Background WavePink WaveYellow Wave

HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP (SC172194)

HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP (SC172194) is an active UK company. incorporated on 10 February 1997. with registered office in Perthshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP has been registered for 29 years. Current directors include GRANT, John Lewis, HOUNAM, Peter Metcalfe, HUGGINS, Graham Keith and 1 others.

Company Number
SC172194
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 1997
Age
29 years
Address
51 Atholl Road, Perthshire, PH16 5BU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GRANT, John Lewis, HOUNAM, Peter Metcalfe, HUGGINS, Graham Keith, PATTERSON, Bruce Alexander
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP

HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP is an active company incorporated on 10 February 1997 with the registered office located in Perthshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP was registered 29 years ago.(SIC: 94990)

Status

active

Active since 29 years ago

Company No

SC172194

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

Age

29 Years

Incorporated 10 February 1997

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 24 December 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 10 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

51 Atholl Road Pitlochry Perthshire, PH16 5BU,

Timeline

43 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 09
Director Left
Oct 09
Director Left
Mar 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Apr 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
37
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GRANT, John Lewis

Active
Ballinluig, PitlochryPH9 0LG
Born May 1961
Director
Appointed 19 Feb 2020

HOUNAM, Peter Metcalfe

Active
Grandtully, PitlochryPH9 0PL
Born May 1944
Director
Appointed 09 Feb 2018

HUGGINS, Graham Keith

Active
51 Atholl Road, PerthshirePH16 5BU
Born July 1940
Director
Appointed 17 May 2013

PATTERSON, Bruce Alexander

Active
51 Atholl Road, PerthshirePH16 5BU
Born August 1958
Director
Appointed 06 Jan 2026

J & H MITCHELL WS

Resigned
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 10 Feb 1997
Resigned 30 Nov 2024

ANDREWS, Arthur Frederick

Resigned
Lonaville, PitlochryPH17 2QJ
Born October 1940
Director
Appointed 17 Feb 1997
Resigned 16 Apr 1997

BANCROFT, Dorothea Mary Ann

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born May 1970
Director
Appointed 13 Aug 2012
Resigned 28 Nov 2016

BARCLAY, Lionel Gordon Duncan

Resigned
Innerhadden, Kinloch Rannoch
Born October 1940
Director
Appointed 17 Feb 1997
Resigned 17 Nov 2003

BAXTER, Douglas William

Resigned
10 Garyside, PitlochryPH18 5SN
Born April 1934
Director
Appointed 10 Feb 2003
Resigned 01 Dec 2008

BLAKELEY, Janet Elizabeth

Resigned
6a Cathedral Street, DunkeldPH8 0AW
Born March 1949
Director
Appointed 16 Aug 2005
Resigned 01 Dec 2008

BLAKELEY, Janet Elizabeth

Resigned
6a Cathedral Street, DunkeldPH8 0AW
Born March 1949
Director
Appointed 17 Feb 1997
Resigned 31 Dec 2000

BLYTHE, Anthony Peter

Resigned
Millbrook Cottage, AberfeldyPH15 2JE
Born July 1943
Director
Appointed 19 Mar 2003
Resigned 24 Jul 2006

CAMERON, John

Resigned
Easter Monzie, PitlochryPH18 5TT
Born May 1938
Director
Appointed 18 May 1998
Resigned 17 Feb 2003

CHEESEWRIGHT, Michael

Resigned
1 Knockard Avenue, PitlochryPH16 5JE
Born May 1939
Director
Appointed 16 May 2002
Resigned 30 Sept 2009

CLARK, Finlay Campbell

Resigned
Old Blair, PitlochryPH18 5TX
Born April 1966
Director
Appointed 17 Feb 1997
Resigned 30 Jun 1998

CLEMENTS, Victor

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born September 1967
Director
Appointed 13 Aug 2012
Resigned 16 Jun 2014

COLE, Andrew

Resigned
Grassways Dalchiaran, AberfeldyPH15 2QW
Born August 1961
Director
Appointed 19 Mar 2001
Resigned 01 Oct 2002

CONWAY, Kathryn Alicia

Resigned
Glenlyon Post House, AberfeldyPH15 2PP
Born March 1942
Director
Appointed 17 Feb 1997
Resigned 01 Jun 2002

