Company NameDunedin Income Growth Investment Trust Plc
Company StatusActive
Company NumberSC000881
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Jasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David James Barron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Howard Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(116 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Christine Ann Montgomery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Gay Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleFinancial PR Consultant And Non-Executive Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration17 years, 10 months
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(87 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 January 2000)
RoleBanker
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(87 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(87 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 April 1994)
RoleChairman And Writer To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1989(87 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 December 1989)
RoleChartered Accountant
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Director NameRobert Alexander Gavin Douglas Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(87 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 May 2006)
RoleCompany Director
Correspondence AddressBavelaw Castle
Balerno
Midlothian
EH14 7JS
Scotland
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(88 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1996)
RoleC.A.
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Director NameMr David Alexander Coltman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 1996)
RoleAirline Executive
Country of ResidenceScotland
Correspondence AddressHaystoun House
Peebles
EH45 9JG
Scotland
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2001)
RoleMerchant Banker
Correspondence Address18 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameMiss Jean Grace Kemmis Matterson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(95 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 May 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Maxwell Colin Bernard Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(98 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStobshiel House
Humbie
East Lothian
EH36 5PD
Scotland
Director NameRuaridh Mackenzie Budge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(98 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2007)
RoleActuary
Correspondence Address72 Balgreen Road
Edinburgh
EH12 5UB
Scotland
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(99 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Rory Patrick Macnamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(103 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Peter Hugh Wolton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(104 years, 5 months after company formation)
Appointment Duration10 years (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Seton Burrell Carson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(105 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Mary Catherine Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2011(109 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Elisabeth Charlotte Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(110 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameDunedin Fund Managers Limited (Corporation)
StatusResigned
Appointed02 May 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 1996)
Correspondence AddressDonaldson House 97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed20 August 1996(94 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2006)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitewww.dunedinincomegrowth.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£20,994,000
Net Worth£428,702,000
Cash£5,783,000
Current Liabilities£11,583,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

8 December 2015Delivered on: 15 December 2015
Persons entitled: The Law Debenture Trust Corporation

Classification: A registered charge
Particulars: N/A.
Outstanding
25 March 1970Delivered on: 1 April 1970
Satisfied on: 25 October 2005
Persons entitled: Bank of Scotland

Classification: Floating charge
Secured details: £1,600,000 3 % debenture stock 1965-75.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 1970Delivered on: 1 April 1970
Satisfied on: 25 October 2005
Persons entitled: Bank of Scotland

Classification: Floating charge
Secured details: £300,000 3 1/2 % debenture stock 1965-75.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 March 1970Delivered on: 1 April 1970
Satisfied on: 25 October 2005
Persons entitled: Bank of Scotland

Classification: Floating charge
Secured details: £362,500 3 1/2 % debenture stock 1974-84.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 January 1986Delivered on: 29 January 1986
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Floating charge
Secured details: £20,000,000 11 1/2 per cent debenture stock 2016.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Part Satisfied

Filing History

19 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1,384,836.174
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 July 2020Memorandum and Articles of Association (68 pages)
17 July 2020Termination of appointment of Mary Catherine Claydon as a director on 16 July 2020 (1 page)
15 May 2020Full accounts made up to 31 January 2020 (112 pages)
15 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
3 February 2020Appointment of Mrs Christine Ann Montgomery as a director on 1 February 2020 (2 pages)
12 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,379,223.924
(3 pages)
16 July 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,372,182.924
(3 pages)
7 June 2019Full accounts made up to 31 January 2019 (100 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
15 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,371,635.424
(3 pages)
3 May 2019Registered office address changed from 40 Princes Street Edinburgh EH2 2BY Scotland to 1 George Street Edinburgh EH2 2LL on 3 May 2019 (1 page)
23 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,357,623.924
(3 pages)
4 February 2019Second filing of Confirmation Statement dated 11/05/2018 (4 pages)
