Company NameScottish Episcopal Church Nominees
Company StatusActive
Company NumberSC014433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1927(97 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Secretary NameJohn Forester Stuart
NationalityBritish
StatusCurrent
Appointed01 October 1996(69 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address21 Grosvenor Crescent
Edinburgh
EH12 5EE
Scotland
Director NameMr Gavin John Norman Gemmell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(71 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleC.A.
Country of ResidenceScotland
Correspondence Address79/9 Braid Avenue
Edinburgh
EH10 6ED
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(77 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Director NameMost Revd David Robert Chillingworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2009(82 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address4 Newbigging Grange
Coupar Angus
Blairgowrie
Perthshire
PH13 9GA
Scotland
Director NameThe Most Reverend Mark Jeremy Strange
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(91 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleBishop Of The Scottish Episcopal Church
Country of ResidenceScotland
Correspondence AddressBishop's House North Kessock
Inverness
IV1 3XD
Scotland
Director NameDr John Ferguson-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(92 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired Physician
Country of ResidenceScotland
Correspondence Address21 Grosvenor Crescent
Edinburgh
EH12 5EE
Scotland
Director NameMr Robert Smith Benzie Gordon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(93 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Bonaly Crescent
Edinburgh
EH13 0EN
Scotland
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1982(55 years, 6 months after company formation)
Appointment Duration32 years, 6 months (resigned 03 January 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameRonald Scott-Dempster
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1982(55 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 June 1992)
RoleRetired
Correspondence AddressTayhill Brae Street
Dunkeld
Perthshire
PH8 0BA
Scotland
Director NameRt Hon The Lord Clyde James John Clyde
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1986(59 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 05 March 2009)
RoleLord Of Appeal
Correspondence Address12 Dublin Street
Edinburgh
EH1 3PP
Scotland
Secretary NameJohn Geraint Davies
NationalityBritish
StatusResigned
Appointed02 July 1986(59 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address32 Spylaw Bank Road
Edinburgh
Midlothian
EH13 0JG
Scotland
Director NameDavid Carnegy-Arbuthnott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(63 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1992)
RoleRetired
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Director NameThe Most Reverend George Kennedy Buchanan Henderson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(63 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1992)
RolePrimus
Correspondence AddressBenvoulin
Achnalea Onich
Fort William
PH33 6SA
Scotland
Director NameSir Lewis Robertson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(63 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 November 2008)
RoleIndustrialist
Correspondence Address29/5 Inverleith Place
Edinburgh
EH3 5QD
Scotland
Director NameRobert Lewis Pate
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(64 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleSolicitor(Retired)
Correspondence Address10 Woodburn Road
Glasgow
Lanarkshire
G43 2TN
Scotland
Director NameBrian Graeme Dale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(65 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleWriter To The Signet
Correspondence Address5 St Johns Street
Spott
Dunbar
East Lothian
EH42 1RJ
Scotland
Director NameBrian Graeme Dale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1999)
RoleSolicitor (Writer To The Signe
Correspondence Address5 St Johns Street
Spott
Dunbar
East Lothian
EH42 1RJ
Scotland
Secretary NameJohn William Simpson
NationalityBritish
StatusResigned
Appointed01 July 1993(66 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address11 Newmills Crescent
Balerno
Midlothian
EH14 5SX
Scotland
Director NameThe Most Reverend Richard Holloway
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1994(67 years, 6 months after company formation)
Appointment Duration7 years (resigned 29 June 2001)
RoleBishop
Correspondence Address3 Eglinton Crescent
Edinburgh
Midlothian
EH12 5DH
Scotland
Director NameThe Right Reverend Lawrence Edward Luscombe
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(67 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 January 2014)
RoleRetired Bishop
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Kirkton Of Tealing
Dundee
DD4 0RD
Scotland
Director NameDavid Carnegy-Arbuthnott
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(67 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 July 2004)
RoleRetired Ca
Correspondence AddressBalnamoon
Brechin
Angus
DD9 7RH
Scotland
Director NameLady Lavinia Caroline Douglas Home
