Company NameWeir Group Plc(The)
Company StatusActive
Company NumberSC002934
CategoryPublic 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 NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration14 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameProf Sir Jim McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Barbara Susanne Jeremiah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Stephen Gareth Young
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Graham William Corbett Vanhegan
StatusCurrent
Appointed01 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Srinivasan Venkatakrishnan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian,British
StatusCurrent
Appointed19 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Bennetor Magara
Date of BirthJune 1967 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed19 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Tracey Louise Kerr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian,British
StatusCurrent
Appointed21 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameDr. Dame Nicola Mary Brewer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Penelope Anne Freer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(121 years, 11 months after company formation)
Appointment Duration6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Andrew Jonathan Agg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 December 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration13 years (resigned 30 June 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameRobert David Darney Bertram
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2000)
RoleSolicitor
Correspondence Address4 Arboretum Road
Edinburgh
EH3 5PD
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameJean Jacques De Raemy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1992)
RoleElectrical Engineer
Correspondence Address18 Plateau De Champel
1206 Geneva
Foreign
Secretary NameMr William Harkness
NationalityBritish
StatusResigned
Appointed08 June 1989(87 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 March 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorwood Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(89 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1996)
RoleEngineer
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(92 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2001)
RoleChartered Accountant
Correspondence Address7 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(94 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameMr Christopher Alan Clarke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(98 years after company formation)
Appointment Duration9 years (resigned 31 December 2008)
RoleDirector & Corporate Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Kennel Lane
Windlesham
Surrey
GU20 6AA
Director NameJames Martin Cox
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(98 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2005)
RoleInvestment Manager
Correspondence Address31 Midhurst Avenue
London
N10 3EP
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed21 March 2000(98 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameDr Christopher Ernest Fay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(99 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMerrifield Links Road
Bramley
Guildford
Surrey
GU5 0AL
Director NameMichael Bailey Dearden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(101 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2012)
RoleCompany Director
Correspondence AddressLodge Way House
Lodge Way Harlestone Road
Northampton
NN5 7UG
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(104 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Melanie Gee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(109 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Alan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(110 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Keith Ruddock
StatusResigned
Appointed09 May 2012(110 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Andrew James Neilson
StatusResigned
Appointed18 December 2015(114 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2016)
RoleCompany Director
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMr Christopher Findlay Morgan
StatusResigned
Appointed01 May 2016(114 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2018)
RoleCompany Director
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMs Clare Moira Chapman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Calvin William Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2018(116 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Engelbert Abraham Haan
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed18 February 2019(117 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2023)
RoleNon-Executive Director
Country of ResidenceNetherlands
Correspondence Address1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteweir.co.uk
Email address[email protected]
Telephone0141 6377111
Telephone regionGlasgow

Location

Registered Address1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

207.5m at £0.1Weir Group Holdings LTD
96.93%
Ordinary
203.2m at £0.1Twg Investments (No.8) LTD
94.93%
Ordinary
1.6b at £0.1Twg South America Holdings LTD
758.48%
Ordinary
162m at £0.1Twg Investments (No. 7) LTD
75.68%
Ordinary
151.8m at £0.1Twg Investments (No. 5) Cayman LTD
70.92%
Ordinary
772.1m at £0.1Weir Do Brasil LTDa
360.64%
Ordinary
754.9m at £0.1Linatex Chile LTDa
352.64%
Ordinary
304.9m at £0.1Inversiones Linatex Chile (Holdings) LTDa
142.44%
Ordinary
293.3m at £0.1Twg Investments (No. 6) LTD
137.00%
Ordinary
243.7m at £0.1Twg Uk Holdings LTD
113.82%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth-£162,900,000
Cash£178,700,000
Current Liabilities£869,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

3 September 1980Delivered on: 12 September 1980
Satisfied on: 25 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Trust deed
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 March 1983Delivered on: 15 April 1983
Satisfied on: 2 March 1987
Persons entitled: F F I (UK Finance) PLC

Classification: Deed or loan including floating charge
Secured details: £9,765,571.45.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 1970Delivered on: 15 April 1970
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Series of debentures
Secured details: 2,750,000 1,350,000.
Fully Satisfied
25 November 1969Delivered on: 10 December 1969
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Series of debentures
Secured details: £1,100,000.
Fully Satisfied
29 March 1965Delivered on: 9 April 1965
Satisfied on: 23 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Series of debentures
Secured details: £2,500,000 (with power to increse).
Fully Satisfied

Filing History

3 March 2024Appointment of Mr Brian Michael Puffer as a director on 1 March 2024 (2 pages)
27 February 2024Appointment of Mr Andrew Jonathan Agg as a director on 27 February 2024 (2 pages)
9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
10 January 2024Termination of appointment of Clare Moira Chapman as a director on 31 December 2023 (1 page)
5 December 2023Termination of appointment of John Brian Heasley as a director on 30 November 2023 (1 page)
27 October 2023Appointment of Ms Penelope Anne Freer as a director on 23 October 2023 (2 pages)
2 June 2023Director's details changed for Mr Srinivasan Venkatakrishnan on 28 April 2023 (2 pages)
9 May 2023Group of companies' accounts made up to 31 December 2022 (240 pages)
3 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Rules for callign a general meeting 27/04/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2023Termination of appointment of Mary Jo Jacobi as a director on 27 April 2023 (1 page)
28 April 2023Termination of appointment of Engelbert Abraham Haan as a director on 27 April 2023 (1 page)
18 April 2023Director's details changed for Ms Tracey Louise Kerr on 18 April 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 July 2022Appointment of Dame Nicola Mary Brewer as a director on 21 July 2022 (2 pages)
22 July 2022Appointment of Ms Tracey Louise Kerr as a director on 21 July 2022 (2 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (256 pages)
12 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meeting 28/02/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2022Termination of appointment of Charles Andrew Berry as a director on 28 April 2022 (1 page)
23 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 31 December 2020 (234 pages)
5 May 2021Resolutions
  • RES13 ‐ Authorised by S701 of CA2006 to make market purchases on the lse of ordinary shars of 12.5P each in the capital of the company 29/04/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Srinivasan Venkatakrishnan as a director on 19 January 2021 (2 pages)
21 January 2021Appointment of Mr Bennetor Magara as a director on 19 January 2021 (2 pages)
4 September 2020Termination of appointment of Calvin William Collins as a director on 3 September 2020 (1 page)
15 May 2020Group of companies' accounts made up to 31 December 2019 (230 pages)
7 May 2020Resolutions
  • RES13 ‐ Authorised to allot equity securities as if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 28/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2020Termination of appointment of Richard Peter Menell as a director on 28 April 2020 (1 page)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
10 September 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,291,006
(2 pages)
13 May 2019Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
13 May 2019Register inspection address has been changed from C/O Computershare Investors Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
8 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetin of the company called on not less than 14 clear days notice. 30/04/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (215 pages)
26 March 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,292,256
(2 pages)
20 February 2019Appointment of Mr Engelbert Abraham Haan as a director on 18 February 2019 (2 pages)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
1 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,304,756
(2 pages)
20 September 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,313,506
(2 pages)
19 July 2018Appointment of Mr Calvin William Collins as a director on 12 July 2018 (2 pages)
16 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 32,451,689.625
(3 pages)
2 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,314,844.375
(2 pages)
8 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 30,354,207
(3 pages)
9 May 2018Appointment of Mr Graham William Corbett Vanhegan as a secretary on 1 May 2018 (2 pages)
9 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorised to allot equity securities as if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 26/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(88 pages)
9 May 2018Termination of appointment of Christopher Findlay Morgan as a secretary on 1 May 2018 (1 page)
9 May 2018Group of companies' accounts made up to 31 December 2017 (219 pages)
27 April 2018Termination of appointment of Alan Murray Ferguson as a director on 26 April 2018 (1 page)
27 April 2018Termination of appointment of John Mogford as a director on 26 April 2018 (1 page)
27 April 2018Termination of appointment of John Mogford as a director on 26 April 2018 (1 page)
24 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 30,173,848.875
(3 pages)
13 March 2018Sale or transfer of treasury shares. Treasury capital (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
11 January 2018Appointment of Mr Stephen Gareth Young as a director on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Stephen Gareth Young as a director on 1 January 2018 (2 pages)
23 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 27,979,174.125
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 27,979,174.125
(3 pages)
4 October 2017Termination of appointment of Melanie Gee as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Melanie Gee as a director on 30 September 2017 (1 page)
2 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,317,238.125
(2 pages)
