Company NameBonar International Holdings Limited
DirectorsAntoinette Culbert and Florian Armin Karl Emmerich
Company StatusActive
Company NumberSC002306
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Antoinette Culbert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameMr Florian Armin Karl Emmerich
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed09 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleDirector Global Finance
Country of ResidenceGermany
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameNorman Duff McLeod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 April 2001)
RoleDeputy Group Finance Director
Correspondence AddressMerklands 11 Salisbury Place
Arbroath
DD11 2AF
Scotland
Director NameLawrence Arthur Williams
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 1993)
RoleDivisional Chief Executive-Africa Division
Correspondence AddressPO Box Hg 257
Highlands
Harare
Hg 257
Director NameWalter Little Telfer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1992)
RoleFinance Director And Deputy Group Chiefexecutive
Correspondence AddressMara Lodge Dundee Road
Perth
PH2 7AL
Scotland
Director NameGarth Reid McKenzie
Date of BirthJune 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1991)
RoleDirector/President
Correspondence Address4199 Spruce Avenue
Burlington
Ontario
Foreign
Director NameMichael George Thomas Long
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration12 years (resigned 18 May 2001)
RoleSecretary
Correspondence AddressBurnside
Alyth
Perthshire
PH11 8NP
Scotland
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1995)
RoleDirector And Chief Executive
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameNewlyn Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1990)
RoleChief Executive Textiles Division
Correspondence AddressKilduncan House
Kingsbarn
St Andrews
Fife
KY16 8QF
Scotland
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1992)
RoleManaging Director And Group Chief Executive
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed19 May 1989(87 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameJames Leedom Heilig
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(93 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1999)
RoleGroup Chief Executive
Correspondence Address30 Wellington Square
London
SW3 4NR
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed30 October 1995(93 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameMr Jonathan Brian Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(95 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NamePeter Andrew Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(95 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1999)
RoleS M Group Managing Director
Correspondence AddressHill House
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Director NameAmanda Whalley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(99 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2007)
RoleSecretary
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed15 June 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameJohn Boyne Meadowcroft
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(102 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 2007)
RoleAccountant
Correspondence Address2 Bailey Close
High Wycombe
Buckinghamshire
HP13 6QA
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(102 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2009)
RoleGroup Chief Executive
Correspondence AddressManor Farm House
Coln St Aldwyns
Cirencester
Glos
GL7 5AD
Wales
Director NameJulian Michael Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 57-59 St John's Square
London
EC1V 4JF
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(105 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(105 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(105 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(107 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(107 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(109 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(112 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NamePhilip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2017(116 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2018(116 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2020)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed19 June 2018(116 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(117 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed02 July 2019(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John O'Gorman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(118 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 December 2020)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(107 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitelowandbonar.com

Location

Registered Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

84.1m at £1Low & Bonar PLC
99.95%
Ordinary
45k at £1Lobo Nominees LTD
0.05%
Ordinary

Financials

Year2014
Net Worth£93,768,000
Cash£3,000
Current Liabilities£37,502,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

