Background WavePink WaveYellow Wave

HOUSING OPTIONS SCOTLAND (SC180581)

HOUSING OPTIONS SCOTLAND (SC180581) is an active UK company. incorporated on 13 November 1997. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HOUSING OPTIONS SCOTLAND has been registered for 28 years. Current directors include CLEMENTS, Alisdair, CUMMINGS, Dylan William, FOLLON, Margaret Anne and 11 others.

Company Number
SC180581
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 1997
Age
28 years
Address
The Melting Pot, Edinburgh, EH8 8DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
CLEMENTS, Alisdair, CUMMINGS, Dylan William, FOLLON, Margaret Anne, GILMORE, Fraser Ronald, HUTCHISON, Graham, JACKSON, Christine, JOHNSTON, Stephen Charles, KINLOCH, Lesley Gaynor, MACDONALD, Ryan, MCHUGH, Pauline, PENMAN, Ann Marie, POGSON, Timothy John, SIMPSON, Sheenagh, WILSON, Jim Logan Noble
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING OPTIONS SCOTLAND

HOUSING OPTIONS SCOTLAND is an active company incorporated on 13 November 1997 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. HOUSING OPTIONS SCOTLAND was registered 28 years ago.(SIC: 88100)

Status

active

Active since 28 years ago

Company No

SC180581

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

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

OWNERSHIP OPTIONS IN SCOTLAND
From: 13 November 1997To: 1 March 2012
Contact
Address

The Melting Pot 15 Calton Road Edinburgh, EH8 8DL,

Previous Addresses

C/O the Melting Pot Thorn House 5 Rose Street Edinburgh EH2 2PR
From: 25 November 2011To: 3 May 2021
the Tudsbery Centre the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA United Kingdom
From: 13 November 1997To: 25 November 2011
Timeline

58 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
Apr 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Sept 24
Director Joined
May 25
Director Left
Nov 25
Director Joined
Apr 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

CLEMENTS, Alisdair

Active
15 Calton Road, EdinburghEH8 8DL
Born March 1975
Director
Appointed 18 Sept 2019

CUMMINGS, Dylan William

Active
15 Calton Road, EdinburghEH8 8DL
Born February 1998
Director
Appointed 10 May 2023

FOLLON, Margaret Anne

Active
Baberton Park, EdinburghEH14 5DW
Born July 1954
Director
Appointed 22 Sept 2010

GILMORE, Fraser Ronald

Active
15 Calton Road, EdinburghEH8 8DL
Born August 1980
Director
Appointed 09 Nov 2022

HUTCHISON, Graham

Active
15 Calton Road, EdinburghEH8 8DL
Born July 1965
Director
Appointed 09 Nov 2022

JACKSON, Christine

Active
15 Calton Road, EdinburghEH8 8DL
Born July 1949
Director
Appointed 27 Feb 2019

JOHNSTON, Stephen Charles

Active
15 Calton Road, EdinburghEH8 8DL
Born January 1962
Director
Appointed 09 Nov 2022

KINLOCH, Lesley Gaynor

Active
West Argyle Street, HelensburghG84 8DD
Born April 1964
Director
Appointed 02 Apr 2026

MACDONALD, Ryan

Active
15 Calton Road, EdinburghEH8 8DL
Born March 1981
Director
Appointed 12 Sept 2024

MCHUGH, Pauline

Active
15 Calton Road, EdinburghEH8 8DL
Born June 1963
Director
Appointed 08 Jun 2018

PENMAN, Ann Marie

Active
15 Calton Road, EdinburghEH8 8DL
Born June 1967
Director
Appointed 27 Feb 2019

POGSON, Timothy John

Active
15 Calton Road, EdinburghEH8 8DL
Born October 1964
Director
Appointed 28 Jan 2010

SIMPSON, Sheenagh

Active
15 Calton Road, EdinburghEH8 8DL
Born February 1967
Director
Appointed 08 Jun 2018

WILSON, Jim Logan Noble

Active
15 Calton Road, EdinburghEH8 8DL
Born December 1960
Director
Appointed 14 May 2025

CARRUTHERS, John Anthony

Resigned
108 West Savile Terrace, EdinburghEH9 3EJ
Secretary
Appointed 12 Jun 2008
Resigned 25 Apr 2014

