Company NameVictoria Jute Company (The) Limited
Company StatusActive
Company NumberSC001197
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Babul Mohanty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleBusinessman
Country of ResidenceIndia
Correspondence Address569 Lake Terrace
Kolkatta
India
Secretary NameMr Matthias Mohanty
NationalityGerman
StatusCurrent
Appointed01 September 2005(103 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Matthias Raj Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameMr Subir Kumar Mukherjee
Date of BirthMay 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2020(119 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address33a 33a Jawaharlal Nehru Road
6th Floor
Kolkata
West Bengal
India
Director NameMr Vijay Bharaktiya
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed02 August 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Anurag Bharaktiya
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed02 August 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness
Country of ResidenceIndia
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameTushar Kanti Nag
NationalityBritish
StatusResigned
Appointed10 March 1989(87 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 March 1989)
RoleCompany Director
Correspondence Address699-B New Alipore
Calcutta
Foreign
Secretary NamePallipuram Venkidatri Krishnan
NationalityBritish
StatusResigned
Appointed09 August 1989(87 years, 8 months after company formation)
Appointment Duration12 years (resigned 13 August 2001)
RoleCompany Director
Correspondence Address68/5 Purnadas Road
Calcutta
Foreign
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(96 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameTania Jane Hilda Wilby
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(98 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2001)
RoleCompany Director
Correspondence AddressThe Cottage Hillcrest Lodge
Third Avenue
Walton On The Naze
Essex
CO14 8JU
Secretary NameSangeet Sahela
NationalityIndian
StatusResigned
Appointed22 October 2001(99 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressPuspa Apartment, 63a Bright Street
Kolkata
West Bengal
700019
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2002)
RoleC.E.O.
Correspondence Address4 Creed Court
Ludgate Hill
London
EC4M 7AA
Secretary NameGraham Avery
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 November 2002)
RoleC.E.O.
Correspondence Address4 Creed Court
Ludgate Hill
London
EC4M 7AA
Secretary NameTania Jane Hilda Wilby
NationalityBritish
StatusResigned
Appointed02 January 2002(100 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressThe Cottage Hillcrest Lodge
Third Avenue
Walton On The Naze
Essex
CO14 8JU
Secretary NameManishi Srivastava
NationalityBritish
StatusResigned
Appointed30 November 2002(101 years after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleAccountant
Correspondence AddressVision Financial Services
Lugano
Ch6900
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(101 years, 2 months after company formation)
Appointment Duration6 days (resigned 17 February 2003)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 February 2004)
RoleChairman
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameManishi Srivastava
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 February 2003)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameManishi Srivastava
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Secretary NameChandra Prakash Ganeriwala
NationalityIndian
StatusResigned
Appointed15 May 2004(102 years, 5 months after company formation)
Appointment Duration1 month (resigned 17 June 2004)
RoleBusiness
Correspondence Address39, Vivekanand Road
Calcutta
West Bengal
700007
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(102 years, 7 months after company formation)
Appointment Duration1 month (resigned 22 July 2004)
RoleChairman
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Secretary NameSimon Anthony Copsey
NationalityBritish
StatusResigned
Appointed17 June 2004(102 years, 7 months after company formation)
Appointment Duration1 month (resigned 22 July 2004)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(102 years, 8 months after company formation)
Appointment Duration6 months (resigned 22 January 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2004(102 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2005(103 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(103 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleChairman
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Director NameShabbir Alam
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleBusinessman
Correspondence AddressA242 New Friends Colony
New Delhi
110065
Secretary NameMr Matthias Mohanty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameSimon Anthony Copsey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleSecretary
Correspondence AddressSparrowes Nest
Henley Road
Ipswich
Suffolk
IP1 6TB
Secretary NameMr Matthias Mohanty
NationalityGerman
StatusResigned
Appointed31 August 2005(103 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sheen Gate Gardens
London
SW14 7NY
Secretary NameMr Kaushik Banerjee
StatusResigned
Appointed24 September 2021(119 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 April 2022)
RoleCompany Director
Correspondence Address12 Old Post Office Street 12
Old Post Office Street
Kolkata
700001

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

550k at £1Titaghur PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£11,368,510
Cash£6
Current Liabilities£115,260