2 September 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,317,238.125
(2 pages)
16 August 2017Appointment of Ms Clare Moira Chapman as a director on 1 August 2017 (2 pages)
16 August 2017Appointment of Ms Clare Moira Chapman as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Barbara Susanne Jeremiah as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Ms Barbara Susanne Jeremiah as a director on 1 August 2017 (2 pages)
28 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 27,979,174.125
(3 pages)
28 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 27,979,174.125
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 27,346,644.5
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 27,346,644.5
(3 pages)
16 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,323,337.5
(2 pages)
16 May 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,323,337.5
(2 pages)
11 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities as if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 27/04/2017
(3 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (224 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (224 pages)
11 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities as if section 561 did not apply and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 27/04/2017
(3 pages)
27 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,328,118.625
(2 pages)
27 April 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,328,118.625
(2 pages)
21 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
16 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 27,305,206.88
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 27,305,206.88
(3 pages)
3 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Keith Robertson Cochrane as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Dean Stuart Jenkins as a director on 30 September 2016 (1 page)
1 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 27,153,624.5
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 27,153,624.5
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 27,153,484
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 27,153,484
(3 pages)
6 June 2016Auditor's resignation (1 page)
6 June 2016Auditor's resignation (1 page)
5 May 2016Resolutions
  • RES13 ‐ Amendments to rules of the weir group PLC long term incentive plan 2014 is approved,the rules of the weir group PLC 2016 uk sharesave scheme be approved,directors authorise the power contained in article 118 of the companys articles of association,section 560 power to allot equity securities passed and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 28/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2016Group of companies' accounts made up to 1 January 2016 (211 pages)
5 May 2016Group of companies' accounts made up to 1 January 2016 (211 pages)
5 May 2016Resolutions
  • RES13 ‐ Amendments to rules of the weir group PLC long term incentive plan 2014 is approved,the rules of the weir group PLC 2016 uk sharesave scheme be approved,directors authorise the power contained in article 118 of the companys articles of association,section 560 power to allot equity securities passed and that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 28/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2016Termination of appointment of Andrew James Neilson as a secretary on 1 May 2016 (1 page)
3 May 2016Appointment of Mr Christopher Findlay Morgan as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Christopher Findlay Morgan as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Andrew James Neilson as a secretary on 1 May 2016 (1 page)
10 February 2016Annual return made up to 9 February 2016 no member list
Statement of capital on 2016-02-10
  • GBP 26,834,923.125
(8 pages)
10 February 2016Director's details changed for Mr Richard Peter Menell on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr John Mogford on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Richard Peter Menell on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr John Mogford on 1 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Keith Robertson Cochrane on 1 February 2016 (2 pages)
10 February 2016Annual return made up to 9 February 2016 no member list
Statement of capital on 2016-02-10
  • GBP 26,834,923.125
(8 pages)
10 February 2016Director's details changed for Mr Keith Robertson Cochrane on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 20 Waterloo Street Glasgow G2 6DB Scotland to 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from , 20 Waterloo Street, Glasgow, G2 6DB, Scotland to 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
6 January 2016Appointment of Mr Dean Stuart Jenkins as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Dean Stuart Jenkins as a director on 1 January 2016 (2 pages)
18 December 2015Termination of appointment of Keith Ruddock as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Keith Ruddock as a secretary on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Andrew James Neilson as a secretary on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Andrew James Neilson as a secretary on 18 December 2015 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 26,834,923.13
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 26,834,923.13
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 26,834,782.63
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 26,834,782.63
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 26,834,782.63
(3 pages)
8 May 2015Group of companies' accounts made up to 2 January 2015 (191 pages)
8 May 2015Group of companies' accounts made up to 2 January 2015 (191 pages)
8 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 701 29/04/2015
(2 pages)
8 May 2015Group of companies' accounts made up to 2 January 2015 (191 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 26,760,540.875
(27 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 26,760,540.875
(27 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 26,760,540.875
(27 pages)
3 February 2015Termination of appointment of George Islay Macneill Robertson as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of George Islay Macneill Robertson as a director on 31 January 2015 (1 page)
14 January 2015Appointment of Professor Sir Jim Mcdonald as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Professor Sir Jim Mcdonald as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Professor Sir Jim Mcdonald as a director on 1 January 2015 (2 pages)
23 October 2014Director's details changed for Mr Richard Peter Menell on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Richard Peter Menell on 22 October 2014 (2 pages)
22 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 26,760,540.88
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 26,760,540.88
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 26,759,731
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 26,759,731
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 26,758,469.38
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 26,758,469.38
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 26,757,907
(3 pages)
30 May 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 26,757,907
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 26,747,277.63
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 26,747,277.63
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 26,747,159.88
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 26,747,159.88
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 26,747,064.13
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 26,747,064.13
(3 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Long term incentive plan approved/directors authorised establish further schemes 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(89 pages)
13 May 2014Group of companies' accounts made up to 3 January 2014 (199 pages)
13 May 2014Group of companies' accounts made up to 3 January 2014 (199 pages)
13 May 2014Group of companies' accounts made up to 3 January 2014 (199 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Long term incentive plan approved/directors authorised establish further schemes 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(89 pages)
2 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 26,746,686.38
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 26,746,686.38
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 26,745,807.5
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 26,746,087.75
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 26,746,087.75
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 26,746,087.75
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 26,745,807.5
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 26,745,807.5
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 26,744,552.25
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 26,745,807.5
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 26,745,807.5
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 26,744,552.25
(3 pages)
10 March 2014Annual return made up to 9 February 2014 no member list (28 pages)
10 March 2014Annual return made up to 9 February 2014 no member list (28 pages)
10 March 2014Annual return made up to 9 February 2014 no member list (28 pages)
27 February 2014Registered office address changed from Central Exchange 20 Waterloo Street Glasgow G2 6DB Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Central Exchange 20 Waterloo Street, Glasgow, G2 6DB, Scotland on 27 February 2014 (1 page)
26 February 2014Registered office address changed from , Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 26 February 2014 (1 page)
3 February 2014Appointment of Mary Jo Jacobi as a director (2 pages)
3 February 2014Appointment of Mary Jo Jacobi as a director (2 pages)
3 February 2014Termination of appointment of Robert Smith of Kelvin as a director (1 page)
3 February 2014Termination of appointment of Robert Smith of Kelvin as a director (1 page)
11 September 2013Register(s) moved to registered inspection location (2 pages)
11 September 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom (2 pages)
11 September 2013Register(s) moved to registered inspection location (2 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,345,912.5
(2 pages)
11 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 26,732,725.75
(4 pages)
11 September 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ United Kingdom (2 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,345,912.5
(2 pages)
11 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 26,732,725.75
(4 pages)
11 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 26,732,725.75
(4 pages)
11 September 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,345,912.5 on 2013-08-09
(2 pages)
7 June 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
7 June 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,349,829.75
(2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,349,829.75 on 2013-05-15
(2 pages)
28 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,349,829.75
(2 pages)
17 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,354,147.25 on 2013-04-10
(2 pages)
17 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 26,731,788.25
(4 pages)
17 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,354,147.25
(2 pages)
17 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 26,731,788.25
(4 pages)
17 May 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,354,147.25
(2 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co act 2006 section 701 auth to make market purchase 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2013Group of companies' accounts made up to 28 December 2012 (160 pages)
7 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co act 2006 section 701 auth to make market purchase 01/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2013Group of companies' accounts made up to 28 December 2012 (160 pages)
22 March 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
22 March 2013Sale or transfer of treasury shares. Treasury capital (2 pages)
22 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 26,731,403.875
(4 pages)
22 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 26,731,403.875
