Background WavePink WaveYellow Wave

THE SCOTTISH POETRY LIBRARY (SC155684)

THE SCOTTISH POETRY LIBRARY (SC155684) is an active UK company. incorporated on 30 January 1995. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. THE SCOTTISH POETRY LIBRARY has been registered for 31 years. Current directors include FRENCH, Lorna, FYFE, Laura Turnbull, MCCRAE, Annie and 3 others.

Company Number
SC155684
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 January 1995
Age
31 years
Address
5 Crichton's Close, Edinburgh, EH8 8DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
FRENCH, Lorna, FYFE, Laura Turnbull, MCCRAE, Annie, MCMENEMY, David, Dr, MCNEIL, Kathryn Anne, WARDHAUGH, Christopher Thomas
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH POETRY LIBRARY

THE SCOTTISH POETRY LIBRARY is an active company incorporated on 30 January 1995 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. THE SCOTTISH POETRY LIBRARY was registered 31 years ago.(SIC: 91011)

Status

active

Active since 31 years ago

Company No

SC155684

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

Age

31 Years

Incorporated 30 January 1995

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 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

5 Crichton's Close Canongate Edinburgh, EH8 8DT,

Previous Addresses

5 Crichton's Close Canongate Edinburgh EH8 8DT
From: 30 January 1995To: 13 March 2010
Timeline

76 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Left
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FRENCH, Lorna

Active
Crichton's Close, EdinburghEH8 8DT
Born November 1967
Director
Appointed 25 Sept 2025

FYFE, Laura Turnbull

Active
Crichton's Close, EdinburghEH8 8DT
Born December 1980
Director
Appointed 26 May 2020

MCCRAE, Annie

Active
Crichton's Close, EdinburghEH8 8DT
Born January 1957
Director
Appointed 25 Sept 2025

MCMENEMY, David, Dr

Active
Crichton's Close, EdinburghEH8 8DT
Born April 1970
Director
Appointed 25 Sept 2025

MCNEIL, Kathryn Anne

Active
Crichton's Close, EdinburghEH8 8DT
Born June 1971
Director
Appointed 25 Sept 2025

WARDHAUGH, Christopher Thomas

Active
Crichton's Close, EdinburghEH8 8DT
Born February 1970
Director
Appointed 01 Feb 2021

DILWORTH, Anthony

Resigned
57 Morningside Park, EdinburghEH10 5EZ
Secretary
Appointed 23 Nov 2002
Resigned 27 Nov 2004

FRANCE, Peter, Professor

Resigned
10 Dryden Place, EdinburghEH9 1RP
Secretary
Appointed 30 Jan 1995
Resigned 23 Nov 2002

GILLIES, John Calum Macdonald, Professor

Resigned
Crichton's Close, EdinburghEH8 8DT
Secretary
Appointed 26 Nov 2016
Resigned 02 May 2019

MCDOUGALL, Andrew

Resigned
4 Laverockbank Grove, EdinburghEH5 3DD
Secretary
Appointed 10 Feb 2005
Resigned 22 Nov 2008

RIPLEY, James Matthew, Dr

Resigned
Crichton's Close, EdinburghEH8 8DT
Secretary
Appointed 02 May 2019
Resigned 23 Nov 2024

ABERCROMBY, Frances Mary

Resigned
66 South Trinity Road, EdinburghEH5 3NX
Born January 1952
Director
Appointed 19 Sept 1995
Resigned 28 Nov 2000

ALEX, Finlay

Resigned
16 Upper Grove Place, EdinburghEH3 8AU
Born March 1966
Director
Appointed 27 Nov 2001
Resigned 24 Jan 2003

ANDERSON, Rory

Resigned
Crichton's Close, EdinburghEH8 8DT
Born October 1950
Director
Appointed 25 Nov 2017
Resigned 23 Nov 2019

BELL, Gordon Robert Hunter

Resigned
Craigview House, St. MonansKY10 2BT
Born January 1950
Director
Appointed 27 Nov 2004
Resigned 27 Nov 2010

BOWN, Lalage Jean, Professor

Resigned
37 Partickhill Road, GlasgowG11 5BP
Born April 1927
Director
Appointed 27 Feb 1995
Resigned 28 Nov 1996