30 January 2019Registered office address changed from 7th Floor 40 Princes Street Edinburgh to 40 Princes Street Edinburgh EH2 2BY on 30 January 2019 (1 page)
26 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,325,101.674
(3 pages)
26 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,352,836.424
(3 pages)
26 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,339,581.924
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,321,646.174
(3 pages)
24 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,294,983.924
(3 pages)
24 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,306,696.174
(3 pages)
18 September 2018Register inspection address has been changed from Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to Equiniti Limited Scotia House Castle Business Park Stirling FK9 4TZ (1 page)
12 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,267,983.924
(3 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,239,414.174
(3 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,253,414.174
(3 pages)
11 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,215,209.424
(3 pages)
21 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,195,303.924
(3 pages)
26 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,168,694.75
(3 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,153,465
(4 pages)
2 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,138,113
(3 pages)
28 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,116,413
(3 pages)
26 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,090,788
(3 pages)
18 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,069,399.5
(3 pages)
14 June 2018Full accounts made up to 31 January 2018 (91 pages)
30 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2018Termination of appointment of John Seton Burrell Carson as a director on 24 May 2018 (1 page)
15 May 2018Confirmation statement made on 11 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 04/02/2019
(5 pages)
23 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,051,778
(3 pages)
6 April 2018Appointment of Mr Howard Williams as a director on 1 April 2018 (2 pages)
29 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,045,890
(3 pages)
19 March 2018Purchase of own shares. (3 pages)
13 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,037,864
(3 pages)
7 February 2018Purchase of own shares. (3 pages)
5 February 2018Purchase of own shares. (3 pages)
24 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,011,420.5
(3 pages)
22 January 2018Purchase of own shares. (3 pages)
12 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 984,589.25
(3 pages)
20 December 2017Register inspection address has been changed from Equiniti Ltd 1st Floor 34 South Gyle Crescent Edinburgh EH12 9EB to Equiniti Limited Room 5.6 83 Princes Street Edinburgh Scotland EH2 2ER (1 page)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 962,344
(3 pages)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 962,344
(3 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 961,827.75
(3 pages)
18 July 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 961,827.75
(3 pages)
21 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 959,919.25
(3 pages)
21 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 959,919.25
(3 pages)
10 June 2017Full accounts made up to 31 January 2017 (87 pages)
10 June 2017Full accounts made up to 31 January 2017 (87 pages)
8 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 951,824.75
(3 pages)
8 June 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 951,824.75
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 947,141.5
(3 pages)
25 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 947,141.5
(3 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 946,891.5
(3 pages)
15 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 946,891.5
(3 pages)
15 May 2017Auditor's resignation (1 page)
15 May 2017Auditor's resignation (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 930,085.25
(3 pages)
5 May 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 930,085.25
(3 pages)
26 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 925,961.5
(3 pages)
26 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 925,961.5
(3 pages)
10 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 918,211.5
(3 pages)
10 April 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 918,211.5
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 912,457.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 882,957.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 912,457.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 904,707.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 904,707.75
(3 pages)
16 March 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 882,957.75
(3 pages)
22 December 2016Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page)
22 December 2016Termination of appointment of Rory Patrick Macnamara as a director on 17 December 2016 (1 page)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 860,082.75
(3 pages)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 860,082.75
(3 pages)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 854,707.75
(3 pages)
29 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 854,707.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 850,332.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 849,707.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 848,207.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 850,332.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 849,707.75
(3 pages)
24 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 848,207.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 839,207.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 842,957.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 844,457.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 844,457.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 842,957.75
(3 pages)
17 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 839,207.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 826,082.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 832,957.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 826,082.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 831,457.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 831,457.75
(3 pages)