(4 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (26 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (26 pages)
11 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (26 pages)
4 March 2013Appointment of Mr Charles Andrew Berry as a director (2 pages)
4 March 2013Appointment of Mr Charles Andrew Berry as a director (2 pages)
5 September 2012Director's details changed for Lord Robert Haldane Smith of Kelvin on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Lord Robert Haldane Smith of Kelvin on 4 September 2012 (2 pages)
5 September 2012Director's details changed for Lord Robert Haldane Smith of Kelvin on 4 September 2012 (2 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 09/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Group of companies' accounts made up to 30 December 2011 (150 pages)
16 May 2012Group of companies' accounts made up to 30 December 2011 (150 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice 09/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,391,591.125
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,429,772.75
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,381,279
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,389,241.375
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,429,772.75 on 2012-03-16
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,391,591.125
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,381,279
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,429,772.75
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,376,384.5 on 2012-05-01
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,389,241.375
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,376,384.5
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,389,241.375 on 2012-04-02
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,381,279 on 2012-04-17
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,376,384.5
(2 pages)
15 May 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,391,591.125 on 2012-03-27
(2 pages)
10 May 2012Termination of appointment of Alan Mitchelson as a secretary (1 page)
10 May 2012Termination of appointment of Michael Dearden as a director (1 page)
10 May 2012Termination of appointment of Michael Dearden as a director (1 page)
10 May 2012Termination of appointment of Alan Mitchelson as a director (1 page)
10 May 2012Termination of appointment of Stephen King as a director (1 page)
10 May 2012Appointment of Mr Keith Ruddock as a secretary (1 page)
10 May 2012Termination of appointment of Stephen King as a director (1 page)
10 May 2012Termination of appointment of Alan Mitchelson as a director (1 page)
10 May 2012Termination of appointment of Alan Mitchelson as a secretary (1 page)
10 May 2012Appointment of Mr Keith Ruddock as a secretary (1 page)
3 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 26,508,848.62
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 26,508,848.62
(3 pages)
1 May 2012Annual return made up to 9 February 2012 no member list (23 pages)
1 May 2012Annual return made up to 9 February 2012 no member list (23 pages)
1 May 2012Annual return made up to 9 February 2012 no member list (23 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,789.25
(2 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,789.25
(2 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,789.25 on 2011-10-12
(2 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,724.75
(2 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,724.75 on 2011-11-28
(2 pages)
6 February 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,452,724.75
(2 pages)
13 January 2012Appointment of Mr Alan Murray Ferguson as a director (2 pages)
13 January 2012Appointment of Mr Alan Murray Ferguson as a director (2 pages)
12 January 2012Appointment of Mr Ferguson Alan Murray as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(3 pages)
12 January 2012Appointment of Mr Ferguson Alan Murray as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate.
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 26,631,546.250
(4 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,470.625
(2 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,744
(2 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,470.625 on 2011-08-26
(2 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,744 on 2011-09-07
(2 pages)
26 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 26,631,546.250
(4 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,470.625
(2 pages)
26 September 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,453,744
(2 pages)
9 June 2011Appointment of Melanie Gee as a director (2 pages)
9 June 2011Appointment of Melanie Gee as a director (2 pages)
1 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 26,630,555.5
(4 pages)
1 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,454,800.25
(2 pages)
1 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,454,800.25
(2 pages)
1 June 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,454,800.25 on 2011-05-13
(2 pages)
1 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 26,630,555.5
(4 pages)
13 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,457,850.375
(2 pages)
13 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,457,850.375
(2 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 26,628,808.88
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 26,628,808.88
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 26,628,808.88
(4 pages)
13 May 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,457,850.375 on 2011-05-05
(2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (142 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (142 pages)
20 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,256.5 on 2011-04-04
(2 pages)
20 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 26,628,338.00
(4 pages)
20 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,256.5
(2 pages)
20 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 26,628,338.00
(4 pages)
20 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,256.5
(2 pages)
20 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 26,628,338.00
(4 pages)
1 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,821.75
(2 pages)
1 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,821.75 on 2011-03-25
(2 pages)
1 April 2011Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,458,821.75
(2 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 26,627,145.5
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 26,627,145.5
(4 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (59 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (59 pages)
14 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (59 pages)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 26,604,939
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 26,604,939
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 26,604,939
(3 pages)
5 October 2010Annual return made up to 22 September 2010 with bulk list of shareholders (23 pages)
5 October 2010Annual return made up to 22 September 2010 with bulk list of shareholders (23 pages)
23 September 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
23 September 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
7 September 2010Statement of company's objects (2 pages)
7 September 2010Statement of company's objects (2 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 26,604,352
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 26,604,352
(3 pages)
12 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,498,886.125
(2 pages)
12 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,498,886.125 on 2010-06-29
(2 pages)
12 July 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
12 July 2010Sale or transfer of treasury shares. Treasury capital (2 pages)
12 July 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,498,886.125
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 26,603,185
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 26,603,185
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 26,603,185
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 26,589,490.125
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 26,589,490.125
(2 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (130 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (130 pages)
20 May 2010Memorandum and Articles of Association (87 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2010Memorandum and Articles of Association (87 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2010Termination of appointment of John Percy as a director (1 page)
30 April 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
30 April 2010Termination of appointment of John Percy as a director (1 page)
30 April 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
24 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,515,496.625 on 2010-03-12
(2 pages)
24 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,515,496.625
(2 pages)
24 March 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,515,496.625
(2 pages)
9 December 2009Termination of appointment of Mark Selway as a director (1 page)
9 December 2009Termination of appointment of Mark Selway as a director (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (1 page)
21 October 2009Director's details changed for Professor John Pitkeathly Percy on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Professor John Pitkeathly Percy on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Professor John Pitkeathly Percy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Professor John Pitkeathly Percy on 31 May 2009 (1 page)
13 October 2009Annual return made up to 22 September 2009 with bulk list of shareholders (13 pages)
13 October 2009Annual return made up to 22 September 2009 with bulk list of shareholders (13 pages)
13 October 2009Director's details changed for Professor John Pitkeathly Percy on 31 May 2009 (1 page)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Anthony King on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Lord George Islay Macneill Robertson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lord George Islay Macneill Robertson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Anthony King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lord George Islay Macneill Robertson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Anthony King on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Pitkeathly Percy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Pitkeathly Percy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for John Pitkeathly Percy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Wayne Selway on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mark Wayne Selway on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mark Wayne Selway on 1 October 2009 (2 pages)
20 July 2009Return made up to 31/05/09; bulk list available separately; amend (13 pages)
20 July 2009Return made up to 31/05/09; bulk list available separately; amend (13 pages)
11 June 2009Return made up to 31/05/09; bulk list available separately (13 pages)
11 June 2009Return made up to 31/05/09; bulk list available separately (13 pages)
2 June 2009Group of companies' accounts made up to 26 December 2008 (119 pages)
2 June 2009Group of companies' accounts made up to 26 December 2008 (119 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2009Ad 05/05/09\gbp si [email protected]=268.25\gbp ic 26605742.25/26606010.5\ (2 pages)
7 May 2009Ad 05/05/09\gbp si [email protected]=268.25\gbp ic 26605742.25/26606010.5\ (2 pages)
23 April 2009Ad 21/04/09\gbp si [email protected]=760.625\gbp ic 26604713.375/26605474\ (2 pages)
23 April 2009Ad 21/04/09\gbp si [email protected]=760.625\gbp ic 26604713.375/26605474\ (2 pages)
8 April 2009Ad 06/04/09\gbp si [email protected]=14678.625\gbp ic 26589274.125/26603952.75\ (2 pages)
8 April 2009Ad 06/04/09\gbp si [email protected]=14678.625\gbp ic 26589274.125/26603952.75\ (2 pages)
7 April 2009Director appointed mr richard peter menell (1 page)
7 April 2009Director appointed mr richard peter menell (1 page)
19 March 200913/03/09\Gbp tr [email protected]=255.875\ (1 page)
19 March 200913/03/09\Gbp tr [email protected]=255.875\ (1 page)
12 January 2009Ad 09/01/09\gbp si [email protected]=155.25\gbp ic 26574440.25/26574595.5\ (1 page)
12 January 2009Ad 09/01/09\gbp si [email protected]=155.25\gbp ic 26574440.25/26574595.5\ (1 page)
9 January 2009Appointment terminated director christopher clarke (1 page)
9 January 2009Appointment terminated director christopher clarke (1 page)
24 October 2008Memorandum and Articles of Association (49 pages)
24 October 2008Memorandum and Articles of Association (49 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=155.25\gbp ic 26574129.75/26574285\ (1 page)
20 October 2008Ad 20/10/08\gbp si [email protected]=155.25\gbp ic 26574129.75/26574285\ (1 page)
16 September 2008Ad 15/09/08\gbp si [email protected]=404.375\gbp ic 26573570.125/26573974.5\ (2 pages)
16 September 2008Ad 15/09/08\gbp si [email protected]=404.375\gbp ic 26573570.125/26573974.5\ (2 pages)
1 September 2008Ad 27/08/08\gbp si [email protected]=943.625\gbp ic 26572222.125/26573165.75\ (3 pages)
1 September 2008Ad 27/08/08\gbp si [email protected]=943.625\gbp ic 26572222.125/26573165.75\ (3 pages)
23 July 2008Group of companies' accounts made up to 28 December 2007 (114 pages)
23 July 2008Ad 14/07/08\gbp si [email protected]=1960.875\gbp ic 26570261.25/26572222.125\ (3 pages)
23 July 2008Group of companies' accounts made up to 28 December 2007 (114 pages)
23 July 2008Ad 14/07/08\gbp si [email protected]=1960.875\gbp ic 26570261.25/26572222.125\ (3 pages)
8 July 2008Ad 02/07/08\gbp si [email protected]=2630.875\gbp ic 26567630.375/26570261.25\ (4 pages)
8 July 2008Ad 02/07/08\gbp si [email protected]=2630.875\gbp ic 26567630.375/26570261.25\ (4 pages)
8 July 2008Ad 08/07/08\gbp si [email protected]=98\gbp ic 26567532.375/26567630.375\ (1 page)
8 July 2008Ad 08/07/08\gbp si [email protected]=98\gbp ic 26567532.375/26567630.375\ (1 page)
4 July 2008Director appointed mr john mogford (1 page)
4 July 2008Ad 01/07/08\gbp si [email protected]=14401.875\gbp ic 26553032.5/26567434.375\ (10 pages)
4 July 200830/06/08\Gbp tr [email protected]=780.625\ (1 page)
4 July 2008Ad 01/07/08\gbp si [email protected]=14401.875\gbp ic 26553032.5/26567434.375\ (10 pages)
4 July 200830/06/08\Gbp tr [email protected]=780.625\ (1 page)
4 July 2008Director appointed mr john mogford (1 page)
30 June 2008Return made up to 31/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 2008Return made up to 31/05/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 200820/05/08\Gbp tr [email protected]=3170.625\ (1 page)
30 May 200820/05/08\Gbp tr [email protected]=3170.625\ (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
29 April 200823/04/08\Gbp tr [email protected]=748.25\ (1 page)
29 April 200823/04/08\Gbp tr [email protected]=748.25\ (1 page)
24 April 2008Ad 23/04/08\gbp si [email protected]=6074.375\gbp ic 26551414.375/26557488.75\ (2 pages)
24 April 2008Ad 23/04/08\gbp si [email protected]=6074.375\gbp ic 26551414.375/26557488.75\ (2 pages)
15 April 200801/04/08\Gbp tr [email protected]=34622.625\ (2 pages)
15 April 200801/04/08\Gbp tr [email protected]=34622.625\ (2 pages)
4 April 2008Ad 01/04/08\gbp si [email protected]=28283.25\gbp ic 26517056.75/26545340\ (2 pages)
4 April 2008Ad 01/04/08\gbp si [email protected]=28283.25\gbp ic 26517056.75/26545340\ (2 pages)
17 March 200811/03/08\Gbp tr [email protected]=1602\ (1 page)
17 March 200811/03/08\Gbp tr [email protected]=1602\ (1 page)
11 March 2008Ad 11/03/08\gbp si [email protected]=761.75\gbp ic 26516295/26517056.75\ (2 pages)
11 March 2008Ad 11/03/08\gbp si [email protected]=761.75\gbp ic 26516295/26517056.75\ (2 pages)
22 January 2008Ad 21/01/08--------- £ si [email protected]=150 £ ic 26516145/26516295 (1 page)
22 January 2008Ad 21/01/08--------- £ si [email protected]=150 £ ic 26516145/26516295 (1 page)
21 January 2008Ad 18/01/08--------- £ si [email protected]=750 £ ic 26515395/26516145 (1 page)
21 January 2008Ad 18/01/08--------- £ si [email protected]=750 £ ic 26515395/26516145 (1 page)
21 December 2007Ad 20/12/07--------- £ si [email protected]=162 £ ic 26515233/26515395 (1 page)
21 December 2007Ad 20/12/07--------- £ si [email protected]=162 £ ic 26515233/26515395 (1 page)
12 December 2007Ad 07/12/07--------- £ si [email protected]=9043 £ ic 26506084/26515127 (9 pages)
12 December 2007Ad 07/12/07--------- £ si [email protected]=9043 £ ic 26506084/26515127 (9 pages)
12 December 2007Ad 12/12/07--------- £ si [email protected]=106 £ ic 26515127/26515233 (1 page)
12 December 2007Ad 12/12/07--------- £ si [email protected]=106 £ ic 26515127/26515233 (1 page)
12 December 200706/12/07 £ tr [email protected]=2414 (1 page)
12 December 200706/12/07 £ tr [email protected]=2414 (1 page)
31 October 2007Ad 30/10/07--------- £ si [email protected]=1 £ ic 26506083/26506084 (1 page)
31 October 2007Ad 30/10/07--------- £ si [email protected]=1 £ ic 26506083/26506084 (1 page)
22 October 2007Ad 19/10/07--------- £ si [email protected]=914 £ ic 26505169/26506083 (3 pages)
22 October 2007Ad 19/10/07--------- £ si [email protected]=914 £ ic 26505169/26506083 (3 pages)
24 September 200718/09/07 £ tr [email protected]=1610 £ ic 26506779/26505169 (1 page)
24 September 200718/09/07 £ tr [email protected]=1610 £ ic 26506779/26505169 (1 page)
5 September 2007Ad 04/09/07--------- £ si [email protected]=761 £ ic 26506018/26506779 (1 page)
5 September 2007Ad 04/09/07--------- £ si [email protected]=761 £ ic 26506018/26506779 (1 page)
31 August 200721/08/07 £ tr [email protected]=1718 (1 page)
31 August 200721/08/07 £ tr [email protected]=1718 (1 page)
29 August 2007Ad 24/08/07--------- £ si [email protected]=324 £ ic 26505694/26506018 (3 pages)
29 August 2007Ad 24/08/07--------- £ si [email protected]=324 £ ic 26505694/26506018 (3 pages)
23 August 2007Ad 21/08/07--------- £ si [email protected]=4824 £ ic 26500870/26505694 (1 page)
23 August 2007Ad 21/08/07--------- £ si [email protected]=4824 £ ic 26500870/26505694 (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
1 August 2007Ad 16/07/07--------- £ si [email protected]=6825 £ ic 26494045/26500870 (7 pages)
1 August 2007Ad 27/07/07--------- £ si [email protected]=722 £ ic 26493323/26494045 (3 pages)
1 August 2007Ad 16/07/07--------- £ si [email protected]=6825 £ ic 26494045/26500870 (7 pages)
1 August 2007Ad 27/07/07--------- £ si [email protected]=722 £ ic 26493323/26494045 (3 pages)
11 July 200728/06/07 £ tr [email protected]=47742 (1 page)
11 July 200728/06/07 £ tr [email protected]=47742 (1 page)
9 July 2007Ad 02/07/07--------- £ si [email protected]=20252 £ ic 26473071/26493323 (12 pages)
9 July 2007Ad 02/07/07--------- £ si [email protected]=20252 £ ic 26473071/26493323 (12 pages)
5 July 2007Ad 29/06/07--------- £ si [email protected]=583 £ ic 26472488/26473071 (1 page)
5 July 2007Ad 28/06/07--------- £ si [email protected]=19731 £ ic 26452757/26472488 (1 page)
5 July 2007Ad 28/06/07--------- £ si [email protected]=19731 £ ic 26452757/26472488 (1 page)
5 July 2007Ad 29/06/07--------- £ si [email protected]=583 £ ic 26472488/26473071 (1 page)
27 June 2007Ad 26/06/07--------- £ si [email protected]=1875 £ ic 26450882/26452757 (1 page)
27 June 2007Ad 26/06/07--------- £ si [email protected]=1875 £ ic 26450882/26452757 (1 page)
22 June 2007Ad 21/06/07--------- £ si [email protected]=2418 £ ic 26447950/26450368 (1 page)
22 June 2007Ad 21/06/07--------- £ si [email protected]=2418 £ ic 26447950/26450368 (1 page)
22 June 2007Ad 22/06/07--------- £ si [email protected]=514 £ ic 26450368/26450882 (2 pages)
22 June 2007Ad 22/06/07--------- £ si [email protected]=514 £ ic 26450368/26450882 (2 pages)
21 June 2007Ad 21/06/07--------- £ si [email protected]=3125 £ ic 26444825/26447950 (1 page)
21 June 2007Ad 21/06/07--------- £ si [email protected]=3125 £ ic 26444825/26447950 (1 page)
13 June 2007Return made up to 31/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2007Return made up to 31/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (104 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (104 pages)
16 May 2007Memorandum and Articles of Association (45 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Memorandum and Articles of Association (45 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2007Ad 11/05/07--------- £ si [email protected]=2837 £ ic 26441979/26444816 (1 page)
14 May 2007Ad 11/05/07--------- £ si [email protected]=2837 £ ic 26441979/26444816 (1 page)
1 May 2007Ad 30/04/07--------- £ si [email protected]=750 £ ic 26441229/26441979 (1 page)
1 May 2007Ad 30/04/07--------- £ si [email protected]=750 £ ic 26441229/26441979 (1 page)
30 April 2007Ad 27/04/07--------- £ si [email protected]=3437 £ ic 26437792/26441229 (1 page)
30 April 2007Ad 27/04/07--------- £ si [email protected]=3437 £ ic 26437792/26441229 (1 page)
23 April 2007Ad 23/04/07--------- £ si [email protected]=1895 £ ic 26435897/26437792 (1 page)
23 April 2007Ad 23/04/07--------- £ si [email protected]=1895 £ ic 26435897/26437792 (1 page)
23 April 2007Ad 20/04/07--------- £ si [email protected]=1712 £ ic 26434185/26435897 (1 page)
23 April 2007Ad 20/04/07--------- £ si [email protected]=1712 £ ic 26434185/26435897 (1 page)
16 April 2007Ad 12/04/07--------- £ si [email protected]=9450 £ ic 26424110/26433560 (1 page)
16 April 2007Ad 12/04/07--------- £ si [email protected]=625 £ ic 26433560/26434185 (1 page)
16 April 2007Ad 12/04/07--------- £ si [email protected]=625 £ ic 26433560/26434185 (1 page)
16 April 2007Ad 12/04/07--------- £ si [email protected]=9450 £ ic 26424110/26433560 (1 page)
12 April 2007Ad 10/04/07--------- £ si [email protected]=1625 £ ic 26422485/26424110 (1 page)
12 April 2007Ad 10/04/07--------- £ si [email protected]=1625 £ ic 26422485/26424110 (1 page)
12 April 2007Ad 11/04/07--------- £ si [email protected]=650 £ ic 26421835/26422485 (1 page)
12 April 2007Ad 11/04/07--------- £ si [email protected]=650 £ ic 26421835/26422485 (1 page)
11 April 2007Ad 10/04/07--------- £ si [email protected]=6050 £ ic 26415785/26421835 (1 page)
11 April 2007Ad 10/04/07--------- £ si [email protected]=6050 £ ic 26415785/26421835 (1 page)
3 April 2007Ad 03/04/07--------- £ si [email protected]=2050 £ ic 26413735/26415785 (1 page)
3 April 2007Ad 03/04/07--------- £ si [email protected]=2050 £ ic 26413735/26415785 (1 page)
3 April 2007Ad 02/04/07--------- £ si [email protected]=20604 £ ic 26393131/26413735 (1 page)
3 April 2007Ad 02/04/07--------- £ si [email protected]=20604 £ ic 26393131/26413735 (1 page)
23 March 2007Ad 22/03/07--------- £ si [email protected]=6250 £ ic 26386881/26393131 (1 page)
23 March 2007Ad 22/03/07--------- £ si [email protected]=6250 £ ic 26386881/26393131 (1 page)
21 March 2007Ad 21/03/07--------- £ si [email protected]=2975 £ ic 26383906/26386881 (1 page)
21 March 2007Ad 21/03/07--------- £ si [email protected]=2975 £ ic 26383906/26386881 (1 page)
16 February 2007Ad 15/02/07--------- £ si [email protected]=192 £ ic 26383714/26383906 (1 page)
16 February 2007Ad 15/02/07--------- £ si [email protected]=192 £ ic 26383714/26383906 (1 page)
22 January 2007Ad 19/01/07--------- £ si [email protected]=1149 £ ic 26382565/26383714 (3 pages)
22 January 2007Ad 19/01/07--------- £ si [email protected]=1149 £ ic 26382565/26383714 (3 pages)
18 January 2007Ad 18/01/07--------- £ si [email protected]=800 £ ic 26381765/26382565 (1 page)
18 January 2007Ad 18/01/07--------- £ si [email protected]=800 £ ic 26381765/26382565 (1 page)
12 January 2007Ad 11/01/07--------- £ si [email protected]=7393 £ ic 26374372/26381765 (1 page)
12 January 2007Ad 11/01/07--------- £ si [email protected]=7393 £ ic 26374372/26381765 (1 page)
9 January 2007Ad 04/01/07--------- £ si [email protected]=510 £ ic 26373862/26374372 (3 pages)
9 January 2007Ad 04/01/07--------- £ si [email protected]=510 £ ic 26373862/26374372 (3 pages)
1 December 2006Ad 30/11/06--------- £ si [email protected]=2500 £ ic 26371362/26373862 (1 page)
1 December 2006Ad 30/11/06--------- £ si [email protected]=2500 £ ic 26371362/26373862 (1 page)
28 November 2006Ad 27/11/06--------- £ si [email protected]=4174 £ ic 26367188/26371362 (2 pages)
28 November 2006Ad 27/11/06--------- £ si [email protected]=4174 £ ic 26367188/26371362 (2 pages)
22 November 2006Ad 20/11/06--------- £ si [email protected]=1209 £ ic 26365979/26367188 (3 pages)
22 November 2006Ad 20/11/06--------- £ si [email protected]=1209 £ ic 26365979/26367188 (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
23 October 2006Ad 20/10/06--------- £ si [email protected]=8758 £ ic 26357221/26365979 (1 page)