BRINDLE, John Alistair

Resigned
97 Trinity Road, EdinburghEH5 3JX
Born June 1943
Director
Appointed 24 Feb 1998
Resigned 27 Nov 2004

BRUTON, Annette

Resigned
Crichton's Close, EdinburghEH8 8DT
Born April 1955
Director
Appointed 28 Nov 2016
Resigned 25 Jan 2018

CAPLAN, Joyce Ethel, Lady

Resigned
Nether Liberton House, EdinburghEH16 5TZ
Born February 1946
Director
Appointed 28 Nov 2000
Resigned 28 Nov 2009

CORBETT, Patrick William Michael

Resigned
Crichton's Close, EdinburghEH8 8DT
Born July 1956
Director
Appointed 23 Nov 2019
Resigned 23 Nov 2024

CRAWFORD, Robert, Professor

Resigned
5 Crichton's Close, EdinburghEH8 8DT
Born February 1959
Director
Appointed 27 Nov 2010
Resigned 23 Nov 2013

DAVENTRY, Claudia

Resigned
Crichton's Close, EdinburghEH8 8DT
Born September 1964
Director
Appointed 01 Feb 2021
Resigned 25 Sept 2025

DE LUCA, Christine May

Resigned
17 Seton Place, EdinburghEH9 2JT
Born April 1947
Director
Appointed 22 Nov 2003
Resigned 28 Nov 2009

DILWORTH, Anthony

Resigned
57 Morningside Park, EdinburghEH10 5EZ
Born October 1929
Director
Appointed 27 Nov 2001
Resigned 27 Nov 2004

FAGAN, Jenni

Resigned
Crichton's Close, EdinburghEH8 8DT
Born September 1977
Director
Appointed 22 Feb 2017
Resigned 25 Nov 2017

FORBES, Fiona Craig Margaret, Dr

Resigned
Crichton's Close, EdinburghEH8 8DT
Born February 1959
Director
Appointed 24 Nov 2018
Resigned 23 Nov 2019

FRANCE, Peter, Professor

Resigned
10 Dryden Place, EdinburghEH9 1RP
Born October 1935
Director
Appointed 30 Jan 1995
Resigned 23 Nov 2002

FRANCIS, Gavin John, Dr

Resigned
5 Crichton's Close, EdinburghEH8 8DT
Born July 1975
Director
Appointed 21 Nov 2015
Resigned 30 Nov 2016

GILLIES, John Calum Macdonald, Professor

Resigned
Crichton's Close, EdinburghEH8 8DT
Born March 1952
Director
Appointed 26 Nov 2016
Resigned 24 Nov 2019

GLENDAY, John Martin

Resigned
Fountainsyde, CawdorIV12 5XP
Born March 1952
Director
Appointed 26 Nov 2005
Resigned 12 Nov 2011

GWILT, Ann Dalton

Resigned
39 Oxgangs Road, EdinburghEH10 7BE
Born May 1934
Director
Appointed 27 Feb 1995
Resigned 27 Nov 2001

GWILT, George David

Resigned
39 Oxgangs Road, EdinburghEH10 7BE
Born November 1927
Director
Appointed 30 Jan 1995
Resigned 27 Nov 2001

HENDERSON, Ann

Resigned
54 St Albans Road, EdinburghEH9 2LX
Born July 1949
Director
Appointed 24 Feb 1998
Resigned 27 Nov 2001

HOWIE, Sarah

Resigned
3 Sylvan Place, EdinburghEH9 1LH
Born July 1945
Director
Appointed 27 Feb 1995
Resigned 08 Jun 1995

INNES OF EDINGIGHT, Joan, Lady

Resigned
35 Inverleith Row, EdinburghEH3 5QH
Born August 1940
Director
Appointed 27 Feb 1995
Resigned 09 Apr 1997
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2010
AR01AR01
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
190190
Legacy
20 February 2008
353353
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
15 July 2006
419a(Scot)419a(Scot)
Legacy
15 July 2006
419a(Scot)419a(Scot)
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
287Change of Registered Office
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
11 June 1998
288cChange of Particulars
Legacy
28 April 1998
410(Scot)410(Scot)
Legacy
27 April 1998
410(Scot)410(Scot)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
21 May 1997
225Change of Accounting Reference Date
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
20 September 1995
224224
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation