Company NameTitaghur Plc
Company StatusActive
Company NumberSC001273
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Matthias Mohanty
NationalityGerman
StatusCurrent
Appointed14 October 2004(102 years, 11 months after company formation)
Appointment Duration19 years, 6 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, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46d Friars Stile Road
Richmond
TW10 6NQ
Director NameManishi Srivastava
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(106 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Hunter House
Hunter Street
London
WC1N 1BE
Director NameMr Subir Kumar Mukherjee
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceIndia
Correspondence AddressFlat 102 Chandralok Apt5, Flat 102, 4th Floor
42 Pan Para Lane
Uttarpara
Hooghly
India
Director NameMr Dhirendra Kumar Jain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed22 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceIndia
Correspondence Address47b Bondel Road 47b Bondel Road, 1st Floor
Ballygunge
Kolkata
India
Director NameAir Vice-Marshal Robert Michael Robson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(87 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 October 1989)
RoleSheep Farmer & Consultantltant
Correspondence AddressLong Row Cottage
North Rauceby
Sleaford
Lincolnshire
NG34 8QP
Director NameMr Peter Alan Owen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(87 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 1989)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChequers 122 Tipton Road
Woodsetton
Dudley
West Midlands
DY3 1BY
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 NameRafael Calzada
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(88 years after company formation)
Appointment Duration8 years (resigned 15 December 1997)
RoleBusiness
Correspondence AddressBrookside
Tathall End
Hanslope
Bucks
MK19 7NF
Director NameRamesh Datt
Date of BirthJanuary 1925 (Born 99 years ago)
StatusResigned
Appointed13 February 1990(88 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 February 1991)
RoleConsultant
Correspondence Address9 Britannia Court 32-B New Road
Calcutta
Foreign
Director NameReginald John Brealey
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1990(88 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1998)
RoleIndustrialist
Correspondence AddressOld Place
Welbourn
Lincoln
LN5 0NB
Director NameRonald Stanley Keeley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(91 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House 40 Chester Road
Castle Bromwich
Birmingham
B36 9BU
Director NameMr Gary Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address183 Maldon Road
Colchester
Essex
CO3 3BL
Director NameAnthony Thomas Copsey
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2002)
RoleRetired
Correspondence AddressSparrowes Nest Henley Road
Ipswich
Suffolk
IP1 6TB
Director NameGraham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration5 years (resigned 30 November 2002)
RoleCompany Director
Correspondence Address4 Creed Court
Ludgate Hill
London
EC4M 7AA
Director NameMark Peter Ambrose
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(96 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address28 Selhurst Close
London
SW19 6AZ
Secretary NameTania Jane Hilda Wilby
NationalityBritish
StatusResigned
Appointed02 March 1999(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressThe Cottage Hillcrest Lodge
Third Avenue
Walton On The Naze
Essex
CO14 8JU
Director NameSir Anthony Brian Baldry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(98 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Church Street
Bloxham
Nr Banbury
Oxfordshire
OX15 4ET
Secretary NameGraham Avery
NationalityBritish
StatusResigned
Appointed27 April 2001(99 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 August 2001)
RoleCompany Director
Correspondence Address6 Monkwell Square
London
EC2Y 5BN
Director NameDr Jagjit Singh Pawar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(99 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 April 2020)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
Gravesend Road
Shorne
Kent
DA12 3JR
Director NameMr Mahesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(99 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Mahesh Kanubhai Patel
NationalityBritish
StatusResigned
Appointed24 August 2001(99 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 January 2002)
RoleFinancial Contoller
Country of ResidenceUnited Kingdom
Correspondence Address3 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameGraham Avery
NationalityBritish
StatusResigned
Appointed09 January 2002(100 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2002)
RoleCompany Director
Correspondence Address5 Monkwell Square
London
EC2Y 5BN
Director NameMr Mahesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(100 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alleyn Park
Dulwich
London
SE21 8AU
Director NameAndrew John Baker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2003)
RoleSolicitor
Correspondence AddressJosef Rheinbergerstrasse 29
Uaduz
PO Box Fl 9490
Liechtenstein
Director NameMr Babul Mohanty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 23 March 2022)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address569 Lake Terrace
Kolkatta
India
Director NameHari Ratan Mokatta
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address6/8 Bithoba Cane
Mumbal
400002
Director NameBinod Kumar Jain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2004)
RoleIndia
Correspondence AddressAc12, Shah Bagan
Baguhato-Rajerhat Road
Kolkata
700 059
Secretary NameManishi Srivastava
NationalityBritish
StatusResigned
Appointed29 July 2002(100 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2005)
RoleAccountant
Correspondence AddressVision Financial Services
Lugano
Ch6900
Director NameShabbir Alam
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2005(103 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 May 2005)
RoleBusinessman
Correspondence AddressA242 New Friends Colony
New Delhi
110065
Secretary NameMs Sreemanjaree Sur
StatusResigned
Appointed05 March 2021(119 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2021)
RoleCompany Director
Correspondence Address12 Old Post Office Street
2nd Floor
Kolkata
India
Secretary NameMs Sreemanjaree Sur
StatusResigned
Appointed05 April 2021(119 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2021)
RoleCompany Director
Correspondence Address12 Old Post Office Street
2nd Floor
Kolkata
India
Director NameMr Biswanath Mullick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2021(119 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Old Post Office Street
Kolkata
West Bengal
India
Director NameMr Kaushik Banerjee
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed06 June 2021(119 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address12 Old Post Office Street
Kolkata
West Bengal
India

Contact

Telephone020 76287900
Telephone regionLondon

Location

Registered Address272 Bath Street, Glasgow Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

81.5k at £0.03Zeban Nominees Limited
22.47%
Ordinary
760k at £0.03Wb Nominees Limited
209.54%
Ordinary
2.4k at £0.03Mrs Elizabeth Norma Mcgillivray & Mrs Joan Carr Or Denham
0.65%
Ordinary

Financials

Year2014
Net Worth£2,372,445
Cash£19
Current Liabilities£1,834,204

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

29 April 1981Delivered on: 15 June 1981
Persons entitled: State Bank of India

Classification: Unattested deed of hypothecation
Secured details: Rs 17,39,238.
Particulars: One 500 kva kirloskar commins diesel generator.
Outstanding
15 August 1977Delivered on: 24 August 1977
Persons entitled: The State Bank of India

Classification: Hypothecation
Secured details: See col 2 of doc 212.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 November 1987Delivered on: 14 December 1987
Persons entitled: State Bank of India

Classification: Deed of hypothecation
Secured details: Rs 2,60,00,000.
Particulars: Companys stocks of jite, hemp, bimli and mesta, whether raw or in process of manufacture and all articles manufactured.
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 30,00,000 rs 50,00,000 rs 38,00,000 rs 2,25,00,000.
Particulars: Company's immoveable properties situate at moozas bon barrackpore, ratarox, titaghur and khorda, district 24 pargonas west bengal.
Outstanding
16 November 1983Delivered on: 29 November 1983
Persons entitled: The Industrial Credit and Investment Corporation of India LTD & Another

Classification: Deed of hypothecation
Secured details: Rs 3 plakhs.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 July 1983Delivered on: 31 October 1983
Persons entitled: The Industrial Credit and Investment Corporation of India LTD & Another

Classification: Charge to supercede doc 262
Secured details: Rs 80 lacs.
Particulars: The whole of the moveable properties of the company including of moveable plant and machinery.
Outstanding
27 July 1983Delivered on: 30 August 1983
Persons entitled: The Industrial and Investment Corporation of India LTD & Another

Classification: Deed of hypothecation dated 27-07-1983 and received on 10-08-83
Secured details: Rs 80 lacs.
Outstanding
15 August 1977Delivered on: 24 August 1977
Persons entitled: The State Bank of India

Classification: Hypothecation
Secured details: See col 2 of doc 211.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
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