23 October 2006Ad 20/10/06--------- £ si [email protected]=8758 £ ic 26357221/26365979 (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
5 October 2006Ad 04/10/06--------- £ si [email protected]=3750 £ ic 26353471/26357221 (2 pages)
5 October 2006Ad 04/10/06--------- £ si [email protected]=3750 £ ic 26353471/26357221 (2 pages)
2 October 2006Ad 22/09/06--------- £ si [email protected]=1823 £ ic 26351648/26353471 (4 pages)
2 October 2006Ad 22/09/06--------- £ si [email protected]=1823 £ ic 26351648/26353471 (4 pages)
28 September 2006Ad 27/09/06--------- £ si [email protected]=2012 £ ic 26349636/26351648 (1 page)
28 September 2006Ad 27/09/06--------- £ si [email protected]=2012 £ ic 26349636/26351648 (1 page)
15 September 2006Ad 12/09/06--------- £ si [email protected]=1625 £ ic 26348011/26349636 (1 page)
15 September 2006Ad 12/09/06--------- £ si [email protected]=1625 £ ic 26348011/26349636 (1 page)
5 September 2006Ad 04/09/06--------- £ si [email protected]=6206 £ ic 26341805/26348011 (1 page)
5 September 2006Ad 04/09/06--------- £ si [email protected]=6206 £ ic 26341805/26348011 (1 page)
30 August 2006Ad 29/08/06--------- £ si [email protected]=1250 £ ic 26340555/26341805 (1 page)
30 August 2006Ad 29/08/06--------- £ si [email protected]=1250 £ ic 26340555/26341805 (1 page)
25 August 2006Ad 25/08/06--------- £ si [email protected]=108 £ ic 26340447/26340555 (1 page)
25 August 2006Ad 25/08/06--------- £ si [email protected]=108 £ ic 26340447/26340555 (1 page)
21 August 2006Ad 17/08/06--------- £ si [email protected]=1875 £ ic 26337697/26339572 (1 page)
21 August 2006Ad 18/08/06--------- £ si [email protected]=816 £ ic 26336881/26337697 (2 pages)
21 August 2006Ad 18/08/06--------- £ si [email protected]=816 £ ic 26336881/26337697 (2 pages)
21 August 2006Ad 18/08/06--------- £ si [email protected]=875 £ ic 26339572/26340447 (1 page)
21 August 2006Ad 18/08/06--------- £ si [email protected]=875 £ ic 26339572/26340447 (1 page)
21 August 2006Ad 17/08/06--------- £ si [email protected]=1875 £ ic 26337697/26339572 (1 page)
28 July 2006Ad 18/07/06--------- £ si [email protected]=3649 £ ic 26333232/26336881 (5 pages)
28 July 2006Ad 18/07/06--------- £ si [email protected]=3649 £ ic 26333232/26336881 (5 pages)
26 July 2006Ad 24/07/06--------- £ si [email protected]=921 £ ic 26696450/26697371 (3 pages)
26 July 2006Ad 24/07/06--------- £ si [email protected]=921 £ ic 26696450/26697371 (3 pages)
26 July 2006Ad 24/07/06--------- £ si [email protected]=786 £ ic 26697371/26698157 (3 pages)
26 July 2006Ad 24/07/06--------- £ si [email protected]=786 £ ic 26697371/26698157 (3 pages)
12 July 2006Ad 11/07/06--------- £ si [email protected]=3677 £ ic 26266810/26270487 (6 pages)
12 July 2006Ad 11/07/06--------- £ si [email protected]=3677 £ ic 26266810/26270487 (6 pages)
12 July 2006Ad 03/04/06--------- £ si [email protected] (33 pages)
12 July 2006Ad 03/04/06--------- £ si [email protected] (33 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
23 June 2006Ad 20/06/06--------- £ si [email protected]=718 £ ic 26266092/26266810 (3 pages)
23 June 2006Ad 20/06/06--------- £ si [email protected]=718 £ ic 26266092/26266810 (3 pages)
16 June 2006Ad 01/07/05--------- £ si [email protected] (31 pages)
16 June 2006Ad 01/07/05--------- £ si [email protected] (31 pages)
9 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
9 June 2006Return made up to 31/05/06; bulk list available separately (11 pages)
8 June 2006Group of companies' accounts made up to 31 December 2005 (107 pages)
8 June 2006Group of companies' accounts made up to 31 December 2005 (107 pages)
31 May 2006Ad 20/07/05--------- £ si [email protected]=201 £ ic 28394658/28394859 (3 pages)
31 May 2006Ad 20/07/05--------- £ si [email protected]=201 £ ic 28394658/28394859 (3 pages)
30 May 2006Ad 25/07/05--------- £ si [email protected]=1943 £ ic 28212094/28214037 (5 pages)
30 May 2006Ad 08/07/05--------- £ si [email protected]=7357 £ ic 28215271/28222628 (11 pages)
30 May 2006Ad 16/02/06--------- £ si [email protected]=589 £ ic 28395908/28396497 (3 pages)
30 May 2006Ad 22/06/05--------- £ si [email protected]=4958 £ ic 28276762/28281720 (2 pages)
30 May 2006Ad 25/01/06--------- £ si [email protected]=3125 £ ic 28390283/28393408 (2 pages)
30 May 2006Ad 11/04/06--------- £ si [email protected]=1875 £ ic 28407127/28409002 (2 pages)
30 May 2006Ad 28/03/06--------- £ si [email protected]=1250 £ ic 28404390/28405640 (2 pages)
30 May 2006Ad 31/03/06--------- £ si [email protected]=50 £ ic 28401840/28401890 (2 pages)
30 May 2006Ad 19/05/06--------- £ si [email protected]=2841 £ ic 28411929/28414770 (5 pages)
30 May 2006Ad 28/07/05--------- £ si [email protected]=2163 £ ic 28209931/28212094 (2 pages)
30 May 2006Ad 28/07/05--------- £ si [email protected]=2163 £ ic 28209931/28212094 (2 pages)
30 May 2006Ad 18/01/06--------- £ si [email protected]=1428 £ ic 28373887/28375315 (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 May 200627/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 26/04/06--------- £ si [email protected]=625 £ ic 28411304/28411929 (2 pages)
30 May 2006Ad 26/07/05--------- £ si [email protected]=2951 £ ic 28206980/28209931 (2 pages)
30 May 2006Ad 10/01/06--------- £ si [email protected]=1875 £ ic 28370387/28372262 (2 pages)
30 May 2006Ad 19/07/05--------- £ si [email protected]=697 £ ic 28214037/28214734 (3 pages)
30 May 2006Ad 20/04/06--------- £ si [email protected]=600 £ ic 28409002/28409602 (2 pages)
30 May 2006Ad 10/01/06--------- £ si [email protected]=1875 £ ic 28370387/28372262 (2 pages)
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 May 2006Ad 23/06/05--------- £ si [email protected]=329 £ ic 28281720/28282049 (3 pages)
30 May 200620/06/05 £ ti [email protected]=26909 (1 page)
30 May 2006Ad 21/04/06--------- £ si [email protected]=937 £ ic 28409602/28410539 (2 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=1428 £ ic 28383886/28385314 (2 pages)
30 May 2006Ad 17/01/06--------- £ si [email protected]=1696 £ ic 28375315/28377011 (2 pages)
30 May 2006Memorandum and Articles of Association (44 pages)
30 May 2006Ad 21/04/06--------- £ si [email protected]=937 £ ic 28409602/28410539 (2 pages)
30 May 2006Ad 22/06/05--------- £ si [email protected]=4958 £ ic 28276762/28281720 (2 pages)
30 May 2006Ad 28/03/06--------- £ si [email protected]=2500 £ ic 28401890/28404390 (2 pages)
30 May 2006Ad 19/05/06--------- £ si [email protected]=2841 £ ic 28411929/28414770 (5 pages)
30 May 2006Ad 21/03/06--------- £ si [email protected]=1456 £ ic 28396497/28397953 (2 pages)
30 May 200620/06/05 £ ti [email protected]=26909 (1 page)
30 May 200617/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 30/06/05--------- £ si [email protected]=537 £ ic 28214734/28215271 (2 pages)
30 May 2006Ad 18/01/06--------- £ si [email protected]=1875 £ ic 28378886/28380761 (2 pages)
30 May 2006Ad 17/01/06--------- £ si [email protected]=1875 £ ic 28377011/28378886 (2 pages)
30 May 200628/06/05 £ ti [email protected]=14375 (1 page)
30 May 2006Ad 08/07/05--------- £ si [email protected]=7357 £ ic 28215271/28222628 (11 pages)
30 May 2006Ad 17/01/06--------- £ si [email protected]=1696 £ ic 28375315/28377011 (2 pages)
30 May 2006Ad 16/01/06--------- £ si [email protected]=1625 £ ic 28372262/28373887 (2 pages)
30 May 2006Ad 05/04/06--------- £ si [email protected]=1487 £ ic 28405640/28407127 (2 pages)
30 May 2006Ad 11/04/06--------- £ si [email protected]=1875 £ ic 28407127/28409002 (2 pages)
30 May 2006Ad 07/02/06--------- £ si [email protected]=2500 £ ic 28393408/28395908 (2 pages)
30 May 2006Ad 16/02/06--------- £ si [email protected]=589 £ ic 28395908/28396497 (3 pages)
30 May 2006Ad 18/11/05--------- £ si [email protected]=85350 £ ic 28282049/28367399 (2 pages)
30 May 200617/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 23/03/06--------- £ si [email protected]=2012 £ ic 28399828/28401840 (2 pages)
30 May 2006Ad 21/03/06--------- £ si [email protected]=1875 £ ic 28397953/28399828 (2 pages)
30 May 2006Ad 23/06/05--------- £ si [email protected]=329 £ ic 28281720/28282049 (3 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=3125 £ ic 28380761/28383886 (2 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=1875 £ ic 28385314/28387189 (2 pages)
30 May 2006Ad 28/03/06--------- £ si [email protected]=1250 £ ic 28404390/28405640 (2 pages)
30 May 200624/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 21/03/06--------- £ si [email protected]=1456 £ ic 28396497/28397953 (2 pages)
30 May 2006Ad 11/01/06--------- £ si [email protected]=1250 £ ic 28369137/28370387 (2 pages)
30 May 2006Ad 23/01/06--------- £ si [email protected]=833 £ ic 28389450/28390283 (3 pages)
30 May 2006Ad 19/07/05--------- £ si [email protected]=697 £ ic 28214037/28214734 (3 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=1875 £ ic 28385314/28387189 (2 pages)
30 May 2006Ad 23/01/06--------- £ si [email protected]=833 £ ic 28389450/28390283 (3 pages)
30 May 2006Ad 11/01/06--------- £ si [email protected]=1250 £ ic 28369137/28370387 (2 pages)
30 May 2006Ad 25/01/06--------- £ si [email protected]=3125 £ ic 28390283/28393408 (2 pages)
30 May 200628/09/05 £ ti [email protected]=12500 (1 page)
30 May 2006Ad 16/01/06--------- £ si [email protected]=1625 £ ic 28372262/28373887 (2 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=765 £ ic 28410539/28411304 (3 pages)
30 May 200628/06/05 £ ti [email protected]=14375 (1 page)
30 May 2006Ad 26/07/05--------- £ si [email protected]=2951 £ ic 28206980/28209931 (2 pages)
30 May 2006Ad 05/04/06--------- £ si [email protected]=1487 £ ic 28405640/28407127 (2 pages)
30 May 2006Ad 26/04/06--------- £ si [email protected]=625 £ ic 28411304/28411929 (2 pages)
30 May 2006Memorandum and Articles of Association (44 pages)
30 May 2006Ad 01/07/05--------- £ si [email protected]=51134 £ ic 28222628/28273762 (40 pages)
30 May 2006Ad 25/04/06--------- £ si [email protected]=765 £ ic 28410539/28411304 (3 pages)
30 May 2006Ad 23/06/05--------- £ si [email protected]=3000 £ ic 28273762/28276762 (2 pages)
30 May 2006Ad 18/01/06--------- £ si [email protected]=1428 £ ic 28373887/28375315 (2 pages)
30 May 2006Ad 10/01/06--------- £ si [email protected]=1738 £ ic 28367399/28369137 (3 pages)
30 May 200627/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 18/01/06--------- £ si [email protected]=1875 £ ic 28378886/28380761 (2 pages)
30 May 2006Ad 17/01/06--------- £ si [email protected]=1875 £ ic 28377011/28378886 (2 pages)
30 May 200628/09/05 £ ti [email protected]=12500 (1 page)
30 May 2006Ad 16/11/05--------- £ si [email protected]=1250 £ ic 28204097/28205347 (2 pages)
30 May 2006Ad 07/02/06--------- £ si [email protected]=2500 £ ic 28393408/28395908 (2 pages)
30 May 2006Ad 02/08/05--------- £ si [email protected]=1633 £ ic 28205347/28206980 (3 pages)
30 May 2006Ad 20/04/06--------- £ si [email protected]=600 £ ic 28409002/28409602 (2 pages)
30 May 2006Ad 30/06/05--------- £ si [email protected]=537 £ ic 28214734/28215271 (2 pages)
30 May 2006Ad 23/06/05--------- £ si [email protected]=3000 £ ic 28273762/28276762 (2 pages)
30 May 2006Ad 25/07/05--------- £ si [email protected]=1943 £ ic 28212094/28214037 (5 pages)
30 May 2006Ad 23/03/06--------- £ si [email protected]=2012 £ ic 28399828/28401840 (2 pages)
30 May 2006Ad 18/11/05--------- £ si [email protected]=85350 £ ic 28282049/28367399 (2 pages)
30 May 2006Ad 10/01/06--------- £ si [email protected]=1738 £ ic 28367399/28369137 (3 pages)
30 May 2006Ad 31/03/06--------- £ si [email protected]=50 £ ic 28401840/28401890 (2 pages)
30 May 2006Ad 02/08/05--------- £ si [email protected]=1633 £ ic 28205347/28206980 (3 pages)
30 May 2006Ad 21/03/06--------- £ si [email protected]=1875 £ ic 28397953/28399828 (2 pages)
30 May 2006Ad 01/07/05--------- £ si [email protected]=51134 £ ic 28222628/28273762 (40 pages)
30 May 2006Ad 16/11/05--------- £ si [email protected]=1250 £ ic 28204097/28205347 (2 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=1428 £ ic 28383886/28385314 (2 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=3125 £ ic 28380761/28383886 (2 pages)
30 May 200624/06/05 £ ti [email protected]=25000 (1 page)
30 May 2006Ad 19/01/06--------- £ si [email protected]=2261 £ ic 28387189/28389450 (2 pages)
30 May 2006Ad 28/03/06--------- £ si [email protected]=2500 £ ic 28401890/28404390 (2 pages)
