SCOTTISH FINANCIAL ENTERPRISE

Company Documents

DateDescription
24/06/2524 June 2025 Resolutions

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/06/2511 June 2025 Director's details changed for Mrs Jacqueline Margaret Leiper on 2025-06-11

View Document

06/06/256 June 2025 Director's details changed for Mr Colin Joseph Halpin on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Ms Louisa Stewart Knox on 2025-06-06

View Document

21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Appointment of Mr Roland Inglis as a director on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mr Andrew John Wilson as a director on 2025-01-30

View Document

17/06/2417 June 2024 Termination of appointment of John Gerald Mcguigan as a director on 2024-06-13

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Appointment of Mrs Jacqueline Margaret Leiper as a director on 2022-12-15

View Document

01/11/221 November 2022 Termination of appointment of Philip Robert Grant as a director on 2022-11-01

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

14/10/2114 October 2021 Appointment of Ms Louisa Stewart Knox as a director on 2021-10-14

View Document

16/07/2116 July 2021 Appointment of Mr Michael Tumilty as a director on 2021-06-18

View Document

16/07/2116 July 2021 Termination of appointment of Gary Robert Marshall as a director on 2021-06-17

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MRS SUSAN DAWE

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR PHILIP ROBERT GRANT

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PETTIGREW

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY MUIR

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MATHESON

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BRUCE

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CEO GRAEME REID JONES / 14/05/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR GARY ROBERT MARSHALL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARKER

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS WENDY MARGARET COLQUHOUN

View Document

08/12/178 December 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DAVID CHARLES SKINN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 ARTICLES OF ASSOCIATION

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

01/06/171 June 2017 ALTER ARTICLES 04/05/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR COLIN JOSEPH HALPIN

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR JOHN GERALD MCGUIGAN

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POLSON

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED JAMES NEILSON PETTIGREW

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGLEDEW

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN BROWN

View Document

22/06/1622 June 2016 03/06/16 NO MEMBER LIST

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR STEPHEN LEONARO INGLEDEW

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED CEO GRAEME REID JONES

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR OWEN KELLY

View Document

02/10/152 October 2015 DIRECTOR APPOINTED LOUISE MARIE SMITH

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 03/06/15 NO MEMBER LIST

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID MUIR / 02/06/2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MANAGING DIRECTOR, BANK OF SCOTLAND COMMUNITY BANK ROBERT JAMES MACKENZIE BULLOCH

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH BARCLAY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE

View Document

12/03/1512 March 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR IAN CUNNINGHAM FERGUSON

View Document

20/01/1520 January 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 ALTER ARTICLES 13/06/2013

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR BERNARD HIGGINS

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 03/06/14 NO MEMBER LIST

View Document

04/03/144 March 2014 SECOND FILING FOR FORM AP01

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED CLARE JANE BOUSFIELD

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED STEPHANIE JANE BRUCE

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

09/07/139 July 2013 DIRECTOR APPOINTED BARRY DAVID MUIR

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR HYWEL BALL

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BUCHANAN POLSON / 12/06/2013

View Document

25/06/1325 June 2013 03/06/13

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM MATHESON / 20/03/2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSHIL SALUJA

View Document

04/03/134 March 2013 DIRECTOR APPOINTED JAMIE GRAHAM MATHESON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 DIRECTOR APPOINTED EWAN BROWN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK TENNANT

View Document

20/06/1220 June 2012 03/06/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE RICHARDS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED KENNETH BARKER

View Document

13/06/1213 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JAMES COYLE

View Document

01/07/111 July 2011 03/06/11

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MICHAEL BUCHANAN POLSON

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED SUSHIL KUMAR SALUJA

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEARER

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED BERNARD HIGGINS

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 03/06/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR HATTON

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD TENNANT / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL BARCLAY / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EASTON GILL / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS GRACE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN KELLY / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HALLY / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARTIN HATTON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HELEN RICHARDS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GARDNER STEWART / 01/10/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MARK EDWARD TENNANT

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 03/06/09

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED TREVOR MARTIN HATTON

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED KENNETH CAMPBELL BARCLAY

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON ARTHUR

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 03/06/08

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN THOMSON

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WORKMAN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED COLIN GARDNER STEWART

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 03/06/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 91 GEORGE STREET, EDINBURGH, EH2 3ES

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 03/06/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 ARTICLES OF ASSOCIATION

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 ANNUAL RETURN MADE UP TO 03/06/05

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 RE-ELECT DIR 22/04/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RE-ELECTION OF DIRECTOR 16/04/97

View Document

25/06/9625 June 1996 ANNUAL RETURN MADE UP TO 03/06/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/03/9630 March 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 ANNUAL RETURN MADE UP TO 03/06/95

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/04/9528 April 1995 ALTER MEM AND ARTS 24/04/95

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 ANNUAL RETURN MADE UP TO 03/06/94

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 ANNUAL RETURN MADE UP TO 03/06/93

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED

View Document

11/06/9211 June 1992 ANNUAL RETURN MADE UP TO 03/06/92

View Document

27/05/9227 May 1992 DIRECTOR RE-ELECTED 05/05/92

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 03/06/91

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 ANNUAL RETURN MADE UP TO 13/07/90

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 ANNUAL RETURN MADE UP TO 11/05/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: P O BOX 183, 27 ABERCROMBY PLACE, EDINBURGH, EH3 6UF

View Document

11/07/8611 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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