Company NameThe Scottish American Investment Company P L C
Company StatusActive
Company NumberSC000489
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameLord Nicholas Ian Macpherson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDame Mariot Leslie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Kathryn Elizabeth Lamont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs Christine Ann Montgomery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Padmesh Shukla
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleInvestments (Cio)
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameBaillie Gifford & Co Limited (Corporation)
StatusCurrent
Appointed01 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameDr Janet Patricia Morgan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(90 years after company formation)
Appointment Duration16 years, 3 months (resigned 10 April 2008)
RoleWriter&Adviser
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 March 2005)
RoleWs
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Director NameSir John Calman Shaw
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address3 Belgrave Crescent Lane
Edinburgh
Midlothian
EH4 3AG
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameSir James Mellon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 1996)
RoleChairman/Scottish Homes
Country of ResidenceScotland
Correspondence Address32 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameSir Hew Fleetwood Hamilton-Dalrymple
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeuchie
North Berwick
East Lothian
EH39 5NT
Scotland
Director NameSir Colin Hugh Verel McColl
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(94 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2004)
RoleAdvisor/International Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressHardwicke Manor
Clifford
Hay On Wye
Herefordshire
HR3 5ES
Wales
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(95 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 April 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(98 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameLord Kerr Of Kinlochard John Olav Kerr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(100 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Eric Hagman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(103 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMr Peter Geoffrey Moon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(103 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 April 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameThe Rt Hon Sir Walter Menzies Campbell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(106 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 2014)
RoleAdvocate & Mp
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMs (Janis) Rachel Lomax
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Director NameMrs Bronwyn Nanette Curtis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(113 years after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalton Square 1 Greenside Row
Edinburgh
EH1 3AN
Scotland
Secretary NameFirst State Investment Management (UK) Limited (Corporation)
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2003)
Correspondence Address23 Saint Andrew Square
Edinburgh
EH2 1BB
Scotland
Secretary NameBaillie Gifford & Co (Corporation)
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2014)
Correspondence AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland

Contact

Telephone0131 2257324
Telephone regionEdinburgh

Location

Registered AddressCalton Square
1 Greenside Row
Edinburgh
EH1 3AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,782,000
Net Worth£343,806,000
Cash£9,977,000
Current Liabilities£2,910,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Charges

25 June 2021Delivered on: 2 July 2021
Persons entitled: Apex Corporate Trustees (UK) Limited (as Trustee for Itself and the Other Secured Creditors)

Classification: A registered charge
Outstanding
10 April 1997Delivered on: 14 April 1997
Persons entitled: Royal Exchange Trust Company Limited

Classification: Floating charge
Secured details: All sums due and that may become due in respect of £25,000,000 8 per cent debenture stock 2022 of the company.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 2000Delivered on: 6 July 2000
Satisfied on: 12 February 2002
Persons entitled: Irg Trustees Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 June 1983Delivered on: 22 June 1983
Satisfied on: 8 January 2001
Persons entitled: Caledonian Insurance Company

Classification: Floating charge
Secured details: £483,053 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 December 1982Delivered on: 20 December 1982
Satisfied on: 2 September 1983
Persons entitled: Caledonian Insurance Company as Trustees

Classification: Floating charge
Secured details: £1,000,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 40,953,985.75
(4 pages)
5 January 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 40,690,235.75
(4 pages)
14 December 2020Statement of capital following an allotment of shares on 11 December 2020
  • GBP 40,401,485.75
(4 pages)
23 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 40,042,735.75
(4 pages)
3 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 39,810,235.75
(4 pages)
14 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 39,532,735.75
(4 pages)
14 October 2020Interim accounts made up to 30 June 2020 (7 pages)
22 September 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 39,205,235.75
(3 pages)
26 August 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 39,033,985.75
(4 pages)
4 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 38,826,485.75
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 38,707,735.75
(4 pages)
1 July 2020Full accounts made up to 31 December 2019 (69 pages)
24 June 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 38,412,735.75
(4 pages)
18 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised purpose of lr 15.4.11 of listing rules of uk listing authority issure further ord shares 17/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 37,776,485.75
(5 pages)
11 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 37,433,985.75
(4 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 37,182,735.75
(4 pages)
2 April 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 37,082,735.75
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 37,057,735.75
(11 pages)
4 February 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 37,005,235.75
(12 pages)
15 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 36,905,235.75
(10 pages)
23 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 36,817,735.75
(10 pages)
2 December 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 36,761,485.75
(11 pages)
7 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 36,643,985.75
(11 pages)
17 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 36,581,485.75
(10 pages)
24 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 36,496,485.75
(11 pages)
28 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 36,315,235.75
(11 pages)
1 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 36,122,735.75
(10 pages)
5 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 36,007,735.75
(10 pages)
12 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 35,797,735.75
(9 pages)
13 May 2019Register inspection address has been changed from C/O Computershare Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
9 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 35,728,985.75
(10 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
17 April 2019Appointment of Ms Kathryn Elizabeth Lamont as a director on 4 April 2019 (3 pages)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised to issue further ordinary shares for cash at a price below the net asset value per share of those shares without first offering those shares pro rata to existing shareholders 04/04/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2019Full accounts made up to 31 December 2018 (129 pages)
4 April 2019Termination of appointment of John Olav Kerr as a director on 4 April 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 35,510,235.75
(10 pages)
12 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 35,313,985.75
(8 pages)
14 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 35,251,485.75
(8 pages)
10 January 2019Appointment of Dame Mariot Leslie as a director on 1 January 2019 (2 pages)