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

16 November 1983Delivered on: 29 November 1983
Persons entitled: Industrial Reconstruction Corporation of India LTD

Classification: Deed of hypothecation
Secured details: Rupus 50 lakhs only.
Particulars: See page 2 doc 247 the whole of the moveable assets of the company including implements, fittings, spare parts, accessories, tools, stores, inventories, typewriters, motor vehicles, all types of transport equipment, office furniture, stocks of raw materials, finished and semi-finished products, other goods and uncalled capital from time to time acquired which now or hereinafter from time to time during the continuance of the charge shall be brought into, stored or to be stored in or about the company's premises, factories, godowns and elsewhere and wherever they are, whether stationary or transit and all moveable items of the entire plant and machinery of the company the charge is subject to prior charges created in favour of the company's bankers for working capital requirements in the ordinary course of business and on specific items of machinery purchased by the company out of the loans from state bank of india and industrial credit and investment corporation of india limited; if agreed to be mortgagee in writing, subject to rights of any bank, financial institution or other person which has advanced or proposes to advance financial assistance to the company; company shall not, except as hereinbefore stated, create any mortgage, charge, lien or encumbrances upon or over the property mortgaged or any part thereof nor do or allow any thing to be done that may prejudice the charge.
Outstanding
27 January 1981Delivered on: 3 February 1981
Persons entitled: The Industrial Credit and Investment Corporation of India LTD

Classification: Memorandum of hypothecation
Secured details: Rs 231000.
Particulars: Whole of the moveable properties of the company situate at telinipara district hooghly in the state of west bengal.
Outstanding
1 December 1978Delivered on: 11 December 1978
Persons entitled: The State Bank of India

Classification: Agreement for cash credit and hypothecation
Secured details: All sums due or to become due but not exceeding r$ 1,75,00,000 (rupees one crone seventy five lacs).
Particulars: Whole of the borrowers stocks of jute, hemp, bimli & mesta, whether raw or in process of manufacture and all articles manufactured.
Outstanding
12 April 2022Delivered on: 22 April 2022
Persons entitled: Renco Properties Inc, Through Alfred Honnie

Classification: A registered charge
Particulars: The properties of the mortgagor in india and scotland including the jute mill and inclusive of all movable, immovable, tangible, intangible, known, unknown, past, present and future assets connected thereto as of this 12.04.2022 date and as of past and future dates.
Outstanding
11 July 2001Delivered on: 27 July 2001
Persons entitled: Aurburn Properties Limited

Classification: Bond & 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.
Outstanding
31 December 1987Delivered on: 31 December 1987
Persons entitled: State Bank of India

Classification: Deed of hypothecation
Secured details: Rs 2,50,00,000 (rupees two crones and fifty lacs only).
Particulars: All the company's moveable plant and machinery.
Outstanding
27 July 1987Delivered on: 4 August 1987
Persons entitled: The Industrial Credit & Investment Corporation of India LTD

Classification: Deed of hypothecation
Secured details: Rs 44,75,000 rs 1,34,25,000 rs 50,000,000 rs 2,00,00,000.
Particulars: See page 2 of doc company's stocks of jute, hemp, bimli and mesta, whether raw or in process of manufacture and all articles manufactured therefrom and stores and mill furnishings and book debts and, subject to the first charge created in favour of term lending institutions and the bank, the whole of the plant, machinery, engines, boilers, appliances, tools and implements, (collectively called "plant and machinery") the company hereby hypothecates such moveable plant and machinery with the bank by way of second charge to secure the cash credit facilities of rs. 200 lacs and guarantee-cum-letter of credit facilities of rs. 50 lacs.
Outstanding
8 February 1983Delivered on: 24 February 1983
Persons entitled: Industrial Development Bank of India

Classification: Deed of hypothecation
Secured details: Rs 134.25 lacs.
Particulars: Company's immoveable properties situate at mouza telinipara, P.S. bhadreswar, district hooghly in the state of west bengal together with all buildings and structures thereon and all plant and machinery attached to the earth or permanently fastened to anything attached to the earth.
Outstanding
8 February 1983Delivered on: 24 February 1983
Persons entitled: The Industrial and Credit and Investment Corporation of India LTD