16 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 832,957.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 811,582.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 824,082.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 811,582.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 824,082.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 817,832.75
(3 pages)
13 June 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 817,832.75
(3 pages)
6 June 2016Resolutions
  • RES13 ‐ 22,608,020 ordinary shares at 25P 25/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2016Full accounts made up to 31 January 2016 (85 pages)
6 June 2016Resolutions
  • RES13 ‐ 22,608,020 ordinary shares at 25P 25/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2016Full accounts made up to 31 January 2016 (85 pages)
27 May 2016Termination of appointment of Peter Hugh Wolton as a director on 25 May 2016 (1 page)
27 May 2016Annual return made up to 11 May 2016 no member list
Statement of capital on 2016-05-27
  • GBP 37,676,671.75
(10 pages)
27 May 2016Annual return made up to 11 May 2016 no member list
Statement of capital on 2016-05-27
  • GBP 37,676,671.75
(10 pages)
27 May 2016Termination of appointment of Peter Hugh Wolton as a director on 25 May 2016 (1 page)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 805,332.75
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 801,582.75
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 805,332.75
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 801,582.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 797,832.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 789,707.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 799,082.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 789,707.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 794,707.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 797,832.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 799,082.75
(3 pages)
13 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 794,707.75
(3 pages)
12 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 774,707.75
(3 pages)
12 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 787,207.75
(3 pages)
12 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 774,707.75
(3 pages)
12 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 787,207.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 769,957.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 772,457.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 769,957.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 772,457.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 762,457.75
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 762,457.75
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 749,207.75
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 756,457.75
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 756,457.75
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 749,207.75
(3 pages)
14 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 745,457.75
(3 pages)
14 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 747,957.75
(3 pages)
14 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 747,957.75
(3 pages)
14 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 745,457.75
(3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 742,957.75
(3 pages)
17 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 742,957.75
(3 pages)
3 February 2016Appointment of Mr Jasper Rayner Augusto Judd as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr David James Barron as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr David James Barron as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Jasper Rayner Augusto Judd as a director on 1 February 2016 (2 pages)
16 December 2015Alterations to floating charge 1 (27 pages)
16 December 2015Alterations to floating charge 1 (27 pages)
16 December 2015Alterations to floating charge SC0008810005 (27 pages)
16 December 2015Alterations to floating charge SC0008810005 (27 pages)
15 December 2015Registration of charge SC0008810005, created on 8 December 2015 (27 pages)
15 December 2015Registration of charge SC0008810005, created on 8 December 2015 (27 pages)
1 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 22,635,827 ordinary shares at 25P 27/05/2015
(2 pages)
12 May 2015Annual return made up to 11 May 2015 no member list
Statement of capital on 2015-05-12
  • GBP 37,751,546.75
(9 pages)
12 May 2015Annual return made up to 11 May 2015 no member list
Statement of capital on 2015-05-12
  • GBP 37,751,546.75
(9 pages)
11 May 2015Full accounts made up to 31 January 2015 (71 pages)
11 May 2015Full accounts made up to 31 January 2015 (71 pages)
2 June 2014Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2014Resolutions
  • 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
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2014Annual return made up to 11 May 2014 no member list
Statement of capital on 2014-05-30
  • GBP 37,751,546.75
(9 pages)
30 May 2014Annual return made up to 11 May 2014 no member list
Statement of capital on 2014-05-30
  • GBP 37,751,546.75
(9 pages)
29 May 2014Memorandum and Articles of Association (74 pages)
29 May 2014Memorandum and Articles of Association (74 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 680,457.75 on 2013-12-18
(2 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 680,457.75
(2 pages)
14 May 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 680,457.75
(2 pages)
25 April 2014Full accounts made up to 31 January 2014 (67 pages)
25 April 2014Full accounts made up to 31 January 2014 (67 pages)
9 April 2014Section 519 (1 page)
9 April 2014Section 519 (1 page)
30 May 2013Resolutions
  • 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
(75 pages)
30 May 2013Resolutions
  • 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
(75 pages)
17 May 2013Register(s) moved to registered office address (1 page)
17 May 2013Annual return made up to 11 May 2013 no member list (9 pages)
17 May 2013Annual return made up to 11 May 2013 no member list (9 pages)
17 May 2013Register(s) moved to registered office address (1 page)
13 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 705,457.75
(2 pages)
13 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 705,457.75 on 2013-05-08
(2 pages)
13 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 705,457.75
(2 pages)