3 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 35,107,735.75
(8 pages)
5 December 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 35,095,235.75
(9 pages)
31 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 34,951,485.75
(8 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 34,901,485.75
(9 pages)
10 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 34,701,485.75
(8 pages)
13 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 34,663,985.75
(8 pages)
12 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 34,598,985.75
(7 pages)
11 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 34,480,235.75
(8 pages)
16 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 34,395,235.75
(8 pages)
19 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 34,203,985.75
(8 pages)
17 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
10 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Directors authorised to issues further shares 05/04/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2018Full accounts made up to 31 December 2017 (96 pages)
26 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 34,093,985.75
(8 pages)
13 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 34,018,985.75
(7 pages)
28 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 33,993,985.75
(7 pages)
28 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 33,993,985.75
(7 pages)
5 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 33,981,485.75
(7 pages)
5 December 2017Statement of capital following an allotment of shares on 29 November 2017
  • GBP 33,981,485.75
(7 pages)
30 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 33,893,985.75
(6 pages)
30 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 33,893,985.75
(6 pages)
11 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 33,793,985.75
(7 pages)
11 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 33,793,985.75
(7 pages)
1 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 33,611,485.75
(6 pages)
1 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 33,611,485.75
(6 pages)
14 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 33,561,485.75
(6 pages)
14 August 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 33,561,485.75
(6 pages)
11 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 33,530,235.75
(6 pages)
11 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 33,530,235.75
(6 pages)
10 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 33,448,985.75
(6 pages)
10 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 33,448,985.75
(6 pages)
13 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 33,367,735.75
(6 pages)
13 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 33,367,735.75
(6 pages)
24 April 2017Full accounts made up to 31 December 2016 (64 pages)
24 April 2017Full accounts made up to 31 December 2016 (64 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised for the purposes of LR15.4.11 Of the listing rules of the uk listing authority 06/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authorised for the purposes of LR15.4.11 Of the listing rules of the uk listing authority 06/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
20 April 2017Confirmation statement made on 11 April 2017 with no updates (3 pages)
22 September 2016Appointment of Sir Nicholas Ian Macpherson as a director on 15 September 2016 (3 pages)
22 September 2016Appointment of Sir Nicholas Ian Macpherson as a director on 15 September 2016 (3 pages)
20 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 33,348,985.75
(6 pages)
20 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 33,348,985.75
(6 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 33,315,235.75
(6 pages)
1 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 33,315,235.75
(6 pages)
18 April 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-04-18
  • GBP 33,290,235.75
(13 pages)
18 April 2016Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-04-18
  • GBP 33,290,235.75
(13 pages)
11 April 2016Full accounts made up to 31 December 2015 (61 pages)
11 April 2016Full accounts made up to 31 December 2015 (61 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue further ordinary shares without offering to existing shareholders approved 04/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(75 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Issue further ordinary shares without offering to existing shareholders approved 04/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(75 pages)
7 April 2016Termination of appointment of Brian Gammell Ivory as a director on 4 April 2016 (1 page)
7 April 2016Termination of appointment of Brian Gammell Ivory as a director on 4 April 2016 (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
9 March 2016Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh EH12 9RG Scotland to C/O Computershare Services Plc Leven House 10 Lochside Place Edinburgh EH12 9DF (1 page)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 33,290,235.75
(6 pages)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 33,290,235.75
(6 pages)
14 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 33,265,235.75
(6 pages)
14 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 33,265,235.75
(6 pages)
23 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 33,240,235.75
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 33,240,235.75
(5 pages)
13 April 2015Annual return made up to 11 April 2015 no member list
Statement of capital on 2015-04-13
  • GBP 33,168,985.75
(7 pages)
13 April 2015Annual return made up to 11 April 2015 no member list
Statement of capital on 2015-04-13
  • GBP 33,168,985.75
(7 pages)
8 April 2015Full accounts made up to 31 December 2014 (62 pages)
8 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 market purchases 02/04/2015
(3 pages)
8 April 2015Full accounts made up to 31 December 2014 (62 pages)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Baillie Gifford & Co Limited on 1 July 2014 (1 page)
18 November 2014Appointment of Bronwyn Nanette Curtis as a director on 17 November 2014 (3 pages)
18 November 2014Appointment of Bronwyn Nanette Curtis as a director on 17 November 2014 (3 pages)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
1 July 2014Appointment of Baillie Gifford & Co Limited as a secretary (2 pages)
1 July 2014Termination of appointment of Baillie Gifford & Co as a secretary (1 page)
17 April 2014Annual return made up to 11 April 2014 no member list
Statement of capital on 2014-04-17
  • GBP 33,168,985.75
(7 pages)
17 April 2014Annual return made up to 11 April 2014 no member list
Statement of capital on 2014-04-17
  • GBP 33,168,985.75
(7 pages)
15 April 2014Termination of appointment of Walter Campbell as a director (1 page)
15 April 2014Termination of appointment of Walter Campbell as a director (1 page)
15 April 2014Termination of appointment of (Janis) Lomax as a director (1 page)
15 April 2014Termination of appointment of (Janis) Lomax as a director (1 page)
9 April 2014Full accounts made up to 31 December 2013 (60 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
9 April 2014Full accounts made up to 31 December 2013 (60 pages)
4 March 2014Section 519 auditor's statement (1 page)
4 March 2014Section 519 auditor's statement (1 page)
28 February 2014Section 519 (1 page)
28 February 2014Section 519 (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
9 September 2013Register inspection address has been changed from Computershare Investor Services Plc 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
16 April 2013Annual return made up to 11 April 2013 no member list (8 pages)
16 April 2013Annual return made up to 11 April 2013 no member list (8 pages)
15 April 2013Director's details changed for Mr Peter Geoffrey Moon on 11 April 2013 (2 pages)
15 April 2013Director's details changed for Lord Kerr of Kinlochard John Olav Kerr on 11 April 2013 (2 pages)
15 April 2013Secretary's details changed for Baillie Gifford & Co on 11 April 2013 (1 page)
15 April 2013Secretary's details changed for Baillie Gifford & Co on 11 April 2013 (1 page)
15 April 2013Director's details changed for Mr Peter Geoffrey Moon on 11 April 2013 (2 pages)
15 April 2013Director's details changed for (Janis) Rachel Lomax on 11 April 2013 (2 pages)
15 April 2013Director's details changed for (Janis) Rachel Lomax on 11 April 2013 (2 pages)
15 April 2013Director's details changed for Lord Kerr of Kinlochard John Olav Kerr on 11 April 2013 (2 pages)