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(67 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 06 May 2020)
RoleEstate Factor
Country of ResidenceEngland
Correspondence AddressHeaton Mill House
Cornhill On Tweed
Northumberland
TD12 4XQ
Scotland
Director NameMost Rev Andrew Bruce Cameron
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(74 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 July 2006)
RoleBishop
Correspondence AddressAshley House
16 Ashley Gardens
Aberdeen
Aberdeenshire
AB10 6RQ
Scotland
Director NameSheriff Alexander Birrell Wilkinson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(77 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Weston Gardens
Haddington
EH41 3DD
Scotland
Director NameMost Reverend Dr Idris Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(79 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 July 2009)
RoleBishop
Correspondence Address25 Quadrant Road
Newlands
Glasgow
Lanarkshire
G43 2QP
Scotland
Director NameThe Hon Lord Robin Gilmour McEwan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(82 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 29 May 2021)
RoleRetired Judge
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Silverglades
Troon
KA10 7EW
Scotland
Director NameRt Rev Dr Idris Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(87 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Donald Wynd
Largs
Ayrshire
KA30 8TH
Scotland
Director NameMr David John Palmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(88 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Shanklin Drive
Leicester
LE2 3RH

Contact

Websiteanglican.org

Location

Registered Address21 Grosvenor Crescent
Edinburgh
EH12 5EE
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 August 2023Director's details changed for Most Revd. David Robert Chillingworth on 12 September 2017 (2 pages)
2 August 2023Director's details changed for Most Revd. David Robert Chillingworth on 27 June 2017 (2 pages)
18 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Robin Gilmour Mcewan as a director on 29 May 2021 (1 page)
22 June 2021Termination of appointment of Alexander Birrell Wilkinson as a director on 11 June 2021 (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 July 2020Appointment of Mr Robert Smith Benzie Gordon as a director on 9 July 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Lavinia Caroline Douglas Home as a director on 6 May 2020 (1 page)
24 January 2020Termination of appointment of David John Palmer as a director on 4 January 2020 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 July 2019Appointment of Dr John Ferguson-Smith as a director on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
21 June 2018Appointment of Most Rev Mark Jeremy Strange as a director on 20 June 2018 (2 pages)
17 July 2017Director's details changed for Mr David John Palmer on 30 June 2017 (2 pages)
17 July 2017Director's details changed for Mr David John Palmer on 30 June 2017 (2 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 June 2017Director's details changed for Mr Gavin John Norman Gemmell on 10 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Gavin John Norman Gemmell on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Idris Jones as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Idris Jones as a director on 11 May 2017 (1 page)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (9 pages)
29 June 2015Appointment of Mr David John Palmer as a director on 24 June 2015 (2 pages)
29 June 2015Appointment of Mr David John Palmer as a director on 24 June 2015 (2 pages)
7 January 2015Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page)
7 January 2015Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page)
7 January 2015Termination of appointment of Ivor Reginald Guild as a director on 3 January 2015 (1 page)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 30 June 2014 no member list (9 pages)
2 July 2014Annual return made up to 30 June 2014 no member list (9 pages)
26 June 2014Appointment of Rt Rev Dr Idris Jones as a director (2 pages)
26 June 2014Appointment of Rt Rev Dr Idris Jones as a director (2 pages)
29 January 2014Termination of appointment of Lawrence Luscombe as a director (1 page)
29 January 2014Termination of appointment of Lawrence Luscombe as a director (1 page)
11 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
2 July 2013Annual return made up to 30 June 2013 no member list (9 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
28 July 2011Full accounts made up to 31 December 2010 (6 pages)
28 July 2011Full accounts made up to 31 December 2010 (6 pages)
5 July 2011Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Most Rev David Robert Chillingworth on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
5 July 2011Annual return made up to 30 June 2011 no member list (9 pages)
4 July 2011Secretary's details changed for John Forester Stuart on 16 March 2011 (1 page)
4 July 2011Secretary's details changed for John Forester Stuart on 16 March 2011 (1 page)
15 July 2010Full accounts made up to 31 December 2009 (5 pages)
15 July 2010Full accounts made up to 31 December 2009 (5 pages)