8 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,457.75
(2 pages)
8 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,457.75 on 2013-05-02
(2 pages)
8 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 730,457.75
(2 pages)
18 April 2013Full accounts made up to 31 January 2013 (64 pages)
18 April 2013Full accounts made up to 31 January 2013 (64 pages)
5 March 2013Statement of company's objects (2 pages)
5 March 2013Statement of company's objects (2 pages)
29 May 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)
29 May 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)
24 May 2012Termination of appointment of John Scott as a director (1 page)
24 May 2012Termination of appointment of John Scott as a director (1 page)
15 May 2012Secretary's details changed for Aberdeen Asset Management Plc on 11 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 no member list (10 pages)
15 May 2012Secretary's details changed for Aberdeen Asset Management Plc on 11 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 no member list (10 pages)
24 April 2012Full accounts made up to 31 January 2012 (63 pages)
24 April 2012Full accounts made up to 31 January 2012 (63 pages)
1 February 2012Appointment of Ms Elisabeth Scott as a director (2 pages)
1 February 2012Appointment of Ms Elisabeth Scott as a director (2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 23/05/2011
(4 pages)
26 May 2011Termination of appointment of Jean Matterson as a director (2 pages)
26 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 23/05/2011
(4 pages)
26 May 2011Termination of appointment of Jean Matterson as a director (2 pages)
18 May 2011Annual return made up to 11 May 2011. List of shareholders has changed (42 pages)
18 May 2011Annual return made up to 11 May 2011. List of shareholders has changed (42 pages)
26 April 2011Full accounts made up to 31 January 2011 (63 pages)
26 April 2011Full accounts made up to 31 January 2011 (63 pages)
3 February 2011Appointment of Mary Catherine Claydon as a director (3 pages)
3 February 2011Appointment of Mary Catherine Claydon as a director (3 pages)
24 September 2010Interim accounts made up to 31 July 2010 (13 pages)
24 September 2010Interim accounts made up to 31 July 2010 (13 pages)
27 May 2010Annual return made up to 11 May 2010 with bulk list of shareholders (20 pages)
27 May 2010Annual return made up to 11 May 2010 with bulk list of shareholders (20 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
21 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
11 May 2010Full accounts made up to 31 January 2010 (64 pages)
11 May 2010Full accounts made up to 31 January 2010 (64 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages)
4 October 2009Register inspection address has been changed (1 page)
4 October 2009Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Philip Henry Schomberg Scott on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Rory Patrick Macnamara on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Peter Hugh Wolton on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Seton Burrell Carson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Jean Grace Kemmis Matterson on 1 October 2009 (3 pages)
2 October 2009Memorandum and Articles of Association (71 pages)
2 October 2009Memorandum and Articles of Association (71 pages)
28 September 2009Interim accounts made up to 31 July 2009 (11 pages)
28 September 2009Interim accounts made up to 31 July 2009 (11 pages)
4 June 2009Return made up to 11/05/09; full list of members (16 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Secretary's change of particulars / aberdeen asset management PLC / 10/05/2009 (1 page)
4 June 2009Return made up to 11/05/09; full list of members (16 pages)
4 June 2009Secretary's change of particulars / aberdeen asset management PLC / 10/05/2009 (1 page)
4 June 2009Location of debenture register (1 page)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 May 2009Full accounts made up to 31 January 2009 (63 pages)
22 May 2009Full accounts made up to 31 January 2009 (63 pages)
6 April 2009Location of register of members (non legible) (1 page)
6 April 2009Location of register of members (non legible) (1 page)
23 January 200907/12/07\Gbp ti [email protected]=10500\ (1 page)
23 January 200917/12/07\Gbp ti [email protected]=9000\ (1 page)
23 January 200914/12/07\Gbp ti [email protected]=2500\ (1 page)
23 January 200917/12/07\Gbp ti [email protected]=9000\ (1 page)
23 January 200907/12/07\Gbp ti [email protected]=10500\ (1 page)
23 January 200914/12/07\Gbp ti [email protected]=2500\ (1 page)
24 December 200809/12/08\Gbp ti [email protected]=6250\ (1 page)
24 December 200809/12/08\Gbp ti [email protected]=6250\ (1 page)
16 December 200801/12/08\Gbp ti [email protected]=6250\ (1 page)
16 December 200801/12/08\Gbp ti [email protected]=6250\ (1 page)
9 December 200810/09/08\Gbp ti [email protected]=5000\ (1 page)
9 December 200810/09/08\Gbp ti [email protected]=5000\ (1 page)
31 October 200801/09/08\Gbp ti [email protected]=7500\ (1 page)
31 October 200827/08/08\Gbp ti [email protected]=11250\ (1 page)
31 October 200801/09/08\Gbp ti [email protected]=7500\ (1 page)
31 October 200827/08/08\Gbp ti [email protected]=11250\ (1 page)
18 September 200812/08/08\Gbp ti [email protected]=3750\ (1 page)
18 September 200806/08/08\Gbp ti [email protected]=10000\ (1 page)
18 September 200806/08/08\Gbp ti [email protected]=10000\ (1 page)
18 September 200812/08/08\Gbp ti [email protected]=3750\ (1 page)
18 September 200807/08/08\Gbp ti [email protected]=6250\ (1 page)
18 September 200807/08/08\Gbp ti [email protected]=6250\ (1 page)
29 July 200808/07/08\Gbp ti [email protected]=8750\ (1 page)
29 July 200809/07/08\Gbp ti [email protected]=13750\ (1 page)
29 July 200809/07/08\Gbp ti [email protected]=13750\ (1 page)
29 July 200808/07/08\Gbp ti [email protected]=8750\ (1 page)
15 July 200830/06/08\Gbp ti [email protected]=6250\ (1 page)
15 July 200830/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200813/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200809/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200806/06/08\Gbp ti [email protected]=12500\ (1 page)
10 July 200817/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200819/06/08\Gbp ti [email protected]=7500\ (1 page)
10 July 200806/06/08\Gbp ti [email protected]=12500\ (1 page)
