Background WavePink WaveYellow Wave

THE BORDERS FOREST TRUST (SC162581)

THE BORDERS FOREST TRUST (SC162581) is an active UK company. incorporated on 12 January 1996. with registered office in Scottish Borders. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. THE BORDERS FOREST TRUST has been registered for 30 years. Current directors include GRANT ROBERTSON, Rosalind Hilary, HALL, Timothy, LAIDLAW, Iain Edward and 9 others.

Company Number
SC162581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 1996
Age
30 years
Address
Monteviot Nurseries, Scottish Borders, TD8 6TU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
GRANT ROBERTSON, Rosalind Hilary, HALL, Timothy, LAIDLAW, Iain Edward, MCLEAN, Colin, OGILVIE, James Fredrick, PENICHE, Gabriela, Dr, REED, Alan Douglas, SELLAR, Thomas John, SHEARER, Rodney, STRATHDEE, Andrew Thomas, Dr, THOMPSON, Richard, WALL, Ian James, Prof
SIC Codes
02100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BORDERS FOREST TRUST

THE BORDERS FOREST TRUST is an active company incorporated on 12 January 1996 with the registered office located in Scottish Borders. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. THE BORDERS FOREST TRUST was registered 30 years ago.(SIC: 02100, 96090)

Status

active

Active since 30 years ago

Company No

SC162581

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

Age

30 Years

Incorporated 12 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Monteviot Nurseries Ancrum, Jedburgh Scottish Borders, TD8 6TU,

Timeline

72 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HUNT, Nicola

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Secretary
Appointed 31 Jul 2002

GRANT ROBERTSON, Rosalind Hilary

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born July 1949
Director
Appointed 29 Sept 2021

HALL, Timothy

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born September 1963
Director
Appointed 04 Dec 2024

LAIDLAW, Iain Edward

Active
High Road, GalashielsTD1 2BQ
Born June 1963
Director
Appointed 03 Apr 2024

MCLEAN, Colin

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born January 1955
Director
Appointed 19 Aug 2020

OGILVIE, James Fredrick

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born June 1957
Director
Appointed 25 Feb 2026

PENICHE, Gabriela, Dr

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born July 1978
Director
Appointed 29 Sept 2021

REED, Alan Douglas

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born July 1978
Director
Appointed 25 Feb 2026

SELLAR, Thomas John

Active
Cannongate, DenholmTD9 8NF
Born April 1944
Director
Appointed 25 Feb 2026

SHEARER, Rodney

Active
High Street, HaddingtonEH41 3ES
Born April 1956
Director
Appointed 19 Aug 2020

STRATHDEE, Andrew Thomas, Dr

Active
Ethel Terrace, EdinburghEH10 5NB
Born March 1969
Director
Appointed 19 Aug 2020

THOMPSON, Richard

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born October 1965
Director
Appointed 04 Dec 2024

WALL, Ian James, Prof

Active
Monteviot Nurseries, Scottish BordersTD8 6TU
Born September 1948
Director
Appointed 17 Aug 2022

BAKER, Michael John Frederick

Resigned
26 St. Ronan's Terrace, InnerleithenEH44 6RB
Secretary
Appointed 18 Jun 2009
Resigned 30 Apr 2011

CULLEN KILSHAW

Resigned
27 Market Street, GalashielsTD1 3AF
Corporate secretary
Appointed 12 Jan 1996
Resigned 22 Aug 2002

ASHMOLE, Nelson Philip, Dr

Resigned
Monteviot Nurseries, Scottish BordersTD8 6TU
Born January 1934
Director
Appointed 22 Jul 2015
Resigned 29 Sept 2021

ASHMOLE, Nelson Philip, Dr

Resigned
PeeblesEH54 8PH
Born January 1934
Director
Appointed 10 Jun 2008
Resigned 16 Jul 2014

ASHMOLE, Nelson Philip, Dr

Resigned
PeeblesEH54 8PH
Born January 1934
Director
Appointed 12 Jan 1996
Resigned 20 Jun 2007

