Background WavePink WaveYellow Wave

AIRDRIE CITIZENS ADVICE BUREAU (SC157177)

AIRDRIE CITIZENS ADVICE BUREAU (SC157177) is an active UK company. incorporated on 31 March 1995. with registered office in Airdrie. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AIRDRIE CITIZENS ADVICE BUREAU has been registered for 30 years. Current directors include BALMER, Samuel David, BONE, Stewart Robertson, CAMPBELL, Iain Alexander and 5 others.

Company Number
SC157177
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 1995
Age
30 years
Address
61a Stirling Street, Airdrie, ML6 0AS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BALMER, Samuel David, BONE, Stewart Robertson, CAMPBELL, Iain Alexander, FRENCH, Craig Charles George, JAMIESON, Iain, JOHNSON, Margaret Shelagh, STEWART, Jerry Brown, WALLACE, Eric Robert Carson
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIRDRIE CITIZENS ADVICE BUREAU

AIRDRIE CITIZENS ADVICE BUREAU is an active company incorporated on 31 March 1995 with the registered office located in Airdrie. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AIRDRIE CITIZENS ADVICE BUREAU was registered 30 years ago.(SIC: 63990)

Status

active

Active since 30 years ago

Company No

SC157177

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

Age

30 Years

Incorporated 31 March 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

61a Stirling Street Airdrie, ML6 0AS,

Previous Addresses

The Resource Centre Anderson Street Airdrie Lanarkshire ML6 0AA
From: 31 March 1995To: 10 September 2020
Timeline

49 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Jun 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
May 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BALMER, Samuel David

Active
Stirling Street, AirdrieML6 0AS
Born May 1953
Director
Appointed 12 Mar 2024

BONE, Stewart Robertson

Active
Stirling Street, AirdrieML6 0AS
Born February 1955
Director
Appointed 31 Jan 2012

CAMPBELL, Iain Alexander

Active
Stirling Street, AirdrieML6 0AS
Born January 1966
Director
Appointed 01 Oct 2019

FRENCH, Craig Charles George

Active
Stirling Street, AirdrieML6 0AS
Born January 1986
Director
Appointed 28 Aug 2018

JAMIESON, Iain

Active
Stirling Street, AirdrieML6 0AS
Born December 1963
Director
Appointed 14 Sept 2021

JOHNSON, Margaret Shelagh

Active
Stirling Street, AirdrieML6 0AS
Born July 1943
Director
Appointed 09 Dec 2014

STEWART, Jerry Brown

Active
Stirling Street,, Airdrie,ML6 0AS
Born June 1952
Director
Appointed 09 Oct 2014

WALLACE, Eric Robert Carson

Active
Stirling Street, AirdrieML6 0AS
Born May 1957
Director
Appointed 26 Nov 2020

DOBBIN, John

Resigned
3 Gibb Street, AirdrieML6 8SJ
Secretary
Appointed 31 Mar 1995
Resigned 27 Nov 1997

MCKENNA, Eileen

Resigned
126 Lyttleton, East KilbrideG75 9BS
Secretary
Appointed 26 May 1998
Resigned 30 Jun 2010

MCLUSKIE, Stephen

Resigned
78 Frew Street, AirdrieML6 6JT
Secretary
Appointed 27 Nov 1997
Resigned 26 May 1998

MOFFAT, Kenneth

Resigned
The Resource Centre, AirdrieML6 0AA
Secretary
Appointed 25 May 2010
Resigned 25 May 2010

WATSON, Deirdre Anne

Resigned
The Resource Centre, AirdrieML6 0AA
Secretary
Appointed 01 Jul 2010
Resigned 02 Nov 2011

ALLISON, Jean

Resigned
11 Tollbrae Avenue, AirdrieML6 9NQ
Born November 1933
Director
Appointed 31 Mar 1995
Resigned 31 Dec 1997

ARCHIBALD, Ellen

Resigned
13 Douglas Place, CoatbridgeML5 1BY
Born April 1961
Director
Appointed 30 Jan 2001
Resigned 03 Apr 2006

ARMSTRONG, James

Resigned
Holmlea 19 Glen Road, AirdrieML6 7PZ
Born February 1948
Director
Appointed 27 Sept 2007
Resigned 11 Oct 2012

