Company NameScottish Action For Mental Health
Company StatusActive
Company NumberSC082340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 1983(41 years, 1 month ago)
Previous NameScottish Association For Mental Health

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Alexandra Jane Wright
Date of BirthOctober 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed29 August 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameRev Stuart Dougall Macquarrie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Shona Helen Gourlay Littlejohn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleHigher Education Senior Manager
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Elizabeth Dawn Humphreys
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Ross Andrew McAdam
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Ruth Marian Bromfield Moss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleClinical Nurse Manager
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Stuart Ian Mackenzie
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Marketing Communications, Strategy & Plg
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Barry Hugh Fitzsimmons
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Rachel Clare Birch
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector And Consultant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Secretary NameMr Jason Edward Bryce
StatusCurrent
Appointed23 February 2023(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameRichard John Anderson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 1992)
RoleCharities Manager
Correspondence Address17 Cardowan Drive
Stepps
Glasgow
Lanarkshire
G33 6HE
Scotland
Director NameHugh Bain
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 1995)
RoleRetired
Correspondence Address32 Riddrie Knowes
Glasgow
G33 2QH
Scotland
Director NameJosephine Burns
NationalityBritish
StatusResigned
Appointed15 November 1988(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 16 November 1988)
RoleCompany Director
Correspondence Address16 St Bernards Row
Edinburgh
Midlothian
EH4 1HW
Scotland
Secretary NameMaureen Patricia O'Neill
NationalityBritish
StatusResigned
Appointed15 November 1988(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address3 Ravelston House Park
Edinburgh
Lothian
EH4 3NN
Scotland
Director NameShulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(7 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 October 1992)
RoleDevelopment Worker
Correspondence Address38 Balgreen Avenue
Edinburgh
Midlothian
EH12 5SU
Scotland
Director NameJames Michael Dingwall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 1991)
RolePsychiatrist
Correspondence Address38 Mansionhouse Road
Paisley
Renfrewshire
PA1 3RF
Scotland
Director NameVictor Andrew Christie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 1992)
RoleArt Tutor
Correspondence AddressSalisbury Place 46 Kelly Street
Greenock
Renfrewshire
PA16 8TR
Scotland
Director NameThomas Andrew Garnett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 November 2004)
RoleProject Manager
Correspondence Address6 Ogilvy Street
Tayport
Fife
DD6 9NP
Scotland
Director NameMr James Alexander Flowerdew
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 6 months after company formation)
Appointment Duration12 months (resigned 05 October 1992)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence AddressThe Craig 2 Turnberry Lodge Road
Turnberry
Girvan
Ayrshire
KA26 9LY
Scotland
Secretary NameMs Patricia Anne Aniello
NationalityBritish
StatusResigned
Appointed05 October 1993(10 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMarion Anne Fraser
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressBroadwood Edinburgh Road
Gifford
Haddington
East Lothian
EH41 4JE
Scotland
Director NameNicola Barry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1997)
RoleJournalist
Correspondence Address29 Falcon Court
Falcon Rd West
Edinburgh
EH10 4AE
Scotland
Director NameMiss Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(15 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameDavid Dunlop Denton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(17 years, 8 months after company formation)
Appointment Duration9 years (resigned 24 November 2009)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address27 Albert Road
Brookfield
Johnstone
Renfrewshire
PA5 8UE
Scotland
Director NameTrevor James Bailey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 December 2001)
RoleLocal Government Officer
Correspondence Address5 Woodville Gardens
Woodville
Arbroath
Angus
DD11 3RH
Scotland
Director NameElizabeth Faith Cotter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2004)
RoleSolicitor
Correspondence AddressCreagard Lodge
Lochard Road
Aberfoyle
FK8 3TQ
Scotland
Director NameDorothy Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(25 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2009)
RoleConsultant
Correspondence Address45 Cluny Drive
Edinburgh
Midlothian
EH10 6DU
Scotland
Director NameDr Lindsay Elizabeth Burley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2015)
RoleCoach And Mediator
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr William Gerard Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Ian David Beattie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(30 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 September 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Barry Glen Gardner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2019)
RoleMedia Relations Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Jane Helen Ferguson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2019)
RoleNo Occupation Listed
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Anthony Richard William Dick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed23 October 2014(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameDr Frances Rose Colette Backwell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(39 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Stephen Dunlop
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2022(39 years, 6 months after company formation)
Appointment Duration5 months (resigned 22 February 2023)
RoleCompany Director Portfolio
Country of ResidenceScotland
Correspondence AddressBrunswick House 51 Wilson Street
Glasgow
G1 1UZ
Scotland

Contact

Websitewww.samh.org.uk
Telephone0141 5301000
Telephone regionGlasgow

Location

Registered AddressBrunswick House
51 Wilson Street
Glasgow
G1 1UZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£20,977,644
Net Worth£4,950,208
Cash£2,378,710
Current Liabilities£3,843,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

17 April 2013Delivered on: 24 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 7 March 2013
Persons entitled: Unity Trust Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hayweight house, 23 lauriston street eidnburgh MID77234.
Outstanding
28 September 2010Delivered on: 2 October 2010
Persons entitled: Unity Trust Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 wilson street glasgow gla 207101.
Outstanding
12 July 1993Delivered on: 20 July 1993
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying to the east side of glasgow road denny together with the dwelling hgouse known as mayfield.
Outstanding
26 February 1993Delivered on: 8 March 1993
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying on the east side of glasgow road and known as brucefield glasgow road stirling.
Outstanding

Filing History

27 December 2023Group of companies' accounts made up to 31 March 2023 (53 pages)
14 December 2023Memorandum and Articles of Association (26 pages)
14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2023Termination of appointment of Stuart Dougall Macquarrie as a director on 27 November 2023 (1 page)
14 November 2023Change of name with request to seek comments from relevant body (2 pages)
14 November 2023Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
14 November 2023Resolutions
  • RES15 ‐ Change company name resolution on 2023-10-12
(1 page)
14 November 2023Memorandum and Articles of Association (24 pages)
14 November 2023Company name changed scottish association for mental health\certificate issued on 14/11/23
  • CONNOT ‐ Change of name notice
(2 pages)
14 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Jamie Kinlochan as a director on 12 October 2023 (1 page)
10 October 2023Auditor's resignation (1 page)
24 May 2023Termination of appointment of Charles Alan Smith as a director on 19 May 2023 (1 page)
7 April 2023Appointment of Mr Charles Alan Smith as a director on 29 March 2023 (2 pages)
6 March 2023Termination of appointment of Patricia Anne Aniello as a secretary on 23 February 2023 (1 page)
6 March 2023Appointment of Mr Jason Edward Bryce as a secretary on 23 February 2023 (2 pages)
23 February 2023Termination of appointment of Stephen Dunlop as a director on 22 February 2023 (1 page)
16 February 2023Termination of appointment of Frances Rose Colette Backwell as a director on 3 February 2023 (1 page)
13 February 2023Appointment of Mrs Rachel Clare Birch as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mr Barry Hugh Fitzsimmons as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mrs Ruth Marian Bromfield Moss as a director on 1 February 2023 (2 pages)
13 February 2023Appointment of Mr Stuart Ian Mackenzie as a director on 1 February 2023 (2 pages)
6 December 2022Termination of appointment of Pauline Jean Radcliffe as a director on 10 November 2022 (1 page)
27 October 2022Group of companies' accounts made up to 31 March 2022 (52 pages)
13 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 September 2022Appointment of Mr Stephen Dunlop as a director on 22 September 2022 (2 pages)
28 September 2022Termination of appointment of Stephen Richard Martin as a director on 22 September 2022 (1 page)
28 September 2022Termination of appointment of Catriona Alexandra Montgomery Headley as a director on 22 September 2022 (1 page)
28 September 2022Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page)
28 September 2022Termination of appointment of Graeme William Mcalister as a director on 22 September 2022 (1 page)
13 September 2022Appointment of Doctor Frances Rose Colette Backwell as a director on 31 August 2022 (2 pages)
2 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2021Memorandum and Articles of Association (19 pages)
11 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
11 October 2021Director's details changed for Ms Pauline Jean Radcliffe on 11 October 2021 (2 pages)
6 October 2021Group of companies' accounts made up to 31 March 2021 (55 pages)
9 September 2021Director's details changed for Doctor Alexandra Jane Wright on 8 September 2021 (2 pages)
9 September 2021Director's details changed for Mr Ross Andrew Mcadam on 8 September 2021 (2 pages)
23 October 2020Group of companies' accounts made up to 31 March 2020 (51 pages)
12 October 2020Director's details changed for Mr Stephen Richard Martin on 18 June 2018 (2 pages)