14 December 2020Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on 14 December 2020 (1 page)
10 December 2020Appointment of Florian Armin Karl Emmerich as a director on 9 December 2020 (2 pages)
10 December 2020Appointment of Miss Antoinette Culbert as a director on 9 December 2020 (2 pages)
10 December 2020Termination of appointment of Simon John O'gorman as a director on 9 December 2020 (1 page)
10 December 2020Termination of appointment of Andrew Michael Watt as a director on 9 December 2020 (1 page)
3 August 2020Termination of appointment of Matthew David Alexander Jones as a secretary on 31 July 2020 (1 page)
20 July 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
16 July 2020Full accounts made up to 30 November 2019 (23 pages)
14 May 2020Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page)
14 May 2020Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 30 November 2018 (21 pages)
16 July 2019Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page)
5 July 2019Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages)
4 July 2019Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages)
4 July 2019Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page)
4 July 2019Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
16 July 2018Full accounts made up to 30 November 2017 (20 pages)
26 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
23 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
27 December 2017Appointment of Philip Joachim De Klerk as a director on 19 December 2017 (2 pages)
27 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
17 August 2017Full accounts made up to 30 November 2016 (18 pages)
17 August 2017Full accounts made up to 30 November 2016 (18 pages)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages)
20 June 2016Full accounts made up to 30 November 2015 (15 pages)
20 June 2016Full accounts made up to 30 November 2015 (15 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 84,144,021
(5 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 84,144,021
(5 pages)
5 June 2015Full accounts made up to 30 November 2014 (12 pages)
5 June 2015Full accounts made up to 30 November 2014 (12 pages)
24 April 2015Auditor's resignation (2 pages)
24 April 2015Auditor's resignation (2 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 84,144,021
(5 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 84,144,021
(5 pages)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
5 June 2014Full accounts made up to 30 November 2013 (12 pages)
5 June 2014Full accounts made up to 30 November 2013 (12 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 84,144,021
(5 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 84,144,021
(5 pages)
3 June 2013Full accounts made up to 30 November 2012 (12 pages)
3 June 2013Full accounts made up to 30 November 2012 (12 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 May 2012Full accounts made up to 30 November 2011 (12 pages)
24 May 2012Full accounts made up to 30 November 2011 (12 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page)
23 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page)
23 March 2012Secretary's details changed for Hammonds Secretarial Services Limited on 3 January 2012 (1 page)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
3 June 2011Full accounts made up to 30 November 2010 (12 pages)
3 June 2011Full accounts made up to 30 November 2010 (12 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
11 March 2011Appointment of Mr Michael John Holt as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was a duplicate notification.
(3 pages)
11 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
11 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
11 March 2011Appointment of Mr Michael John Holt as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was a duplicate notification.
(3 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
19 May 2010Full accounts made up to 30 November 2009 (12 pages)
19 May 2010Full accounts made up to 30 November 2009 (12 pages)
22 March 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
24 September 2009Appointment terminated director paul forman (1 page)
24 September 2009Director appointed simon john dray (1 page)
24 September 2009Director appointed stephen paul good (1 page)
24 September 2009Director appointed stephen paul good (1 page)
24 September 2009Appointment terminated director paul forman (1 page)
24 September 2009Director appointed simon john dray (1 page)
8 June 2009Full accounts made up to 30 November 2008 (13 pages)
8 June 2009Full accounts made up to 30 November 2008 (13 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
18 March 2009Appointment terminated director julian day (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated director julian day (1 page)
18 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
2 October 2008Full accounts made up to 30 November 2007 (13 pages)
2 October 2008Full accounts made up to 30 November 2007 (13 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
11 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Appointment terminated director geoffrey hammond (1 page)
3 April 2008Appointment terminated director geoffrey hammond (1 page)
8 October 2007Full accounts made up to 30 November 2006 (14 pages)
8 October 2007Full accounts made up to 30 November 2006 (14 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (3 pages)
9 July 2007New director appointed (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street, dundee, tayside DD1 3RU (1 page)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street, dundee, tayside DD1 3RU (1 page)
4 June 2007Director's particulars changed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
11 April 2007Return made up to 22/03/00; full list of members; amend (7 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007Return made up to 22/03/07; full list of members (7 pages)
11 April 2007Return made up to 22/03/02; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/03; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/07; full list of members (7 pages)