DE SALES LA TERRIERE, Ian Cameron

Resigned
Loch Gary House, DunalistairPH16 5PD
Born September 1930
Director
Appointed 17 Feb 1997
Resigned 16 Jun 2014

DUNBAR, Muriel Helen, Dr

Resigned
Keltneyburn, AberfeldyPH15 2LF
Born September 1951
Director
Appointed 09 Aug 2013
Resigned 16 Jun 2014

DUNCAN MILLAR, James

Resigned
Remony, AberfeldyPH15 2HR
Born April 1948
Director
Appointed 17 Feb 1997
Resigned 16 Jun 2014

ELY, Peter George

Resigned
27 Taymouth Drive, AberfeldyPH15 2HJ
Born October 1946
Director
Appointed 15 Apr 2002
Resigned 28 Nov 2016

FINLAYSON, Thomas

Resigned
Avarua Taybridge Drive, AberfeldyPH15 2BP
Born April 1922
Director
Appointed 17 Feb 1997
Resigned 25 Jul 2000

GROSSET, Alexander

Resigned
South Loch Rannoch Road, PitlochryPH17 2QG
Born October 1946
Director
Appointed 23 Apr 2012
Resigned 16 Mar 2014

HAVILAND, Julian Arthur Charles

Resigned
Tomintianda, PitlochryPH16 5RS
Born June 1930
Director
Appointed 18 Aug 1997
Resigned 19 Nov 2001

HAY, Andrew

Resigned
Sonas, PitlochryPH18 5TA
Born June 1964
Director
Appointed 16 Jun 2003
Resigned 20 Mar 2006

HOWIE, Kathleen Marion

Resigned
51 Atholl Road, PerthshirePH16 5BU
Born April 1950
Director
Appointed 27 Jun 2012
Resigned 05 Nov 2025

JOHNSTON, Agnes

Resigned
Atholl Street, DunkeldPH8 0AR
Born January 1961
Director
Appointed 09 Aug 2013
Resigned 16 Jun 2014

KENNEDY, Roderick

Resigned
Borlick Farm, AberfeldyPH15 2JP
Born August 1955
Director
Appointed 17 Feb 1997
Resigned 01 Mar 1999

LIDDELL, Andrew Colin Macduff

Resigned
Ellanbeg, PitlochryPH16 5HX
Born June 1954
Director
Appointed 10 Feb 1997
Resigned 28 Feb 1999

MACDONALD, Iain

Resigned
Sundial House, Dunkeld
Born February 1945
Director
Appointed 19 Mar 2001
Resigned 15 Aug 2005

MCCANDLISH, Norman David

Resigned
Knockintober, PitlochryPH9 0LN
Born June 1934
Director
Appointed 17 May 1999
Resigned 01 Dec 2008

MCKERROW, Penelope Mackinlay

Resigned
Lick, PitlochryPH16 5NG
Born July 1948
Director
Appointed 12 Jan 2006
Resigned 07 Dec 2009

MENZIES, Duncan

Resigned
Moymell Dalerb Kenmore, AberfeldyPH15 2NX
Born June 1931
Director
Appointed 17 Feb 1997
Resigned 19 Jul 1999

MILLER, Irene Bryden, Reverend

Resigned
5 Braeside Park, AberfeldyPH15 2DT
Born March 1939
Director
Appointed 18 Aug 1997
Resigned 16 Jun 2014

Persons with significant control

4

0 Active
4 Ceased

Mr Peter Metcalfe Hounam

Ceased
Grandtully, PitlochryPH9 0PL
Born May 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Feb 2018
Ceased 11 Feb 2021

Mr Graham Keith Huggins

Ceased
51 Atholl Road, PerthshirePH16 5BU
Born July 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2021

Ms Kathleen Marion Howie

Ceased
51 Atholl Road, PerthshirePH16 5BU
Born April 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr Ian Charles Rattray

Ceased
51 Atholl Road, PerthshirePH16 5BU
Born April 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 September 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Resolution
16 December 2009
RESOLUTIONSResolutions
Memorandum Articles
16 December 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
17 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288cChange of Particulars
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Incorporation Company
10 February 1997
NEWINCIncorporation