12 October 2020Director's details changed for Mr Stephen Richard Martin on 19 June 2018 (2 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr Graeme William Mcalister on 3 May 2019 (2 pages)
6 October 2020Appointment of Mr Ross Andrew Mcadam as a director on 24 September 2020 (2 pages)
6 October 2020Appointment of Ms Pauline Jean Radcliffe as a director on 24 September 2020 (2 pages)
6 October 2020Appointment of Mr Jamie Kinlochan as a director on 24 September 2020 (2 pages)
25 September 2020Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page)
25 September 2020Termination of appointment of Robert Hunter as a director on 24 September 2020 (1 page)
27 July 2020Director's details changed for Mrs Alexandra Jane Wright on 22 July 2020 (2 pages)
9 October 2019Confirmation statement made on 5 October 2019 with updates (3 pages)
12 September 2019Appointment of Reverend Stuart Dougall Macquarrie as a director on 29 August 2019 (2 pages)
10 September 2019Appointment of Mrs Shona Helen Gourlay Littlejohn as a director on 29 August 2019 (2 pages)
10 September 2019Appointment of Mrs Alexandra Jane Wright as a director on 29 August 2019 (2 pages)
10 September 2019Appointment of Mrs Elizabeth Dawn Humphreys as a director on 29 August 2019 (2 pages)
2 September 2019Group of companies' accounts made up to 31 March 2019 (46 pages)
30 August 2019Termination of appointment of Barry Glen Gardner as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Jane Helen Ferguson as a director on 29 August 2019 (1 page)
30 August 2019Termination of appointment of Jack Law as a director on 29 August 2019 (1 page)
11 March 2019Termination of appointment of Lesleyann Russell as a director on 28 February 2019 (1 page)
18 December 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Jayne Elizabeth Maclennan as a director on 5 October 2018 (1 page)
5 October 2018Satisfaction of charge 3 in full (1 page)
5 October 2018Satisfaction of charge 4 in full (1 page)
5 September 2018Termination of appointment of Ian David Beattie as a director on 23 August 2018 (1 page)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
19 July 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
19 January 2017Memorandum and Articles of Association (19 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 January 2017Memorandum and Articles of Association (19 pages)
21 December 2016Appointment of Ms Catriona Alexandra Montgomery Headley as a director on 7 October 2016 (2 pages)
21 December 2016Appointment of Ms Catriona Alexandra Montgomery Headley as a director on 7 October 2016 (2 pages)
14 December 2016Termination of appointment of Innis Scott as a director on 26 October 2016 (1 page)
14 December 2016Termination of appointment of Innis Scott as a director on 26 October 2016 (1 page)
13 December 2016Appointment of Mrs Innis Scott as a director on 7 October 2016 (2 pages)
13 December 2016Appointment of Mrs Innis Scott as a director on 7 October 2016 (2 pages)
6 December 2016Appointment of Mr Stephen Richard Martin as a director on 7 October 2016 (2 pages)
6 December 2016Appointment of Mr Stephen Richard Martin as a director on 7 October 2016 (2 pages)
30 November 2016Appointment of Mr Graeme William Mcalister as a director on 7 October 2016 (2 pages)
30 November 2016Appointment of Mr Graeme William Mcalister as a director on 7 October 2016 (2 pages)
29 November 2016Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page)
29 November 2016Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page)
29 November 2016Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page)
29 November 2016Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page)
21 October 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
21 October 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
28 October 2015Director's details changed for Mr Anthony Richard William Dick on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 5 October 2015 no member list (7 pages)
28 October 2015Director's details changed for Mr Anthony Richard William Dick on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 5 October 2015 no member list (7 pages)