10 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2013Full accounts made up to 31 December 2012 (59 pages)
10 April 2013Full accounts made up to 31 December 2012 (59 pages)
10 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 September 2012Change of company registration number under section 1066 of the companies act 2006 (1 page)
10 September 2012Change of company registration number under section 1066 of the companies act 2006 (1 page)
3 May 2012Annual return made up to 11 April 2012 no member list (19 pages)
3 May 2012Annual return made up to 11 April 2012 no member list (19 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2012Full accounts made up to 31 December 2011 (59 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2012Termination of appointment of David Price as a director (2 pages)
19 April 2012Termination of appointment of David Price as a director (2 pages)
19 April 2012Full accounts made up to 31 December 2011 (59 pages)
5 March 2012Statement of company's objects (2 pages)
5 March 2012Statement of company's objects (2 pages)
20 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 33,168,985.75
(5 pages)
20 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 33,168,985.75
(5 pages)
21 April 2011Annual return made up to 11 April 2011 with bulk list of shareholders (57 pages)
21 April 2011Annual return made up to 11 April 2011 with bulk list of shareholders (57 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases section 701 07/04/2011
(74 pages)
13 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases section 701 07/04/2011
(74 pages)
13 April 2011Full accounts made up to 31 December 2010 (120 pages)
13 April 2011Full accounts made up to 31 December 2010 (120 pages)
5 May 2010Annual return made up to 11 April 2010 with bulk list of shareholders (19 pages)
5 May 2010Annual return made up to 11 April 2010 with bulk list of shareholders (19 pages)
30 April 2010Director's details changed for Sir Brian Gammell Ivory on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Sir Walter Menzies Campbell on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Sir Walter Menzies Campbell on 19 April 2010 (3 pages)
30 April 2010Director's details changed for David William James Price on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Lord John Olav Kerr of Kinlochard on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Mr Eric Hagman on 19 April 2010 (3 pages)
30 April 2010Director's details changed for (Janis) Rachel Lomax on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Mr Peter Geoffrey Moon on 19 April 2010 (3 pages)
30 April 2010Director's details changed for (Janis) Rachel Lomax on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Lord John Olav Kerr of Kinlochard on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Sir Brian Gammell Ivory on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Mr Peter Geoffrey Moon on 19 April 2010 (3 pages)
30 April 2010Director's details changed for David William James Price on 19 April 2010 (3 pages)
30 April 2010Director's details changed for Mr Eric Hagman on 19 April 2010 (3 pages)
15 April 2010Full accounts made up to 31 December 2009 (56 pages)
15 April 2010Full accounts made up to 31 December 2009 (56 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
5 October 2009Register inspection address has been changed (2 pages)
27 April 2009Return made up to 11/04/09; bulk list available separately (13 pages)
27 April 2009Return made up to 11/04/09; bulk list available separately (13 pages)
16 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
16 April 2009Full accounts made up to 31 December 2008 (57 pages)
16 April 2009Full accounts made up to 31 December 2008 (57 pages)
16 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
8 October 2008Director appointed (janis) rachel lomax (2 pages)
8 October 2008Director appointed (janis) rachel lomax (2 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 May 2008Return made up to 11/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2008Return made up to 11/04/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2008Appointment terminated director janet morgan (1 page)
15 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2008Full accounts made up to 31 December 2007 (56 pages)
15 April 2008Appointment terminated director janet morgan (1 page)
15 April 2008Full accounts made up to 31 December 2007 (56 pages)
15 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 11/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
9 May 2007Return made up to 11/04/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
20 April 2007Full accounts made up to 31 December 2006 (56 pages)
20 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2007Full accounts made up to 31 December 2006 (56 pages)
28 April 2006Return made up to 11/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
28 April 2006Return made up to 11/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 April 2006Full accounts made up to 31 December 2005 (56 pages)
4 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2006Full accounts made up to 31 December 2005 (56 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (55 pages)
6 May 2005Full accounts made up to 31 December 2004 (55 pages)
22 April 2005Return made up to 11/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2005Return made up to 11/04/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
25 June 2004£ ic 33282735/33121485 17/05/04 £ sr [email protected]=161250 (1 page)
25 June 2004£ ic 33282735/33121485 17/05/04 £ sr [email protected]=161250 (1 page)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2004Return made up to 11/04/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 May 2004Return made up to 11/04/04; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 April 2004£ ic 33836485/33301485 05/03/04 £ sr [email protected]=535000 (1 page)
14 April 2004£ ic 33836485/33301485 05/03/04 £ sr [email protected]=535000 (1 page)
1 April 2004Full accounts made up to 31 December 2003 (47 pages)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 December 2003 (47 pages)
8 January 2004Registered office changed on 08/01/04 from: 23 st andrew square, edinburgh, midlothian EH2 1BB (1 page)
8 January 2004Registered office changed on 08/01/04 from: 23 st andrew square, edinburgh, midlothian EH2 1BB (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
10 November 2003£ ic 33861485/33836485 20/10/03 £ sr [email protected]=25000 (1 page)
10 November 2003£ ic 33861485/33836485 20/10/03 £ sr [email protected]=25000 (1 page)
28 October 2003£ ic 33923985/33861485 03/06/03 £ sr [email protected]=62500 (1 page)
28 October 2003£ ic 33923985/33861485 03/06/03 £ sr [email protected]=62500 (1 page)
10 October 2003£ ic 33943235/33905235 19/09/03 £ sr [email protected]=38000 (1 page)
10 October 2003£ ic 33943235/33905235 19/09/03 £ sr [email protected]=38000 (1 page)
14 May 2003Return made up to 11/04/03; bulk list available separately (10 pages)
14 May 2003Return made up to 11/04/03; bulk list available separately (10 pages)
5 May 2003£ ic 33968235/33943235 09/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 34126985/34101985 02/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 33993235/33968235 08/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 33993235/33968235 08/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 34126985/34101985 02/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 33968235/33943235 09/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 34020735/33993235 07/04/03 £ sr [email protected]=27500 (1 page)
5 May 2003£ ic 34020735/33993235 07/04/03 £ sr [email protected]=27500 (1 page)
5 May 2003£ ic 34101985/34020735 04/04/03 £ sr [email protected]=81250 (1 page)
5 May 2003£ ic 34101985/34020735 04/04/03 £ sr [email protected]=81250 (1 page)
22 April 2003£ ic 34166985/34154485 28/03/03 £ sr [email protected]=12500 (1 page)
22 April 2003£ ic 34166985/34154485 28/03/03 £ sr [email protected]=12500 (1 page)
22 April 2003£ ic 34154485/34126985 28/03/03 £ sr [email protected]=27500 (1 page)
22 April 2003£ ic 34154485/34126985 28/03/03 £ sr [email protected]=27500 (1 page)
5 April 2003£ ic 34191985/34166985 20/03/03 £ sr [email protected]=25000 (1 page)
5 April 2003£ ic 34191985/34166985 20/03/03 £ sr [email protected]=25000 (1 page)
5 April 2003Director resigned (1 page)