Classification: Deed of hypothecation
Secured details: Rs 44.75 lacs.
Particulars: The whole of the moveable properties of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables both present and future (save and except book debts) whether installed or not whether now lying loose or in cases which are now lying or stored in or about or shall hereafter from time to time during the continuance of the charge be brought, into or upon or be stored or be in or about the company's factories, premises and godowns at telinipara, district hooghly in the state of west bengal or wherever else the same may be or be held by any party to the order of disposition of the company or in the course of transit or on high seas or on order or delivery howsoever and wheresoever in the possession of the company and either by way of substitution or addition. The charge is subject to (I) the prior charges created and/or to be created by the company in favour of the company's bankers on its stocks of raw materials, semi-finished and finished goods, consumable stores and book debts and such other moveables as may be specifically permitted by the mortgagee in writing (hereinafter referred to as "the bankers' goods") to secure the borrowings from time to time for working capital requirements of the company in the ordinary course of its business; (ii) subject to the prior charges in favour of the industrial credit and investment corporation of india limited on specific equipment for the foreign currency loan of £262,468 equivalent to us $523,888 (about rs 43 lacs) sanctioned by that mortgagee, I C I C I and (iii) subject to prior charges created in favour of state bank of india on specific items of machinery purchased under the deferred payment facilities granted by state bank of india to the extent of rs 1.3 lacs. The charge is to rank pari passu with charge created in favour of the industrial credit and investment corporation of india limited the company not to create any charge, mortgage, lien or other encumbrance upon or over the charged property or any part thereof except in favour of the mortgagee but the company may hypothecate by way of first charge in favour of its bankers over the bankers' goods, such charges in favour of such bankers to rank in priority over the charge.
Outstanding
9 February 1983Delivered on: 24 February 1983
Persons entitled: The State Bank of India

Classification: Agreement
Secured details: Rs 36,90,000/-.
Particulars: The whole of the moveable properties of the company including its moveable plant and machinery, machinery spares, tools and accessories and other moveables both present and future (save and except book debts) whether installed or not whether now lying loose or in cases which are now lying or stored in or about or shall hereafter from time to time during the continuance of the charge be brought into or upon or be stored or be in or about the company's factories, premises and godowns at telinipara, district hooghly in the state of west bengal or wherever else the same may be or be held by any party to the order of disposition of the company or in the course of transit or on high seas or on order or delivery howsoever and wheresoever in the possession of the company and either by way of substitution or addition. The charge is subject to (I) the prior charges created and/or to be created by the company in favour of the company's bankers on its stocks of raw materials, semi-finished and finished goods, consumable stores and book debts and such other moveables as may be specifically permitted by the mortgagee in writing (hereinafter referred to as "the bankers' goods") to secure the borrowings from time to time for working capital requirements of the company in the ordinary course of its business; (ii) subject to the prior charges in favour of the industrial credit and investment corporation of india limited on specific equipment for the foreign currency loan of £262,468 equivalent to us $523,888 (about rs 43 lacs) sanctioned by that mortgagee, I C I C I and (iii) subject to prior charges created in favour of state bank of india on specific items of machinery purchased under the deferred payment facilities granted by state bank of india to the extent of rs 1.3 lacs. The charge is to rank pari passu with charge created in favour of industrial development bank of india the company not to create any charge, mortgage, lien or other encumbrance upon or over the charged property or any part thereof except in favour of the mortgagee but the company may hypothecate by way of first charge in favour of its bankers over the bankers' goods, such charges in favour of such bankers to rank in priority over the charge.
Outstanding
9 February 1983Delivered on: 24 February 1983
Persons entitled: The State Bank of India

Classification: Agreement
Secured details: Rs 36,90,000/-.
Particulars: The whole of the company's stocks of jute, bimli, mesta and hemp whether raw or in process of manufacture and all articles manufactured therefrom stores and spare parts which now or hereafter from time to time during this security shall be brought into, stored or be in or about the company's godowns or premises at telinipara, bhadreshwar, district - hoogerlyall the company's present and future book debts outstanding moneys receivable claims bill contracts engagements securities investments rights and assets (except property effectively otherwise hypothecated charged or mortgaged to the mortgagee) no mortgage charge lien or ? upon or over the charged property or part thereof may be created except in favour of the mortgagee.
Outstanding
9 May 1977Delivered on: 19 May 1977
Persons entitled: The State Bank of India