9 September 2015Full accounts made up to 31 March 2015 (32 pages)
9 September 2015Full accounts made up to 31 March 2015 (32 pages)
4 September 2015Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page)
4 September 2015Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page)
24 June 2015Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages)
24 June 2015Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages)
24 June 2015Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (33 pages)
11 December 2014Full accounts made up to 31 March 2014 (33 pages)
17 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
17 November 2014Second filing of AP01 previously delivered to Companies House (5 pages)
11 November 2014Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2014.
(3 pages)
11 November 2014Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2014.
(3 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
15 October 2014Annual return made up to 5 October 2014 no member list (7 pages)
17 September 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
17 September 2014Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page)
19 February 2014Termination of appointment of Kay Hampton as a director (1 page)
19 February 2014Termination of appointment of Kay Hampton as a director (1 page)
9 December 2013Full accounts made up to 31 March 2013 (31 pages)
9 December 2013Full accounts made up to 31 March 2013 (31 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
24 October 2013Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
24 October 2013Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages)
24 October 2013Annual return made up to 5 October 2013 no member list (9 pages)
15 October 2013Appointment of Mr Jack Law as a director (2 pages)
15 October 2013Appointment of Ms Lesleyann Russell as a director (2 pages)
15 October 2013Appointment of Ms Lesleyann Russell as a director (2 pages)
15 October 2013Appointment of Mr Jack Law as a director (2 pages)
14 October 2013Appointment of Mrs Jane Helen Ferguson as a director (2 pages)
14 October 2013Appointment of Mr Christopher Gregory Creegan as a director (2 pages)
14 October 2013Termination of appointment of Heather Mckirdy as a director (1 page)
14 October 2013Termination of appointment of Pamela Mitchell as a director (1 page)
14 October 2013Termination of appointment of Marion Lamb as a director (1 page)
14 October 2013Termination of appointment of Robert Hunter as a director (1 page)
14 October 2013Appointment of Mr Barry Glen Gardner as a director (2 pages)
14 October 2013Termination of appointment of Pamela Mitchell as a director (1 page)
14 October 2013Appointment of Mr Christopher Gregory Creegan as a director (2 pages)
14 October 2013Termination of appointment of Robert Hunter as a director (1 page)
14 October 2013Appointment of Mr Barry Glen Gardner as a director (2 pages)
14 October 2013Termination of appointment of Heather Mckirdy as a director (1 page)
14 October 2013Appointment of Mrs Jane Helen Ferguson as a director (2 pages)
14 October 2013Termination of appointment of Marion Lamb as a director (1 page)
24 April 2013Registration of charge 0823400005 (8 pages)
24 April 2013Registration of charge 0823400005 (8 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 October 2012Memorandum and Articles of Association (19 pages)
11 October 2012Memorandum and Articles of Association (19 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (7 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (7 pages)
10 October 2012Annual return made up to 5 October 2012 no member list (7 pages)
4 October 2012Appointment of Mr Ian David Beattie as a director (2 pages)
4 October 2012Appointment of Mr Ian David Beattie as a director (2 pages)
21 September 2012Termination of appointment of Douglas Hutchens as a director (1 page)
21 September 2012Termination of appointment of Douglas Hutchens as a director (1 page)
6 August 2012Full accounts made up to 31 March 2012 (32 pages)
6 August 2012Full accounts made up to 31 March 2012 (32 pages)
2 March 2012Termination of appointment of Keir Hardie as a director (1 page)
2 March 2012Termination of appointment of Keir Hardie as a director (1 page)
11 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
11 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
11 October 2011Annual return made up to 5 October 2011 no member list (7 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 August 2011Full accounts made up to 31 March 2011 (30 pages)
16 August 2011Full accounts made up to 31 March 2011 (30 pages)
18 April 2011Director's details changed for Mr Douglas Mowbray Hutchens on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Douglas Mowbray Hutchens on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Professor Robert Hunter on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Miss Gillian Donald on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Pamela Margaret Mitchell on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Heather Mckirdy on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Hector Mackenzie on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Pamela Margaret Mitchell on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Ms Patricia Anne Aniello on 18 April 2011 (1 page)