30 May 2006Ad 19/01/06--------- £ si [email protected]=2261 £ ic 28387189/28389450 (2 pages)
11 January 2006Ad 09/01/06--------- £ si [email protected]=6875 £ ic 35992306/35999181 (2 pages)
11 January 2006Ad 09/01/06--------- £ si [email protected]=6875 £ ic 35992306/35999181 (2 pages)
10 January 2006Ad 22/12/05--------- £ si [email protected]=1875 £ ic 35986984/35988859 (2 pages)
10 January 2006Ad 05/01/06--------- £ si [email protected]=572 £ ic 35988859/35989431 (3 pages)
10 January 2006Ad 05/01/06--------- £ si [email protected]=572 £ ic 35988859/35989431 (3 pages)
10 January 2006Ad 06/01/06--------- £ si [email protected]=1250 £ ic 35991056/35992306 (2 pages)
10 January 2006Ad 06/01/06--------- £ si [email protected]=1250 £ ic 35991056/35992306 (2 pages)
10 January 2006Ad 05/01/06--------- £ si [email protected]=1625 £ ic 35989431/35991056 (2 pages)
10 January 2006Ad 05/01/06--------- £ si [email protected]=1625 £ ic 35989431/35991056 (2 pages)
10 January 2006Ad 22/12/05--------- £ si [email protected]=1875 £ ic 35986984/35988859 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=1875 £ ic 35985109/35986984 (2 pages)
5 January 2006Ad 22/12/05--------- £ si [email protected]=1875 £ ic 35985109/35986984 (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 149 newlands road, cathcart, glasgow, G44 4EX (1 page)
3 January 2006Registered office changed on 03/01/06 from: 149 newlands road, cathcart, glasgow, G44 4EX (1 page)
23 December 2005Ad 22/12/05--------- £ si [email protected]=4654 £ ic 35975912/35980566 (2 pages)
23 December 2005Ad 21/12/05--------- £ si [email protected]=4543 £ ic 35980566/35985109 (2 pages)
23 December 2005Ad 22/12/05--------- £ si [email protected]=4654 £ ic 35975912/35980566 (2 pages)
23 December 2005Ad 21/12/05--------- £ si [email protected]=4543 £ ic 35980566/35985109 (2 pages)
22 December 2005Ad 21/12/05--------- £ si [email protected]=1625 £ ic 35974287/35975912 (2 pages)
22 December 2005Ad 21/12/05--------- £ si [email protected]=1625 £ ic 35974287/35975912 (2 pages)
20 December 2005Ad 15/12/05--------- £ si [email protected]=1082 £ ic 35973205/35974287 (3 pages)
20 December 2005Ad 15/12/05--------- £ si [email protected]=1082 £ ic 35973205/35974287 (3 pages)
13 December 2005Ad 07/12/05--------- £ si [email protected]=1625 £ ic 35971580/35973205 (2 pages)
13 December 2005Ad 07/12/05--------- £ si [email protected]=1625 £ ic 35971580/35973205 (2 pages)
8 December 2005Ad 06/12/05--------- £ si [email protected]=3750 £ ic 35967830/35971580 (2 pages)
8 December 2005Ad 06/12/05--------- £ si [email protected]=3750 £ ic 35967830/35971580 (2 pages)
7 December 2005Ad 02/12/05--------- £ si [email protected]=4821 £ ic 35962384/35967205 (2 pages)
7 December 2005Ad 05/12/05--------- £ si [email protected]=625 £ ic 35967205/35967830 (2 pages)
7 December 2005Ad 05/12/05--------- £ si [email protected]=1661 £ ic 35960723/35962384 (5 pages)
7 December 2005Ad 05/12/05--------- £ si [email protected]=625 £ ic 35967205/35967830 (2 pages)
7 December 2005Ad 02/12/05--------- £ si [email protected]=4821 £ ic 35962384/35967205 (2 pages)
7 December 2005Ad 05/12/05--------- £ si [email protected]=1661 £ ic 35960723/35962384 (5 pages)
30 November 2005Ad 18/11/05--------- £ si [email protected]=772 £ ic 35959951/35960723 (3 pages)
30 November 2005Ad 18/11/05--------- £ si [email protected]=772 £ ic 35959951/35960723 (3 pages)
29 November 2005Ad 24/11/05--------- £ si [email protected]=6250 £ ic 35953701/35959951 (2 pages)
29 November 2005Ad 24/11/05--------- £ si [email protected]=6250 £ ic 35953701/35959951 (2 pages)
24 November 2005Ad 17/11/05--------- £ si [email protected]=1428 £ ic 35952273/35953701 (2 pages)
24 November 2005Ad 17/11/05--------- £ si [email protected]=1428 £ ic 35952273/35953701 (2 pages)
16 November 2005Ad 11/11/05--------- £ si [email protected]=1250 £ ic 35826023/35827273 (2 pages)
16 November 2005Ad 11/11/05--------- £ si [email protected]=1250 £ ic 35826023/35827273 (2 pages)
11 November 2005Ad 09/11/05--------- £ si [email protected]=822 £ ic 35825201/35826023 (2 pages)
11 November 2005Ad 09/11/05--------- £ si [email protected]=822 £ ic 35825201/35826023 (2 pages)
10 November 2005Ad 08/11/05--------- £ si [email protected]=978 £ ic 35824223/35825201 (2 pages)
10 November 2005Ad 08/11/05--------- £ si [email protected]=978 £ ic 35824223/35825201 (2 pages)
8 November 2005Ad 04/11/05--------- £ si [email protected]=893 £ ic 35823330/35824223 (3 pages)
8 November 2005Ad 04/11/05--------- £ si [email protected]=893 £ ic 35823330/35824223 (3 pages)
8 November 2005Ad 04/11/05--------- £ si [email protected]=1250 £ ic 35822080/35823330 (2 pages)
8 November 2005Ad 04/11/05--------- £ si [email protected]=1250 £ ic 35822080/35823330 (2 pages)
7 November 2005Ad 03/11/05--------- £ si [email protected]=1250 £ ic 35820830/35822080 (2 pages)
7 November 2005Ad 03/11/05--------- £ si [email protected]=1250 £ ic 35820830/35822080 (2 pages)
3 November 2005Ad 28/10/05--------- £ si [email protected]=1500 £ ic 35819330/35820830 (2 pages)
3 November 200514/10/05 £ ti [email protected]=25000 (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Ad 28/10/05--------- £ si [email protected]=1500 £ ic 35819330/35820830 (2 pages)
3 November 2005Director resigned (1 page)
3 November 200514/10/05 £ ti [email protected]=25000 (1 page)
24 October 2005Ad 20/10/05--------- £ si [email protected]=1445 £ ic 35817885/35819330 (5 pages)
24 October 2005Ad 20/10/05--------- £ si [email protected]=1445 £ ic 35817885/35819330 (5 pages)
14 October 2005Ad 11/10/05--------- £ si [email protected]=4525 £ ic 35813360/35817885 (2 pages)
14 October 2005Ad 11/10/05--------- £ si [email protected]=4525 £ ic 35813360/35817885 (2 pages)
12 October 2005Ad 06/10/05--------- £ si [email protected] (2 pages)
12 October 2005Ad 10/10/05--------- £ si [email protected]=1048 £ ic 35812312/35813360 (4 pages)
12 October 2005Ad 06/10/05--------- £ si [email protected] (2 pages)
12 October 2005Ad 10/10/05--------- £ si [email protected]=1048 £ ic 35812312/35813360 (4 pages)
11 October 2005Ad 07/10/05--------- £ si [email protected]=4644 £ ic 35807668/35812312 (2 pages)
11 October 2005Ad 07/10/05--------- £ si [email protected]=4644 £ ic 35807668/35812312 (2 pages)
10 October 2005Ad 06/10/05--------- £ si [email protected]=3850 £ ic 35802806/35806656 (2 pages)
10 October 2005Ad 06/10/05--------- £ si [email protected]=3850 £ ic 35802806/35806656 (2 pages)
10 October 2005Ad 30/09/05--------- £ si [email protected]=1012 £ ic 35806656/35807668 (2 pages)
10 October 2005Ad 30/09/05--------- £ si [email protected]=1012 £ ic 35806656/35807668 (2 pages)
7 October 2005Ad 31/08/05--------- £ si [email protected] (2 pages)
7 October 2005Ad 29/09/05--------- £ si [email protected]=1118 £ ic 35801688/35802806 (4 pages)
7 October 2005Ad 30/08/05--------- £ si [email protected] (2 pages)
7 October 2005Ad 31/08/05--------- £ si [email protected] (2 pages)
7 October 2005Ad 30/08/05--------- £ si [email protected] (2 pages)
7 October 2005Ad 29/09/05--------- £ si [email protected]=1118 £ ic 35801688/35802806 (4 pages)
4 October 200516/09/05 £ ti [email protected]=12500 (1 page)
4 October 200516/09/05 £ ti [email protected]=12500 (1 page)
14 September 2005Ad 01/09/05--------- si [email protected]=1010 ic 35800678/35801688 (3 pages)
14 September 2005Ad 01/09/05--------- si [email protected]=1010 ic 35800678/35801688 (3 pages)
14 September 2005Ad 09/09/05--------- si [email protected]=9449 ic 35791229/35800678 (2 pages)
14 September 2005Ad 09/09/05--------- si [email protected]=9449 ic 35791229/35800678 (2 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=7177 £ ic 35784052/35791229 (2 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=7177 £ ic 35784052/35791229 (2 pages)
1 September 2005Ad 30/08/05--------- £ si [email protected]=2647 £ ic 35781405/35784052 (2 pages)
1 September 2005Ad 30/08/05--------- £ si [email protected]=2647 £ ic 35781405/35784052 (2 pages)
30 August 2005Ad 25/08/05--------- £ si [email protected]=371 £ ic 35781034/35781405 (3 pages)
30 August 2005Ad 25/08/05--------- £ si [email protected]=371 £ ic 35781034/35781405 (3 pages)
26 August 2005Ad 18/08/05--------- £ si [email protected]=1549 £ ic 35778894/35780443 (4 pages)
26 August 2005Ad 18/08/05--------- £ si [email protected]=591 £ ic 35780443/35781034 (3 pages)
26 August 2005Ad 18/08/05--------- £ si [email protected]=591 £ ic 35780443/35781034 (3 pages)
26 August 2005Ad 18/08/05--------- £ si [email protected]=1549 £ ic 35778894/35780443 (4 pages)
10 August 2005Ad 05/08/05--------- £ si [email protected]=3156 £ ic 35775273/35778429 (5 pages)
10 August 2005Ad 05/08/05--------- £ si [email protected]=3156 £ ic 35775273/35778429 (5 pages)
10 August 2005Ad 04/08/05--------- £ si [email protected]=465 £ ic 35778429/35778894 (3 pages)
10 August 2005Ad 04/08/05--------- £ si [email protected]=465 £ ic 35778429/35778894 (3 pages)
8 August 2005Ad 01/08/05--------- £ si [email protected]=6812 £ ic 35768461/35775273 (2 pages)
8 August 2005Ad 01/08/05--------- £ si [email protected]=6812 £ ic 35768461/35775273 (2 pages)
6 July 200506/06/05 £ ti [email protected]=11125 (1 page)
6 July 200507/06/05 £ ti [email protected]=10000 (1 page)
6 July 200506/06/05 £ ti [email protected]=11125 (1 page)
6 July 200526/05/05 £ ti [email protected]=8288 (1 page)
6 July 200507/06/05 £ ti [email protected]=10000 (1 page)
6 July 200502/06/05 £ ti [email protected]=18970 (1 page)
6 July 200526/05/05 £ ti [email protected]=8288 (1 page)
6 July 200502/06/05 £ ti [email protected]=18970 (1 page)
20 June 2005Return made up to 31/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 June 2005Return made up to 31/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 June 200518/05/05 £ ti [email protected]=10954 (1 page)
13 June 200524/05/05 £ ti [email protected]=10625 (1 page)
13 June 200524/05/05 £ ti [email protected]=10625 (1 page)
13 June 200518/05/05 £ ti [email protected]=10954 (1 page)
7 June 2005Ad 03/06/05--------- £ si [email protected]=54 £ ic 28077610/28077664 (3 pages)
7 June 2005Ad 03/06/05--------- £ si [email protected]=54 £ ic 28077610/28077664 (3 pages)
2 June 200529/04/05 £ ti [email protected]=25000 (1 page)
2 June 200511/05/05 £ ti [email protected]=12500 (1 page)
2 June 200529/04/05 £ ti [email protected]=25000 (1 page)
2 June 200511/05/05 £ ti [email protected]=12500 (1 page)
17 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 200511/04/05 £ ti [email protected]=9375 (1 page)
12 May 200521/04/05 £ ti [email protected]=12500 (1 page)
12 May 200518/04/05 £ ti [email protected]=7500 (1 page)
12 May 200520/04/05 £ ti [email protected]=17500 (1 page)
12 May 200521/04/05 £ ti [email protected]=12500 (1 page)
12 May 200518/04/05 £ ti [email protected]=7500 (1 page)
12 May 200511/04/05 £ ti [email protected]=9375 (1 page)
12 May 200527/04/05 £ ti [email protected]=25000 (1 page)
12 May 200508/04/05 £ ti [email protected]=6875 (1 page)
12 May 200508/04/05 £ ti [email protected]=6875 (1 page)
12 May 200522/04/05 £ ti [email protected]=25000 (1 page)
12 May 200520/04/05 £ ti [email protected]=17500 (1 page)
12 May 200519/04/05 £ ti [email protected]=7500 (1 page)
12 May 200522/04/05 £ ti [email protected]=25000 (1 page)
12 May 200527/04/05 £ ti [email protected]=25000 (1 page)
12 May 200519/04/05 £ ti [email protected]=7500 (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
5 May 200504/04/05 £ ti [email protected]=2500000 (1 page)
5 May 200504/04/05 £ ti [email protected]=2500000 (1 page)
4 May 2005Ad 26/04/05--------- £ si [email protected]=46037 £ ic 28031573/28077610 (3 pages)
4 May 2005Ad 26/04/05--------- £ si [email protected]=46037 £ ic 28031573/28077610 (3 pages)
28 April 2005Ad 22/04/05--------- £ si [email protected]=1069525 £ ic 26962048/28031573 (2 pages)
28 April 2005Ad 22/04/05--------- £ si [email protected]=1069525 £ ic 26962048/28031573 (2 pages)
27 April 2005Ad 20/04/05--------- £ si [email protected]=199300 £ ic 26762748/26962048 (2 pages)
27 April 2005Ad 20/04/05--------- £ si [email protected]=199300 £ ic 26762748/26962048 (2 pages)
25 April 2005Ad 18/04/05--------- £ si [email protected]=42287 £ ic 26720461/26762748 (3 pages)
25 April 2005Ad 18/04/05--------- £ si [email protected]=42287 £ ic 26720461/26762748 (3 pages)
11 April 2005Ad 06/04/05--------- £ si [email protected]=20718 £ ic 26699743/26720461 (2 pages)