7 July 2010Director's details changed for Most Rev David Robert Chillingworth on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
7 July 2010Director's details changed for The Right Reverend Lawrence Edward Luscombe on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Most Rev David Robert Chillingworth on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
7 July 2010Director's details changed for The Right Reverend Lawrence Edward Luscombe on 30 June 2010 (2 pages)
7 July 2010Director's details changed for The Hon Lord Robin Gilmour Mcewan on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Sheriff Alexander Birrell Wilkinson on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Sheriff Alexander Birrell Wilkinson on 30 June 2010 (2 pages)
7 July 2010Director's details changed for The Hon Lord Robin Gilmour Mcewan on 30 June 2010 (2 pages)
17 July 2009Director appointed the hon lord robin gilmour mcewan (2 pages)
17 July 2009Director appointed most rev david robert chillingworth (2 pages)
17 July 2009Director appointed most rev david robert chillingworth (2 pages)
17 July 2009Director appointed the hon lord robin gilmour mcewan (2 pages)
13 July 2009Annual return made up to 30/06/09 (4 pages)
13 July 2009Appointment terminated director idris jones (1 page)
13 July 2009Annual return made up to 30/06/09 (4 pages)
13 July 2009Appointment terminated director idris jones (1 page)
9 July 2009Full accounts made up to 31 December 2008 (5 pages)
9 July 2009Full accounts made up to 31 December 2008 (5 pages)
10 March 2009Appointment terminated director james clyde (1 page)
10 March 2009Appointment terminated director james clyde (1 page)
24 December 2008Appointment terminated director lewis robertson (1 page)
24 December 2008Appointment terminated director lewis robertson (1 page)
14 July 2008Annual return made up to 30/06/08 (5 pages)
14 July 2008Annual return made up to 30/06/08 (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (5 pages)
20 September 2007Full accounts made up to 31 December 2006 (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (4 pages)
10 July 2007Annual return made up to 30/06/07 (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Annual return made up to 30/06/07 (3 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (4 pages)
14 July 2006Full accounts made up to 31 December 2005 (4 pages)
12 July 2006Annual return made up to 30/06/06 (3 pages)
12 July 2006Annual return made up to 30/06/06 (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
14 July 2005Full accounts made up to 31 December 2004 (4 pages)
14 July 2005Full accounts made up to 31 December 2004 (4 pages)
8 July 2005Annual return made up to 30/06/05 (7 pages)
8 July 2005Annual return made up to 30/06/05 (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (4 pages)
14 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Full accounts made up to 31 December 2003 (4 pages)
14 July 2004Director resigned (1 page)
14 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Director resigned (1 page)
21 July 2003Full accounts made up to 31 December 2002 (4 pages)
21 July 2003Annual return made up to 30/06/03 (7 pages)
21 July 2003Annual return made up to 30/06/03 (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (4 pages)
15 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Full accounts made up to 31 December 2001 (4 pages)
15 July 2002Full accounts made up to 31 December 2001 (4 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
25 July 2001Full accounts made up to 31 December 2000 (4 pages)
25 July 2001Full accounts made up to 31 December 2000 (4 pages)
10 July 2001Director resigned (1 page)
10 July 2001Annual return made up to 30/06/01 (5 pages)
10 July 2001Director resigned (1 page)
10 July 2001Annual return made up to 30/06/01 (5 pages)
17 July 2000Full accounts made up to 31 December 1999 (4 pages)
17 July 2000Full accounts made up to 31 December 1999 (4 pages)
10 July 2000Annual return made up to 30/06/00 (5 pages)
10 July 2000Annual return made up to 30/06/00 (5 pages)
29 July 1999Full accounts made up to 31 December 1998 (4 pages)
29 July 1999Full accounts made up to 31 December 1998 (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Annual return made up to 30/06/99 (13 pages)
30 June 1999Director resigned (1 page)
30 June 1999Annual return made up to 30/06/99 (13 pages)
3 August 1998Full accounts made up to 31 December 1997 (4 pages)
3 August 1998Full accounts made up to 31 December 1997 (4 pages)
14 July 1998New director appointed (3 pages)
14 July 1998New director appointed (3 pages)
14 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 July 1997Full accounts made up to 31 December 1996 (4 pages)
21 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 July 1997Full accounts made up to 31 December 1996 (4 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (3 pages)
24 July 1996Full accounts made up to 31 December 1995 (3 pages)
19 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
27 July 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
22 May 1992Memorandum and Articles of Association (23 pages)
22 May 1992Memorandum and Articles of Association (23 pages)
3 January 1927Certificate of incorporation (1 page)
3 January 1927Certificate of incorporation (1 page)