10 December 2020Cancellation of shares by a PLC. Statement of capital on 17 November 2020
  • GBP 19,712,668.32
(5 pages)
1 December 2020Annual return made up to 13 February 2016 (18 pages)
1 December 2020Annual return made up to 13 February 2015 with a full list of shareholders (53 pages)
1 December 2020Annual return made up to 13 February 2014 (18 pages)
1 December 2020Annual return made up to 13 February 2012 with a full list of shareholders (59 pages)
1 December 2020Annual return made up to 13 February 2013 (18 pages)
19 November 2020Confirmation statement made on 13 February 2019 with updates (8 pages)
19 November 2020Confirmation statement made on 13 February 2020 with updates (8 pages)
5 November 2020Confirmation statement made on 13 February 2018 with updates (8 pages)
5 November 2020Confirmation statement made on 13 February 2017 with updates (8 pages)
29 October 2020Statement of capital following an allotment of shares on 17 October 2020
  • GBP 14,068,708.7
(3 pages)
28 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 14,068,708.7
(4 pages)
27 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 14,068,708.7
(4 pages)
26 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 14,068,708.65
(3 pages)
21 October 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
27 September 2020Registered office address changed from 24 24 Great King Street Edinburgh EH3 6QN Scotland to 272 Bath Street, Glasgow Bath Street Glasgow G2 4JR on 27 September 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2018 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2016 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 September 2020Accounts for a dormant company made up to 30 September 2017 (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)
11 July 2020Notification of Matthias Mohanty as a person with significant control on 11 July 2020 (2 pages)
26 May 2020Registered office address changed from 272 Bath Street Glasgow G2 4JR to 24 24 Great King Street Edinburgh EH3 6QN on 26 May 2020 (1 page)
19 April 2020Termination of appointment of Jagjit Singh Pawar as a director on 17 April 2020 (1 page)
17 February 2020Director's details changed for Mr Matthias Mohanty on 17 February 2020 (2 pages)
17 February 2020Secretary's details changed for Mr Matthias Mohanty on 17 February 2020 (1 page)
11 February 2020Registered office address changed from 24 Great King Street Edinburgh EH3 6QN 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)
25 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 30TH may 2013. (1 page)
24 April 2014Court order insolvency:suspension of the three month period which commenced on 30TH may 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 May 2013Notice of move from Administration to Dissolution (13 pages)
30 May 2013Notice of move from Administration to Dissolution (13 pages)
18 March 2013Notice of extension of period of Administration (1 page)
18 March 2013Notice of extension of period of Administration (1 page)
30 October 2012Administrator's progress report (14 pages)
30 October 2012Administrator's progress report (14 pages)
10 July 2012Termination of appointment of Mahesh Patel as a director (2 pages)
10 July 2012Termination of appointment of Mahesh Patel as a director (2 pages)
28 May 2012Appointment of an administrator (4 pages)
28 May 2012Appointment of an administrator (4 pages)
12 May 2011Annual return made up to 13 February 2009 with bulk list of shareholders (9 pages)
12 May 2011Annual return made up to 13 February 2009 with bulk list of shareholders (9 pages)
30 March 2011Full accounts made up to 30 September 2010 (17 pages)
30 March 2011Full accounts made up to 30 September 2010 (17 pages)
23 March 2011Annual return made up to 13 February 2011. List of shareholders has changed
Statement of capital on 2011-03-23
  • GBP 1,088,120,900
(21 pages)
23 March 2011Annual return made up to 13 February 2011. List of shareholders has changed
Statement of capital on 2011-03-23
  • GBP 1,088,120,900
(21 pages)
1 April 2010Annual return made up to 13 February 2010. List of shareholders has changed (22 pages)
1 April 2010Annual return made up to 13 February 2010. List of shareholders has changed (22 pages)
4 March 2010Full accounts made up to 30 September 2009 (16 pages)
4 March 2010Full accounts made up to 30 September 2009 (16 pages)
19 February 2010Full accounts made up to 30 September 2008 (17 pages)
19 February 2010Full accounts made up to 30 September 2008 (17 pages)
6 April 2009Ad 21/04/08\gbp si [email protected]=121041\gbp ic 14068708/14189749\ (4 pages)
6 April 2009Ad 21/04/08\gbp si [email protected]=121041\gbp ic 14068708/14189749\ (4 pages)
6 April 2009Statement of affairs (8 pages)
6 April 2009Statement of affairs (8 pages)
24 January 2009Registered office changed on 24/01/2009 from, 15-17 melville street, edinburgh, EH3 7PH (1 page)
24 January 2009Registered office changed on 24/01/2009 from, 15-17 melville street, edinburgh, EH3 7PH (1 page)
12 September 2008Director appointed manishi srivastava (1 page)
12 September 2008Director appointed manishi srivastava (1 page)
25 June 2008Registered office changed on 25/06/2008 from, acorn house 49 hyde park street, glasgow, G3 8BW (1 page)
25 June 2008Registered office changed on 25/06/2008 from, acorn house 49 hyde park street, glasgow, G3 8BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 17 melville street, edinburgh, EH3 7PH (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 17 melville street, edinburgh, EH3 7PH (1 page)
7 April 2008Full accounts made up to 30 September 2007 (17 pages)
7 April 2008Full accounts made up to 30 September 2007 (17 pages)
7 April 2008Full accounts made up to 30 September 2006 (17 pages)
7 April 2008Full accounts made up to 30 September 2006 (17 pages)
28 March 2008Return made up to 13/02/08; change of members (10 pages)
28 March 2008Return made up to 13/02/08; change of members (10 pages)
20 March 2008Director appointed matthias mohanty (2 pages)
20 March 2008Director appointed matthias mohanty (2 pages)
16 March 2007Return made up to 13/02/07; change of members (11 pages)
16 March 2007Return made up to 13/02/07; change of members (11 pages)
13 February 2007Full accounts made up to 30 September 2005 (18 pages)
13 February 2007Full accounts made up to 30 September 2005 (18 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)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
12 April 2006Return made up to 13/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(147 pages)
12 April 2006Return made up to 13/02/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(147 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
29 April 2005Full accounts made up to 30 September 2004 (17 pages)
29 April 2005Full accounts made up to 30 September 2004 (17 pages)
23 March 2005Return made up to 13/02/05; bulk list available separately (9 pages)