11 April 2005Ad 06/04/05--------- £ si [email protected]=20718 £ ic 26699743/26720461 (2 pages)
4 April 2005Ad 31/03/05--------- £ si [email protected]=1187 £ ic 26698556/26699743 (3 pages)
4 April 2005Ad 31/03/05--------- £ si [email protected]=1187 £ ic 26698556/26699743 (3 pages)
4 April 2005Ad 23/03/05--------- £ si [email protected]=3125 £ ic 26695431/26698556 (2 pages)
4 April 2005Ad 23/03/05--------- £ si [email protected]=3125 £ ic 26695431/26698556 (2 pages)
9 March 2005Ad 01/03/05--------- £ si [email protected]=380 £ ic 26695051/26695431 (3 pages)
9 March 2005Ad 01/03/05--------- £ si [email protected]=380 £ ic 26695051/26695431 (3 pages)
7 February 2005Ad 03/02/05--------- £ si [email protected]=357 £ ic 26694694/26695051 (3 pages)
7 February 2005Ad 03/02/05--------- £ si [email protected]=357 £ ic 26694694/26695051 (3 pages)
26 January 2005Ad 19/01/05--------- £ si [email protected]=520 £ ic 26694174/26694694 (3 pages)
26 January 2005Ad 19/01/05--------- £ si [email protected]=520 £ ic 26694174/26694694 (3 pages)
22 December 2004Ad 21/12/04--------- £ si [email protected]=4506 £ ic 26689668/26694174 (1 page)
22 December 2004Ad 21/12/04--------- £ si [email protected]=4506 £ ic 26689668/26694174 (1 page)
21 December 2004Ad 21/12/04--------- £ si [email protected]=2831 £ ic 26680058/26682889 (1 page)
21 December 2004Ad 21/12/04--------- £ si [email protected]=4561 £ ic 26685107/26689668 (2 pages)
21 December 2004Ad 21/12/04--------- £ si [email protected]=4561 £ ic 26685107/26689668 (2 pages)
21 December 2004Ad 20/12/04--------- £ si [email protected]=2218 £ ic 26682889/26685107 (3 pages)
21 December 2004Ad 21/12/04--------- £ si [email protected]=2831 £ ic 26680058/26682889 (1 page)
21 December 2004Ad 20/12/04--------- £ si [email protected]=2218 £ ic 26682889/26685107 (3 pages)
15 December 2004Ad 10/12/04--------- £ si [email protected]=4275 £ ic 26675783/26680058 (1 page)
15 December 2004Ad 10/12/04--------- £ si [email protected]=4275 £ ic 26675783/26680058 (1 page)
9 December 2004Ad 08/12/04--------- £ si [email protected]=5475 £ ic 26670308/26675783 (1 page)
9 December 2004Ad 07/12/04--------- £ si [email protected]=1225 £ ic 26669083/26670308 (1 page)
9 December 2004Ad 07/12/04--------- £ si [email protected]=1225 £ ic 26669083/26670308 (1 page)
9 December 2004Ad 08/12/04--------- £ si [email protected]=5475 £ ic 26670308/26675783 (1 page)
7 December 2004Ad 06/12/04--------- £ si [email protected]=3750 £ ic 26665333/26669083 (1 page)
7 December 2004Ad 06/12/04--------- £ si [email protected]=3750 £ ic 26665333/26669083 (1 page)
6 December 2004Ad 06/12/04--------- £ si [email protected]=421 £ ic 26664912/26665333 (2 pages)
6 December 2004Ad 06/12/04--------- £ si [email protected]=421 £ ic 26664912/26665333 (2 pages)
30 November 2004Ad 26/11/04--------- £ si [email protected]=1547 £ ic 26663365/26664912 (1 page)
30 November 2004Ad 26/11/04--------- £ si [email protected]=1547 £ ic 26663365/26664912 (1 page)
26 November 2004Ad 25/11/04--------- £ si [email protected]=17856 £ ic 26645509/26663365 (1 page)
26 November 2004Ad 25/11/04--------- £ si [email protected]=160 £ ic 26645349/26645509 (1 page)
26 November 2004Ad 25/11/04--------- £ si [email protected]=17856 £ ic 26645509/26663365 (1 page)
26 November 2004Ad 25/11/04--------- £ si [email protected]=160 £ ic 26645349/26645509 (1 page)
17 November 2004Ad 12/11/04--------- £ si [email protected]=737 £ ic 26644612/26645349 (1 page)
17 November 2004Ad 12/11/04--------- £ si [email protected]=737 £ ic 26644612/26645349 (1 page)
11 November 2004Ad 10/11/04--------- £ si [email protected]=4363 £ ic 26640249/26644612 (1 page)
11 November 2004Ad 10/11/04--------- £ si [email protected]=4363 £ ic 26640249/26644612 (1 page)
9 November 2004Ad 08/11/04--------- £ si [email protected]=4525 £ ic 26635724/26640249 (1 page)
9 November 2004Ad 08/11/04--------- £ si [email protected]=4525 £ ic 26635724/26640249 (1 page)
8 November 2004Ad 05/11/04--------- £ si [email protected]=80 £ ic 26635644/26635724 (1 page)
8 November 2004Ad 05/11/04--------- £ si [email protected]=80 £ ic 26635644/26635724 (1 page)
4 November 2004Ad 03/11/04--------- £ si [email protected]=5179 £ ic 26628072/26633251 (2 pages)
4 November 2004Ad 04/11/04--------- £ si [email protected]=2393 £ ic 26633251/26635644 (1 page)
4 November 2004Ad 04/11/04--------- £ si [email protected]=2393 £ ic 26633251/26635644 (1 page)
4 November 2004Ad 03/11/04--------- £ si [email protected]=5179 £ ic 26628072/26633251 (2 pages)
2 November 2004Ad 22/10/04--------- £ si [email protected]=1303 £ ic 26623457/26624760 (2 pages)
2 November 2004Ad 29/10/04--------- £ si [email protected]=3312 £ ic 26624760/26628072 (1 page)
2 November 2004Ad 22/10/04--------- £ si [email protected]=1303 £ ic 26623457/26624760 (2 pages)
2 November 2004Ad 29/10/04--------- £ si [email protected]=3312 £ ic 26624760/26628072 (1 page)
15 October 2004Ad 13/10/04--------- £ si [email protected]=7500 £ ic 26615957/26623457 (2 pages)
15 October 2004Ad 13/10/04--------- £ si [email protected]=7500 £ ic 26615957/26623457 (2 pages)
13 October 2004Ad 24/09/04--------- £ si [email protected]=3117 £ ic 26612603/26615720 (2 pages)
13 October 2004Ad 11/10/04--------- £ si [email protected]=237 £ ic 26615720/26615957 (3 pages)
13 October 2004Ad 11/10/04--------- £ si [email protected]=237 £ ic 26615720/26615957 (3 pages)
13 October 2004Ad 24/09/04--------- £ si [email protected]=3117 £ ic 26612603/26615720 (2 pages)
7 October 2004Ad 04/10/04--------- £ si [email protected]=5000 £ ic 26607603/26612603 (2 pages)
7 October 2004Ad 04/10/04--------- £ si [email protected]=5000 £ ic 26607603/26612603 (2 pages)
28 September 2004Ad 22/09/04--------- £ si [email protected]=1135 £ ic 26606468/26607603 (2 pages)
28 September 2004Amending 88(2) allot date 030904 (3 pages)
28 September 2004Ad 22/09/04--------- £ si [email protected]=1135 £ ic 26606468/26607603 (2 pages)
28 September 2004Amending 88(2) allot date 030904 (3 pages)
27 September 2004Ad 17/09/04--------- £ si [email protected]=329 £ ic 26606139/26606468 (3 pages)
27 September 2004Ad 17/09/04--------- £ si [email protected]=329 £ ic 26606139/26606468 (3 pages)
21 September 2004Ad 16/09/04--------- £ si [email protected]=6136 £ ic 26600003/26606139 (2 pages)
21 September 2004Ad 16/09/04--------- £ si [email protected]=6136 £ ic 26600003/26606139 (2 pages)
6 September 2004Ad 03/09/04--------- £ si [email protected]=535 £ ic 26599468/26600003 (3 pages)
6 September 2004Ad 03/09/04--------- £ si [email protected]=535 £ ic 26599468/26600003 (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Ad 31/08/04--------- £ si [email protected]=1924 £ ic 26597544/26599468 (2 pages)
3 September 2004Ad 31/08/04--------- £ si [email protected]=1924 £ ic 26597544/26599468 (2 pages)
1 September 2004Ad 30/08/04--------- £ si [email protected]=1065 £ ic 26596479/26597544 (3 pages)
1 September 2004Ad 30/08/04--------- £ si [email protected]=1065 £ ic 26596479/26597544 (3 pages)
18 August 2004Ad 24/06/04--------- £ si [email protected]=6787 £ ic 26589692/26596479 (2 pages)
18 August 2004Ad 24/06/04--------- £ si [email protected]=6787 £ ic 26589692/26596479 (2 pages)
11 August 2004Ad 09/08/04--------- £ si [email protected]=433 £ ic 26623384/26623817 (3 pages)
11 August 2004Ad 09/08/04--------- £ si [email protected]=433 £ ic 26623384/26623817 (3 pages)
30 July 2004Ad 27/07/04--------- £ si [email protected]=44 £ ic 26589215/26589259 (3 pages)
30 July 2004Ad 27/07/04--------- £ si [email protected]=44 £ ic 26589215/26589259 (3 pages)
29 July 2004Ad 27/07/04--------- £ si [email protected]=3377 £ ic 26585838/26589215 (4 pages)
29 July 2004Ad 27/07/04--------- £ si [email protected]=3377 £ ic 26585838/26589215 (4 pages)
15 July 2004Return made up to 31/05/04; bulk list available separately (12 pages)
15 July 2004Return made up to 31/05/04; bulk list available separately (12 pages)
14 July 2004Ad 12/07/04--------- £ si [email protected]=10081 £ ic 26575757/26585838 (10 pages)
14 July 2004Ad 12/07/04--------- £ si [email protected]=10081 £ ic 26575757/26585838 (10 pages)
7 July 2004Ad 05/07/04--------- £ si [email protected]=4499 £ ic 26571258/26575757 (3 pages)
7 July 2004Ad 05/07/04--------- £ si [email protected]=4499 £ ic 26571258/26575757 (3 pages)
2 July 2004Ad 01/07/04--------- £ si [email protected]=74822 £ ic 26496436/26571258 (39 pages)
2 July 2004Ad 01/07/04--------- £ si [email protected]=74822 £ ic 26496436/26571258 (39 pages)
22 June 2004Ad 18/06/04--------- £ si [email protected]=3942 £ ic 26487494/26491436 (2 pages)
22 June 2004Ad 18/06/04--------- £ si [email protected]=5000 £ ic 26491436/26496436 (2 pages)
22 June 2004Ad 18/06/04--------- £ si [email protected]=5000 £ ic 26491436/26496436 (2 pages)
22 June 2004Ad 18/06/04--------- £ si [email protected]=3942 £ ic 26487494/26491436 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=4543 £ ic 26478732/26483275 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=469 £ ic 26483275/26483744 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=3750 £ ic 26483744/26487494 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=3750 £ ic 26483744/26487494 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=469 £ ic 26483275/26483744 (2 pages)
18 June 2004Ad 15/06/04--------- £ si [email protected]=4543 £ ic 26478732/26483275 (2 pages)
14 June 2004Ad 09/06/04--------- £ si [email protected]=2500 £ ic 26476232/26478732 (2 pages)
14 June 2004Ad 09/06/04--------- £ si [email protected]=2500 £ ic 26476232/26478732 (2 pages)
11 June 2004Ad 07/06/04--------- £ si [email protected]=5707 £ ic 26470525/26476232 (2 pages)
11 June 2004Ad 07/06/04--------- £ si [email protected]=5707 £ ic 26470525/26476232 (2 pages)
8 June 2004Ad 03/06/04--------- £ si [email protected]=250000 £ ic 25673650/25923650 (2 pages)
8 June 2004Ad 03/06/04--------- £ si [email protected]=546875 £ ic 25923650/26470525 (2 pages)
8 June 2004Ad 03/06/04--------- £ si [email protected]=250000 £ ic 25673650/25923650 (2 pages)
8 June 2004Ad 03/06/04--------- £ si [email protected]=546875 £ ic 25923650/26470525 (2 pages)
2 June 2004Ad 26/05/04--------- £ si [email protected]=1428 £ ic 25672222/25673650 (2 pages)
2 June 2004Ad 26/05/04--------- £ si [email protected]=1428 £ ic 25672222/25673650 (2 pages)
26 May 2004Ad 24/05/04--------- £ si [email protected]=7025 £ ic 25665197/25672222 (2 pages)
26 May 2004Ad 24/05/04--------- £ si [email protected]=7025 £ ic 25665197/25672222 (2 pages)
25 May 2004Dec mort/charge * (5 pages)
25 May 2004Dec mort/charge * (5 pages)
23 May 2004Group of companies' accounts made up to 26 December 2003 (49 pages)
23 May 2004Group of companies' accounts made up to 26 December 2003 (49 pages)
21 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2004Ad 17/05/04--------- £ si [email protected]=29387 £ ic 25635810/25665197 (2 pages)
20 May 2004Ad 17/05/04--------- £ si [email protected]=29387 £ ic 25635810/25665197 (2 pages)
4 May 2004Ad 30/04/04--------- £ si [email protected]=12856 £ ic 25622954/25635810 (2 pages)
4 May 2004Ad 30/04/04--------- £ si [email protected]=12856 £ ic 25622954/25635810 (2 pages)
29 April 2004Ad 27/04/04--------- £ si [email protected]=3750 £ ic 25619204/25622954 (2 pages)
29 April 2004Ad 27/04/04--------- £ si [email protected]=3750 £ ic 25619204/25622954 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=13805 £ ic 25603648/25617453 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=13805 £ ic 25603648/25617453 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=1751 £ ic 25617453/25619204 (2 pages)
28 April 2004Ad 22/04/04--------- £ si [email protected]=1751 £ ic 25617453/25619204 (2 pages)
23 April 2004Ad 20/04/04--------- £ si [email protected]=1262 £ ic 25602089/25603351 (2 pages)
23 April 2004Ad 20/04/04--------- £ si [email protected]=1262 £ ic 25602089/25603351 (2 pages)
23 April 2004Ad 22/04/04--------- £ si [email protected]=297 £ ic 25603351/25603648 (2 pages)
23 April 2004Ad 22/04/04--------- £ si [email protected]=297 £ ic 25603351/25603648 (2 pages)
14 April 2004Ad 08/04/04--------- £ si [email protected]=1632 £ ic 25600457/25602089 (2 pages)
14 April 2004Ad 08/04/04--------- £ si [email protected]=1632 £ ic 25600457/25602089 (2 pages)
1 April 2004Ad 30/03/04--------- £ si [email protected]=181 £ ic 25600276/25600457 (2 pages)