10 July 200813/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200819/06/08\Gbp ti [email protected]=7500\ (1 page)
10 July 200817/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200811/06/08\Gbp ti [email protected]=12500\ (1 page)
10 July 200809/06/08\Gbp ti [email protected]=6250\ (1 page)
10 July 200811/06/08\Gbp ti [email protected]=12500\ (1 page)
2 July 200801/05/08\Gbp ti [email protected]=6250\ (1 page)
2 July 200813/05/08\Gbp ti [email protected]=6250\ (1 page)
2 July 200814/05/08\Gbp ti [email protected]=6250\ (1 page)
2 July 200801/05/08\Gbp ti [email protected]=6250\ (1 page)
2 July 200812/05/08\Gbp ti [email protected]=15000\ (1 page)
2 July 200812/05/08\Gbp ti [email protected]=15000\ (1 page)
2 July 200814/05/08\Gbp ti [email protected]=6250\ (1 page)
2 July 200813/05/08\Gbp ti [email protected]=6250\ (1 page)
18 June 200815/04/08\Gbp ti [email protected]=3125\ (1 page)
18 June 200815/04/08\Gbp ti [email protected]=3125\ (1 page)
16 June 2008Return made up to 11/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2008Return made up to 11/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2008Full accounts made up to 31 January 2008 (57 pages)
12 June 2008Full accounts made up to 31 January 2008 (57 pages)
3 June 200808/05/08\Gbp ti [email protected]=6250\ (1 page)
3 June 200808/05/08\Gbp ti [email protected]=6250\ (1 page)
28 May 2008Memorandum and Articles of Association (74 pages)
28 May 2008Memorandum and Articles of Association (74 pages)
21 May 200828/04/08\Gbp ti [email protected]=13750\ (1 page)
21 May 200828/04/08\Gbp ti [email protected]=13750\ (1 page)
21 May 200806/05/08\Gbp ti [email protected]=3750\ (1 page)
21 May 200820/05/08\Gbp tr [email protected]=500000\gbp ic 38897483/38397483\ (1 page)
21 May 200806/05/08\Gbp ti [email protected]=3750\ (1 page)
21 May 200829/04/08\Gbp ti [email protected]=4000\ (1 page)
21 May 200820/05/08\Gbp tr [email protected]=500000\gbp ic 38897483/38397483\ (1 page)
21 May 200829/04/08\Gbp ti [email protected]=4000\ (1 page)
13 May 200825/04/08\Gbp ti [email protected]=6876.75\ (1 page)
13 May 200825/04/08\Gbp ti [email protected]=6876.75\ (1 page)
16 April 200828/03/08\Gbp ti [email protected]=6250\ (1 page)
16 April 200831/03/08\Gbp ti [email protected]=1250\ (1 page)
16 April 200831/03/08\Gbp ti [email protected]=1250\ (1 page)
16 April 200828/03/08\Gbp ti [email protected]=6250\ (1 page)
10 April 200818/03/08\Gbp ti [email protected]=6250\ (1 page)
10 April 200818/03/08\Gbp ti [email protected]=6250\ (1 page)
3 April 200814/03/08\Gbp ti [email protected]=6250\ (1 page)
3 April 200814/03/08\Gbp ti [email protected]=6250\ (1 page)
17 March 200826/02/08\Gbp ti [email protected]=2500\ (1 page)
17 March 200826/02/08\Gbp ti [email protected]=2500\ (1 page)
14 March 200819/01/08\Gbp ti [email protected]=7500\ (1 page)
14 March 200819/01/08\Gbp ti [email protected]=7500\ (1 page)
4 March 200815/02/08\Gbp ti [email protected]=12500\ (1 page)
4 March 200815/02/08\Gbp ti [email protected]=12500\ (1 page)
4 March 200813/02/08\Gbp ti [email protected]=6250\ (1 page)
4 March 200813/02/08\Gbp ti [email protected]=6250\ (1 page)
8 February 200814/01/08 £ ti [email protected]=1275 (1 page)
8 February 200815/01/08 £ ti [email protected]=6250 (1 page)
8 February 200811/01/08 £ ti [email protected]=2500 (1 page)
8 February 200817/01/08 £ ti [email protected]=13750 (1 page)
8 February 200811/01/08 £ ti [email protected]=2500 (1 page)
8 February 200814/01/08 £ ti [email protected]=1275 (1 page)
8 February 200815/01/08 £ ti [email protected]=6250 (1 page)
8 February 200817/01/08 £ ti [email protected]=13750 (1 page)
24 January 200828/12/07 £ ti [email protected]=3750 (1 page)
24 January 200828/12/07 £ ti [email protected]=3750 (1 page)
24 January 200804/01/08 £ ti [email protected]=12500 (1 page)
24 January 200807/01/08 £ ti [email protected]=5000 (1 page)
24 January 200804/01/08 £ ti [email protected]=12500 (1 page)
24 January 200802/01/08 £ ti [email protected]=3750 (1 page)
24 January 200807/01/08 £ ti [email protected]=5000 (1 page)
24 January 2008Registered office changed on 24/01/08 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
24 January 2008Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
24 January 200802/01/08 £ ti [email protected]=3750 (1 page)
18 January 200820/12/07 £ ti [email protected]=1500 (1 page)
18 January 200820/12/07 £ ti [email protected]=1500 (1 page)
14 January 2008£ ic 38907983/38897483 07/12/07 £ sr [email protected]=10500 (1 page)
14 January 2008£ ic 38907983/38897483 07/12/07 £ sr [email protected]=10500 (1 page)
10 January 2008£ ic 38916983/38907983 17/12/07 £ sr [email protected]=9000 (1 page)
10 January 2008£ ic 38916983/38907983 17/12/07 £ sr [email protected]=9000 (1 page)
10 January 2008£ ic 38919483/38916983 14/12/07 £ sr [email protected]=2500 (1 page)
10 January 2008£ ic 38919483/38916983 14/12/07 £ sr [email protected]=2500 (1 page)
5 December 200714/11/07 £ ti [email protected]=12500 (1 page)
5 December 200714/11/07 £ ti [email protected]=12500 (1 page)
5 December 200712/11/07 £ ti [email protected]=20000 (1 page)
5 December 200712/11/07 £ ti [email protected]=20000 (1 page)
5 December 200713/11/07 £ ti [email protected]=3750 (1 page)
5 December 200713/11/07 £ ti [email protected]=3750 (1 page)
28 November 200706/11/07 £ ti [email protected]=12500 (1 page)
28 November 200706/11/07 £ ti [email protected]=12500 (1 page)
19 November 200729/10/07 £ ti [email protected]=12500 (1 page)
19 November 200724/10/07 £ ti [email protected]=18750 (1 page)
19 November 200729/10/07 £ ti [email protected]=12500 (1 page)
19 November 200724/10/07 £ ti [email protected]=18750 (1 page)
11 October 200711/09/07 £ ti [email protected]=20000 (1 page)
11 October 200710/09/07 £ ti [email protected]=9250 (1 page)
11 October 200711/09/07 £ ti [email protected]=20000 (1 page)
11 October 200710/09/07 £ ti [email protected]=9250 (1 page)
20 September 200723/08/07 £ ti [email protected]=2500 (1 page)
20 September 200723/08/07 £ ti [email protected]=2500 (1 page)
21 August 200730/07/07 £ ti [email protected]=7500 (1 page)
21 August 200731/07/07 £ ti [email protected]=5750 (1 page)
21 August 200730/07/07 £ ti [email protected]=7500 (1 page)
21 August 200727/07/07 £ ti [email protected]=12500 (1 page)
21 August 200731/07/07 £ ti [email protected]=5750 (1 page)
21 August 200727/07/07 £ ti [email protected]=12500 (1 page)
17 August 200725/07/07 £ ti [email protected]=15000 (1 page)
