Vincent StreetG2 5RZ
Born January 1967
Director
Appointed 30 Jun 1999
Resigned 31 Aug 2019

DARLING, Neil Andrew

Resigned
302 St Vincent StreetG2 5RZ
Born August 1971
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2019

DEWAR, Michael James

Resigned
302 St Vincent StreetG2 5RZ
Born January 1970
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

DOCHERTY, Steven John

Resigned
302 St Vincent StreetG2 5RZ
Born October 1974
Director
Appointed 01 Apr 2007
Resigned 31 Aug 2019

DONALDSON, Gail Anne

Resigned
Flat 2/2, GlasgowG11 5PT
Born December 1960
Director
Appointed 01 Apr 2002
Resigned 25 Oct 2003

DONALDSON, Ian

Resigned
302 St Vincent StreetG2 5RZ
Born March 1962
Director
Appointed 29 Feb 2016
Resigned 11 Sept 2020

DONNA MARIE, Kelly-Gilmour

Resigned
302 St Vincent StreetG2 5RZ
Born October 1971
Director
Appointed 01 Apr 2003
Resigned 07 Mar 2014

DUNN, Iain Cameron

Resigned
302 St Vincent StreetG2 5RZ
Born November 1954
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DUNN, Yvonne

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born April 1972
Director
Appointed 01 Apr 2002
Resigned 16 Oct 2004

ELRICK, Lesley Macpherson

Resigned
302 St Vincent StreetG2 5RZ
Born April 1968
Director
Appointed 13 Aug 2007
Resigned 31 Dec 2014

ENTWISTLE, Liam Anthony

Resigned
302 St Vincent StreetG2 5RZ
Born April 1967
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2019

FITZPATRICK, Kieran Gerard

Resigned
19 The Bridges, Dalgety BayKY11 9XZ
Born October 1963
Director
Appointed 01 Oct 1999
Resigned 28 Feb 2005

HALL, Ewan Stuart

Resigned
302 St Vincent StreetG2 5RZ
Born May 1975
Director
Appointed 01 Jan 2009
Resigned 12 Oct 2012

Persons with significant control

1

319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 February 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2003
AAAnnual Accounts
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
288cChange of Particulars
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 July 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
26 February 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1995
AAAnnual Accounts
Legacy
6 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 April 1994
224224
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Incorporation Company
17 March 1994
NEWINCIncorporation