Classification: Agreement of hypothecation
Secured details: All sums due or to become due.
Particulars: 20 automatic hollow cop winders model & lying in the company's premises and or at the places rented/leased by the company.
Outstanding
25 April 1980Delivered on: 15 May 1980
Satisfied on: 23 February 1982
Persons entitled: State Bank of India

Classification: Hypothecation agreement of property
Secured details: Rs 20,70,000.
Particulars: Two skoda diesel generators.
Fully Satisfied

Filing History

2 May 2023Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 10,550,000
(6 pages)
2 May 2023Cancellation of shares. Statement of capital on 26 April 2022
  • GBP 10,550,000
(6 pages)
25 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
24 April 2023Micro company accounts made up to 5 April 2023 (3 pages)
24 April 2023Micro company accounts made up to 5 April 2022 (3 pages)
24 April 2023Satisfaction of charge SC0011970017 in full (1 page)
9 June 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE to 5 South Charlotte Street Edinburgh EH2 4AN on 9 June 2022 (1 page)
29 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 April 2022Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
23 April 2022Termination of appointment of Kaushik Banerjee as a secretary on 23 April 2022 (1 page)
22 April 2022Registration of charge SC0011970017, created on 12 April 2022 (4 pages)
9 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 12,000,000
(4 pages)
5 April 2022Termination of appointment of Sreemanjaree Sur as a secretary on 31 January 2022 (1 page)
11 October 2021Satisfaction of charge 16 in full (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
24 September 2021Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
24 September 2021Appointment of Mr Kaushik Banerjee as a secretary on 24 September 2021 (2 pages)
24 September 2021Second filing of a statement of capital following an allotment of shares on 24 September 2021
  • GBP 1,550,000
(4 pages)
24 September 2021Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
24 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 550,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 24/09/2021
(3 pages)
2 August 2021Appointment of Mr Anurag Bharaktiya as a director on 2 August 2021 (2 pages)
2 August 2021Notification of Anurag Bharktiya as a person with significant control on 19 July 2021 (2 pages)
2 August 2021Termination of appointment of Subir Kumar Mukherjee as a director on 2 August 2021 (1 page)
2 August 2021Appointment of Mr Vijay Bharaktiya as a director on 2 August 2021 (2 pages)
2 August 2021Cessation of Subir Kumar Mukherjee as a person with significant control on 19 July 2021 (1 page)
23 July 2021Second filing of Confirmation Statement dated 22 July 2021 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/09/2021
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by another second filing on 24/09/2021
(4 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/07/2021
(4 pages)
20 July 2021Notification of Subir Kumar Mukherjee as a person with significant control on 11 December 2020 (2 pages)
20 July 2021Appointment of Ms Sreemanjaree Sur as a secretary on 5 July 2021 (2 pages)
20 July 2021Appointment of Mr Subir Kumar Mukherjee as a director on 5 July 2021 (2 pages)
15 July 2021Cessation of Graham Avery as a person with significant control on 26 April 2021 (1 page)
7 July 2021Termination of appointment of Graham Avery as a director on 23 May 2021 (1 page)
7 July 2021Termination of appointment of Ian James Boots as a director on 23 May 2021 (1 page)
29 June 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 29 June 2021 (3 pages)
26 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
26 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
24 February 2021Appointment of Mr Ian James Boots as a director on 19 February 2021 (2 pages)
24 February 2021Notification of Graham Avery as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Termination of appointment of Sreemanjaree Sur as a secretary on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Subir Kumar Mukherjee as a director on 19 February 2021 (1 page)
19 February 2021Termination of appointment of Kunal Bhatia as a director on 19 February 2021 (1 page)
19 February 2021Cessation of Subir Kumar Mukherjee as a person with significant control on 19 February 2021 (1 page)
25 January 2021Registered office address changed from 64 a Cumberland Street Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 25 January 2021 (2 pages)
22 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64 a Cumberland Street Cumberland Street Edinburgh EH36RE on 22 January 2021 (1 page)
18 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 18 January 2021 (2 pages)
15 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 15 January 2021 (1 page)
14 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH36RE Scotland to 1 George Square Glasgow G2 1AL on 14 January 2021 (2 pages)
14 January 2021Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages)
12 January 2021Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH36RE on 12 January 2021 (1 page)
11 January 2021Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 1 George Square Glasgow G2 1AL on 11 January 2021 (2 pages)
24 December 2020Interim court order (2 pages)