17 August 200725/07/07 £ ti [email protected]=15000 (1 page)
15 August 200723/07/07 £ ti [email protected]=11865 (1 page)
15 August 200723/07/07 £ ti [email protected]=11865 (1 page)
7 August 200712/07/07 £ ti 45000@1=45000 (1 page)
7 August 200712/07/07 £ ti 45000@1=45000 (1 page)
1 August 200709/07/07 £ ti [email protected]=6250 (1 page)
1 August 200709/07/07 £ ti [email protected]=6250 (1 page)
1 August 200706/07/07 £ ti [email protected]=12000 (1 page)
1 August 200706/07/07 £ ti [email protected]=12000 (1 page)
23 July 200729/06/07 £ ti [email protected]=23750 (1 page)
23 July 200704/07/07 £ ti [email protected]=12500 (1 page)
23 July 200704/07/07 £ ti [email protected]=12500 (1 page)
23 July 200729/06/07 £ ti [email protected]=23750 (1 page)
19 July 200726/06/07 £ ti [email protected]=25000 (1 page)
19 July 200726/06/07 £ ti [email protected]=25000 (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
9 July 200704/06/07 £ ti [email protected]=5750 (1 page)
9 July 200704/06/07 £ ti [email protected]=5750 (1 page)
14 June 200710/05/07 £ ti [email protected]=13285 (1 page)
14 June 200710/05/07 £ ti [email protected]=13285 (1 page)
14 June 200710/05/07 £ ti [email protected]=8069 (1 page)
14 June 200710/05/07 £ ti [email protected]=8069 (1 page)
24 May 200713/02/07 £ ti [email protected]=25000 (1 page)
24 May 200726/04/07 £ ti [email protected]=6250 (1 page)
24 May 200713/02/07 £ ti [email protected]=25000 (1 page)
24 May 2007Return made up to 11/05/07; bulk list available separately (9 pages)
24 May 2007Return made up to 11/05/07; bulk list available separately (9 pages)
24 May 200701/05/07 £ tr [email protected]=493200 £ ic 39412683/38919483 (1 page)
24 May 200701/05/07 £ ti [email protected]=7500 (1 page)
24 May 200726/04/07 £ ti [email protected]=6250 (1 page)
24 May 200701/05/07 £ ti [email protected]=7500 (1 page)
24 May 200724/04/07 £ ti [email protected]=6250 (1 page)
24 May 200724/04/07 £ ti [email protected]=6250 (1 page)
24 May 200701/05/07 £ tr [email protected]=493200 £ ic 39412683/38919483 (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 May 2007Memorandum and Articles of Association (74 pages)
11 May 2007Memorandum and Articles of Association (74 pages)
9 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 03/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 03/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 May 200704/04/07 £ ti [email protected]=1028 (1 page)
3 May 200728/03/07 £ ti [email protected]=22228 (1 page)
3 May 200728/03/07 £ ti [email protected]=22228 (1 page)
3 May 200704/04/07 £ ti [email protected]=1028 (1 page)
25 April 200720/03/07 £ ti [email protected]=8750 (1 page)
25 April 2007Full accounts made up to 31 January 2007 (52 pages)
25 April 2007Full accounts made up to 31 January 2007 (52 pages)
25 April 200720/03/07 £ ti [email protected]=8750 (1 page)
25 April 200726/03/07 £ ti [email protected]=4716 (1 page)
25 April 200726/03/07 £ ti [email protected]=4716 (1 page)
29 March 200701/03/07 £ ti [email protected]=12500 (1 page)
29 March 200701/03/07 £ ti [email protected]=12500 (1 page)
27 March 200706/03/07 £ ti [email protected]=3808 (1 page)
27 March 200706/03/07 £ ti [email protected]=3808 (1 page)
20 March 200722/02/07 £ ti [email protected]=11250 (1 page)
20 March 200726/02/06 £ ti [email protected]=18881 (1 page)
20 March 200722/02/07 £ ti [email protected]=11250 (1 page)
20 March 200726/02/06 £ ti [email protected]=18881 (1 page)
20 March 200723/02/07 £ ti [email protected]=12500 (1 page)
20 March 200723/02/07 £ ti [email protected]=12500 (1 page)
20 March 200719/02/07 £ ti [email protected]=12225 (1 page)
20 March 200719/02/07 £ ti [email protected]=12225 (1 page)
23 February 200708/02/07 £ ti [email protected]=30750 (1 page)
23 February 200708/02/07 £ ti [email protected]=30750 (1 page)
12 February 200715/01/07 £ ti [email protected]=9725 (1 page)
12 February 200715/01/07 £ ti [email protected]=9725 (1 page)
12 February 200712/01/07 £ ti [email protected]=11289 (1 page)
12 February 200712/01/07 £ ti [email protected]=11289 (1 page)
26 January 200720/12/06 £ ti [email protected]=37500 (1 page)
26 January 200720/12/06 £ ti [email protected]=37500 (1 page)
16 January 200707/12/06 £ ti [email protected]=15012 (1 page)
16 January 200707/12/06 £ ti [email protected]=15012 (1 page)
16 January 200708/12/06 £ ti [email protected]=12500 (1 page)
16 January 200708/12/06 £ ti [email protected]=12500 (1 page)
11 January 200718/12/06 £ ti [email protected]=12500 (1 page)
11 January 200718/12/06 £ ti [email protected]=12500 (1 page)
9 January 200714/12/06 £ ti [email protected]=6250 (1 page)
9 January 200712/12/06 £ ti [email protected]=122300 (1 page)
9 January 200714/12/06 £ ti [email protected]=6250 (1 page)
9 January 200712/12/06 £ ti [email protected]=122300 (1 page)
6 December 200617/11/06 £ ti [email protected]=200000 (2 pages)
6 December 200617/11/06 £ ti [email protected]=200000 (2 pages)
4 December 200610/11/06 £ ti [email protected]=250000 (2 pages)
4 December 200610/11/06 £ ti [email protected]=250000 (2 pages)
4 December 200609/11/06 £ ti [email protected]=10000 (1 page)
4 December 200609/11/06 £ ti [email protected]=10000 (1 page)
27 September 2006Interim accounts made up to 31 July 2006 (8 pages)
27 September 2006Interim accounts made up to 31 July 2006 (8 pages)
26 September 200608/09/06 £ ti [email protected]=17500 (2 pages)
26 September 200605/09/06 £ ti [email protected]=3750 (1 page)
26 September 200608/09/06 £ ti [email protected]=17500 (2 pages)
26 September 200605/09/06 £ ti [email protected]=3750 (1 page)
14 September 200630/08/06 £ ti [email protected]=7500 (2 pages)
14 September 200625/08/06 £ ti [email protected]=13750 (2 pages)
14 September 200630/08/06 £ ti [email protected]=7500 (2 pages)
14 September 200631/08/06 £ ti [email protected]=11950 (1 page)
14 September 200625/08/06 £ ti [email protected]=13750 (2 pages)
14 September 200629/08/06 £ ti [email protected]=7500 (2 pages)
14 September 200629/08/06 £ ti [email protected]=7500 (2 pages)
14 September 200631/08/06 £ ti [email protected]=11950 (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
18 May 2006Return made up to 11/05/06; bulk list available separately (10 pages)
18 May 2006Return made up to 11/05/06; bulk list available separately (10 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 31 January 2006 (50 pages)