FITZPATRICK, Julia Patricia

Resigned
10 Chamberlain Road, EdinburghEH10 4DN
Secretary
Appointed 17 Nov 1997
Resigned 31 Mar 2002

HAMER, Richard

Resigned
Bellevue Road, EdinburghEH7 2DB
Secretary
Appointed 30 Apr 2002
Resigned 31 Mar 2008

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 13 Nov 1997
Resigned 13 Nov 1997

ALI, Usman

Resigned
5 Rose Street, EdinburghEH2 2PR
Born February 1992
Director
Appointed 18 May 2016
Resigned 10 Feb 2021

BAYNE, Moira Mcdonald Fraser

Resigned
40 Edgehill Road, GlasgowG11 7JD
Born July 1959
Director
Appointed 29 Aug 2000
Resigned 24 Aug 2005

BIRT, Audrey Love

Resigned
15 Calton Road, EdinburghEH8 8DL
Born February 1956
Director
Appointed 11 Aug 2021
Resigned 11 Oct 2022

BLAKE, Dan

Resigned
15 Calton Road, EdinburghEH8 8DL
Born July 1986
Director
Appointed 04 Nov 2020
Resigned 26 Nov 2025

CARRUTHERS, John Anthony

Resigned
108 West Savile Terrace, EdinburghEH9 3EJ
Born October 1966
Director
Appointed 17 May 2007
Resigned 25 Apr 2014

CARSON, Grant

Resigned
1 Manor View, LarkhallML9 2JP
Born September 1964
Director
Appointed 23 Feb 1998
Resigned 10 May 2002

COX, Laura, Major

Resigned
15 Calton Road, EdinburghEH8 8DL
Born August 1981
Director
Appointed 12 Feb 2020
Resigned 12 May 2021

DEVER, John

Resigned
35 Pennan, ErskinePA8 6DY
Born January 1962
Director
Appointed 17 Aug 1999
Resigned 25 Apr 2001

DEWAR, Joseph William

Resigned
5 Rose Street, EdinburghEH2 2PR
Born August 1961
Director
Appointed 06 Nov 2013
Resigned 14 Nov 2016

EVANS, John

Resigned
15 Calton Road, EdinburghEH8 8DL
Born October 1943
Director
Appointed 18 May 2016
Resigned 12 Nov 2021

FERGUSON, Donald

Resigned
Thistle Down, NairnIV12 5PY
Born October 1963
Director
Appointed 29 Aug 2000
Resigned 29 Aug 2002

FISHER, Jayne Maria

Resigned
15 Kingsburgh Gardens, East LintonEH40 3BJ
Born March 1958
Director
Appointed 01 Feb 1999
Resigned 30 Nov 2004

GARROD, Catherine Ann

Resigned
Parkvale Place, EdinburghEH6 8AT
Born June 1972
Director
Appointed 17 May 2007
Resigned 28 Jun 2011

GILLIES, Lorraine

Resigned
5 Rose Street, EdinburghEH2 2PR
Born December 1965
Director
Appointed 12 Aug 2009
Resigned 06 Nov 2017

GRAY, Gary, Warrant Officer

Resigned
5 Rose Street, EdinburghEH2 2PR
Born November 1965
Director
Appointed 22 Aug 2013
Resigned 16 Mar 2015

GRAY MBE, William Bethune

Resigned
11 Evershed Drive, DunfermlineKY11 8RD
Born June 1952
Director
Appointed 17 Nov 1997
Resigned 21 Feb 2023

GREGORY, David Richard Monro

Resigned
32 Midmar Gardens, EdinburghEH10 6DZ
Born August 1939
Director
Appointed 17 Nov 1997
Resigned 15 Dec 2000
Fundings
Financials
Latest Activities

Filing History

202

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 March 2026
RP04AP01RP04AP01
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Director Company With Name
3 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2010
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
18 September 2009
AAAnnual Accounts
Legacy
9 April 2009
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
23 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 September 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
2 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288cChange of Particulars
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
11 February 2003
287Change of Registered Office
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
288cChange of Particulars
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
24 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
287Change of Registered Office
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Incorporation Company
13 November 1997
NEWINCIncorporation