FEDERATION OF SCOTTISH THEATRE

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

10/02/2510 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Appointment of Miss Christine Jean Martin as a director on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Alistair John Seed as a director on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Sam Murray Gough as a director on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Yolanda Aguilar as a director on 2024-10-01

View Document

08/11/248 November 2024 Termination of appointment of Emma Jayne Park as a director on 2024-10-01

View Document

07/11/247 November 2024 Appointment of Ms Sharon Burgess as a director on 2024-10-01

View Document

04/11/244 November 2024 Full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Termination of appointment of Niloo-Far Khan as a director on 2024-05-08

View Document

24/04/2424 April 2024 Termination of appointment of Callum Smith as a director on 2023-09-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Rhona Marie Matheson as a director on 2023-09-28

View Document

15/11/2315 November 2023 Appointment of Mrs Caroline Jane Newall as a director on 2023-09-28

View Document

15/11/2315 November 2023 Appointment of Ms Susannah Helen Armitage as a director on 2023-09-28

View Document

15/11/2315 November 2023 Termination of appointment of Liam Douglas Sinclair as a director on 2023-09-28

View Document

20/10/2320 October 2023 Full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Appointment of Miss Emma Jayne Park as a director on 2021-11-24

View Document

10/11/2110 November 2021 Appointment of Ms Mairi Catherine Jane Taylor as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Mr Sam Murray Gough as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Mr Alistair John Seed as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Ms Katherine Emma Nelson as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Miss Niloo-Far Khan as a director on 2021-09-29

View Document

10/11/2110 November 2021 Appointment of Ms Yolanda Aguilar as a director on 2021-09-29

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Termination of appointment of Julie Ellen as a director on 2021-09-17

View Document

11/08/2111 August 2021 Termination of appointment of Simon Timothy Hart as a director on 2021-08-04

View Document

21/06/2121 June 2021 Termination of appointment of Annie George as a director on 2021-05-24

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS ANNIE GEORGE

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS JULIE ELLEN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZPATRICK

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA MCELHINNEY

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE KATE FINCH GILMORE-WILLS / 17/09/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ALTER ARTICLES 05/12/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCCRONE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS LOUISE KATE FINCH GILMORE-WILLS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MS RHONA MARIE MATHESON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCGOWAN

View Document

12/10/1812 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR CALLUM SMITH

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL WOTHERSPOON

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR LIAM DOUGLAS SINCLAIR

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMALL;

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS BELINDA JANE MCELHINNEY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR SIMON TIMOTHY HART

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LICATA

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA CAMERON-LEWIS

View Document

07/03/167 March 2016 05/03/16 NO MEMBER LIST

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MS HAZEL WOTHERSPOON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS MARIA EMILIA OLLER

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR BENJAMIN TORRIE

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ECCLES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WYLIE

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE ELLEN

View Document

10/03/1510 March 2015 05/03/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKAY

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MS VICTORIA RUTHERFORD-O'LEARY

View Document

18/03/1418 March 2014 05/03/14 NO MEMBER LIST

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR TIMOTHY CHARLES LICATA

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE STUART

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR PAUL SIMON FITZPATRICK

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR THOMAS NATHAN SMALL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY REEKIE

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA STURGEON SHEA

View Document

11/07/1311 July 2013 ADOPT ARTICLES 26/06/2013

View Document

09/04/139 April 2013 ADOPT ARTICLES 27/03/2013

View Document

05/04/135 April 2013 COMPANY NAME CHANGED FEDERATION OF SCOTTISH THEATRE LIMITED CERTIFICATE ISSUED ON 05/04/13

View Document

05/03/135 March 2013 05/03/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR ANTONY REEKIE

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MISS JACQUELINE WYLIE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA CROOKS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTSON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY REEKIE

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRINING

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL BLACK

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MISS SAMANTHA LOUISE ECCLES

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDMUND ROBSON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MS LAURA HOLLY-ANGELA CAMERON-LEWIS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA CROOKS

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ALEXANDER JOHN MCGOWAN

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR ALASDAIR IAIN MCCRONE

View Document

20/03/1220 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1220 March 2012 05/03/12 NO MEMBER LIST

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS JACQUELINE MARIE MCKAY

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS FIONA STURGEON SHEA

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY REEKIE / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY REEKIE / 22/03/2011

View Document

22/03/1122 March 2011 05/03/11 NO MEMBER LIST

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR ANTONY REEKIE

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JAMES ROBSON / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET CROOKS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BLACK / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHEARER STUART / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREEN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRINING / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROBERTSON / 09/03/2010

View Document

09/03/109 March 2010 05/03/10 NO MEMBER LIST

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR NIALL BLACK

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS GILLIAN ROBERTSON

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON SHARKEY

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELLEN / 25/07/2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE STUART / 22/01/2009

View Document

04/11/084 November 2008 DIRECTOR APPOINTED EDMUND JAMES ROBSON

View Document

04/11/084 November 2008 DIRECTOR APPOINTED KATHERINE SHEARER STUART

View Document

23/10/0823 October 2008 31/03/08 PARTIAL EXEMPTION

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS IRVINE

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 05/03/08

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 05/03/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 05/03/06

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 ANNUAL RETURN MADE UP TO 05/03/05

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH LOTHIAN EH2 4NE

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 ANNUAL RETURN MADE UP TO 05/03/04

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 ANNUAL RETURN MADE UP TO 05/03/03

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

23/08/0123 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 ANNUAL RETURN MADE UP TO 05/03/01

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 05/03/00

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

21/03/9921 March 1999 ANNUAL RETURN MADE UP TO 05/03/99

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/05/9827 May 1998 ANNUAL RETURN MADE UP TO 05/03/98

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 ANNUAL RETURN MADE UP TO 05/03/97

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ANNUAL RETURN MADE UP TO 05/03/96

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 ANNUAL RETURN MADE UP TO 05/03/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/03/9430 March 1994 ANNUAL RETURN MADE UP TO 05/03/94

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ANNUAL RETURN MADE UP TO 05/03/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 ANNUAL RETURN MADE UP TO 05/03/92

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 ANNUAL RETURN MADE UP TO 05/03/91

View Document

13/03/9113 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: C/O TRON THEATRE 63 TRONGATE GLASGOW G1 5HB

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/11/906 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 28/02/90

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

17/04/9017 April 1990 NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 REGISTERED OFFICE CHANGED ON 02/10/89 FROM: EDEN COURT THEATRE BISHOPS ROAD INVERNESS IV3 5SA

View Document

02/10/892 October 1989 ANNUAL RETURN MADE UP TO 10/09/89

View Document

06/07/886 July 1988 ANNUAL RETURN MADE UP TO 17/06/88

View Document

06/07/886 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8716 September 1987 ANNUAL RETURN MADE UP TO 29/05/87

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 ANNUAL RETURN MADE UP TO 29/05/86

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 NEW DIRECTOR APPOINTED

View Document

23/01/7623 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company