5 May 2006Director resigned (1 page)
5 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Full accounts made up to 31 January 2006 (50 pages)
5 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
6 March 200613/02/06 £ ti [email protected]=25000 (2 pages)
6 March 200613/02/06 £ ti [email protected]=25000 (2 pages)
1 March 200610/02/06 £ ti [email protected]=25000 (2 pages)
1 March 200610/02/06 £ ti [email protected]=25000 (2 pages)
24 February 200606/02/06 £ ti [email protected]=8750 (2 pages)
24 February 200606/02/06 £ ti [email protected]=8750 (2 pages)
8 December 200514/11/05 £ ti [email protected]=25000 (1 page)
8 December 200514/11/05 £ ti [email protected]=25000 (1 page)
8 December 200515/11/05 £ ti [email protected]=25000 (1 page)
8 December 200515/11/05 £ ti [email protected]=25000 (1 page)
15 November 200501/11/05 £ ti [email protected]=62500 (1 page)
15 November 200501/11/05 £ ti [email protected]=62500 (1 page)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
25 October 2005Dec mort/charge * (2 pages)
24 October 2005£ ic 39430183/39412683 05/10/05 £ sr [email protected]=17500 (1 page)
24 October 2005£ ic 39430183/39412683 05/10/05 £ sr [email protected]=17500 (1 page)
6 October 2005£ ic 39442683/39430183 06/09/05 £ sr [email protected]=12500 (1 page)
6 October 2005£ ic 39442683/39430183 06/09/05 £ sr [email protected]=12500 (1 page)
6 October 2005£ ic 39462683/39442683 31/08/05 £ sr [email protected]=20000 (1 page)
6 October 2005£ ic 39462683/39442683 31/08/05 £ sr [email protected]=20000 (1 page)
16 September 2005£ ic 39525183/39500183 22/08/05 £ sr [email protected]=25000 (1 page)
16 September 2005£ ic 39525183/39500183 22/08/05 £ sr [email protected]=25000 (1 page)
16 September 2005£ ic 39500183/39462683 24/08/05 £ sr [email protected]=37500 (1 page)
16 September 2005£ ic 39500183/39462683 24/08/05 £ sr [email protected]=37500 (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
19 May 2005Return made up to 11/05/05; bulk list available separately (9 pages)
19 May 2005Return made up to 11/05/05; bulk list available separately (9 pages)
3 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 May 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 April 2005Full accounts made up to 31 January 2005 (47 pages)
19 April 2005Full accounts made up to 31 January 2005 (47 pages)
30 November 2004£ ic 39950183/39925183 09/11/04 £ sr [email protected]=25000 (1 page)
30 November 2004£ ic 39950183/39925183 09/11/04 £ sr [email protected]=25000 (1 page)
26 October 2004£ ic 40012683/39950183 27/09/04 £ sr [email protected]=62500 (1 page)
26 October 2004£ ic 40012683/39950183 27/09/04 £ sr [email protected]=62500 (1 page)
23 June 2004Memorandum and Articles of Association (70 pages)
23 June 2004Memorandum and Articles of Association (70 pages)
24 May 2004Return made up to 11/05/04; bulk list available separately (9 pages)
24 May 2004Return made up to 11/05/04; bulk list available separately (9 pages)
18 May 2004£ ic 40012683/39612683 10/05/04 £ sr [email protected]=400000 (1 page)
18 May 2004£ ic 40012683/39612683 10/05/04 £ sr [email protected]=400000 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 April 2004Full accounts made up to 31 January 2004 (44 pages)
6 April 2004Full accounts made up to 31 January 2004 (44 pages)
2 February 2004£ ic 40025183/40012683 15/01/04 £ sr [email protected]=12500 (1 page)
2 February 2004£ ic 40025183/40012683 15/01/04 £ sr [email protected]=12500 (1 page)
15 September 2003Interim accounts made up to 31 July 2003 (7 pages)
15 September 2003Interim accounts made up to 31 July 2003 (7 pages)
21 May 2003Return made up to 11/05/03; bulk list available separately (9 pages)
21 May 2003Return made up to 11/05/03; bulk list available separately (9 pages)
24 April 2003Resolutions
  • RES13 ‐ Market purchases 22/04/03
(1 page)
24 April 2003Resolutions
  • RES13 ‐ Market purchases 22/04/03
(1 page)
27 March 2003Full accounts made up to 31 January 2003 (41 pages)
27 March 2003Full accounts made up to 31 January 2003 (41 pages)
21 May 2002Return made up to 11/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2002Return made up to 11/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2002Full accounts made up to 31 January 2002 (37 pages)
16 April 2002Full accounts made up to 31 January 2002 (37 pages)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of debenture register (1 page)
21 May 2001Return made up to 11/05/01; bulk list available separately (9 pages)
21 May 2001Return made up to 11/05/01; bulk list available separately (9 pages)
13 May 2001Full accounts made up to 31 January 2001 (38 pages)
13 May 2001Full accounts made up to 31 January 2001 (38 pages)
10 May 2001Registered office changed on 10/05/01 from: belsize house west ferry dundee DD5 1NF (1 page)
10 May 2001Resolutions
  • RES13 ‐ Section 166 approved 26/04/01
(1 page)
10 May 2001Registered office changed on 10/05/01 from: belsize house, west ferry, dundee, DD5 1NF (1 page)
10 May 2001Resolutions
  • RES13 ‐ Section 166 approved 26/04/01
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
30 May 2000Full accounts made up to 31 January 2000 (38 pages)
30 May 2000Full accounts made up to 31 January 2000 (38 pages)
19 May 2000Return made up to 11/05/00; bulk list available separately (9 pages)
19 May 2000Return made up to 11/05/00; bulk list available separately (9 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 May 2000Memorandum and Articles of Association (71 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 May 2000Memorandum and Articles of Association (71 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (3 pages)
10 September 1999Memorandum and Articles of Association (71 pages)
10 September 1999Memorandum and Articles of Association (71 pages)
6 September 1999Certificate of reduction of issued capital (1 page)
6 September 1999Certificate of reduction of issued capital (1 page)
6 September 1999Reduction of iss capital and minute (oc) (3 pages)
6 September 1999Reduction of iss capital and minute (oc) (3 pages)
15 June 1999Location of register of members (non legible) (1 page)
15 June 1999Location of register of members (non legible) (1 page)
28 May 1999Full accounts made up to 31 January 1999 (35 pages)
28 May 1999Return made up to 11/05/99; bulk list available separately (10 pages)
28 May 1999Return made up to 11/05/99; bulk list available separately (10 pages)