23 March 2005Return made up to 13/02/05; bulk list available separately (9 pages)
27 January 2005Full accounts made up to 30 September 2003 (18 pages)
27 January 2005Full accounts made up to 30 September 2003 (18 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
23 April 2004Return made up to 13/02/04; bulk list available separately (10 pages)
23 April 2004Return made up to 13/02/04; bulk list available separately (10 pages)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 January 2004Delivery ext'd 3 mth 30/09/03 (1 page)
1 December 2003Company name changed azmara PLC\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed azmara PLC\certificate issued on 01/12/03 (2 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (36 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)
1 May 2003Group of companies' accounts made up to 30 September 2001 (37 pages)
1 May 2003Group of companies' accounts made up to 30 September 2001 (37 pages)
8 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
8 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
10 March 2003Return made up to 13/02/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2003Return made up to 13/02/03; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2002Statement of affairs (4 pages)
13 November 2002Statement of affairs (4 pages)
13 November 2002Ad 19/06/02-19/08/02 £ si [email protected]=1750000 £ ic 12072709/13822709 (2 pages)
13 November 2002Ad 19/06/02-19/08/02 £ si [email protected]=1750000 £ ic 12072709/13822709 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
29 August 2002Ad 26/07/02-19/08/02 £ si [email protected]=2500000 £ ic 9572709/12072709 (2 pages)
29 August 2002Ad 26/07/02-19/08/02 £ si [email protected]=2500000 £ ic 9572709/12072709 (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
1 March 2002Return made up to 13/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 13/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
3 October 2001Ad 19/09/01--------- £ si [email protected]=62500 £ ic 18284560/18347060 (2 pages)
3 October 2001Ad 19/09/01--------- £ si [email protected]=62500 £ ic 18284560/18347060 (2 pages)
28 September 2001Group of companies' accounts made up to 30 September 2000 (33 pages)
28 September 2001Group of companies' accounts made up to 30 September 2000 (33 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Ad 24/08/01--------- £ si [email protected]=700000 £ ic 17584560/18284560 (2 pages)
5 September 2001Ad 24/08/01--------- £ si [email protected]=700000 £ ic 17584560/18284560 (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
25 July 2001Ad 16/07/01--------- £ si [email protected]=10000 £ ic 17574560/17584560 (2 pages)
25 July 2001Ad 16/07/01--------- £ si [email protected]=10000 £ ic 17574560/17584560 (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
19 April 2001Ad 27/03/01--------- £ si [email protected]=17857 £ ic 17556703/17574560 (2 pages)
19 April 2001Ad 27/03/01--------- £ si [email protected]=17857 £ ic 17556703/17574560 (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 11-19 reform street, dundee, angus DD1 1SG (1 page)
10 April 2001Registered office changed on 10/04/01 from: 11-19 reform street, dundee, angus DD1 1SG (1 page)
4 April 2001Ad 28/02/00--------- £ si [email protected] (2 pages)
4 April 2001Ad 28/02/00--------- £ si [email protected] (2 pages)
29 March 2001Return made up to 13/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 13/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Ad 16/02/00--------- £ si [email protected]=60000 £ ic 8151636/8211636 (3 pages)
26 March 2001Ad 16/02/00--------- £ si [email protected]=60000 £ ic 8151636/8211636 (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
16 January 2001Ad 03/11/00--------- £ si [email protected]=2000 £ ic 9387136/9389136 (2 pages)
16 January 2001Ad 01/12/00--------- £ si [email protected]=3204 £ ic 9383932/9387136 (2 pages)
16 January 2001Ad 03/11/00--------- £ si [email protected]=2000 £ ic 9387136/9389136 (2 pages)
16 January 2001Ad 01/12/00--------- £ si [email protected]=3204 £ ic 9383932/9387136 (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
8 January 2001Ad 15/12/00--------- £ si [email protected]=1000 £ ic 9382932/9383932 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=1000 £ ic 9382932/9383932 (2 pages)
28 December 2000Ad 05/12/00--------- £ si [email protected]=25000 £ ic 9357932/9382932 (2 pages)
28 December 2000Ad 05/12/00--------- £ si [email protected]=25000 £ ic 9357932/9382932 (2 pages)
27 November 2000Ad 06/11/00--------- £ si [email protected]=20000 £ ic 9337932/9357932 (2 pages)
27 November 2000Ad 06/11/00--------- £ si [email protected]=20000 £ ic 9337932/9357932 (2 pages)
16 November 2000Ad 31/10/00--------- £ si [email protected]=2500 £ ic 9335432/9337932 (2 pages)
16 November 2000Ad 31/10/00--------- £ si [email protected]=2500 £ ic 9335432/9337932 (2 pages)
7 November 2000Ad 17/10/00--------- £ si [email protected]=1000 £ ic 9334432/9335432 (2 pages)
7 November 2000Ad 17/10/00--------- £ si [email protected]=1000 £ ic 9334432/9335432 (2 pages)
24 October 2000Ad 09/10/00--------- £ si [email protected]=34165 £ ic 9300267/9334432 (2 pages)
24 October 2000Ad 09/10/00--------- £ si [email protected]=34165 £ ic 9300267/9334432 (2 pages)
10 October 2000Ad 27/09/00--------- £ si [email protected]=5000 £ ic 9295267/9300267 (2 pages)
10 October 2000Ad 20/09/00--------- £ si [email protected]=3000 £ ic 9292267/9295267 (2 pages)
10 October 2000Ad 27/09/00--------- £ si [email protected]=5000 £ ic 9295267/9300267 (2 pages)
10 October 2000Ad 20/09/00--------- £ si [email protected]=3000 £ ic 9292267/9295267 (2 pages)
5 October 2000Ad 25/09/00--------- £ si [email protected]=71250 £ ic 9221017/9292267 (2 pages)
5 October 2000Ad 25/09/00--------- £ si [email protected]=71250 £ ic 9221017/9292267 (2 pages)
21 August 2000Ad 09/08/00--------- £ si [email protected]=1500 £ ic 9219517/9221017 (2 pages)
21 August 2000Ad 09/08/00--------- £ si [email protected]=1500 £ ic 9219517/9221017 (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
3 August 2000Ad 26/07/00--------- £ si [email protected]=18500 £ ic 9201017/9219517 (2 pages)
3 August 2000Ad 26/07/00--------- £ si [email protected]=18500 £ ic 9201017/9219517 (2 pages)
28 July 2000Ad 14/07/00--------- £ si [email protected]=10500 £ ic 9190517/9201017 (2 pages)
28 July 2000Ad 14/07/00--------- £ si [email protected]=10500 £ ic 9190517/9201017 (2 pages)
19 June 2000Ad 05/06/00--------- £ si [email protected]=2250 £ ic 9134267/9136517 (2 pages)
19 June 2000Ad 05/06/00--------- £ si [email protected]=54000 £ ic 9136517/9190517 (2 pages)
19 June 2000Ad 05/06/00--------- £ si [email protected]=54000 £ ic 9136517/9190517 (2 pages)
19 June 2000Ad 05/06/00--------- £ si [email protected]=2250 £ ic 9134267/9136517 (2 pages)
14 June 2000Ad 30/05/00--------- £ si [email protected]=2500 £ ic 9048054/9050554 (2 pages)
