Background WavePink WaveYellow Wave

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050)

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL (SC155050) is an active UK company. incorporated on 20 December 1994. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL has been registered for 31 years. Current directors include ALI, Atif, ASHRAF, Waqqas, HENRY, Delia Marie and 12 others.

Company Number
SC155050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1994
Age
31 years
Address
1299 Govan Road, Glasgow, G51 4TE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALI, Atif, ASHRAF, Waqqas, HENRY, Delia Marie, HUTTON, Melanie, KIDSON, Christopher John, Dr, KING, Kevin, KIRKNESS, Gillian, KNOX, Alwyn Elizabeth, MCCUDDEN, Michael Thomas, MILLAR, Lesley-Mari, MORRISON, Neil, PITTS, John Francis Armstrong, Dr, SHEEN, Monica Elizabeth, WILSON, Paul Charles, YOUNG, Connie
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL is an active company incorporated on 20 December 1994 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL was registered 31 years ago.(SIC: 55900)

Status

active

Active since 31 years ago

Company No

SC155050

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 20 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

THE HOUSE AT GLASGOW CHILDREN’S HOSPITAL LIMITED
From: 1 November 2024To: 13 November 2024
RONALD MCDONALD HOUSE GLASGOW
From: 30 March 2017To: 1 November 2024
YORKHILL FAMILY HOUSE LIMITED
From: 20 December 1994To: 30 March 2017
Contact
Address

1299 Govan Road Glasgow, G51 4TE,

Previous Addresses

Ronald Mcdonald House Glasgow 1299 Govan Road Glasgow G51 4TE Scotland
From: 20 December 2017To: 4 November 2024
1299 Ronald Mcdonald House 1299 Govan Road Glasgow G51 4TE
From: 15 June 2015To: 20 December 2017
Ronald Mcdonald House 61 Esmond Street Glasgow G3 8SL
From: 20 December 1994To: 15 June 2015
Timeline

56 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Dec 20
Director Left
Mar 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ALI, Atif

Active
Govan Road, GlasgowG51 4TE
Born March 1983
Director
Appointed 22 Mar 2023

ASHRAF, Waqqas

Active
Govan Road, GlasgowG51 4TE
Born December 1987
Director
Appointed 06 Mar 2026

HENRY, Delia Marie

Active
Govan Road, GlasgowG51 4TE
Born December 1952
Director
Appointed 01 Nov 2024

HUTTON, Melanie

Active
Govan Road, GlasgowG51 4TE
Born February 1971
Director
Appointed 01 Nov 2024

KIDSON, Christopher John, Dr

Active
Govan Road, GlasgowG51 4TE
Born October 1969
Director
Appointed 06 Jan 2025

KING, Kevin

Active
Govan Road, GlasgowG51 4TE
Born March 1961
Director
Appointed 21 Dec 2021

KIRKNESS, Gillian

Active
Govan Road, GlasgowG51 4TE
Born April 1967
Director
Appointed 07 Oct 2015

KNOX, Alwyn Elizabeth

Active
Govan Road, GlasgowG51 4TE
Born February 1969
Director
Appointed 06 Mar 2026

MCCUDDEN, Michael Thomas

Active
Govan Road, GlasgowG51 4TE
Born February 1976
Director
Appointed 21 Dec 2021

MILLAR, Lesley-Mari

Active
Govan Road, GlasgowG51 4TE
Born December 1960
Director
Appointed 12 Sept 2019

MORRISON, Neil

Active
Govan Road, GlasgowG51 4TE
Born July 1965
Director
Appointed 21 Dec 2021

PITTS, John Francis Armstrong, Dr

Active
Govan Road, GlasgowG51 4TE
Born February 1961
Director
Appointed 22 Mar 2023

SHEEN, Monica Elizabeth

Active
Govan Road, GlasgowG51 4TE
Born November 1987
Director
Appointed 06 Feb 2026

WILSON, Paul Charles

Active
Glengoyne Court, GlasgowG75 8BT
Born November 1969
Director
Appointed 21 Dec 2021

YOUNG, Connie

Active
Govan Road, GlasgowG51 4TE
Born March 1953
Director
Appointed 06 Feb 2026

ANDERSON, John Watson

Resigned
1299 Govan Road, GlasgowG51 4TE
Secretary
Appointed 07 Nov 1995
Resigned 30 Apr 2021

GARDNER, Alison Lyn

Resigned
Govan Road, GlasgowG51 4TE
Secretary
Appointed 04 Nov 2024
Resigned 01 Aug 2025

MORRISON, Neil

Resigned
Govan Road, GlasgowG51 4TE
Secretary
Appointed 22 Jun 2021
Resigned 01 Nov 2024