BAXTER, George James Scott

Resigned
Dam Cottage, StirlingFK8 3JX
Born September 1936
Director
Appointed 30 Mar 1999
Resigned 30 Jan 2001

BEVERIDGE, Alan

Resigned
The Resource Centre, AirdrieML6 0AA
Born December 1958
Director
Appointed 11 Jul 2019
Resigned 06 Jan 2020

BONE, Stewart Robertson

Resigned
64 Monks Road, AirdrieML6 9QF
Born February 1955
Director
Appointed 30 Mar 1999
Resigned 29 Sept 2007

BOYD, James Campbell

Resigned
15 Lady Wilson Street, AirdrieML6 9NA
Born January 1953
Director
Appointed 31 Mar 1995
Resigned 24 Nov 1998

BRYCE, Tom

Resigned
25 Mill Road, CarlukeML8 5AH
Born February 1965
Director
Appointed 31 Jan 2002
Resigned 28 Mar 2006

BURNS, Helen

Resigned
9 Macedonian Grove, NewarthillML1 5TT
Born December 1951
Director
Appointed 16 Sept 2004
Resigned 21 Sept 2006

CAHILL, Thomas

Resigned
The Resource Centre, AirdrieML6 0AA
Born December 1969
Director
Appointed 25 May 2010
Resigned 04 Apr 2013

CARR, Anne-Marie

Resigned
2 Fairoaks, GlasgowG76 9DJ
Born November 1958
Director
Appointed 29 May 2007
Resigned 02 Nov 2011

COX, Alan Bryce

Resigned
22 Friars Way, AirdrieML6 9QU
Born November 1961
Director
Appointed 25 Mar 2003
Resigned 06 Aug 2012

COX, Gilbert Kirkwood

Resigned
Bedford House, 29 Commonhead Street, AirdrieML6 6NS
Born August 1935
Director
Appointed 15 Sept 2005
Resigned 05 Feb 2014

CRAIG, Thomas

Resigned
7 Kelvin Drive, AirdrieML6 6HT
Born June 1953
Director
Appointed 26 Nov 2002
Resigned 25 Aug 2009

CRAWFORD, John

Resigned
20 Lanark Avenue, AirdrieML6 9QX
Born October 1932
Director
Appointed 27 Nov 1997
Resigned 27 Nov 1997

CRAWFORD, John

Resigned
20 Lanark Avenue, AirdrieML6 9QX
Born October 1932
Director
Appointed 27 Nov 1997
Resigned 14 Sept 1999

CRAWFORD, John

Resigned
20 Lanark Avenue, AirdrieML6 9QX
Born October 1932
Director
Appointed 31 Mar 1995
Resigned 18 Oct 1996

CUNNINGHAM, Graham

Resigned
The Resource Centre, AirdrieML6 0AA
Born January 1966
Director
Appointed 04 Feb 2014
Resigned 20 Oct 2014

CURRIE, Susan Anne

Resigned
Flat 3/1, 1314 London Road, GlasgowG31 4LD
Born April 1960
Director
Appointed 31 Mar 1995
Resigned 01 Jun 1996

DIVER, Lisa

Resigned
17 Mossview Crescent, AirdrieML6 9PG
Born June 1979
Director
Appointed 12 Sept 2000
Resigned 02 May 2003

DOBBIN, John

Resigned
3 Gibb Street, AirdrieML6 8SJ
Born July 1940
Director
Appointed 31 Mar 1995
Resigned 27 Nov 1997

ESPIE, William Robert

Resigned
The Resource Centre, AirdrieML6 0AA
Born October 1941
Director
Appointed 24 Nov 2009
Resigned 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

224

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 February 2025
AAMDAAMD
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Memorandum Articles
6 November 2018
MAMA
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 November 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Auditors Resignation Company
12 June 2014
AUDAUD
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
5 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
19 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
4 November 2000
288aAppointment of Director or Secretary
Legacy
4 November 2000
288aAppointment of Director or Secretary
Legacy
4 November 2000
288bResignation of Director or Secretary
Legacy
4 November 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
288288
Legacy
27 December 1995
288288
Legacy
31 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Incorporation Company
31 March 1995
NEWINCIncorporation