14 June 2000Ad 17/05/00--------- £ si [email protected]=11250 £ ic 9123017/9134267 (2 pages)
14 June 2000Ad 30/05/00--------- £ si [email protected]=72463 £ ic 9050554/9123017 (2 pages)
14 June 2000Ad 30/05/00--------- £ si [email protected]=2500 £ ic 9048054/9050554 (2 pages)
14 June 2000Ad 30/05/00--------- £ si [email protected]=72463 £ ic 9050554/9123017 (2 pages)
14 June 2000Ad 17/05/00--------- £ si [email protected]=11250 £ ic 9123017/9134267 (2 pages)
8 June 2000Ad 30/05/00--------- £ si [email protected]=2173 £ ic 9045881/9048054 (2 pages)
8 June 2000Ad 30/05/00--------- £ si [email protected]=2173 £ ic 9045881/9048054 (2 pages)
5 June 2000Ad 04/05/00--------- £ si [email protected]=3000 £ ic 9042881/9045881 (2 pages)
5 June 2000Ad 04/05/00--------- £ si [email protected]=3000 £ ic 9042881/9045881 (2 pages)
24 May 2000Ad 08/05/00--------- £ si [email protected]=2500 £ ic 8990381/8992881 (2 pages)
24 May 2000Ad 05/05/00--------- £ si [email protected]=50000 £ ic 8992881/9042881 (2 pages)
24 May 2000Ad 08/05/00--------- £ si [email protected]=2500 £ ic 8990381/8992881 (2 pages)
24 May 2000Ad 05/05/00--------- £ si [email protected]=50000 £ ic 8992881/9042881 (2 pages)
22 May 2000Ad 03/05/00--------- £ si [email protected]=10950 £ ic 8850181/8861131 (2 pages)
22 May 2000Ad 03/05/00--------- £ si [email protected]=10950 £ ic 8850181/8861131 (2 pages)
22 May 2000Ad 03/04/00--------- £ si [email protected]=25000 £ ic 8965381/8990381 (2 pages)
22 May 2000Ad 30/03/00--------- £ si [email protected]=23750 £ ic 8941631/8965381 (3 pages)
22 May 2000Ad 03/05/00--------- £ si [email protected]=80500 £ ic 8861131/8941631 (2 pages)
22 May 2000Ad 03/05/00--------- £ si [email protected]=80500 £ ic 8861131/8941631 (2 pages)
22 May 2000Ad 04/05/00--------- £ si [email protected]=1500 £ ic 8848681/8850181 (2 pages)
22 May 2000Ad 03/04/00--------- £ si [email protected]=25000 £ ic 8965381/8990381 (2 pages)
22 May 2000Ad 30/03/00--------- £ si [email protected]=23750 £ ic 8941631/8965381 (3 pages)
22 May 2000Ad 04/05/00--------- £ si [email protected]=1500 £ ic 8848681/8850181 (2 pages)
16 May 2000Ad 28/04/00--------- £ si [email protected]=2500 £ ic 8845331/8847831 (2 pages)
16 May 2000Ad 08/11/99--------- £ si [email protected] (2 pages)
16 May 2000Ad 20/03/00--------- £ si [email protected]=850 £ ic 8847831/8848681 (2 pages)
16 May 2000Ad 08/11/99--------- £ si [email protected] (2 pages)
16 May 2000Ad 28/04/00--------- £ si [email protected]=2500 £ ic 8845331/8847831 (2 pages)
16 May 2000Ad 20/03/00--------- £ si [email protected]=850 £ ic 8847831/8848681 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=17500 £ ic 8798831/8816331 (2 pages)
9 May 2000Ad 31/03/00--------- £ si [email protected]=500 £ ic 8844831/8845331 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=8500 £ ic 8790331/8798831 (3 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=5000 £ ic 8778231/8783231 (2 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=1000 £ ic 8777231/8778231 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=16500 £ ic 8828331/8844831 (2 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=5050 £ ic 8772181/8777231 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=8500 £ ic 8790331/8798831 (3 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=5050 £ ic 8772181/8777231 (2 pages)
9 May 2000Ad 20/03/00--------- £ si [email protected]=2500 £ ic 8769681/8772181 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=12000 £ ic 8816331/8828331 (3 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=2500 £ ic 8786831/8789331 (2 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=1000 £ ic 8789331/8790331 (2 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=1000 £ ic 8777231/8778231 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=16500 £ ic 8828331/8844831 (2 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=3600 £ ic 8783231/8786831 (2 pages)
9 May 2000Ad 20/03/00--------- £ si [email protected]=2500 £ ic 8769681/8772181 (2 pages)
9 May 2000Ad 27/04/00--------- £ si [email protected]=5000 £ ic 8778231/8783231 (2 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=2500 £ ic 8786831/8789331 (2 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=1000 £ ic 8789331/8790331 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=17500 £ ic 8798831/8816331 (2 pages)
9 May 2000Ad 24/04/00--------- £ si [email protected]=12000 £ ic 8816331/8828331 (3 pages)
9 May 2000Ad 26/04/00--------- £ si [email protected]=3600 £ ic 8783231/8786831 (2 pages)
9 May 2000Ad 31/03/00--------- £ si [email protected]=500 £ ic 8844831/8845331 (2 pages)
8 May 2000Ad 18/04/00--------- £ si [email protected]=3550 £ ic 8766131/8769681 (3 pages)
8 May 2000Ad 18/04/00--------- £ si [email protected]=3550 £ ic 8766131/8769681 (3 pages)
4 May 2000Ad 29/03/00--------- £ si [email protected]=1000 £ ic 8765131/8766131 (2 pages)
4 May 2000Ad 29/03/00--------- £ si [email protected]=1000 £ ic 8765131/8766131 (2 pages)
2 May 2000Ad 03/04/00--------- £ si [email protected]=250 £ ic 8750381/8750631 (2 pages)
2 May 2000Ad 03/04/00--------- £ si [email protected]=250 £ ic 8750381/8750631 (2 pages)
2 May 2000Ad 10/04/00--------- £ si [email protected]=12000 £ ic 8750631/8762631 (2 pages)
2 May 2000Ad 17/03/00--------- £ si [email protected]=1000 £ ic 8721131/8722131 (2 pages)
2 May 2000Ad 27/03/00--------- £ si [email protected]=250 £ ic 8722631/8722881 (2 pages)
2 May 2000Ad 10/04/00--------- £ si [email protected]=12000 £ ic 8750631/8762631 (2 pages)
2 May 2000Ad 14/03/00--------- £ si [email protected]=500 £ ic 8722131/8722631 (2 pages)
2 May 2000Ad 07/04/00--------- £ si [email protected]=2500 £ ic 8762631/8765131 (2 pages)
2 May 2000Ad 31/03/00--------- £ si [email protected]=27500 £ ic 8722881/8750381 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Ad 17/03/00--------- £ si [email protected]=1000 £ ic 8721131/8722131 (2 pages)
2 May 2000Ad 27/03/00--------- £ si [email protected]=250 £ ic 8722631/8722881 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Ad 14/03/00--------- £ si [email protected]=500 £ ic 8722131/8722631 (2 pages)
2 May 2000Ad 07/04/00--------- £ si [email protected]=2500 £ ic 8762631/8765131 (2 pages)
2 May 2000Ad 31/03/00--------- £ si [email protected]=27500 £ ic 8722881/8750381 (2 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)
20 April 2000Ad 24/03/00--------- £ si [email protected]=1000 £ ic 8707881/8708881 (2 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=3750 £ ic 8708881/8712631 (2 pages)
20 April 2000Ad 29/03/00--------- £ si [email protected]=7500 £ ic 8713631/8721131 (2 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=3750 £ ic 8708881/8712631 (2 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=1000 £ ic 8712631/8713631 (2 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=1000 £ ic 8712631/8713631 (2 pages)