28 May 1999Full accounts made up to 31 January 1999 (35 pages)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Return made up to 11/05/98; bulk list available separately (12 pages)
4 June 1998Full accounts made up to 31 January 1998 (35 pages)
4 June 1998Return made up to 11/05/98; bulk list available separately (12 pages)
4 June 1998Full accounts made up to 31 January 1998 (35 pages)
11 August 1997Full accounts made up to 31 January 1997 (37 pages)
11 August 1997Full accounts made up to 31 January 1997 (37 pages)
6 June 1997Return made up to 11/05/97; bulk list available separately (11 pages)
6 June 1997Return made up to 11/05/97; bulk list available separately (11 pages)
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1997Nc inc already adjusted 22/04/97 (1 page)
2 June 1997Nc inc already adjusted 22/04/97 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
25 February 1997Alterations to a floating charge (9 pages)
25 February 1997Alterations to a floating charge (9 pages)
12 February 1997Listing particulars 11/2/97 (20 pages)
12 February 1997Listing particulars 11/2/97 (20 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
24 July 1996Secretary's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
30 May 1996Full accounts made up to 31 January 1996 (30 pages)
30 May 1996Return made up to 11/05/96; bulk list available separately (9 pages)
30 May 1996Full accounts made up to 31 January 1996 (30 pages)
30 May 1996Return made up to 11/05/96; bulk list available separately (9 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
16 February 1996Director's particulars changed (2 pages)
16 February 1996Director's particulars changed (2 pages)
15 January 1996Director's particulars changed (3 pages)
15 January 1996Director's particulars changed (3 pages)
15 August 1995Director's particulars changed (4 pages)
15 August 1995Director's particulars changed (4 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
26 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 1995Full accounts made up to 31 January 1995 (37 pages)
26 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 1995Full accounts made up to 31 January 1995 (37 pages)
5 May 1995Memorandum and Articles of Association (172 pages)
5 May 1995Memorandum and Articles of Association (172 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
26 April 1995Memorandum and Articles of Association (80 pages)
26 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
26 April 1995Memorandum and Articles of Association (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
6 August 1994Ad 29/07/94--------- £ si [email protected]=2456 £ ic 8822280/8824736 (2 pages)
5 July 1994Ad 16/06/94--------- £ si [email protected]=4651 £ ic 8817629/8822280 (2 pages)
2 June 1994Ad 03/05/94-27/05/94 £ si [email protected] (2 pages)
26 May 1994Full accounts made up to 31 January 1994 (30 pages)
26 May 1994Accounts made up to 31 January 1994 (30 pages)
3 May 1994Ad 22/04/94-29/04/94 £ si [email protected]=40689 £ ic 8776940/8817629 (2 pages)
6 April 1994Ad 04/03/94-29/03/94 £ si [email protected]=18613 £ ic 8758327/8776940 (2 pages)
14 June 1993Full accounts made up to 31 January 1993 (29 pages)
14 June 1993Full accounts made up to 31 January 1993 (29 pages)
21 May 1992Full accounts made up to 31 January 1992 (25 pages)
21 May 1992Full accounts made up to 31 January 1992 (25 pages)
7 May 1992Memorandum and Articles of Association (58 pages)
7 May 1992Memorandum and Articles of Association (58 pages)
3 February 1992£ nc 9000000/11000000 21/01/92 (1 page)
3 February 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 June 1991Full accounts made up to 31 January 1991 (26 pages)
16 June 1991Full accounts made up to 31 January 1991 (26 pages)
25 July 1990Memorandum and Articles of Association (54 pages)
25 July 1990Memorandum and Articles of Association (54 pages)
3 July 1990Full accounts made up to 31 January 1990 (23 pages)
3 July 1990Full accounts made up to 31 January 1990 (23 pages)
26 April 1990Company name changed\certificate issued on 26/04/90 (2 pages)
26 April 1990Company name changed\certificate issued on 26/04/90 (2 pages)
13 June 1989Full accounts made up to 31 January 1989 (24 pages)
13 June 1989Full accounts made up to 31 January 1989 (24 pages)
10 March 1989Alterations to a floating charge (6 pages)
10 March 1989Alterations to a floating charge (6 pages)
10 June 1988Full accounts made up to 31 January 1988 (26 pages)
10 June 1988Full accounts made up to 31 January 1988 (26 pages)
15 June 1987Full accounts made up to 31 January 1987 (28 pages)
15 June 1987Full accounts made up to 31 January 1987 (28 pages)
11 June 1986Full accounts made up to 31 January 1986 (24 pages)
11 June 1986Full accounts made up to 31 January 1986 (24 pages)
6 June 1985Accounts made up to 31 January 1985 (27 pages)
6 June 1985Accounts made up to 31 January 1985 (27 pages)
1 June 1984Accounts made up to 31 January 1984 (28 pages)
1 June 1984Accounts made up to 31 January 1984 (28 pages)
13 June 1983Accounts made up to 31 January 1983 (19 pages)
13 June 1983Accounts made up to 31 January 1983 (19 pages)
7 June 1982Accounts made up to 2 February 1982 (18 pages)
7 June 1982Accounts made up to 2 February 1982 (18 pages)
7 June 1982Accounts made up to 2 February 1982 (18 pages)
8 July 1981Certificate of re-registration from Unlimited to Public Limited Company (1 page)
8 July 1981Certificate of re-registration from Unlimited to Public Limited Company (1 page)
15 June 1981Accounts made up to 2 February 1981 (12 pages)
15 June 1981Accounts made up to 2 February 1981 (12 pages)
15 June 1981Accounts made up to 2 February 1981 (12 pages)
9 August 1980Accounts made up to 1 February 1980 (14 pages)
9 August 1980Accounts made up to 1 February 1980 (14 pages)
9 August 1980Accounts made up to 1 February 1980 (14 pages)
16 May 1978Accounts made up to 1 February 1979 (12 pages)
16 May 1978Accounts made up to 1 February 1979 (12 pages)
16 May 1978Accounts made up to 1 February 1979 (12 pages)
15 May 1978Accounts made up to 1 February 1978 (12 pages)
15 May 1978Accounts made up to 1 February 1978 (12 pages)
15 May 1978Accounts made up to 1 February 1978 (12 pages)
14 May 1978Accounts made up to 1 February 1977 (14 pages)
14 May 1978Accounts made up to 1 February 1977 (14 pages)
14 May 1978Accounts made up to 1 February 1977 (14 pages)
13 December 1901Misc (35 pages)
13 December 1901Misc (35 pages)