16 December 2020Registered office address changed from 1 George Square Glasgow G2 1AL to 64a Cumberland Street Edinburgh EH3 6RE on 16 December 2020 (1 page)
16 December 2020Appointment of Mr Kunal Bhatia as a director on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Graham Avery as a director on 16 December 2020 (1 page)
15 December 2020Appointment of Mr Graham Avery as a director on 11 December 2020 (2 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2020Memorandum and Articles of Association (10 pages)
14 December 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to 1 George Square Glasgow G2 1AL on 14 December 2020 (2 pages)
11 December 2020Cessation of Matthias Mohanty as a person with significant control on 11 December 2020 (1 page)
11 December 2020Appointment of Mr Subir Kumar Mukherjee as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Babul Mohanty as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sreemanjaree Sur as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Matthias Mohanty as a secretary on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Matthias Mohanty as a director on 11 December 2020 (1 page)
11 December 2020Notification of Subir Kumar Mukherjee as a person with significant control on 11 December 2020 (2 pages)
21 October 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
5 October 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
5 October 2020Accounts for a dormant company made up to 30 September 2018 (3 pages)
2 October 2020Accounts for a dormant company made up to 30 September 2017 (3 pages)
2 October 2020Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 October 2020Accounts for a dormant company made up to 30 September 2016 (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2013 (3 pages)
7 August 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 August 2020Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 July 2020Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 June 2020Confirmation statement made on 5 March 2017 with no updates (3 pages)
23 June 2020Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2020-06-23
  • GBP 550,000
(6 pages)
23 June 2020Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2020-06-23
  • GBP 550,000
(6 pages)
19 June 2020Notification of Matthias Mohanty as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2020-06-19
  • GBP 550,000
(6 pages)
19 June 2020Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2020-06-19
  • GBP 550,000
(6 pages)
19 June 2020Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2020-06-19
  • GBP 550,000
(6 pages)
17 February 2020Secretary's details changed for Mr Matthias Mohanty on 17 February 2020 (1 page)
17 February 2020Director's details changed for Mr Matthias Mohanty on 17 February 2020 (2 pages)
11 February 2020Registered office address changed from 24 Great King Street Edinburgh Scotland EH3 6QN United Kingdom to 272 Bath Street Glasgow G2 4JR on 11 February 2020 (2 pages)
29 January 2020Order of court - restore and wind up (1 page)
17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Dismissal of petition (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 24TH april 2013. (1 page)
24 February 2014Court order insolvency:court order dated 20/02/2014 deferring the dissolution date to 25/04/2014. (1 page)
24 February 2014Court order insolvency:court order dated 20/02/2014 deferring the dissolution date to 25/04/2014. (1 page)
23 August 2013Court order insolvency:extension of dissolution date to 26 february 2014 (1 page)
23 August 2013Court order insolvency:extension of dissolution date to 26 february 2014 (1 page)
30 July 2013Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages)
30 July 2013Insolvency:form 2.27B(scot) notice in respect of date of dissolution (2 pages)
22 July 2013Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page)
22 July 2013Court order insolvency:extends the period to dissolve specified in section 84(7) by 1 month to 24/08/2013 (1 page)
24 April 2013Notice of move from Administration to Dissolution (8 pages)
24 April 2013Notice of move from Administration to Dissolution (8 pages)
22 October 2012Notice of extension of period of Administration (1 page)
22 October 2012Notice of extension of period of Administration (1 page)
19 October 2012Notice of extension of period of Administration (1 page)
19 October 2012Notice of extension of period of Administration (1 page)
28 May 2012Administrator's progress report (8 pages)
28 May 2012Administrator's progress report (8 pages)
29 November 2011Statement of administrator's proposal (39 pages)
29 November 2011Statement of administrator's proposal (39 pages)
29 September 2011Appointment of an administrator (2 pages)
29 September 2011Appointment of an administrator (2 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 550,000
(5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 550,000
(5 pages)
28 March 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 550,000
(5 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption full accounts made up to 30 September 2008 (25 pages)
18 January 2010Total exemption full accounts made up to 30 September 2008 (25 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
2 April 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from 15-17 melville street edinburgh EH3 7PH (1 page)