20 April 2000Ad 29/03/00--------- £ si [email protected]=7500 £ ic 8713631/8721131 (2 pages)
20 April 2000Ad 24/03/00--------- £ si [email protected]=1000 £ ic 8707881/8708881 (2 pages)
31 March 2000Ad 17/03/00--------- £ si [email protected]=13000 £ ic 8669881/8682881 (2 pages)
31 March 2000Ad 09/03/00--------- £ si [email protected]=20000 £ ic 8687881/8707881 (2 pages)
31 March 2000Ad 10/03/00--------- £ si [email protected]=5000 £ ic 8682881/8687881 (2 pages)
31 March 2000Ad 09/03/00--------- £ si [email protected]=20000 £ ic 8687881/8707881 (2 pages)
31 March 2000Ad 10/03/00--------- £ si [email protected]=5000 £ ic 8682881/8687881 (2 pages)
31 March 2000Ad 17/03/00--------- £ si [email protected]=13000 £ ic 8669881/8682881 (2 pages)
30 March 2000Ad 09/03/00--------- £ si [email protected]=17000 £ ic 8652881/8669881 (2 pages)
30 March 2000Full group accounts made up to 30 September 1999 (26 pages)
30 March 2000Full group accounts made up to 30 September 1999 (26 pages)
30 March 2000Ad 09/03/00--------- £ si [email protected]=17000 £ ic 8652881/8669881 (2 pages)
13 March 2000Ad 01/03/00--------- £ si [email protected]=40000 £ ic 8612881/8652881 (2 pages)
13 March 2000Ad 01/03/00--------- £ si [email protected]=40000 £ ic 8612881/8652881 (2 pages)
3 March 2000Ad 23/02/00--------- £ si [email protected]=38000 £ ic 8574881/8612881 (3 pages)
3 March 2000Ad 23/02/00--------- £ si [email protected]=38000 £ ic 8574881/8612881 (3 pages)
1 March 2000Return made up to 13/02/00; bulk list available separately (8 pages)
1 March 2000Ad 15/02/00--------- £ si [email protected]=500 £ ic 8574381/8574881 (2 pages)
1 March 2000Ad 15/02/00--------- £ si [email protected]=500 £ ic 8574381/8574881 (2 pages)
1 March 2000Return made up to 13/02/00; bulk list available separately (8 pages)
17 February 2000Ad 07/02/00--------- £ si [email protected]=10000 £ ic 8564381/8574381 (2 pages)
17 February 2000Ad 07/02/00--------- £ si [email protected]=10000 £ ic 8564381/8574381 (2 pages)
9 February 2000Ad 31/01/00--------- £ si [email protected]=30500 £ ic 8533881/8564381 (2 pages)
9 February 2000Ad 31/01/00--------- £ si [email protected]=30500 £ ic 8533881/8564381 (2 pages)
9 February 2000Ad 31/01/00--------- £ si [email protected]=6000 £ ic 8527881/8533881 (2 pages)
9 February 2000Ad 31/01/00--------- £ si [email protected]=6000 £ ic 8527881/8533881 (2 pages)
3 February 2000Ad 21/01/00--------- £ si [email protected]=18000 £ ic 8509881/8527881 (3 pages)
3 February 2000Ad 21/01/00--------- £ si [email protected]=18000 £ ic 8509881/8527881 (3 pages)
31 January 2000Ad 18/01/00--------- £ si [email protected]=4500 £ ic 8505381/8509881 (2 pages)
31 January 2000Ad 18/01/00--------- £ si [email protected]=4500 £ ic 8505381/8509881 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=2500 £ ic 8502881/8505381 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=2500 £ ic 8502881/8505381 (2 pages)
20 January 2000Ad 11/01/00--------- £ si [email protected]=15750 £ ic 8479131/8494881 (2 pages)
20 January 2000Ad 11/01/00--------- £ si [email protected]=6500 £ ic 8496381/8502881 (2 pages)
20 January 2000Ad 07/01/00--------- £ si [email protected]=1500 £ ic 8494881/8496381 (2 pages)
20 January 2000Ad 10/01/00--------- £ si [email protected]=2350 £ ic 8476781/8479131 (2 pages)
20 January 2000Ad 11/01/00--------- £ si [email protected]=6500 £ ic 8496381/8502881 (2 pages)
20 January 2000Ad 11/01/00--------- £ si [email protected]=15750 £ ic 8479131/8494881 (2 pages)
20 January 2000Ad 07/01/00--------- £ si [email protected]=1500 £ ic 8494881/8496381 (2 pages)
20 January 2000Ad 10/01/00--------- £ si [email protected]=2350 £ ic 8476781/8479131 (2 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=6500 £ ic 8470281/8476781 (2 pages)
17 January 2000Ad 04/01/00--------- £ si [email protected]=6500 £ ic 8470281/8476781 (2 pages)
13 January 2000Ad 20/12/99--------- £ si [email protected]=36000 £ ic 8431781/8467781 (5 pages)
13 January 2000Ad 22/12/99--------- £ si [email protected]=2500 £ ic 8467781/8470281 (2 pages)
13 January 2000Ad 20/12/99--------- £ si [email protected]=36000 £ ic 8431781/8467781 (5 pages)
13 January 2000Ad 22/12/99--------- £ si [email protected]=2500 £ ic 8467781/8470281 (2 pages)
30 December 1999Ad 09/12/99--------- £ si [email protected]=100000 £ ic 8155531/8255531 (2 pages)
30 December 1999Ad 23/11/99--------- £ si [email protected]=21000 £ ic 8285531/8306531 (3 pages)
30 December 1999Ad 23/11/99--------- £ si [email protected]=21000 £ ic 8285531/8306531 (3 pages)
30 December 1999Ad 08/12/99--------- £ si [email protected]=59000 £ ic 8096531/8155531 (2 pages)
30 December 1999Ad 16/12/99--------- £ si [email protected]=17000 £ ic 8306531/8323531 (2 pages)
30 December 1999Ad 23/11/99--------- £ si [email protected]=50000 £ ic 8323531/8373531 (2 pages)
30 December 1999Ad 23/11/99--------- £ si [email protected]=50000 £ ic 8323531/8373531 (2 pages)
30 December 1999Ad 16/12/99--------- £ si [email protected]=17000 £ ic 8306531/8323531 (2 pages)
30 December 1999Ad 10/12/99--------- £ si [email protected]=3000 £ ic 8093531/8096531 (2 pages)
30 December 1999Ad 03/12/99--------- £ si [email protected]=30000 £ ic 8255531/8285531 (2 pages)
30 December 1999Ad 10/12/99--------- £ si [email protected]=3000 £ ic 8093531/8096531 (2 pages)
30 December 1999Ad 06/12/99--------- £ si [email protected]=58250 £ ic 8373531/8431781 (7 pages)
30 December 1999Ad 09/12/99--------- £ si [email protected]=100000 £ ic 8155531/8255531 (2 pages)
30 December 1999Ad 06/12/99--------- £ si [email protected]=58250 £ ic 8373531/8431781 (7 pages)
30 December 1999Ad 08/12/99--------- £ si [email protected]=59000 £ ic 8096531/8155531 (2 pages)
30 December 1999Ad 03/12/99--------- £ si [email protected]=30000 £ ic 8255531/8285531 (2 pages)
13 December 1999Ad 11/11/99--------- £ si [email protected]=10000 £ ic 8077531/8087531 (2 pages)
13 December 1999Ad 11/11/99--------- £ si [email protected]=10000 £ ic 8077531/8087531 (2 pages)
13 December 1999Ad 08/11/99--------- £ si [email protected]=6000 £ ic 8087531/8093531 (2 pages)
13 December 1999Ad 08/11/99--------- £ si [email protected]=6000 £ ic 8087531/8093531 (2 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=1000 £ ic 8076531/8077531 (2 pages)
7 December 1999Ad 18/11/99--------- £ si [email protected]=1000 £ ic 8076531/8077531 (2 pages)
30 November 1999Ad 11/11/99--------- £ si [email protected]=8000 £ ic 8068531/8076531 (2 pages)
30 November 1999Ad 15/11/99--------- £ si [email protected]=3000 £ ic 8064531/8067531 (2 pages)
30 November 1999Ad 08/10/99--------- £ si [email protected]=1000 £ ic 8067531/8068531 (2 pages)
30 November 1999Ad 11/11/99--------- £ si [email protected]=8000 £ ic 8068531/8076531 (2 pages)
30 November 1999Ad 16/11/99--------- £ si [email protected]=1250000 £ ic 6814531/8064531 (2 pages)
