Background WavePink WaveYellow Wave

INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED (SC151456)

INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED (SC151456) is an active UK company. incorporated on 10 June 1994. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 31 years. Current directors include FALCONER, Susan, FINLAYSON, Scott, MULLIN, Christine Rose Gertrude and 1 others.

Company Number
SC151456
Status
active
Type
ltd
Incorporated
10 June 1994
Age
31 years
Address
Capella Building, Glasgow, G2 8JX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FALCONER, Susan, FINLAYSON, Scott, MULLIN, Christine Rose Gertrude, WHEATLEY, Antony Craig
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED

INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 10 June 1994 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INTEGRATED ENVIRONMENTAL SOLUTIONS LIMITED was registered 31 years ago.(SIC: 62012, 62090)

Status

active

Active since 31 years ago

Company No

SC151456

LTD Company

Age

31 Years

Incorporated 10 June 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Capella Building York Street Glasgow, G2 8JX,

Previous Addresses

Kelvin Campus, West of Scotland Science Park Maryhill Road Glasgow G20 0SP
From: 10 June 1994To: 6 June 2025
Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Feb 11
Share Buyback
Jun 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Jun 17
Share Buyback
Nov 19
Owner Exit
Jun 20
Share Buyback
Mar 22
Funding Round
Jul 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Mar 26
6
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

FINLAYSON, Scott

Active
York Street, GlasgowG2 8JX
Secretary
Appointed 24 Sept 2009

FALCONER, Susan

Active
Carolside Avenue, GlasgowG76 7AD
Born September 1974
Director
Appointed 01 Dec 2005

FINLAYSON, Scott

Active
York Street, GlasgowG2 8JX
Born October 1971
Director
Appointed 15 Oct 2010

MULLIN, Christine Rose Gertrude

Active
York Street, GlasgowG2 8JX
Born June 1969
Director
Appointed 17 Nov 2025

WHEATLEY, Antony Craig

Active
York Street, GlasgowG2 8JX
Born September 1973
Director
Appointed 01 Jan 2007

FALCONER, Susan

Resigned
Carolside Avenue, GlasgowG76 7AD
Secretary
Appointed 10 Feb 2009
Resigned 24 Sept 2009

MCKELLAR, Andrew Angus

Resigned
Bells Burn Avenue, LinlithgowEH49 7LB
Secretary
Appointed 17 Dec 2008
Resigned 10 Feb 2009

NIMMO, Elizabeth

Resigned
25 Elmwood Avenue, GlasgowG11 7ED
Secretary
Appointed 05 Apr 1995
Resigned 25 Mar 1996

RAMSAY, Martin William

Resigned
Ardgarth,, DunblaneFK15 0FD
Secretary
Appointed 30 Apr 2002
Resigned 17 Dec 2008

SUSSOCK, Harvey Charles

Resigned
6 Doune Quadrant, GlasgowG20 6DL
Secretary
Appointed 10 Jun 1994
Resigned 05 Apr 1995

CAMPBELL RIDDELL BREEZE PATERSON SOLICITORS

Resigned
12 Woodside Place, GlasgowG3 7QN
Corporate secretary
Appointed 28 Mar 1996
Resigned 24 Apr 1998

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 28 Sept 2001
Resigned 30 Apr 2002

QUILL SERVE LIMITED

Resigned
C/O Dla Piper Scotland Llp, Rutland SquareEH1 2AA
Corporate secretary
Appointed 24 Apr 1998
Resigned 31 May 1999

SECRETAR SECURITIES LIMITED

Resigned
249 West George Street, GlasgowG2 4RB
Corporate secretary
Appointed 31 May 1999
Resigned 28 Sept 2001

ABBOTT, Raymond James

Resigned
Kelvin Campus,, Maryhill RoadG20 0SP
Born March 1959
Director
Appointed 01 Mar 2017
Resigned 14 Jun 2024

BONTHRON, William John

Resigned
18 Westbourne Drive, GlasgowG61 4BQ
Born June 1947
Director
Appointed 01 Aug 2004
Resigned 01 Jan 2007

BOYLE, Steven John

Resigned
Kelvin Campus,, Maryhill RoadG20 0SP
Born April 1963
Director
Appointed 27 Jan 2011
Resigned 23 Sept 2016

CARNIE, William Colin Greig

Resigned
Helen Cottage, EarlsferryKY8 6AU
Born November 1934
Director
Appointed 27 Sept 1996
Resigned 20 Mar 2015

HAYES, Michael Hugh

Resigned
5 Camptown Cottages, JedburghTD8 6PN
Born August 1951
Director
Appointed 24 Apr 1998
Resigned 31 Mar 1999

JUNOR, William Taylor

Resigned
Whitestone, PerthPH2 6DT
Born April 1935
Director
Appointed 03 Oct 2001
Resigned 31 May 2003

MCEWAN, David Gebbie

Resigned
Kelvin Campus, GlasgowG20 0SP
Born May 1960
Director
Appointed 01 Jan 2007
Resigned 01 Sept 2025

MCLEAN, Donald John, Dr

Resigned
32 Beech Avenue, GlasgowG61 3EX
Born March 1955
Director
Appointed 10 Jun 1994
Resigned 16 Mar 2026