21 January 2009Registered office changed on 21/01/2009 from 15-17 melville street edinburgh EH3 7PH (1 page)
18 July 2008Return made up to 05/03/08; full list of members (3 pages)
18 July 2008Return made up to 05/03/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
25 June 2008Registered office changed on 25/06/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
1 May 2008Registered office changed on 01/05/2008 from 17 melville street edinburgh scotland EH3 7PH (1 page)
1 May 2008Registered office changed on 01/05/2008 from 17 melville street edinburgh scotland EH3 7PH (1 page)
28 April 2008Full accounts made up to 30 September 2007 (17 pages)
28 April 2008Full accounts made up to 30 September 2007 (17 pages)
2 April 2008Director appointed matthias mohanty (2 pages)
2 April 2008Director appointed matthias mohanty (2 pages)
5 November 2007Full accounts made up to 30 September 2004 (16 pages)
5 November 2007Full accounts made up to 30 September 2004 (16 pages)
5 November 2007Full accounts made up to 30 September 2006 (15 pages)
5 November 2007Full accounts made up to 30 September 2006 (15 pages)
5 November 2007Full accounts made up to 30 September 2005 (16 pages)
5 November 2007Full accounts made up to 30 September 2005 (16 pages)
30 March 2007Return made up to 05/03/07; full list of members (2 pages)
30 March 2007Return made up to 05/03/07; full list of members (2 pages)
27 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/09/05 (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New secretary appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
10 April 2006Registered office changed on 10/04/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 17 melville street edinburgh EH3 7PH (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 17 melville street edinburgh EH3 7PH (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Location of register of members (1 page)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006Director resigned (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Director resigned (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
23 January 2006Registered office changed on 23/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
17 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
12 January 2006Registered office changed on 12/01/06 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
5 January 2006Registered office changed on 05/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
5 January 2006Registered office changed on 05/01/06 from: 17 melville street edinburgh EH3 7PH (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
11 October 2005Secretary resigned (1 page)
31 August 2005Return made up to 05/03/05; full list of members; amend (5 pages)
31 August 2005Return made up to 05/03/05; full list of members; amend (5 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
31 August 2005Registered office changed on 31/08/05 from: 17 melville street edinburgh EH3 7PH (1 page)
31 August 2005Registered office changed on 31/08/05 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 17 melville street edinburgh EH3 7PH (1 page)
5 April 2005Return made up to 05/03/05; full list of members (6 pages)
5 April 2005Return made up to 05/03/05; full list of members (6 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
1 February 2005Registered office changed on 01/02/05 from: 12 carden place aberdeen AB10 1UR (1 page)
1 February 2005Registered office changed on 01/02/05 from: 12 carden place aberdeen AB10 1UR (1 page)
22 January 2005Director resigned (1 page)
22 January 2005New secretary appointed;new director appointed (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Registered office changed on 22/01/05 from: 17 melville street edinburgh EH3 7PH (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Registered office changed on 22/01/05 from: 17 melville street edinburgh EH3 7PH (1 page)
22 January 2005New director appointed (3 pages)
22 January 2005Director resigned (1 page)
22 January 2005New director appointed (3 pages)
22 January 2005Director resigned (1 page)
22 January 2005New secretary appointed;new director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 12 carden place aberdeen AB10 1UR (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 12 carden place aberdeen AB10 1UR (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: 17 melville street edinburgh EH3 7PH (1 page)
28 September 2004Registered office changed on 28/09/04 from: 17 melville street edinburgh EH3 7PH (1 page)
25 August 2004Registered office changed on 25/08/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
25 August 2004Registered office changed on 25/08/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
27 July 2004Registered office changed on 27/07/04 from: 17 melville street edinburgh EH3 7PH (1 page)
27 July 2004Registered office changed on 27/07/04 from: 17 melville street edinburgh EH3 7PH (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (3 pages)
22 July 2004New director appointed (3 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
30 April 2004Full accounts made up to 30 September 2003 (17 pages)
30 April 2004Full accounts made up to 30 September 2003 (17 pages)
22 April 2004Return made up to 05/03/04; full list of members (7 pages)
