WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Miss Kayleigh Sarah Mcguinness as a director on 2025-06-04

View Document

05/06/255 June 2025 NewAppointment of Mr David Stewart as a director on 2025-06-04

View Document

10/04/2510 April 2025 Termination of appointment of Audrey Violet Carlin as a director on 2025-04-04

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Dyan Elizabeth Owen as a director on 2024-12-04

View Document

16/12/2416 December 2024 Termination of appointment of Alasdair William Tweedie as a director on 2024-12-04

View Document

05/12/245 December 2024 Termination of appointment of Steven Anderson as a director on 2024-12-04

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Appointment of Ms Janette Aitchison Harkess as a director on 2024-08-14

View Document

21/08/2421 August 2024 Appointment of Mrs Kirsty Macari as a director on 2024-08-14

View Document

13/08/2413 August 2024 Director's details changed for Ms Nikki Kane on 2024-08-09

View Document

13/06/2413 June 2024 Termination of appointment of Hilary Nicoll as a director on 2024-06-12

View Document

13/06/2413 June 2024 Termination of appointment of Alison Lefroy-Brooks as a director on 2024-06-12

View Document

25/03/2425 March 2024 Appointment of Ms Fiona Salzen as a director on 2024-03-13

View Document

20/03/2420 March 2024 Director's details changed for Mr Dominic Echlin on 2024-03-13

View Document

20/03/2420 March 2024 Director's details changed for Mr Steven Anderson on 2024-03-13

View Document

20/03/2420 March 2024 Director's details changed for Miss Anne Campbell Mcgregor on 2024-03-13

View Document

20/03/2420 March 2024 Director's details changed for Mr Dev Santini Singh Basra on 2024-03-13

View Document

13/02/2413 February 2024 Appointment of Mr Steven Anderson as a director on 2024-02-12

View Document

13/02/2413 February 2024 Termination of appointment of Mhora Marshall Samuel as a director on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Mr Dominic Echlin as a director on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Miss Anne Mcgregor as a director on 2024-02-12

View Document

13/02/2413 February 2024 Appointment of Mr Dev Santini Singh Basra as a director on 2024-02-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Registration of charge SC0621170003, created on 2023-12-20

View Document

22/12/2322 December 2023 Registration of charge SC0621170004, created on 2023-12-20

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Termination of appointment of Karyn Marjorie Watt as a director on 2023-09-06

View Document

22/09/2322 September 2023 Termination of appointment of David Kenneth Logue as a director on 2023-09-06

View Document

15/05/2315 May 2023 Termination of appointment of Hugo Aylesford Burge as a director on 2023-05-10

View Document

21/03/2321 March 2023 Appointment of Ms Karen Effie Wilson Anderson as a director on 2023-03-09

View Document

21/03/2321 March 2023 Appointment of Mrs Nicola Mack as a secretary on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Andrew William Lawrence Burrell as a director on 2023-03-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Kenneth Stuart Mccue-Dick as a secretary on 2021-12-09

View Document

18/01/2218 January 2022 Termination of appointment of Kenneth Stuart Mccue-Dick as a director on 2021-12-09

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

27/11/2027 November 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBB

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARY WILSON

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED DAME SEONA ELIZABETH REID

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MS ERIN DELAINE FORSTER

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MS MHORA SAMUEL

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MCCAUGHEY

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MS NIKKI KANE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCALLISTER

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR HUGO AYLESFORD BURGE

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS DYAN ELIZABETH OWEN

View Document

09/10/189 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEFROY-BROOKS / 20/01/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART MACDONALD

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAIRNS MACAULEY / 17/06/2016

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MS KARYN MARJORIE WATT

View Document

04/04/164 April 2016 DIRECTOR APPOINTED ALISON LEFROY-BROOKS

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MOIR

View Document

04/04/164 April 2016 DIRECTOR APPOINTED HILARY NICOLL

View Document

21/01/1621 January 2016 31/12/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BRUTON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN PERT

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WALL

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRALLAN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR DAVID KENNETH LOGUE

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR STUART MACDONALD

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS AUDREY VIOLET CARLIN

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR KENNETH STUART MCCUE-DICK

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR KENNETH STUART MCCUE-DICK

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MS ELEANOR CATHERINE MCALLISTER

View Document

19/01/1519 January 2015 31/12/14 NO MEMBER LIST

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCALLISTER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM COOK

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER BANKIER

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR IAN JAMES WALL

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS MARY ROSS WILSON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM LAWRENCE BURRELL

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MRS ANNETTE BRUTON

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 ADOPT ARTICLES 13/08/2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY REAPER

View Document

03/01/143 January 2014 31/12/13 NO MEMBER LIST

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WATSON

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FLEMING

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE PAUL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR GORDON IVOR MOIR

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR WILLIAM LESLIE ROBB

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID COOK / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR JAMES MULLAN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR MALCOLM CAIRNS MACAULEY

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR STEPHEN JOHN INCH

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MS ELEANOR CATHERINE MCALLISTER

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS SALLY REAPER

View Document

03/01/133 January 2013 31/12/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR ALAN PERT

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR PETER GERALD DANIEL MCCAUGHEY

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD GRAMS

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 31/12/11 NO MEMBER LIST

View Document

30/11/1130 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LAURIE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD REID

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WALL

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWALD

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/04/1120 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOULIS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA MCQUILLAN

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARIE MCQUILLAN / 13/01/2011

View Document

14/01/1114 January 2011 31/12/10 NO MEMBER LIST

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE FOULIS / 13/01/2011

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE FOULIS / 01/06/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARIE MCQUILLAN / 01/04/2010

View Document

05/05/105 May 2010 ALTER ARTICLES 30/05/1979

View Document

05/05/105 May 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MCKENZIE SMITH

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN MCKIMMIE

View Document

26/01/1026 January 2010 31/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FLEMING / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD GRAMS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLYN CRALLAN / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCKIMMIE / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSWALD / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD BREMNER REID / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUCE FOULIS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MCINTOSH PAUL / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MCKENZIE SMITH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES WATSON / 18/01/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 77 HANSON STREET GLASGOW G31 2HF

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FLEMING / 12/01/2009

View Document

12/01/0912 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MICHAEL BRUCE FOULIS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SHARP

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 256 ALEXANDRA PARADE GLASGOW G31 3AJ

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/037 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/02/985 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 PARTIC OF MORT/CHARGE *****

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 12 HOPE STREET EDINBURGH EH2 4DB

View Document

21/01/9321 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/03/9029 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

28/06/8928 June 1989 ANNUAL RETURN MADE UP TO 31/03/88

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/01/8822 January 1988 ANNUAL RETURN MADE UP TO 30/11/87

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/05/8715 May 1987 31/03/86 NSC

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/04/771 April 1977 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