5 April 2003£ ic 34241985/34191985 14/03/03 £ sr [email protected]=50000 (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2003£ ic 34241985/34191985 14/03/03 £ sr [email protected]=50000 (1 page)
25 March 2003Full accounts made up to 31 December 2002 (49 pages)
25 March 2003Full accounts made up to 31 December 2002 (49 pages)
22 March 2003£ ic 34266985/34241985 03/03/03 £ sr [email protected]=25000 (1 page)
22 March 2003£ ic 34266985/34241985 03/03/03 £ sr [email protected]=25000 (1 page)
10 March 2003£ ic 34419485/34316985 27/02/03 £ sr [email protected]=102500 (1 page)
10 March 2003£ ic 34316985/34266985 28/02/03 £ sr [email protected]=50000 (1 page)
10 March 2003£ ic 34419485/34316985 27/02/03 £ sr [email protected]=102500 (1 page)
10 March 2003£ ic 34316985/34266985 28/02/03 £ sr [email protected]=50000 (1 page)
22 January 2003£ ic 34456985/34419485 02/01/03 £ sr [email protected]=37500 (1 page)
22 January 2003£ ic 34456985/34419485 02/01/03 £ sr [email protected]=37500 (1 page)
8 January 2003£ ic 34481985/34456985 23/12/02 £ sr [email protected]=25000 (1 page)
8 January 2003£ ic 34481985/34456985 23/12/02 £ sr [email protected]=25000 (1 page)
29 November 2002£ ic 34500735/34481985 22/11/02 £ sr [email protected]=18750 (1 page)
29 November 2002£ ic 34500735/34481985 22/11/02 £ sr [email protected]=18750 (1 page)
9 October 2002£ ic 34675735/34650735 20/09/02 £ sr [email protected]=25000 (1 page)
9 October 2002£ ic 34625735/34600735 23/09/02 £ sr [email protected]=25000 (1 page)
9 October 2002£ ic 34600735/34500735 10/09/02 £ sr [email protected]=100000 (1 page)
9 October 2002£ ic 34675735/34650735 20/09/02 £ sr [email protected]=25000 (1 page)
9 October 2002£ ic 34650735/34625735 19/09/02 £ sr [email protected]=25000 (1 page)
9 October 2002£ ic 34600735/34500735 10/09/02 £ sr [email protected]=100000 (1 page)
9 October 2002£ ic 34650735/34625735 19/09/02 £ sr [email protected]=25000 (1 page)
9 October 2002£ ic 34625735/34600735 23/09/02 £ sr [email protected]=25000 (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
19 September 2002£ ic 34725735/34700735 02/09/02 £ sr [email protected]=25000 (1 page)
19 September 2002£ ic 34700735/34675735 21/08/02 £ sr [email protected]=25000 (1 page)
19 September 2002£ ic 34700735/34675735 21/08/02 £ sr [email protected]=25000 (1 page)
19 September 2002£ ic 34725735/34700735 02/09/02 £ sr [email protected]=25000 (1 page)
12 September 2002£ ic 34768235/34725735 13/08/02 £ sr [email protected]=42500 (1 page)
12 September 2002£ ic 34768235/34725735 13/08/02 £ sr [email protected]=42500 (1 page)
19 August 2002£ ic 34818235/34793235 08/08/02 £ sr [email protected]=25000 (1 page)
19 August 2002£ ic 34793235/34768235 02/08/02 £ sr [email protected]=25000 (1 page)
19 August 2002£ ic 34818235/34793235 08/08/02 £ sr [email protected]=25000 (1 page)
19 August 2002£ ic 34793235/34768235 02/08/02 £ sr [email protected]=25000 (1 page)
31 July 2002£ ic 34884985/34859985 16/07/02 £ sr [email protected]=25000 (1 page)
31 July 2002£ ic 34836985/34818235 18/07/02 £ sr [email protected]=18750 (1 page)
31 July 2002£ ic 34859985/34836985 19/07/02 £ sr [email protected]=23000 (1 page)
31 July 2002£ ic 34836985/34818235 18/07/02 £ sr [email protected]=18750 (1 page)
31 July 2002£ ic 34884985/34859985 16/07/02 £ sr [email protected]=25000 (1 page)
31 July 2002£ ic 34859985/34836985 19/07/02 £ sr [email protected]=23000 (1 page)
18 July 2002£ ic 34909985/34884985 26/06/02 £ sr [email protected]=25000 (1 page)
18 July 2002£ ic 34909985/34884985 26/06/02 £ sr [email protected]=25000 (1 page)
6 July 2002£ ic 35153735/34909985 19/06/02 £ sr [email protected]=243750 (1 page)
6 July 2002£ ic 35153735/34909985 19/06/02 £ sr [email protected]=243750 (1 page)
1 July 2002£ ic 35178735/35153735 05/06/02 £ sr [email protected]=25000 (1 page)
1 July 2002£ ic 35191235/35178735 14/06/02 £ sr [email protected]=12500 (1 page)
1 July 2002£ ic 35191235/35178735 14/06/02 £ sr [email protected]=12500 (1 page)
1 July 2002£ ic 35178735/35153735 05/06/02 £ sr [email protected]=25000 (1 page)
12 June 2002£ ic 35216235/35191235 24/05/02 £ sr [email protected]=25000 (1 page)
12 June 2002£ ic 35216235/35191235 24/05/02 £ sr [email protected]=25000 (1 page)
10 June 2002£ ic 35278735/35253735 22/05/02 £ sr [email protected]=25000 (1 page)
10 June 2002£ ic 35253735/35216235 21/05/02 £ sr [email protected]=37500 (1 page)
10 June 2002£ ic 35353735/35278735 14/05/02 £ sr [email protected]=75000 (1 page)
10 June 2002£ ic 35278735/35253735 22/05/02 £ sr [email protected]=25000 (1 page)
10 June 2002£ ic 35353735/35278735 14/05/02 £ sr [email protected]=75000 (1 page)
10 June 2002£ ic 35253735/35216235 21/05/02 £ sr [email protected]=37500 (1 page)
26 May 2002£ ic 35366235/35353735 09/05/02 £ sr [email protected]=12500 (1 page)
26 May 2002£ ic 35366235/35353735 09/05/02 £ sr [email protected]=12500 (1 page)
26 May 2002£ ic 35384985/35366235 03/05/02 £ sr [email protected]=18750 (1 page)
26 May 2002£ ic 35384985/35366235 03/05/02 £ sr [email protected]=18750 (1 page)
10 May 2002£ ic 35472485/35447485 25/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35534985/35472485 30/04/02 £ sr [email protected]=62500 (1 page)
10 May 2002£ ic 35447485/35422485 19/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35447485/35422485 19/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35472485/35447485 25/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35422485/35409985 17/04/02 £ sr [email protected]=12500 (1 page)
10 May 2002£ ic 35409985/35384985 22/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35559985/35534985 26/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35409985/35384985 22/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35422485/35409985 17/04/02 £ sr [email protected]=12500 (1 page)
10 May 2002£ ic 35559985/35534985 26/04/02 £ sr [email protected]=25000 (1 page)
10 May 2002£ ic 35534985/35472485 30/04/02 £ sr [email protected]=62500 (1 page)
30 April 2002Return made up to 11/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 April 2002Return made up to 11/04/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2002£ ic 35584985/35559985 18/04/02 £ sr [email protected]=25000 (1 page)
25 April 2002£ ic 35584985/35559985 18/04/02 £ sr [email protected]=25000 (1 page)
24 April 2002£ ic 35634985/35622485 09/04/02 £ sr [email protected]=12500 (1 page)
24 April 2002£ ic 35622485/35584985 09/04/02 £ sr [email protected]=37500 (1 page)
24 April 2002£ ic 35622485/35584985 09/04/02 £ sr [email protected]=37500 (1 page)
24 April 2002£ ic 35634985/35622485 09/04/02 £ sr [email protected]=12500 (1 page)
10 April 2002£ ic 35703735/35672485 28/03/02 £ sr [email protected]=31250 (1 page)
10 April 2002£ ic 35703735/35672485 28/03/02 £ sr [email protected]=31250 (1 page)
10 April 2002£ ic 35672485/35634985 02/04/02 £ sr [email protected]=37500 (1 page)
10 April 2002£ ic 35672485/35634985 02/04/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 35741235/35703735 12/03/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 35778735/35741235 21/03/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 35941235/35841235 15/03/02 £ sr [email protected]=100000 (1 page)
5 April 2002£ ic 35841235/35816235 13/03/02 £ sr [email protected]=25000 (1 page)
5 April 2002£ ic 35741235/35703735 12/03/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 35816235/35778735 19/03/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 35816235/35778735 19/03/02 £ sr [email protected]=37500 (1 page)
5 April 2002£ ic 36003735/35941235 25/03/02 £ sr [email protected]=62500 (1 page)
5 April 2002£ ic 36003735/35941235 25/03/02 £ sr [email protected]=62500 (1 page)
5 April 2002£ ic 35841235/35816235 13/03/02 £ sr [email protected]=25000 (1 page)
5 April 2002£ ic 35941235/35841235 15/03/02 £ sr [email protected]=100000 (1 page)
5 April 2002£ ic 35778735/35741235 21/03/02 £ sr [email protected]=37500 (1 page)
30 March 2002Resolutions
  • RES13 ‐ Market purch/equity sec 28/03/02
(2 pages)
30 March 2002Resolutions
  • RES13 ‐ Market purch/equity sec 28/03/02
(2 pages)
21 March 2002Full accounts made up to 31 December 2001 (47 pages)
21 March 2002Full accounts made up to 31 December 2001 (47 pages)
15 March 2002£ ic 36028735/36003735 05/03/02 £ sr [email protected]=25000 (1 page)
15 March 2002£ ic 36053735/36028735 08/03/02 £ sr [email protected]=25000 (1 page)
15 March 2002£ ic 36028735/36003735 05/03/02 £ sr [email protected]=25000 (1 page)
15 March 2002£ ic 36053735/36028735 08/03/02 £ sr [email protected]=25000 (1 page)