22 April 2004Return made up to 05/03/04; full list of members (7 pages)
24 February 2004Location of register of members (1 page)
24 February 2004Location of register of members (1 page)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Nc inc already adjusted 28/09/02 (1 page)
17 November 2003Nc inc already adjusted 28/09/02 (1 page)
4 November 2003Amended full accounts made up to 30 September 2002 (17 pages)
4 November 2003Amended full accounts made up to 30 September 2002 (17 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
7 October 2003Registered office changed on 07/10/03 from: 17 melville street edinburgh EH3 7PH (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 17 melville street edinburgh EH3 7PH (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New director appointed (3 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
30 July 2003Full accounts made up to 30 September 2002 (19 pages)
14 July 2003Amended full accounts made up to 30 September 2001 (18 pages)
14 July 2003Amended full accounts made up to 30 September 2001 (18 pages)
20 June 2003Registered office changed on 20/06/03 from: 17 melville street edinburgh EH3 7PH (1 page)
20 June 2003Registered office changed on 20/06/03 from: 17 melville street edinburgh EH3 7PH (1 page)
28 May 2003Full accounts made up to 30 September 2001 (22 pages)
28 May 2003Full accounts made up to 30 September 2001 (22 pages)
27 May 2003Registered office changed on 27/05/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
27 May 2003Registered office changed on 27/05/03 from: meston reid & co 12 carden place aberdeen AB10 1UR (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
9 March 2003Return made up to 05/03/03; full list of members (7 pages)
9 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003New director appointed (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: 11-19 reform street dundee angus DD1 1SG (1 page)
23 January 2002Registered office changed on 23/01/02 from: 11-19 reform street dundee angus DD1 1SG (1 page)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
23 January 2002Return made up to 22/01/02; full list of members (7 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
1 November 2001Full accounts made up to 30 September 2000 (17 pages)
1 November 2001Full accounts made up to 30 September 2000 (17 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
27 July 2001Partic of mort/charge * (8 pages)
27 July 2001Partic of mort/charge * (8 pages)
8 March 2001Return made up to 02/01/01; full list of members (6 pages)
8 March 2001Secretary's particulars changed (1 page)
8 March 2001Secretary's particulars changed (1 page)
8 March 2001Return made up to 02/01/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 September 1999 (16 pages)
27 June 2000Full accounts made up to 30 September 1999 (16 pages)
27 April 2000Registered office changed on 27/04/00 from: 56 reform street dundee DD1 1RY (1 page)
27 April 2000Registered office changed on 27/04/00 from: 56 reform street dundee DD1 1RY (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 February 2000Return made up to 22/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 September 1995 (15 pages)
9 November 1999Full accounts made up to 30 September 1995 (15 pages)
22 October 1999Full accounts made up to 30 September 1998 (16 pages)
22 October 1999Full accounts made up to 30 September 1996 (16 pages)
22 October 1999Full accounts made up to 30 September 1996 (16 pages)
22 October 1999Full accounts made up to 30 September 1997 (15 pages)
22 October 1999Full accounts made up to 30 September 1997 (15 pages)
22 October 1999Full accounts made up to 30 September 1998 (16 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
6 May 1999Auditor's resignation (1 page)
6 May 1999Auditor's resignation (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
23 February 1999Return made up to 22/01/99; no change of members (4 pages)
23 February 1999Return made up to 22/01/99; no change of members (4 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
25 February 1998Return made up to 22/01/98; no change of members (4 pages)
25 February 1998Return made up to 22/01/98; no change of members (4 pages)
29 July 1997New director appointed (1 page)
29 July 1997New director appointed (1 page)
24 July 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
2 April 1996Return made up to 22/01/96; no change of members (4 pages)
2 April 1996Return made up to 22/01/96; no change of members (4 pages)
17 March 1995Full accounts made up to 31 March 1994 (16 pages)
17 March 1995Full accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
29 November 1983Particulars of mortgage/charge (3 pages)
29 November 1983Particulars of mortgage/charge (3 pages)
28 June 1982Memorandum and Articles of Association (12 pages)
28 June 1982Memorandum and Articles of Association (12 pages)
9 June 1982Memorandum of association (2 pages)
9 June 1982Memorandum of association (2 pages)
3 February 1981Particulars of mortgage/charge (3 pages)
3 February 1981Particulars of mortgage/charge (3 pages)
11 December 1978Particulars of mortgage/charge (3 pages)
11 December 1978Particulars of mortgage/charge (3 pages)
19 May 1977Particulars of mortgage/charge (2 pages)
19 May 1977Particulars of mortgage/charge (2 pages)