BAKER, Michael John Frederick

Resigned
Monteviot Nurseries, Scottish BordersTD8 6TU
Born July 1950
Director
Appointed 01 Jun 2011
Resigned 22 Jul 2015

BATHGATE, John Lawrence

Resigned
Tudhope Cottage Lanton Road, JedburghTD8 6RY
Born March 1963
Director
Appointed 29 Jul 2001
Resigned 18 Jun 2009

BELL, Graham

Resigned
Garden Cottage Lees Stables, ColdstreamTD6 0SG
Born October 1953
Director
Appointed 12 Jan 1996
Resigned 01 Dec 1997

BIBERBACH, Petra Elke

Resigned
Kilmeny, GalashielsTD1 2BQ
Born February 1954
Director
Appointed 26 May 1999
Resigned 22 Jun 2001

BOURNE, Apithanny

Resigned
Bonnybank Road, GorebridgeEH23 4DT
Born August 1993
Director
Appointed 17 Aug 2022
Resigned 25 Feb 2026

CAMPBELL, Neil Waugh Somervell

Resigned
North Lodge, MelroseTD6 9NW
Born November 1955
Director
Appointed 20 Jun 2007
Resigned 07 Aug 2013

CAPPER, Rosemary Susan

Resigned
The Old Schoolhouse, GordonTD3 6NE
Born September 1955
Director
Appointed 12 Jan 1996
Resigned 17 Apr 1996

CARR, Ian

Resigned
North Lodge Eddleston, PeeblesEH45 8PL
Born February 1935
Director
Appointed 16 Apr 1997
Resigned 22 Jun 2001

CASSELLS, Lynn Maree

Resigned
Tomintoul Road, Grantown-On-SpeyPH26 3NN
Born August 1978
Director
Appointed 02 Aug 2017
Resigned 22 Apr 2019

CHALMERS, Angus Hugh Cameron

Resigned
Factors Park, LauderTD2 6QW
Born October 1960
Director
Appointed 16 Jul 2014
Resigned 19 Aug 2020

CHALMERS, Angus Hugh Cameron

Resigned
Cottage 4 Holydean Farm, MelroseTD6 9HT
Born October 1960
Director
Appointed 12 Jan 1996
Resigned 17 Apr 1996

CLARKSON, Rose

Resigned
11 Parkvale Place, EdinburghEH6 8AT
Born July 1954
Director
Appointed 07 Jun 2006
Resigned 19 Jul 2012

COX, Eoin

Resigned
The Bothy, JedburghTD8 6NP
Born May 1955
Director
Appointed 12 Jan 1996
Resigned 17 Apr 1996

COX, Gordon Sherrington

Resigned
10 Haining Park, SelkirkTD7 5AW
Born December 1948
Director
Appointed 12 Jan 1996
Resigned 17 Apr 1996

DALY WALTON, Denise Ann Lynn

Resigned
Peelham, Berwick Upon TweedTD15 1UG
Born September 1955
Director
Appointed 26 May 1999
Resigned 31 Jul 2002

DALY WALTON, Denise Ann Lynn

Resigned
Peelham, Berwick Upon TweedTD15 1UG
Born September 1955
Director
Appointed 16 Apr 1997
Resigned 26 May 1999

DARLING, Peter William

Resigned
Howden Farmhouse, JedburghTD8 6TX
Born June 1960
Director
Appointed 12 Jan 1996
Resigned 23 May 2000
Fundings
Financials
Latest Activities

Filing History

231

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2022
AA01Change of Accounting Reference Date
Resolution
5 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Memorandum Articles
27 August 2019
MAMA
Resolution
27 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
27 August 2019
CC04CC04
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2016
AAAnnual Accounts
Memorandum Articles
16 August 2016
MAMA
Resolution
16 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2016
CC04CC04
Termination Director Company With Name Termination Date
13 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Termination Secretary Company With Name
5 June 2011
TM02Termination of Secretary
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Memorandum Articles
3 November 2009
MEM/ARTSMEM/ARTS
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288cChange of Particulars
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Miscellaneous
21 December 2005
MISCMISC
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
410(Scot)410(Scot)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
224224
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Incorporation Company
12 January 1996
NEWINCIncorporation