30 November 1999Ad 16/11/99--------- £ si [email protected]=1250000 £ ic 6814531/8064531 (2 pages)
30 November 1999Ad 15/11/99--------- £ si [email protected]=3000 £ ic 8064531/8067531 (2 pages)
30 November 1999Ad 08/10/99--------- £ si [email protected]=1000 £ ic 8067531/8068531 (2 pages)
17 November 1999Ad 08/11/99--------- £ si [email protected]=4000 £ ic 6810531/6814531 (2 pages)
17 November 1999Ad 08/11/99--------- £ si [email protected]=4000 £ ic 6810531/6814531 (2 pages)
16 November 1999Memorandum and Articles of Association (45 pages)
16 November 1999Memorandum and Articles of Association (45 pages)
12 November 1999Ad 01/11/99--------- £ si [email protected]=10000 £ ic 6800531/6810531 (2 pages)
12 November 1999Ad 01/11/99--------- £ si [email protected]=10000 £ ic 6800531/6810531 (2 pages)
11 November 1999Ad 23/08/99--------- £ si [email protected]=18000 £ ic 6782531/6800531 (2 pages)
11 November 1999Ad 23/08/99--------- £ si [email protected]=18000 £ ic 6782531/6800531 (2 pages)
10 November 1999Ad 21/10/99--------- £ si [email protected]=7300 £ ic 6773731/6781031 (2 pages)
10 November 1999Ad 21/10/99--------- £ si [email protected]=7300 £ ic 6773731/6781031 (2 pages)
10 November 1999Ad 21/10/99--------- £ si [email protected]=1500 £ ic 6781031/6782531 (2 pages)
10 November 1999Ad 27/09/99--------- £ si [email protected]=1000 £ ic 6772731/6773731 (2 pages)
10 November 1999Ad 21/10/99--------- £ si [email protected]=1500 £ ic 6781031/6782531 (2 pages)
10 November 1999Ad 27/09/99--------- £ si [email protected]=1000 £ ic 6772731/6773731 (2 pages)
9 November 1999Full group accounts made up to 30 September 1995 (25 pages)
9 November 1999Full group accounts made up to 30 September 1995 (25 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 November 1999Nc inc already adjusted 19/10/99 (1 page)
5 November 1999Nc inc already adjusted 19/10/99 (1 page)
2 November 1999Ad 13/10/99--------- £ si [email protected]=16000 £ ic 6756731/6772731 (2 pages)
2 November 1999Ad 13/10/99--------- £ si [email protected]=16000 £ ic 6756731/6772731 (2 pages)
29 October 1999Ad 25/09/99--------- £ si [email protected]=7500 £ ic 6716231/6723731 (2 pages)
29 October 1999Ad 04/10/99--------- £ si [email protected]=2000 £ ic 6714231/6716231 (2 pages)
29 October 1999Ad 11/10/99--------- £ si [email protected]=32000 £ ic 6724731/6756731 (2 pages)
29 October 1999Ad 25/09/99--------- £ si [email protected]=1000 £ ic 6723731/6724731 (2 pages)
29 October 1999Ad 25/09/99--------- £ si [email protected]=1000 £ ic 6723731/6724731 (2 pages)
29 October 1999Ad 27/09/99--------- £ si [email protected]=22000 £ ic 6692231/6714231 (2 pages)
29 October 1999Ad 27/09/99--------- £ si [email protected]=22000 £ ic 6692231/6714231 (2 pages)
29 October 1999Ad 25/09/99--------- £ si [email protected]=7500 £ ic 6716231/6723731 (2 pages)
29 October 1999Ad 04/10/99--------- £ si [email protected]=2000 £ ic 6714231/6716231 (2 pages)
29 October 1999Ad 11/10/99--------- £ si [email protected]=32000 £ ic 6724731/6756731 (2 pages)
22 October 1999Full group accounts made up to 30 September 1998 (28 pages)
22 October 1999Full group accounts made up to 30 September 1996 (24 pages)
22 October 1999Full group accounts made up to 30 September 1997 (25 pages)
22 October 1999Full group accounts made up to 30 September 1997 (25 pages)
22 October 1999Full group accounts made up to 30 September 1996 (24 pages)
22 October 1999Full group accounts made up to 30 September 1998 (28 pages)
20 October 1999Ad 08/10/99--------- £ si [email protected]=18000 £ ic 6674231/6692231 (2 pages)
20 October 1999Ad 08/10/99--------- £ si [email protected]=18000 £ ic 6674231/6692231 (2 pages)
14 October 1999Ad 14/09/99--------- £ si [email protected]=1000 £ ic 6673231/6674231 (2 pages)
14 October 1999Ad 14/09/99--------- £ si [email protected]=1000 £ ic 6673231/6674231 (2 pages)
5 October 1999Ad 20/09/99--------- £ si [email protected]=42500 £ ic 6630731/6673231 (3 pages)
5 October 1999Ad 20/09/99--------- £ si [email protected]=42500 £ ic 6630731/6673231 (3 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=8000 £ ic 6621731/6629731 (2 pages)
1 October 1999Ad 17/09/99--------- £ si [email protected]=8000 £ ic 6621731/6629731 (2 pages)
1 October 1999Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6629731/6630731 (2 pages)
1 October 1999Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6629731/6630731 (2 pages)
28 September 1999Ad 13/09/99--------- £ si [email protected]=13500 £ ic 6608231/6621731 (2 pages)
28 September 1999Ad 13/09/99--------- £ si [email protected]=13500 £ ic 6608231/6621731 (2 pages)
17 September 1999Ad 08/09/99--------- £ si [email protected]=10000 £ ic 6598231/6608231 (2 pages)
17 September 1999Ad 08/09/99--------- £ si [email protected]=10000 £ ic 6598231/6608231 (2 pages)
15 September 1999Ad 31/08/99--------- £ si [email protected]=2000 £ ic 6596231/6598231 (2 pages)
15 September 1999Ad 31/08/99--------- £ si [email protected]=2000 £ ic 6596231/6598231 (2 pages)
3 September 1999Ad 23/08/99--------- £ si [email protected]=19500 £ ic 6576731/6596231 (2 pages)
3 September 1999Ad 23/08/99--------- £ si [email protected]=19500 £ ic 6576731/6596231 (2 pages)
25 August 1999Ad 10/08/99--------- £ si [email protected]=2500 £ ic 6574231/6576731 (2 pages)
25 August 1999Ad 10/08/99--------- £ si [email protected]=2500 £ ic 6574231/6576731 (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
16 August 1999Ad 02/08/99--------- £ si [email protected]=5000 £ ic 6569231/6574231 (2 pages)
16 August 1999Ad 02/08/99--------- £ si [email protected]=5000 £ ic 6569231/6574231 (2 pages)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (2 pages)
9 August 1999Ad 21/07/99--------- £ si [email protected]=2000 £ ic 6567231/6569231 (2 pages)
9 August 1999Ad 23/07/99--------- £ si [email protected]=30000 £ ic 6537231/6567231 (2 pages)
9 August 1999Ad 21/07/99--------- £ si [email protected]=2000 £ ic 6567231/6569231 (2 pages)
9 August 1999Ad 23/07/99--------- £ si [email protected]=30000 £ ic 6537231/6567231 (2 pages)
4 August 1999Ad 27/07/99--------- £ si [email protected]=18500 £ ic 6518731/6537231 (2 pages)
4 August 1999Ad 27/07/99--------- £ si [email protected]=18500 £ ic 6518731/6537231 (2 pages)
1 August 1999Ad 20/07/99--------- £ si [email protected]=20000 £ ic 6498731/6518731 (2 pages)
1 August 1999Ad 20/07/99--------- £ si [email protected]=20000 £ ic 6498731/6518731 (2 pages)
12 July 1999Ad 28/06/99--------- £ si [email protected]=2000 £ ic 6496731/6498731 (2 pages)
12 July 1999Ad 28/06/99--------- £ si [email protected]=2000 £ ic 6496731/6498731 (2 pages)
5 July 1999Ad 22/06/99--------- £ si [email protected]=10000 £ ic 6486731/6496731 (2 pages)
5 July 1999Ad 22/06/99--------- £ si [email protected]=10000 £ ic 6486731/6496731 (2 pages)
1 July 1999Ad 01/06/99--------- £ si [email protected]=7500 £ ic 6479231/6486731 (2 pages)