14 March 2002£ ic 36078735/36053735 06/03/02 £ sr [email protected]=25000 (1 page)
14 March 2002£ ic 36078735/36053735 06/03/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36226235/36201235 07/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36176235/36151235 08/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36126235/36116235 13/02/02 £ sr [email protected]=10000 (1 page)
7 March 2002£ ic 36116235/36103735 14/02/02 £ sr [email protected]=12500 (1 page)
7 March 2002£ ic 36176235/36151235 08/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36103735/36078735 15/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36201235/36176235 08/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36326235/36301235 30/01/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36301235/36251235 01/02/02 £ sr [email protected]=50000 (1 page)
7 March 2002£ ic 36116235/36103735 14/02/02 £ sr [email protected]=12500 (1 page)
7 March 2002£ ic 36151235/36126235 11/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36426235/36326235 29/01/02 £ sr [email protected]=100000 (1 page)
7 March 2002£ ic 36103735/36078735 15/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36201235/36176235 08/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36301235/36251235 01/02/02 £ sr [email protected]=50000 (1 page)
7 March 2002£ ic 36326235/36301235 30/01/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36126235/36116235 13/02/02 £ sr [email protected]=10000 (1 page)
7 March 2002£ ic 36251235/36226235 07/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36426235/36326235 29/01/02 £ sr [email protected]=100000 (1 page)
7 March 2002£ ic 36251235/36226235 07/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36151235/36126235 11/02/02 £ sr [email protected]=25000 (1 page)
7 March 2002£ ic 36226235/36201235 07/02/02 £ sr [email protected]=25000 (1 page)
5 March 2002£ ic 36451235/36426235 25/02/02 £ sr [email protected]=25000 (1 page)
5 March 2002£ ic 36451235/36426235 25/02/02 £ sr [email protected]=25000 (1 page)
5 March 2002£ ic 36576235/36451235 22/02/02 £ sr [email protected]=125000 (1 page)
5 March 2002£ ic 36576235/36451235 22/02/02 £ sr [email protected]=125000 (1 page)
12 February 2002Dec mort/charge * (5 pages)
12 February 2002Dec mort/charge * (5 pages)
5 February 2002£ ic 36651235/36601235 21/01/02 £ sr [email protected]=50000 (1 page)
5 February 2002£ ic 36763735/36651235 17/01/02 £ sr [email protected]=112500 (1 page)
5 February 2002£ ic 36838735/36763735 18/01/02 £ sr [email protected]=75000 (1 page)
5 February 2002£ ic 36601235/36576235 25/01/02 £ sr [email protected]=25000 (1 page)
5 February 2002£ ic 36651235/36601235 21/01/02 £ sr [email protected]=50000 (1 page)
5 February 2002£ ic 36763735/36651235 17/01/02 £ sr [email protected]=112500 (1 page)
5 February 2002£ ic 36601235/36576235 25/01/02 £ sr [email protected]=25000 (1 page)
5 February 2002£ ic 36838735/36763735 18/01/02 £ sr [email protected]=75000 (1 page)
23 January 2002£ ic 36863735/36838735 02/01/02 £ sr [email protected]=25000 (1 page)
23 January 2002£ ic 36863735/36838735 02/01/02 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36938735/36913735 17/12/01 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36913735/36888735 19/12/01 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36888735/36863735 27/12/01 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36888735/36863735 27/12/01 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36938735/36913735 17/12/01 £ sr [email protected]=25000 (1 page)
16 January 2002£ ic 36913735/36888735 19/12/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37038735/37013735 01/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37013735/36963735 30/11/01 £ sr [email protected]=50000 (1 page)
19 December 2001£ ic 37176235/37101235 19/11/01 £ sr [email protected]=75000 (1 page)
19 December 2001£ ic 36963735/36938735 03/12/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37176235/37101235 19/11/01 £ sr [email protected]=75000 (1 page)
19 December 2001£ ic 37088735/37063735 09/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37038735/37013735 01/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37088735/37063735 09/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37101235/37088735 19/11/01 £ sr [email protected]=12500 (1 page)
19 December 2001£ ic 37013735/36963735 30/11/01 £ sr [email protected]=50000 (1 page)
19 December 2001£ ic 37201235/37176235 12/12/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37201235/37176235 12/12/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37063735/37038735 02/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 36963735/36938735 03/12/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37063735/37038735 02/11/01 £ sr [email protected]=25000 (1 page)
19 December 2001£ ic 37101235/37088735 19/11/01 £ sr [email protected]=12500 (1 page)
18 December 2001£ ic 37226235/37201235 28/11/01 £ sr [email protected]=25000 (1 page)
18 December 2001£ ic 37226235/37201235 28/11/01 £ sr [email protected]=25000 (1 page)
13 November 2001£ ic 37288735/37226235 30/10/01 £ sr [email protected]=62500 (1 page)
13 November 2001£ ic 37288735/37226235 30/10/01 £ sr [email protected]=62500 (1 page)
7 November 2001£ ic 37338735/37288735 01/10/01 £ sr [email protected]=50000 (1 page)
7 November 2001£ ic 37338735/37288735 01/10/01 £ sr [email protected]=50000 (1 page)
7 November 2001£ ic 37363735/37338735 12/10/01 £ sr [email protected]=25000 (1 page)
7 November 2001£ ic 37363735/37338735 12/10/01 £ sr [email protected]=25000 (1 page)
10 October 2001£ ic 37476235/37363735 24/09/01 £ sr [email protected]=112500 (1 page)
10 October 2001£ ic 37476235/37363735 24/09/01 £ sr [email protected]=112500 (1 page)
10 October 2001£ ic 37501235/37476235 13/09/01 £ sr [email protected]=25000 (1 page)
10 October 2001£ ic 37501235/37476235 13/09/01 £ sr [email protected]=25000 (1 page)
14 September 2001£ ic 37644985/37582485 29/08/01 £ sr [email protected]=62500 (1 page)
14 September 2001£ ic 37644985/37582485 29/08/01 £ sr [email protected]=62500 (1 page)
14 September 2001£ ic 37551235/37501235 24/08/01 £ sr [email protected]=50000 (1 page)
14 September 2001£ ic 37551235/37501235 24/08/01 £ sr [email protected]=50000 (1 page)
14 September 2001£ ic 37582485/37551235 22/08/01 £ sr [email protected]=31250 (1 page)
14 September 2001£ ic 37582485/37551235 22/08/01 £ sr [email protected]=31250 (1 page)
21 August 2001£ ic 37719985/37694985 27/07/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 38119985/38094985 14/08/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37769985/37719985 10/08/01 £ sr [email protected]=50000 (1 page)
21 August 2001£ ic 38094985/37982485 15/08/01 £ sr [email protected]=112500 (1 page)
21 August 2001£ ic 37719985/37694985 27/07/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37957485/37769985 13/08/01 £ sr [email protected]=187500 (1 page)
21 August 2001£ ic 37982485/37957485 07/08/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37669985/37644985 23/07/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37694985/37669985 25/07/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37669985/37644985 23/07/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37769985/37719985 10/08/01 £ sr [email protected]=50000 (1 page)
21 August 2001£ ic 38094985/37982485 15/08/01 £ sr [email protected]=112500 (1 page)
21 August 2001£ ic 38119985/38094985 14/08/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37982485/37957485 07/08/01 £ sr [email protected]=25000 (1 page)
21 August 2001£ ic 37957485/37769985 13/08/01 £ sr [email protected]=187500 (1 page)
21 August 2001£ ic 37694985/37669985 25/07/01 £ sr [email protected]=25000 (1 page)
3 August 2001£ ic 38219985/38194985 20/07/01 £ sr [email protected]=25000 (1 page)
3 August 2001£ ic 38194985/38119985 18/07/01 £ sr [email protected]=75000 (1 page)
3 August 2001£ ic 38194985/38119985 18/07/01 £ sr [email protected]=75000 (1 page)
3 August 2001£ ic 38219985/38194985 20/07/01 £ sr [email protected]=25000 (1 page)
25 July 2001£ ic 38238735/38219985 04/07/01 £ sr [email protected]=18750 (1 page)
25 July 2001£ ic 38301235/38263735 25/06/01 £ sr [email protected]=37500 (1 page)
25 July 2001£ ic 38592735/38301235 04/07/01 £ sr [email protected]=291500 (1 page)
25 July 2001£ ic 38263735/38238735 29/06/01 £ sr [email protected]=25000 (1 page)
25 July 2001£ ic 38301235/38263735 25/06/01 £ sr [email protected]=37500 (1 page)
25 July 2001£ ic 38592735/38301235 04/07/01 £ sr [email protected]=291500 (1 page)