MOLLOY, Ian Patrick

Resigned
89 Seabourne View, Greystones
Born March 1975
Director
Appointed 01 Jan 2007
Resigned 25 Aug 2010

NIMMO, Elizabeth

Resigned
25 Elmwood Avenue, GlasgowG11 7ED
Born December 1957
Director
Appointed 05 Apr 1995
Resigned 25 Mar 1996

PITTMAN, Iain

Resigned
Kelvin Campus,, Maryhill RoadG20 0SP
Born April 1963
Director
Appointed 24 May 2017
Resigned 14 Jun 2024

RAMSAY, Martin William

Resigned
Ardgarth,, DunblaneFK15 0FD
Born March 1956
Director
Appointed 30 Apr 2002
Resigned 01 Jan 2007

STUART, Glenn William

Resigned
37 Barterholm Road, PaisleyPA2 6PA
Born August 1964
Director
Appointed 11 May 1995
Resigned 22 Jan 1998

SUSSOCK, Harvey Charles

Resigned
6 Doune Quadrant, GlasgowG20 6DL
Born April 1941
Director
Appointed 10 Jun 1994
Resigned 05 Apr 1995

THOMSON, Hugh Gilmour

Resigned
Burnfold, LochgilpheadPA31 8PA
Born June 1939
Director
Appointed 01 Jun 1995
Resigned 30 Nov 1998

TODD, Robert

Resigned
9 Dreghorn Loan, EdinburghEH13 0DF
Born January 1942
Director
Appointed 16 Oct 2000
Resigned 23 Nov 2000

WHITE, Martyn

Resigned
21 Mears Road, EastleighSO50 7NB
Born January 1967
Director
Appointed 11 Sept 2000
Resigned 09 Nov 2000

WILKIE, Douglas

Resigned
9 Lytham Meadows, GlasgowG71 8ED
Born July 1949
Director
Appointed 05 Apr 1995
Resigned 03 Feb 1998

XU, Jinzhou

Resigned
205 261-1 Yamate-Cho, Yokohama
Born April 1960
Director
Appointed 31 Aug 2001
Resigned 14 Jun 2024

Persons with significant control

5

1 Active
4 Ceased

Thunder Bidco Limited

Active
Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Dr Don Mclean

Ceased
Kelvin Campus,, Maryhill RoadG20 0SP
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2024
Marlborough Hill, HarrowHA1 1UD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2024

Scottish Enterprise

Ceased
Waterloo Street, GlasgowG2 6HQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2024
St. Andrew Square, EdinburghEH2 1AF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

221

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 July 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Resolution
31 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 March 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 March 2022
SH04Notice of Sale or Transfer under s727
Resolution
24 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
6 November 2019
SH03Return of Purchase of Own Shares
Resolution
2 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Memorandum Articles
31 January 2018
MAMA
Resolution
31 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
24 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Memorandum Articles
11 July 2016
MAMA
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Memorandum Articles
7 April 2015
MAMA
Resolution
7 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Capital Cancellation Shares
8 January 2015
SH06Cancellation of Shares
Resolution
8 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
9 June 2014
SH03Return of Purchase of Own Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Memorandum Articles
4 February 2011
MEM/ARTSMEM/ARTS
Resolution
4 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
19 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Resolution
31 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 2008
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Small
16 November 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288cChange of Particulars
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
24 October 2006
287Change of Registered Office
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
287Change of Registered Office
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
419a(Scot)419a(Scot)
Legacy
17 October 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
15 September 2005
AAAnnual Accounts
Legacy
16 August 2005
419a(Scot)419a(Scot)
Legacy
28 June 2005
410(Scot)410(Scot)
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2003
AUDAUD
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
7 January 2002
88(2)R88(2)R
Legacy
11 December 2001
88(2)R88(2)R
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Memorandum Articles
31 October 2001
MEM/ARTSMEM/ARTS
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
88(2)R88(2)R
Legacy
4 September 2001
410(Scot)410(Scot)
Legacy
30 August 2001
419a(Scot)419a(Scot)
Legacy
19 July 2001
88(2)R88(2)R
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Memorandum Articles
30 November 2000
MEM/ARTSMEM/ARTS
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
410(Scot)410(Scot)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
88(3)88(3)
Legacy
8 February 2000
88(2)R88(2)R
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Legacy
14 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
17 February 1999
287Change of Registered Office
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
123Notice of Increase in Nominal Capital
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
88(2)R88(2)R
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
123Notice of Increase in Nominal Capital
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
122122
Legacy
19 May 1998
122122
Legacy
19 May 1998
225Change of Accounting Reference Date
Memorandum Articles
15 May 1998
MEM/ARTSMEM/ARTS
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
22 July 1997
MEM/ARTSMEM/ARTS
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Resolution
22 July 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 January 1997
AAAnnual Accounts
Legacy
14 January 1997
410(Scot)410(Scot)
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
15 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
88(2)R88(2)R
Legacy
15 May 1995
288288
Legacy
5 May 1995
410(Scot)410(Scot)
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
287Change of Registered Office
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
13 April 1995
MEM/ARTSMEM/ARTS
Resolution
13 April 1995
RESOLUTIONSResolutions
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
8 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
10 June 1994
NEWINCIncorporation