18 April 2011Director's details changed for Heather Mckirdy on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Hector Mackenzie on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Professor Robert Hunter on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Miss Gillian Donald on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Ms Patricia Anne Aniello on 18 April 2011 (1 page)
18 April 2011Director's details changed for Marion Rose Lamb on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Marion Rose Lamb on 18 April 2011 (2 pages)
12 April 2011Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 12 April 2011 (1 page)
11 February 2011Appointment of Mr Keir Hardie as a director (2 pages)
11 February 2011Appointment of Mr Keir Hardie as a director (2 pages)
10 February 2011Appointment of Mr William Gerard Gallagher as a director (2 pages)
10 February 2011Appointment of Professor Kay Hampton as a director (2 pages)
10 February 2011Appointment of Mr William Gerard Gallagher as a director (2 pages)
10 February 2011Appointment of Professor Kay Hampton as a director (2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2010Full accounts made up to 31 March 2010 (27 pages)
1 December 2010Full accounts made up to 31 March 2010 (27 pages)
30 November 2010Annual return made up to 5 October 2010 no member list (9 pages)
30 November 2010Annual return made up to 5 October 2010 no member list (9 pages)
30 November 2010Annual return made up to 5 October 2010 no member list (9 pages)
29 October 2010Appointment of Dr Lindsay Burley as a director (2 pages)
29 October 2010Appointment of Dr Lindsay Burley as a director (2 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2010Termination of appointment of Susan Ross as a director (1 page)
10 June 2010Termination of appointment of Susan Ross as a director (1 page)
10 June 2010Termination of appointment of David Denton as a director (1 page)
10 June 2010Termination of appointment of David Denton as a director (1 page)
29 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
29 October 2009Director's details changed for Heather Mckirdy on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hector Mackenzie on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Dunlop Denton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Marion Rose Lamb on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Professor Robert Hunter on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Pamela Margaret Mitchell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Professor Robert Hunter on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Donald on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Susan Ross on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
29 October 2009Director's details changed for Pamela Margaret Mitchell on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Dunlop Denton on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Hector Mackenzie on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Dr Susan Ross on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Heather Mckirdy on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 no member list (7 pages)
29 October 2009Director's details changed for Marion Rose Lamb on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Gillian Donald on 29 October 2009 (2 pages)
22 October 2009Director's details changed for Douglas Mowbray Hutchens on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Douglas Mowbray Hutchens on 22 October 2009 (2 pages)
9 October 2009Appointment of Hector Mackenzie as a director (2 pages)
9 October 2009Appointment of Hector Mackenzie as a director (2 pages)
28 August 2009Full accounts made up to 31 March 2009 (26 pages)
28 August 2009Full accounts made up to 31 March 2009 (26 pages)
27 August 2009Appointment terminated director dorothy anderson (1 page)
27 August 2009Director appointed dorothy anderson (2 pages)
27 August 2009Appointment terminated director dorothy anderson (1 page)
27 August 2009Director appointed dorothy anderson (2 pages)
10 August 2009Appointment terminated director edward lennon (1 page)
10 August 2009Appointment terminated director peter woolfson (1 page)
10 August 2009Appointment terminated director peter woolfson (1 page)
10 August 2009Appointment terminated director edward lennon (1 page)
14 November 2008Full accounts made up to 31 March 2008 (27 pages)
14 November 2008Full accounts made up to 31 March 2008 (27 pages)
7 November 2008Director's change of particulars / peter woolfson / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / heather mckirdy / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / heather mckirdy / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / peter woolfson / 07/11/2008 (1 page)