25 July 2001£ ic 38263735/38238735 29/06/01 £ sr [email protected]=25000 (1 page)
25 July 2001£ ic 38238735/38219985 04/07/01 £ sr [email protected]=18750 (1 page)
4 July 2001£ ic 38617735/38592735 14/06/01 £ sr [email protected]=25000 (1 page)
4 July 2001£ ic 38630235/38617735 19/06/01 £ sr [email protected]=12500 (1 page)
4 July 2001£ ic 38617735/38592735 14/06/01 £ sr [email protected]=25000 (1 page)
4 July 2001£ ic 38630235/38617735 19/06/01 £ sr [email protected]=12500 (1 page)
22 June 2001£ ic 38680235/38655235 31/05/01 £ sr [email protected]=25000 (1 page)
22 June 2001£ ic 38655235/38630235 04/06/01 £ sr [email protected]=25000 (1 page)
22 June 2001£ ic 38655235/38630235 04/06/01 £ sr [email protected]=25000 (1 page)
22 June 2001£ ic 38680235/38655235 31/05/01 £ sr [email protected]=25000 (1 page)
12 June 2001£ ic 38705235/38680235 22/05/01 £ sr [email protected]=25000 (1 page)
12 June 2001£ ic 38705235/38680235 22/05/01 £ sr [email protected]=25000 (1 page)
12 June 2001£ ic 38785235/38705235 29/05/01 £ sr [email protected]=80000 (1 page)
12 June 2001£ ic 38785235/38705235 29/05/01 £ sr [email protected]=80000 (1 page)
5 June 2001£ ic 38847735/38785235 04/05/01 £ sr [email protected]=62500 (1 page)
5 June 2001£ ic 38847735/38785235 04/05/01 £ sr [email protected]=62500 (1 page)
15 May 2001£ ic 38872735/38847735 25/04/01 £ sr [email protected]=25000 (1 page)
15 May 2001£ ic 38916485/38872735 20/04/01 £ sr [email protected]=43750 (1 page)
15 May 2001£ ic 38916485/38872735 20/04/01 £ sr [email protected]=43750 (1 page)
15 May 2001£ ic 38941485/38916485 19/04/01 £ sr [email protected]=25000 (1 page)
15 May 2001£ ic 38941485/38916485 19/04/01 £ sr [email protected]=25000 (1 page)
15 May 2001£ ic 38978985/38941485 27/04/01 £ sr [email protected]=37500 (1 page)
15 May 2001£ ic 38872735/38847735 25/04/01 £ sr [email protected]=25000 (1 page)
15 May 2001£ ic 38978985/38941485 27/04/01 £ sr [email protected]=37500 (1 page)
2 May 2001Return made up to 11/04/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2001Return made up to 11/04/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
4 April 2001£ ic 39003985/38978985 26/03/01 £ sr [email protected]=25000 (1 page)
4 April 2001£ ic 39003985/38978985 26/03/01 £ sr [email protected]=25000 (1 page)
29 March 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
21 March 2001Full accounts made up to 31 December 2000 (44 pages)
21 March 2001Full accounts made up to 31 December 2000 (44 pages)
15 March 2001£ ic 39028985/39003985 21/02/01 £ sr [email protected]=25000 (1 page)
15 March 2001£ ic 39028985/39003985 21/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39103985/39078985 06/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39053985/39028985 07/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39078985/39053985 06/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39153985/39103985 02/02/01 £ sr [email protected]=50000 (1 page)
20 February 2001£ ic 39153985/39103985 02/02/01 £ sr [email protected]=50000 (1 page)
20 February 2001£ ic 39103985/39078985 06/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39078985/39053985 06/02/01 £ sr [email protected]=25000 (1 page)
20 February 2001£ ic 39053985/39028985 07/02/01 £ sr [email protected]=25000 (1 page)
26 January 2001Alterations to a floating charge (11 pages)
26 January 2001Alterations to a floating charge (11 pages)
26 January 2001Alterations to a floating charge (11 pages)
26 January 2001Alterations to a floating charge (11 pages)
23 January 2001£ ic 39178985/39153985 08/01/01 £ sr [email protected]=25000 (1 page)
23 January 2001£ ic 39178985/39153985 08/01/01 £ sr [email protected]=25000 (1 page)
12 January 2001£ ic 39253985/39203985 07/12/00 £ sr [email protected]=50000 (1 page)
12 January 2001£ ic 39191485/39178985 11/12/00 £ sr [email protected]=12500 (1 page)
12 January 2001£ ic 39203985/39191485 08/12/00 £ sr [email protected]=12500 (1 page)
12 January 2001£ ic 39203985/39191485 08/12/00 £ sr [email protected]=12500 (1 page)
12 January 2001£ ic 39191485/39178985 11/12/00 £ sr [email protected]=12500 (1 page)
12 January 2001£ ic 39253985/39203985 07/12/00 £ sr [email protected]=50000 (1 page)
9 January 2001£30000000 8 0ebent stock 2022 (17 pages)
9 January 2001£ ic 39330235/39305235 18/12/00 £ sr [email protected]=25000 (1 page)
9 January 2001£30000000 8 0ebent stock 2022 (17 pages)
9 January 2001£ ic 39330235/39305235 18/12/00 £ sr [email protected]=25000 (1 page)
9 January 2001£ ic 39305235/39253985 19/12/00 £ sr [email protected]=51250 (1 page)
9 January 2001£ ic 39305235/39253985 19/12/00 £ sr [email protected]=51250 (1 page)
8 January 2001Dec mort/charge * (5 pages)
8 January 2001Dec mort/charge * (5 pages)
14 December 2000£ ic 39348985/39342735 29/11/00 £ sr [email protected]=6250 (1 page)
14 December 2000£ ic 39348985/39342735 29/11/00 £ sr [email protected]=6250 (1 page)
14 December 2000£ ic 39342735/39330235 27/11/00 £ sr [email protected]=12500 (1 page)
14 December 2000£ ic 39342735/39330235 27/11/00 £ sr [email protected]=12500 (1 page)
9 November 2000£ ic 39373985/39348985 27/10/00 £ sr [email protected]=25000 (1 page)
9 November 2000£ ic 39373985/39348985 27/10/00 £ sr [email protected]=25000 (1 page)
16 October 2000£ ic 39411485/39373985 03/10/00 £ sr [email protected]=37500 (1 page)
16 October 2000£ ic 39411485/39373985 03/10/00 £ sr [email protected]=37500 (1 page)
11 October 2000£ ic 39436485/39411485 26/09/00 £ sr [email protected]=25000 (1 page)
11 October 2000£ ic 39436485/39411485 26/09/00 £ sr [email protected]=25000 (1 page)
4 October 2000£ ic 39461485/39436485 25/09/00 £ sr [email protected]=25000 (1 page)
4 October 2000£ ic 39461485/39436485 25/09/00 £ sr [email protected]=25000 (1 page)
3 October 2000£ ic 39511485/39461485 19/09/00 £ sr [email protected]=50000 (1 page)
3 October 2000£ ic 39511485/39461485 19/09/00 £ sr [email protected]=50000 (1 page)
19 September 2000£ ic 39523985/39511485 05/09/00 £ sr [email protected]=12500 (1 page)
19 September 2000£ ic 39523985/39511485 05/09/00 £ sr [email protected]=12500 (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000£ ic 39536485/39523985 07/09/00 £ sr [email protected]=12500 (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000£ ic 39536485/39523985 07/09/00 £ sr [email protected]=12500 (1 page)
12 September 2000£ ic 39573985/39536485 04/09/00 £ sr [email protected]=37500 (1 page)
12 September 2000£ ic 39573985/39536485 04/09/00 £ sr [email protected]=37500 (1 page)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square, edinburgh, EH2 4HQ (1 page)
25 August 2000Registered office changed on 25/08/00 from: 45 charlotte square, edinburgh, EH2 4HQ (1 page)
10 August 2000£ ic 39593985/39573985 31/07/00 £ sr [email protected]=20000 (1 page)
10 August 2000£ ic 39643985/39593985 07/08/00 £ sr [email protected]=50000 (1 page)
10 August 2000£ ic 39643985/39593985 07/08/00 £ sr [email protected]=50000 (1 page)
10 August 2000£ ic 39593985/39573985 31/07/00 £ sr [email protected]=20000 (1 page)
18 July 2000£ ic 39668985/39643985 06/07/00 £ sr [email protected]=25000 (1 page)
18 July 2000£ ic 39731485/39668985 30/06/00 £ sr [email protected]=62500 (1 page)
18 July 2000£ ic 39731485/39668985 30/06/00 £ sr [email protected]=62500 (1 page)
18 July 2000£ ic 39668985/39643985 06/07/00 £ sr [email protected]=25000 (1 page)
6 July 2000Partic of mort/charge * (9 pages)
6 July 2000Partic of mort/charge * (9 pages)
4 July 2000£ ic 39950235/39800235 22/06/00 £ sr [email protected]=150000 (1 page)
4 July 2000£ ic 40000235/39950235 26/06/00 £ sr [email protected]=50000 (1 page)
4 July 2000£ ic 39950235/39800235 22/06/00 £ sr [email protected]=150000 (1 page)
4 July 2000£ ic 39800235/39731485 28/06/00 £ sr [email protected]=68750 (1 page)
4 July 2000£ ic 40000235/39950235 26/06/00 £ sr [email protected]=50000 (1 page)
4 July 2000£ ic 39800235/39731485 28/06/00 £ sr [email protected]=68750 (1 page)
27 June 2000£ ic 40031485/40000235 16/06/00 £ sr [email protected]=31250 (1 page)
27 June 2000£ ic 40031485/40000235 16/06/00 £ sr [email protected]=31250 (1 page)
6 June 2000£ ic 40075235/40031485 24/05/00 £ sr [email protected]=43750 (1 page)
6 June 2000Notice of intention to trade as an investment co. (1 page)
6 June 2000£ ic 40100235/40075235 24/05/00 £ sr [email protected]=25000 (1 page)
6 June 2000£ ic 40075235/40031485 24/05/00 £ sr [email protected]=43750 (1 page)
6 June 2000£ ic 40100235/40075235 24/05/00 £ sr [email protected]=25000 (1 page)