1 July 1999Ad 01/06/99--------- £ si [email protected]=7500 £ ic 6479231/6486731 (2 pages)
19 May 1999Ad 04/05/99--------- £ si [email protected]=31000 £ ic 6448231/6479231 (2 pages)
19 May 1999Ad 04/05/99--------- £ si [email protected]=31000 £ ic 6448231/6479231 (2 pages)
9 May 1999Ad 16/04/99--------- £ si [email protected]=15000 £ ic 6433231/6448231 (2 pages)
9 May 1999Ad 16/04/99--------- £ si [email protected]=15000 £ ic 6433231/6448231 (2 pages)
6 May 1999Auditor's resignation (1 page)
6 May 1999Auditor's resignation (1 page)
12 April 1999Ad 27/03/99--------- £ si 720000@1=720000 £ ic 5713231/6433231 (2 pages)
12 April 1999Ad 27/03/99--------- £ si 720000@1=720000 £ ic 5713231/6433231 (2 pages)
8 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
8 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
9 March 1999Return made up to 13/02/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 1999Return made up to 13/02/99; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
12 August 1998Ad 17/07/98--------- £ si [email protected]=18000 £ ic 5695231/5713231 (3 pages)
12 August 1998Ad 17/07/98--------- £ si [email protected]=18000 £ ic 5695231/5713231 (3 pages)
6 August 1998Ad 29/06/98--------- £ si [email protected]=30000 £ ic 5665231/5695231 (2 pages)
6 August 1998Ad 29/06/98--------- £ si [email protected]=30000 £ ic 5665231/5695231 (2 pages)
9 June 1998Return made up to 13/02/98; bulk list available separately (109 pages)
9 June 1998Return made up to 13/02/98; bulk list available separately (109 pages)
3 June 1998Ad 28/05/98--------- £ si [email protected]=528000 £ ic 5137231/5665231 (3 pages)
3 June 1998Ad 28/05/98--------- £ si [email protected]=528000 £ ic 5137231/5665231 (3 pages)
14 April 1998Ad 24/02/98--------- £ si [email protected]=200000 £ ic 4937231/5137231 (2 pages)
14 April 1998Ad 24/02/98--------- £ si [email protected]=200000 £ ic 4937231/5137231 (2 pages)
7 April 1998Ad 09/01/98--------- £ si [email protected]=300000 £ ic 4637231/4937231 (5 pages)
7 April 1998Ad 09/01/98--------- £ si [email protected]=300000 £ ic 4637231/4937231 (5 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
11 February 1998Notice of removal of liquidator (2 pages)
11 February 1998Deferment of dissolution (voluntary) (1 page)
11 February 1998Deferment of dissolution (voluntary) (1 page)
11 February 1998Notice of removal of liquidator (2 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Nc inc already adjusted 22/03/96 (1 page)
14 January 1998Nc inc already adjusted 22/03/96 (1 page)
14 January 1998Nc inc already adjusted 30/06/92 (1 page)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 January 1998Nc inc already adjusted 30/06/92 (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
24 July 1997New director appointed (1 page)
24 July 1997New director appointed (1 page)
3 April 1997Appointment of a provisional liquidator (1 page)
3 April 1997Appointment of a provisional liquidator (1 page)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
7 June 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
30 March 1995Return made up to 13/02/95; full list of members (6 pages)
30 March 1995Return made up to 13/02/95; full list of members (6 pages)
24 February 1995Full accounts made up to 31 March 1994 (24 pages)
24 February 1995Full accounts made up to 31 March 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (306 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
7 March 1994Return made up to 13/02/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1994Return made up to 13/02/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1994Full group accounts made up to 31 March 1993 (24 pages)
17 January 1994Full group accounts made up to 31 March 1993 (24 pages)
16 March 1993Return made up to 13/02/93; change of members (8 pages)
16 March 1993Return made up to 13/02/93; change of members (8 pages)
7 October 1992Full group accounts made up to 31 March 1992 (23 pages)
7 October 1992Full group accounts made up to 31 March 1992 (23 pages)
20 February 1992Return made up to 13/02/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/02/92
(8 pages)
20 February 1992Return made up to 13/02/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/02/92
(8 pages)
3 February 1992Full group accounts made up to 31 March 1991 (23 pages)
3 February 1992Full group accounts made up to 31 March 1991 (23 pages)
6 June 1991Return made up to 13/02/91; full list of members (6 pages)
6 June 1991Return made up to 13/02/91; full list of members (6 pages)
23 November 1990Full group accounts made up to 31 March 1990 (33 pages)
23 November 1990Full group accounts made up to 31 March 1990 (33 pages)
29 March 1990Return made up to 13/02/90; full list of members (6 pages)
29 March 1990Return made up to 13/02/90; full list of members (6 pages)
20 March 1990Full group accounts made up to 31 March 1989 (35 pages)
20 March 1990Full group accounts made up to 31 March 1989 (35 pages)
12 October 1989Return made up to 18/01/89; bulk list available separately (6 pages)
12 October 1989Return made up to 18/01/89; bulk list available separately (6 pages)
8 September 1989Memorandum and Articles of Association (40 pages)
8 September 1989Memorandum and Articles of Association (40 pages)
24 August 1989Full group accounts made up to 30 June 1988 (24 pages)
24 August 1989Full group accounts made up to 30 June 1988 (24 pages)
11 May 1989Company name changed titaghur jute factory PLC(the)\certificate issued on 12/05/89 (2 pages)
11 May 1989Company name changed titaghur jute factory PLC(the)\certificate issued on 12/05/89 (2 pages)
13 April 1989Full accounts made up to 30 June 1986 (25 pages)
13 April 1989Full accounts made up to 30 June 1986 (25 pages)
1 April 1989Full accounts made up to 30 June 1987 (26 pages)
1 April 1989Full accounts made up to 30 June 1987 (26 pages)
30 March 1988Return made up to 31/12/87; bulk list available separately (10 pages)
30 March 1988Return made up to 31/12/87; bulk list available separately (10 pages)
14 December 1987Partic of mort/charge 11377 (3 pages)
14 December 1987Partic of mort/charge 11377 (3 pages)
22 December 1986Return made up to 14/11/86; full list of members (8 pages)
22 December 1986Return made up to 14/11/86; full list of members (8 pages)
4 November 1986Return made up to 06/05/85; full list of members (10 pages)
4 November 1986Return made up to 06/05/85; full list of members (10 pages)
16 October 1986Full accounts made up to 30 June 1985 (25 pages)
16 October 1986Full accounts made up to 30 June 1985 (25 pages)
29 November 1983Particulars of property mortgage/charge (4 pages)
29 November 1983Particulars of property mortgage/charge (4 pages)
24 August 1977Particulars of property mortgage/charge (3 pages)
24 August 1977Particulars of property mortgage/charge (3 pages)
13 December 1901Incorporation (24 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (24 pages)