SLATER, John Arthur Glascock

Resigned
22 Hamilton Court, EalingW5 2EJ
Secretary
Appointed 20 Dec 1994
Resigned 07 Nov 1995

WALKER, Geraldine

Resigned
Govan Road, GlasgowG51 4TE
Secretary
Appointed 01 Aug 2025
Resigned 31 Mar 2026

ANDERSON, John Watson

Resigned
1299 Govan Road, GlasgowG51 4TE
Born December 1933
Director
Appointed 07 Nov 1995
Resigned 01 Apr 2021

ARONSON, Clive Joseph

Resigned
Whitelodge 28 Ayr Road, GlasgowG46 6RY
Born July 1949
Director
Appointed 11 Jun 1996
Resigned 13 Sept 2005

BLACK, Colin Jeffrey

Resigned
9 Laigh Road, GlasgowG77 5EX
Born June 1950
Director
Appointed 22 Dec 1994
Resigned 07 Dec 2004

BOYLE, Iain

Resigned
1299 Govan Road, GlasgowG51 4TE
Born February 1971
Director
Appointed 13 Mar 2015
Resigned 19 Sept 2023

BUCHANAN-SMITH, George Adam Edward

Resigned
1299 Govan Road, GlasgowG51 4TE
Born July 1964
Director
Appointed 06 Dec 2022
Resigned 14 Oct 2024

CALDERWOOD, Meryl Anne, Lady

Resigned
6 Mosspark Avenue, GlasgowG62 8NL
Born May 1937
Director
Appointed 22 Dec 1994
Resigned 03 Sept 2001

CLARK, William David

Resigned
1299 Govan Road, GlasgowG51 4TE
Born December 1961
Director
Appointed 05 Dec 2019
Resigned 28 Nov 2020

CRUSHER, Ann Margaret

Resigned
Craigievar Place, GlasgowG77 6YE
Born January 1965
Director
Appointed 06 Sept 2018
Resigned 21 Dec 2021

GALLACHER, Brian

Resigned
Govan Road, GlasgowG51 4TE
Born October 1960
Director
Appointed 21 Dec 2021
Resigned 08 Apr 2025

GARNER, Gwendoline Elizabeth Jane

Resigned
33 Meadowhill, GlasgowG77 6SZ
Born February 1950
Director
Appointed 22 Dec 1994
Resigned 28 Sept 2000

GIBSON, Andrew Shearer

Resigned
14 Baldernock Road, MilngavieG62 8DU
Born August 1960
Director
Appointed 22 Dec 1994
Resigned 31 Aug 2004

GILLIES, Marjorie Love

Resigned
Ronald Mcdonald House, GlasgowG3 8SL
Born August 1953
Director
Appointed 08 Mar 2005
Resigned 16 Mar 2010

GOEL, Krishna Murari, Dr

Resigned
Eredine House, EredinePA33 1BP
Born September 1936
Director
Appointed 23 Feb 1995
Resigned 23 Sept 2000

GRANT, Colin Cameron

Resigned
1299 Govan Road, GlasgowG51 4TE
Born August 1958
Director
Appointed 14 Jul 2017
Resigned 10 Feb 2023

HARDIE, Josephine Alma

Resigned
Ronald Mcdonald House, GlasgowG3 8SL
Born June 1945
Director
Appointed 22 Jan 2014
Resigned 12 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Marchfield Drive, PaisleyPA3 2RB

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Nov 2024

Mr John Watson Anderson

Ceased
1299 Govan Road, GlasgowG51 4TE
Born December 1933

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

204

Termination Secretary Company With Name Termination Date
3 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Memorandum Articles
16 March 2026
MAMA
Resolution
5 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Statement Of Companys Objects
8 November 2024
CC04CC04
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Memorandum Articles
1 November 2024
MAMA
Resolution
1 November 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Statement Of Companys Objects
14 October 2024
CC04CC04
Resolution
14 October 2024
RESOLUTIONSResolutions
Memorandum Articles
14 October 2024
MAMA
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
3 October 2023
CC04CC04
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
6 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Resolution
18 May 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Of Name Exemption
30 March 2017
NE01NE01
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Auditors Resignation Company
4 February 2009
AUDAUD
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Memorandum Articles
16 March 2006
MEM/ARTSMEM/ARTS
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288cChange of Particulars
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 October 2000
MEM/ARTSMEM/ARTS
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
11 February 2000
288cChange of Particulars
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
29 February 1996
287Change of Registered Office
Legacy
17 November 1995
288288
Legacy
21 August 1995
224224
Legacy
13 March 1995
288288
Legacy
13 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
20 December 1994
NEWINCIncorporation