6 June 2000Notice of intention to trade as an investment co. (1 page)
26 May 2000£ ic 40118985/40100235 17/05/00 £ sr [email protected]=18750 (1 page)
26 May 2000£ ic 40118985/40100235 17/05/00 £ sr [email protected]=18750 (1 page)
23 May 2000£ ic 40138985/40118985 16/05/00 £ sr [email protected]=20000 (1 page)
23 May 2000£ ic 40138985/40118985 16/05/00 £ sr [email protected]=20000 (1 page)
19 May 2000£ ic 40170235/40151485 04/05/00 £ sr [email protected]=18750 (1 page)
19 May 2000£ ic 40170235/40151485 04/05/00 £ sr [email protected]=18750 (1 page)
19 May 2000£ ic 40151485/40138985 04/05/00 £ sr [email protected]=12500 (1 page)
19 May 2000£ ic 40151485/40138985 04/05/00 £ sr [email protected]=12500 (1 page)
17 May 2000£ ic 40265235/40227735 03/05/00 £ sr [email protected]=37500 (1 page)
17 May 2000£ ic 40227735/40207735 10/05/00 £ sr [email protected]=20000 (1 page)
17 May 2000£ ic 40227735/40207735 10/05/00 £ sr [email protected]=20000 (1 page)
17 May 2000£ ic 40265235/40227735 03/05/00 £ sr [email protected]=37500 (1 page)
17 May 2000£ ic 40207735/40170235 09/05/00 £ sr [email protected]=37500 (1 page)
17 May 2000£ ic 40207735/40170235 09/05/00 £ sr [email protected]=37500 (1 page)
11 May 2000Return made up to 11/04/00; bulk list available separately (11 pages)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Director's particulars changed (1 page)
11 May 2000Return made up to 11/04/00; bulk list available separately (11 pages)
20 April 2000£ ic 40170986/40108486 06/04/00 £ sr [email protected]=62500 (1 page)
20 April 2000£ ic 40108486/40095986 06/04/00 £ sr [email protected]=12500 (1 page)
20 April 2000£ ic 40295986/40170986 10/04/00 £ sr [email protected]=125000 (1 page)
20 April 2000£ ic 40170986/40108486 06/04/00 £ sr [email protected]=62500 (1 page)
20 April 2000£ ic 40320986/40295986 10/04/00 £ sr [email protected]=25000 (1 page)
20 April 2000£ ic 40295986/40170986 10/04/00 £ sr [email protected]=125000 (1 page)
20 April 2000£ ic 40108486/40095986 06/04/00 £ sr [email protected]=12500 (1 page)
20 April 2000£ ic 40320986/40295986 10/04/00 £ sr [email protected]=25000 (1 page)
13 April 2000£ ic 40477236/40395986 03/04/00 £ sr [email protected]=81250 (1 page)
13 April 2000£ ic 40477236/40395986 03/04/00 £ sr [email protected]=81250 (1 page)
13 April 2000£ ic 40395986/40320986 03/04/00 £ sr [email protected]=75000 (1 page)
13 April 2000£ ic 40395986/40320986 03/04/00 £ sr [email protected]=75000 (1 page)
31 March 2000£ ic 40539736/40527236 17/03/00 £ sr [email protected]=12500 (1 page)
31 March 2000£ ic 40527236/40477236 22/03/00 £ sr [email protected]=50000 (1 page)
31 March 2000£ ic 40539736/40527236 17/03/00 £ sr [email protected]=12500 (1 page)
31 March 2000£ ic 40527236/40477236 22/03/00 £ sr [email protected]=50000 (1 page)
23 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 March 2000Memorandum and Articles of Association (63 pages)
23 March 2000Memorandum and Articles of Association (63 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 March 2000£ ic 40659736/40614736 22/02/00 £ sr [email protected]=45000 (1 page)
21 March 2000£ ic 40809736/40797236 09/03/00 £ sr [email protected]=12500 (1 page)
21 March 2000£ ic 40659736/40614736 22/02/00 £ sr [email protected]=45000 (1 page)
21 March 2000£ ic 40859736/40809736 15/03/00 £ sr [email protected]=50000 (1 page)
21 March 2000Full accounts made up to 31 December 1999 (47 pages)
21 March 2000£ ic 40614736/40539736 29/02/00 £ sr [email protected]=75000 (1 page)
21 March 2000£ ic 40859736/40809736 15/03/00 £ sr [email protected]=50000 (1 page)
21 March 2000£ ic 40747236/40659736 18/02/00 £ sr [email protected]=87500 (1 page)
21 March 2000£ ic 40747236/40659736 18/02/00 £ sr [email protected]=87500 (1 page)
21 March 2000£ ic 40797236/40747236 17/02/00 £ sr [email protected]=50000 (1 page)
21 March 2000£ ic 40797236/40747236 17/02/00 £ sr [email protected]=50000 (1 page)
21 March 2000£ ic 40614736/40539736 29/02/00 £ sr [email protected]=75000 (1 page)
21 March 2000£ ic 40809736/40797236 09/03/00 £ sr [email protected]=12500 (1 page)
21 March 2000Full accounts made up to 31 December 1999 (47 pages)
10 March 2000£ ic 40909736/40859736 09/02/00 £ sr [email protected]=50000 (1 page)
10 March 2000£ ic 40909736/40859736 09/02/00 £ sr [email protected]=50000 (1 page)
14 February 2000£ ic 41534736/40909736 27/01/00 £ sr [email protected]=625000 (1 page)
14 February 2000£ ic 41534736/40909736 27/01/00 £ sr [email protected]=625000 (1 page)
9 February 2000£ ic 42034736/41534736 24/01/00 £ sr [email protected]=500000 (1 page)
9 February 2000£ ic 42034736/41534736 24/01/00 £ sr [email protected]=500000 (1 page)
17 January 2000£ ic 42053486/42034736 22/12/99 £ sr [email protected]=18750 (1 page)
17 January 2000£ ic 42109736/42065986 16/12/99 £ sr [email protected]=43750 (1 page)
17 January 2000£ ic 42109736/42065986 16/12/99 £ sr [email protected]=43750 (1 page)
17 January 2000£ ic 42065986/42053486 29/12/99 £ sr [email protected]=12500 (1 page)
17 January 2000£ ic 42065986/42053486 29/12/99 £ sr [email protected]=12500 (1 page)
17 January 2000£ ic 42053486/42034736 22/12/99 £ sr [email protected]=18750 (1 page)
13 January 2000£ ic 42172236/42109736 10/12/99 £ sr [email protected]=62500 (1 page)
13 January 2000£ ic 42172236/42109736 10/12/99 £ sr [email protected]=62500 (1 page)
21 December 1999Alterations to a floating charge (15 pages)
21 December 1999Alterations to a floating charge (17 pages)
21 December 1999Alterations to a floating charge (15 pages)
21 December 1999Alterations to a floating charge (17 pages)
16 December 1999£ ic 42297236/42172236 07/12/99 £ sr [email protected]=125000 (1 page)
16 December 1999£ ic 42497236/42422236 25/11/99 £ sr [email protected]=75000 (1 page)
16 December 1999£ ic 42397236/42297236 03/12/99 £ sr [email protected]=100000 (1 page)
16 December 1999£ ic 42422236/42397236 02/12/99 £ sr [email protected]=25000 (1 page)
16 December 1999£ ic 42422236/42397236 02/12/99 £ sr [email protected]=25000 (1 page)
16 December 1999£ ic 42497236/42422236 25/11/99 £ sr [email protected]=75000 (1 page)
16 December 1999£ ic 42397236/42297236 03/12/99 £ sr [email protected]=100000 (1 page)
16 December 1999£ ic 42297236/42172236 07/12/99 £ sr [email protected]=125000 (1 page)
9 December 1999Offering circular 25000000 8% (16 pages)
9 December 1999Offering circular 25000000 8% (16 pages)
7 December 1999£ ic 42547236/42522236 07/10/99 £ sr [email protected]=25000 (1 page)
7 December 1999£ ic 42522236/42497236 19/10/99 £ sr [email protected]=25000 (1 page)
7 December 1999£ ic 42547236/42522236 07/10/99 £ sr [email protected]=25000 (1 page)
7 December 1999£ ic 42522236/42497236 19/10/99 £ sr [email protected]=25000 (1 page)
3 December 1999£ ic 42572236/42547236 18/11/99 £ sr [email protected]=25000 (1 page)
3 December 1999£ ic 42572236/42547236 18/11/99 £ sr [email protected]=25000 (1 page)
23 November 1999£ ic 42603486/42572236 01/11/99 £ sr [email protected]=31250 (1 page)
23 November 1999£ ic 42603486/42572236 01/11/99 £ sr [email protected]=31250 (1 page)
18 October 1999£ ic 42665986/42603486 24/09/99 £ sr [email protected]=62500 (1 page)
18 October 1999£ ic 42665986/42603486 24/09/99 £ sr [email protected]=62500 (1 page)
30 September 1999£ ic 42678486/42665986 14/09/99 £ sr [email protected]=12500 (1 page)
30 September 1999£ ic 42715986/42678486 07/09/99 £ sr [email protected]=37500 (1 page)
30 September 1999£ ic 42715986/42678486 07/09/99 £ sr [email protected]=37500 (1 page)
30 September 1999£ ic 42678486/42665986 14/09/99 £ sr [email protected]=12500 (1 page)
9 September 1999£ ic 43703486/42890986 16/08/99 £ sr [email protected]=812500 (1 page)
9 September 1999£ ic 42803486/42740986 26/08/99 £ sr [email protected]=62500 (1 page)
9 September 1999£ ic 43934736/43703486 13/08/99 £ sr [email protected]=231250 (1 page)
9 September 1999£ ic 43703486/42890986 16/08/99 £ sr [email protected]=812500 (1 page)
9 September 1999£ ic 42890986/42803486 25/08/99 £ sr [email protected]=87500 (1 page)
9 September 1999£ ic 43934736/43703486 13/08/99 £ sr [email protected]=231250 (1 page)
9 September 1999£ ic 42890986/42803486 25/08/99 £ sr [email protected]=87500 (1 page)
9 September 1999£ ic 42803486/42740986 26/08/99 £ sr [email protected]=62500 (1 page)
9 September 1999£ ic 42740986/42715986 31/08/99 £ sr [email protected]=25000 (1 page)
9 September 1999£ ic 42740986/42715986 31/08/99 £ sr [email protected]=25000 (1 page)
1 September 1999£ ic 44034736/43934736 09/08/99 £ sr [email protected]=100000 (1 page)