11 April 2007Return made up to 22/03/05; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/05; full list of members; amend (7 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007Ad 13/10/98-26/11/98 £ si 83694021@1 (2 pages)
11 April 2007Return made up to 22/03/04; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/99; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/00; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/06; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/01; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/02; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/01; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/99; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/03; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/04; full list of members; amend (7 pages)
11 April 2007Return made up to 22/03/06; full list of members; amend (7 pages)
11 April 2007Ad 13/10/98-26/11/98 £ si 83694021@1 (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
7 July 2006Full accounts made up to 30 November 2005 (12 pages)
7 July 2006Full accounts made up to 30 November 2005 (12 pages)
15 June 2006Return made up to 22/03/06; full list of members (6 pages)
15 June 2006Return made up to 22/03/06; full list of members (6 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
29 June 2005Full accounts made up to 30 November 2004 (12 pages)
29 June 2005Full accounts made up to 30 November 2004 (12 pages)
11 April 2005Return made up to 22/03/05; full list of members (8 pages)
11 April 2005Return made up to 22/03/05; full list of members (8 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Full accounts made up to 30 November 2003 (12 pages)
4 October 2004Full accounts made up to 30 November 2003 (12 pages)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
8 April 2004Return made up to 22/03/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 November 2002 (13 pages)
7 January 2004Full accounts made up to 30 November 2002 (13 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
30 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
30 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
10 April 2003Return made up to 22/03/03; full list of members (5 pages)
10 April 2003Return made up to 22/03/03; full list of members (5 pages)
2 December 2002Full accounts made up to 1 December 2001 (13 pages)
2 December 2002Full accounts made up to 1 December 2001 (13 pages)
2 December 2002Full accounts made up to 1 December 2001 (13 pages)
10 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
10 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
28 March 2002Return made up to 22/03/02; full list of members (5 pages)
28 March 2002Return made up to 22/03/02; full list of members (5 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
30 May 2001Full accounts made up to 2 December 2000 (13 pages)
30 May 2001Full accounts made up to 2 December 2000 (13 pages)
30 May 2001Full accounts made up to 2 December 2000 (13 pages)
14 May 2001New director appointed (5 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (5 pages)
2 April 2001Return made up to 22/03/01; full list of members (5 pages)
2 April 2001Return made up to 22/03/01; full list of members (5 pages)
29 March 2001Registered office changed on 29/03/01 from: bonar house, faraday st, dundee, DD2 3QQ (1 page)
29 March 2001Registered office changed on 29/03/01 from: bonar house, faraday st, dundee, DD2 3QQ (1 page)
19 June 2000Full accounts made up to 27 November 1999 (13 pages)
19 June 2000Full accounts made up to 27 November 1999 (13 pages)
4 April 2000Return made up to 22/03/00; no change of members (5 pages)
4 April 2000Return made up to 22/03/00; no change of members (5 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
28 July 1999Full accounts made up to 28 November 1998 (15 pages)
28 July 1999Full accounts made up to 28 November 1998 (15 pages)
29 March 1999Return made up to 22/03/99; no change of members (7 pages)
29 March 1999Return made up to 22/03/99; no change of members (7 pages)
18 December 1998£ nc 450000/100000000 13/10/98 (1 page)
18 December 1998£ nc 450000/100000000 13/10/98 (1 page)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Full accounts made up to 29 November 1997 (14 pages)
26 May 1998Full accounts made up to 29 November 1997 (14 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
27 March 1998Return made up to 22/03/98; full list of members (8 pages)
27 March 1998Return made up to 22/03/98; full list of members (8 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 30 November 1996 (14 pages)
4 July 1997New director appointed (1 page)
4 July 1997Full accounts made up to 30 November 1996 (14 pages)
4 July 1997New director appointed (1 page)
1 April 1997Return made up to 22/03/97; no change of members (6 pages)
1 April 1997Return made up to 22/03/97; no change of members (6 pages)
26 August 1996Director's particulars changed (1 page)
26 August 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 2 December 1995 (14 pages)
19 June 1996Full accounts made up to 2 December 1995 (14 pages)
19 June 1996Full accounts made up to 2 December 1995 (14 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (1 page)
13 March 1996Return made up to 22/03/96; no change of members (6 pages)
13 March 1996Return made up to 22/03/96; no change of members (6 pages)
1 November 1995New secretary appointed (4 pages)
1 November 1995New secretary appointed (4 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
9 May 1995Full accounts made up to 3 December 1994 (11 pages)
9 May 1995Full accounts made up to 3 December 1994 (11 pages)
9 May 1995Full accounts made up to 3 December 1994 (11 pages)
28 June 1988New memo & arts (45 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
28 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(47 pages)
28 June 1988New memo & arts (45 pages)
3 July 1987Memorandum and Articles of Association (8 pages)
3 July 1987Memorandum and Articles of Association (8 pages)
13 November 1979Company name changed\certificate issued on 13/11/79 (7 pages)
13 November 1979Company name changed\certificate issued on 13/11/79 (7 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (37 pages)
13 December 1901Incorporation (37 pages)