29 October 2008Appointment terminated director david paterson (1 page)
29 October 2008Annual return made up to 05/10/08 (5 pages)
29 October 2008Appointment terminated director david paterson (1 page)
29 October 2008Annual return made up to 05/10/08 (5 pages)
22 May 2008Director appointed dr susan ross (2 pages)
22 May 2008Director appointed dr susan ross (2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
5 November 2007Annual return made up to 05/10/07 (7 pages)
5 November 2007Annual return made up to 05/10/07 (7 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 March 2007 (27 pages)
4 October 2007Full accounts made up to 31 March 2007 (27 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
3 November 2006Annual return made up to 05/10/06 (8 pages)
3 November 2006Annual return made up to 05/10/06 (8 pages)
7 August 2006Full accounts made up to 31 March 2006 (26 pages)
7 August 2006Full accounts made up to 31 March 2006 (26 pages)
24 February 2006Full accounts made up to 31 March 2005 (23 pages)
24 February 2006Full accounts made up to 31 March 2005 (23 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
3 November 2005Annual return made up to 05/10/05 (8 pages)
3 November 2005Annual return made up to 05/10/05 (8 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 December 2004Director resigned (1 page)
12 December 2004Director resigned (1 page)
22 October 2004Annual return made up to 05/10/04 (8 pages)
22 October 2004Annual return made up to 05/10/04 (8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
11 August 2004Full accounts made up to 31 March 2004 (22 pages)
11 August 2004Full accounts made up to 31 March 2004 (22 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 March 2003 (23 pages)
15 October 2003Full accounts made up to 31 March 2003 (23 pages)
15 October 2003Annual return made up to 05/10/03 (7 pages)
15 October 2003Annual return made up to 05/10/03 (7 pages)
15 January 2003Full accounts made up to 31 March 2002 (20 pages)
15 January 2003Full accounts made up to 31 March 2002 (20 pages)
11 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2002Annual return made up to 05/10/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
12 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(6 pages)
12 October 2001Annual return made up to 05/10/01
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
7 November 2000Full accounts made up to 31 March 2000 (17 pages)
7 November 2000Annual return made up to 05/10/00 (5 pages)
7 November 2000Annual return made up to 05/10/00 (5 pages)
7 November 2000Full accounts made up to 31 March 2000 (17 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
15 November 1999Annual return made up to 05/10/99 (6 pages)
15 November 1999Annual return made up to 05/10/99 (6 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 March 1999 (18 pages)
23 September 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 March 1999 (18 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1998Annual return made up to 05/10/98
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1998Full accounts made up to 31 March 1998 (18 pages)
15 September 1998Full accounts made up to 31 March 1998 (18 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: atlantic house 38 gardner's crescent edinburgh EH3 8DQ (1 page)
16 October 1997Registered office changed on 16/10/97 from: atlantic house 38 gardner's crescent edinburgh EH3 8DQ (1 page)
16 October 1997Annual return made up to 10/10/97 (6 pages)
16 October 1997Annual return made up to 10/10/97 (6 pages)
3 October 1997Full accounts made up to 31 March 1997 (18 pages)
3 October 1997Full accounts made up to 31 March 1997 (18 pages)
16 October 1996Annual return made up to 10/10/96 (6 pages)
16 October 1996Annual return made up to 10/10/96 (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
8 August 1996Full accounts made up to 31 March 1996 (15 pages)
8 August 1996Full accounts made up to 31 March 1996 (15 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
14 February 1996Director resigned (2 pages)
14 February 1996New director appointed (1 page)
14 February 1996New director appointed (1 page)
14 February 1996Director resigned (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995New director appointed (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995New director appointed (2 pages)
7 November 1995Director resigned (2 pages)
7 November 1995Director resigned (2 pages)
2 August 1995Full accounts made up to 31 March 1995 (15 pages)
2 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
27 October 1993Secretary resigned;new secretary appointed (2 pages)
27 October 1993Secretary resigned;new secretary appointed (2 pages)
9 November 1992Memorandum and Articles of Association (24 pages)
9 November 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 November 1992Memorandum and Articles of Association (24 pages)
9 November 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1983Certificate of incorporation (1 page)
18 March 1983Certificate of incorporation (1 page)