1 September 1999£ ic 44097236/44034736 24/08/99 £ sr [email protected]=62500 (1 page)
1 September 1999£ ic 48619486/44097236 18/08/99 £ sr [email protected]=4522250 (1 page)
1 September 1999£ ic 48894486/48769486 10/08/99 £ sr [email protected]=125000 (1 page)
1 September 1999£ ic 48894486/48769486 10/08/99 £ sr [email protected]=125000 (1 page)
1 September 1999£ ic 48769486/48619486 11/08/99 £ sr [email protected]=150000 (1 page)
1 September 1999£ ic 44097236/44034736 24/08/99 £ sr [email protected]=62500 (1 page)
1 September 1999£ ic 48619486/44097236 18/08/99 £ sr [email protected]=4522250 (1 page)
1 September 1999£ ic 48769486/48619486 11/08/99 £ sr [email protected]=150000 (1 page)
1 September 1999£ ic 44034736/43934736 09/08/99 £ sr [email protected]=100000 (1 page)
18 August 1999£ ic 49044486/48894486 05/08/99 £ sr [email protected]=150000 (1 page)
18 August 1999£ ic 49044486/48894486 05/08/99 £ sr [email protected]=150000 (1 page)
18 August 1999£ ic 49187986/49119486 03/08/99 £ sr [email protected]=68500 (1 page)
18 August 1999£ ic 49237986/49187986 02/08/99 £ sr [email protected]=50000 (1 page)
18 August 1999£ ic 49119486/49044486 04/08/99 £ sr [email protected]=75000 (1 page)
18 August 1999£ ic 49119486/49044486 04/08/99 £ sr [email protected]=75000 (1 page)
18 August 1999£ ic 49319236/49237986 26/07/99 £ sr [email protected]=81250 (1 page)
18 August 1999£ ic 49187986/49119486 03/08/99 £ sr [email protected]=68500 (1 page)
18 August 1999£ ic 49237986/49187986 02/08/99 £ sr [email protected]=50000 (1 page)
18 August 1999£ ic 49319236/49237986 26/07/99 £ sr [email protected]=81250 (1 page)
11 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
29 July 1999£ ic 54307750/53932750 22/07/99 £ sr [email protected]=375000 (1 page)
29 July 1999£ ic 54307750/53932750 22/07/99 £ sr [email protected]=375000 (1 page)
29 July 1999£ ic 53932750/49319236 21/07/99 £ sr [email protected]=4613514 (1 page)
29 July 1999£ ic 53932750/49319236 21/07/99 £ sr [email protected]=4613514 (1 page)
21 July 1999£ ic 55245750/55095750 01/07/99 £ sr [email protected]=150000 (1 page)
21 July 1999£ ic 55245750/55095750 01/07/99 £ sr [email protected]=150000 (1 page)
21 July 1999£ ic 54602000/54307750 06/07/99 £ sr [email protected]=294250 (1 page)
21 July 1999£ ic 54602000/54307750 06/07/99 £ sr [email protected]=294250 (1 page)
21 July 1999£ ic 54677000/54602000 07/07/99 £ sr [email protected]=75000 (1 page)
21 July 1999£ ic 54933250/54677000 05/07/99 £ sr [email protected]=256250 (1 page)
21 July 1999£ ic 54933250/54677000 05/07/99 £ sr [email protected]=256250 (1 page)
21 July 1999£ ic 55095750/54933250 02/07/99 £ sr [email protected]=162500 (1 page)
21 July 1999£ ic 54677000/54602000 07/07/99 £ sr [email protected]=75000 (1 page)
21 July 1999£ ic 55095750/54933250 02/07/99 £ sr [email protected]=162500 (1 page)
9 July 1999£ ic 55408250/55270750 24/06/99 £ sr [email protected]=137500 (1 page)
9 July 1999£ ic 55408250/55270750 24/06/99 £ sr [email protected]=137500 (1 page)
9 July 1999£ ic 55270750/55245750 29/06/99 £ sr [email protected]=25000 (1 page)
9 July 1999£ ic 55270750/55245750 29/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 55470750/55408250 14/06/99 £ sr [email protected]=62500 (1 page)
29 June 1999£ ic 55470750/55408250 14/06/99 £ sr [email protected]=62500 (1 page)
29 June 1999£ ic 55495750/55470750 21/06/99 £ sr [email protected]=25000 (1 page)
29 June 1999£ ic 55495750/55470750 21/06/99 £ sr [email protected]=25000 (1 page)
17 June 1999£ ic 55545750/55495750 07/06/99 £ sr [email protected]=50000 (1 page)
17 June 1999£ ic 55545750/55495750 07/06/99 £ sr [email protected]=50000 (1 page)
11 June 1999£ ic 55589500/55545750 27/05/99 £ sr [email protected]=43750 (1 page)
11 June 1999£ ic 55589500/55545750 27/05/99 £ sr [email protected]=43750 (1 page)
13 May 1999Return made up to 11/04/99; bulk list available separately (11 pages)
13 May 1999Return made up to 11/04/99; bulk list available separately (11 pages)
11 May 1999£ ic 55902000/55589500 05/05/99 £ sr [email protected]=312500 (1 page)
11 May 1999£ ic 55902000/55589500 05/05/99 £ sr [email protected]=312500 (1 page)
8 April 1999Notice to cease trading as an investment company (1 page)
8 April 1999Notice to cease trading as an investment company (1 page)
30 March 1999Full accounts made up to 31 December 1998 (47 pages)
30 March 1999Full accounts made up to 31 December 1998 (47 pages)
29 March 1999Memorandum and Articles of Association (64 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 March 1999Memorandum and Articles of Association (64 pages)
11 May 1998Return made up to 11/04/98; bulk list available separately (12 pages)
11 May 1998Return made up to 11/04/98; bulk list available separately (12 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
30 March 1998Full accounts made up to 31 December 1997 (43 pages)
30 March 1998Full accounts made up to 31 December 1997 (43 pages)
30 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1997Interim accounts made up to 30 June 1997 (1 page)
23 December 1997Interim accounts made up to 30 June 1997 (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
14 April 1997Partic of mort/charge * (8 pages)
14 April 1997Partic of mort/charge * (8 pages)
7 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 April 1997Full accounts made up to 31 December 1996 (39 pages)
6 April 1997Listing particulars 03/04/97 (18 pages)
6 April 1997Full accounts made up to 31 December 1996 (39 pages)
6 April 1997Listing particulars 03/04/97 (18 pages)
3 October 1996Initial accounts made up to 30 June 1996 (1 page)
3 October 1996Initial accounts made up to 30 June 1996 (1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Bulk shareholder list (18 pages)
15 May 1996Bulk shareholder list (18 pages)
6 May 1996Return made up to 11/04/96; no change of members (9 pages)
6 May 1996Return made up to 11/04/96; no change of members (9 pages)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 April 1996Full accounts made up to 31 December 1995 (36 pages)
3 April 1996Full accounts made up to 31 December 1995 (36 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
20 November 1995Initial accounts made up to 30 June 1995 (1 page)
20 November 1995Initial accounts made up to 30 June 1995 (1 page)
10 May 1995Return made up to 11/04/95; full list of members (20 pages)
10 May 1995Return made up to 11/04/95; full list of members (20 pages)
31 March 1995Full accounts made up to 31 December 1994 (33 pages)
31 March 1995Full accounts made up to 31 December 1994 (33 pages)
22 November 1994Interim accounts made up to 30 June 1994 (1 page)
22 November 1994Interim accounts made up to 30 June 1994 (1 page)
12 March 1994Full accounts made up to 31 December 1993 (34 pages)
12 March 1994Full accounts made up to 31 December 1993 (34 pages)
15 December 1993Interim accounts made up to 30 June 1993 (1 page)
15 December 1993Interim accounts made up to 30 June 1993 (1 page)
12 March 1993Full accounts made up to 31 December 1992 (33 pages)
12 March 1993Full accounts made up to 31 December 1992 (33 pages)
19 November 1992Initial accounts made up to 30 June 1992 (2 pages)
19 November 1992Initial accounts made up to 30 June 1992 (2 pages)
6 March 1992Full accounts made up to 31 December 1991 (32 pages)
6 March 1992Full accounts made up to 31 December 1991 (32 pages)
19 December 1991Initial accounts made up to 30 June 1991 (1 page)
19 December 1991Initial accounts made up to 30 June 1991 (1 page)
6 April 1991Full accounts made up to 31 December 1990 (37 pages)
6 April 1991Full accounts made up to 31 December 1990 (37 pages)
5 February 1991Memorandum and Articles of Association (31 pages)
5 February 1991Memorandum and Articles of Association (31 pages)
8 May 1990Full accounts made up to 31 December 1989 (35 pages)
8 May 1990Full accounts made up to 31 December 1989 (35 pages)
7 September 1989Listing particulars 070989 (18 pages)
7 September 1989Listing particulars 070989 (18 pages)
13 April 1989Full accounts made up to 31 December 1988 (36 pages)
13 April 1989Full accounts made up to 31 December 1988 (36 pages)
25 April 1988Full accounts made up to 31 December 1987 (20 pages)
25 April 1988Full accounts made up to 31 December 1987 (20 pages)
30 April 1987Full accounts made up to 31 December 1986 (32 pages)
30 April 1987Full accounts made up to 31 December 1986 (32 pages)
31 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
31 August 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)