1 April 2004Ad 29/03/04--------- £ si [email protected]=12500 £ ic 25587776/25600276 (2 pages)
1 April 2004Ad 29/03/04--------- £ si [email protected]=12500 £ ic 25587776/25600276 (2 pages)
1 April 2004Ad 30/03/04--------- £ si [email protected]=181 £ ic 25600276/25600457 (2 pages)
29 March 2004Ad 22/03/04--------- £ si [email protected]=1128 £ ic 25586648/25587776 (2 pages)
29 March 2004Ad 23/03/04--------- £ si [email protected]=1438 £ ic 25585210/25586648 (2 pages)
29 March 2004Ad 23/03/04--------- £ si [email protected]=1438 £ ic 25585210/25586648 (2 pages)
29 March 2004Ad 22/03/04--------- £ si [email protected]=1128 £ ic 25586648/25587776 (2 pages)
23 March 2004Ad 17/03/04--------- £ si [email protected]=3750 £ ic 25581460/25585210 (2 pages)
23 March 2004Ad 17/03/04--------- £ si [email protected]=3750 £ ic 25581460/25585210 (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
12 January 2004Ad 07/01/04--------- £ si [email protected]=270 £ ic 25581190/25581460 (3 pages)
12 January 2004Ad 07/01/04--------- £ si [email protected]=270 £ ic 25581190/25581460 (3 pages)
3 December 2003Ad 20/11/03--------- £ si [email protected]=1652 £ ic 25576895/25578547 (4 pages)
3 December 2003Ad 20/11/03--------- £ si [email protected]=2643 £ ic 25578547/25581190 (2 pages)
3 December 2003Ad 20/11/03--------- £ si [email protected]=2643 £ ic 25578547/25581190 (2 pages)
3 December 2003Ad 20/11/03--------- £ si [email protected]=1652 £ ic 25576895/25578547 (4 pages)
17 November 2003Ad 13/11/03--------- £ si [email protected]=2525 £ ic 25574370/25576895 (2 pages)
17 November 2003Ad 13/11/03--------- £ si [email protected]=2525 £ ic 25574370/25576895 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=345 £ ic 25574025/25574370 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=345 £ ic 25574025/25574370 (2 pages)
6 November 2003Ad 04/11/03--------- £ si [email protected]=172 £ ic 25573853/25574025 (2 pages)
6 November 2003Ad 04/11/03--------- £ si [email protected]=172 £ ic 25573853/25574025 (2 pages)
22 October 2003Ad 20/10/03--------- £ si [email protected]=4429 £ ic 25569424/25573853 (2 pages)
22 October 2003Ad 20/10/03--------- £ si [email protected]=4429 £ ic 25569424/25573853 (2 pages)
18 October 2003Ad 16/10/03--------- £ si [email protected]=978 £ ic 25568446/25569424 (3 pages)
18 October 2003Ad 16/10/03--------- £ si [email protected]=978 £ ic 25568446/25569424 (3 pages)
7 October 2003Ad 03/10/03--------- £ si [email protected]=245 £ ic 25568201/25568446 (3 pages)
7 October 2003Ad 03/10/03--------- £ si [email protected]=245 £ ic 25568201/25568446 (3 pages)
1 October 2003Ad 26/09/03--------- £ si [email protected]=1094 £ ic 25567107/25568201 (4 pages)
1 October 2003Ad 26/09/03--------- £ si [email protected]=1094 £ ic 25567107/25568201 (4 pages)
12 September 2003Ad 08/09/03--------- £ si [email protected]=1672 £ ic 25565435/25567107 (4 pages)
12 September 2003Ad 08/09/03--------- £ si [email protected]=1672 £ ic 25565435/25567107 (4 pages)
2 September 2003Ad 27/08/03--------- £ si [email protected]=861 £ ic 25564574/25565435 (4 pages)
2 September 2003Ad 27/08/03--------- £ si [email protected]=1406 £ ic 25563168/25564574 (3 pages)
2 September 2003Ad 27/08/03--------- £ si [email protected]=1406 £ ic 25563168/25564574 (3 pages)
2 September 2003Ad 27/08/03--------- £ si [email protected]=861 £ ic 25564574/25565435 (4 pages)
12 August 2003Ad 08/08/03--------- £ si [email protected]=788 £ ic 25562380/25563168 (3 pages)
12 August 2003Ad 08/08/03--------- £ si [email protected]=788 £ ic 25562380/25563168 (3 pages)
5 August 2003Ad 04/08/03--------- £ si [email protected]=1400 £ ic 25560980/25562380 (4 pages)
5 August 2003Ad 04/08/03--------- £ si [email protected]=1400 £ ic 25560980/25562380 (4 pages)
28 July 2003Ad 25/07/03--------- £ si [email protected]=5393 £ ic 25555587/25560980 (6 pages)
28 July 2003Ad 25/07/03--------- £ si [email protected]=5393 £ ic 25555587/25560980 (6 pages)
17 July 2003Ad 15/07/03--------- £ si [email protected]=4605 £ ic 25550982/25555587 (5 pages)
17 July 2003Ad 15/07/03--------- £ si [email protected]=4605 £ ic 25550982/25555587 (5 pages)
9 July 2003Ad 08/07/03--------- £ si [email protected]=7151 £ ic 25543831/25550982 (7 pages)
9 July 2003Ad 08/07/03--------- £ si [email protected]=7151 £ ic 25543831/25550982 (7 pages)
3 July 2003Group of companies' accounts made up to 27 December 2002 (48 pages)
3 July 2003Ad 01/07/03--------- £ si [email protected]=17058 £ ic 25526773/25543831 (11 pages)
3 July 2003Group of companies' accounts made up to 27 December 2002 (48 pages)
3 July 2003Ad 01/07/03--------- £ si [email protected]=17058 £ ic 25526773/25543831 (11 pages)
2 July 2003Ad 27/06/03--------- £ si [email protected]=1666 £ ic 25525107/25526773 (2 pages)
2 July 2003Ad 27/06/03--------- £ si [email protected]=1666 £ ic 25525107/25526773 (2 pages)
25 June 2003Ad 24/06/03--------- £ si [email protected]=2231 £ ic 25522876/25525107 (2 pages)
25 June 2003Ad 24/06/03--------- £ si [email protected]=2231 £ ic 25522876/25525107 (2 pages)
24 June 2003Ad 23/06/03--------- £ si [email protected]=602 £ ic 25522274/25522876 (3 pages)
24 June 2003Ad 23/06/03--------- £ si [email protected]=602 £ ic 25522274/25522876 (3 pages)
18 June 2003Return made up to 31/05/03; bulk list available separately (12 pages)
18 June 2003Return made up to 31/05/03; bulk list available separately (12 pages)
9 June 2003Ad 06/06/03--------- £ si [email protected]=750 £ ic 25521524/25522274 (3 pages)
9 June 2003Ad 06/06/03--------- £ si [email protected]=750 £ ic 25521524/25522274 (3 pages)
28 May 2003Ad 23/05/03--------- £ si [email protected]=98 £ ic 25521426/25521524 (3 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 May 2003Memorandum and Articles of Association (49 pages)
28 May 2003Ad 23/05/03--------- £ si [email protected]=98 £ ic 25521426/25521524 (3 pages)
28 May 2003Director resigned (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 May 2003Memorandum and Articles of Association (49 pages)
28 May 2003Director resigned (1 page)
24 March 2003Ad 25/02/03--------- £ si [email protected]=181 £ ic 25521245/25521426 (2 pages)
24 March 2003Ad 25/02/03--------- £ si [email protected]=181 £ ic 25521245/25521426 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
28 October 2002Ad 22/10/02--------- £ si [email protected]=790 £ ic 25520455/25521245 (3 pages)
28 October 2002Ad 22/10/02--------- £ si [email protected]=790 £ ic 25520455/25521245 (3 pages)
1 October 2002Ad 18/09/02--------- £ si [email protected]=3307 £ ic 25517148/25520455 (2 pages)
1 October 2002Ad 18/09/02--------- £ si [email protected]=3307 £ ic 25517148/25520455 (2 pages)
12 September 2002Ad 19/08/02--------- £ si [email protected]=1251 £ ic 25515897/25517148 (2 pages)
12 September 2002Ad 19/08/02--------- £ si [email protected]=1251 £ ic 25515897/25517148 (2 pages)
5 August 2002Ad 30/07/02--------- £ si [email protected]=3840 £ ic 25512057/25515897 (2 pages)
5 August 2002Ad 30/07/02--------- £ si [email protected]=3840 £ ic 25512057/25515897 (2 pages)
30 July 2002Ad 12/07/02--------- £ si [email protected]=3898 £ ic 25494859/25498757 (2 pages)
30 July 2002Ad 12/07/02--------- £ si [email protected]=3898 £ ic 25494859/25498757 (2 pages)
30 July 2002Ad 08/07/02--------- £ si [email protected]=13300 £ ic 25498757/25512057 (2 pages)
30 July 2002Ad 08/07/02--------- £ si [email protected]=13300 £ ic 25498757/25512057 (2 pages)
5 July 2002Ad 02/07/02--------- £ si [email protected]=78533 £ ic 25416326/25494859 (2 pages)
5 July 2002Ad 02/07/02--------- £ si [email protected]=78533 £ ic 25416326/25494859 (2 pages)
3 July 2002Ad 22/05/02--------- £ si [email protected] (2 pages)
3 July 2002Ad 22/05/02--------- £ si [email protected] (2 pages)
3 July 2002Ad 04/06/02--------- £ si [email protected]=883 £ ic 25397662/25398545 (2 pages)
3 July 2002Ad 04/06/02--------- £ si [email protected]=883 £ ic 25397662/25398545 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Ad 18/06/02--------- £ si [email protected]=17781 £ ic 25398545/25416326 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Ad 18/06/02--------- £ si [email protected]=17781 £ ic 25398545/25416326 (2 pages)
2 July 2002Return made up to 31/05/02; bulk list available separately (11 pages)
2 July 2002Return made up to 31/05/02; bulk list available separately (11 pages)
17 June 2002Group of companies' accounts made up to 28 December 2001 (67 pages)
17 June 2002Group of companies' accounts made up to 28 December 2001 (67 pages)
24 May 2002Ad 10/05/02--------- £ si [email protected]=8750 £ ic 27096875/27105625 (2 pages)
24 May 2002Ad 22/04/02--------- £ si [email protected]=3923 £ ic 27110775/27114698 (2 pages)
24 May 2002Ad 10/05/02--------- £ si [email protected]=8750 £ ic 27096875/27105625 (2 pages)
24 May 2002Ad 15/05/02--------- £ si [email protected]=5150 £ ic 27105625/27110775 (2 pages)
24 May 2002Ad 15/05/02--------- £ si [email protected]=5150 £ ic 27105625/27110775 (2 pages)
24 May 2002Ad 22/04/02--------- £ si [email protected]=3923 £ ic 27110775/27114698 (2 pages)
24 May 2002Ad 17/05/02--------- £ si [email protected]=3750 £ ic 27093125/27096875 (2 pages)
24 May 2002Ad 17/05/02--------- £ si [email protected]=3750 £ ic 27093125/27096875 (2 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2002Ad 26/04/02--------- £ si [email protected]=8453 £ ic 27084672/27093125 (2 pages)
2 May 2002Ad 26/04/02--------- £ si [email protected]=8453 £ ic 27084672/27093125 (2 pages)
22 April 2002Ad 10/04/02--------- £ si [email protected]=3750 £ ic 27080922/27084672 (2 pages)
22 April 2002Ad 10/04/02--------- £ si [email protected]=3750 £ ic 27080922/27084672 (2 pages)
10 April 2002Ad 03/04/02--------- £ si [email protected]=11875 £ ic 27060297/27072172 (2 pages)
10 April 2002Ad 20/03/02--------- £ si [email protected]=5150 £ ic 27055147/27060297 (2 pages)
10 April 2002Ad 11/09/01-14/09/01 £ si [email protected]=8750 £ ic 27072172/27080922 (2 pages)
10 April 2002Ad 11/09/01-14/09/01 £ si [email protected]=8750 £ ic 27072172/27080922 (2 pages)
10 April 2002Ad 28/02/02--------- £ si [email protected]=623 £ ic 27049539/27050162 (2 pages)
10 April 2002Ad 28/02/02--------- £ si [email protected]=623 £ ic 27049539/27050162 (2 pages)
10 April 2002Ad 25/03/02--------- £ si [email protected]=4985 £ ic 27050162/27055147 (2 pages)
10 April 2002Ad 03/04/02--------- £ si [email protected]=11875 £ ic 27060297/27072172 (2 pages)
10 April 2002Ad 20/03/02--------- £ si [email protected]=5150 £ ic 27055147/27060297 (2 pages)
10 April 2002Ad 25/03/02--------- £ si [email protected]=4985 £ ic 27050162/27055147 (2 pages)
20 February 2002New director appointed (5 pages)
20 February 2002New director appointed (5 pages)
8 February 2002Ad 14/12/01--------- £ si [email protected]=5482 £ ic 27044057/27049539 (2 pages)
8 February 2002Ad 14/12/01--------- £ si [email protected]=5482 £ ic 27044057/27049539 (2 pages)
4 February 2002Ad 18/01/01--------- £ si [email protected] (2 pages)
4 February 2002Ad 18/01/01--------- £ si [email protected] (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
23 November 2001Ad 14/11/01--------- £ si [email protected]=3538 £ ic 27040519/27044057 (2 pages)
23 November 2001Ad 14/11/01--------- £ si [email protected]=3538 £ ic 27040519/27044057 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
16 October 2001Ad 12/10/01--------- £ si [email protected]=1289 £ ic 27039230/27040519 (2 pages)
16 October 2001Ad 12/10/01--------- £ si [email protected]=1289 £ ic 27039230/27040519 (2 pages)
14 September 2001Ad 11/09/01--------- £ si [email protected]=8012 £ ic 27031218/27039230 (2 pages)
14 September 2001Ad 11/09/01--------- £ si [email protected]=8012 £ ic 27031218/27039230 (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
31 August 2001Ad 24/08/01--------- £ si [email protected]=8969 £ ic 27022249/27031218 (2 pages)
31 August 2001Ad 24/08/01--------- £ si [email protected]=8969 £ ic 27022249/27031218 (2 pages)
29 August 2001Ad 15/08/01--------- £ si [email protected]=9341 £ ic 27012908/27022249 (2 pages)
29 August 2001Ad 15/08/01--------- £ si [email protected]=9341 £ ic 27012908/27022249 (2 pages)
29 August 2001Ad 23/07/01--------- £ si [email protected]=7602 £ ic 27005306/27012908 (2 pages)
29 August 2001Ad 23/07/01--------- £ si [email protected]=7602 £ ic 27005306/27012908 (2 pages)
13 July 2001Ad 09/07/01--------- £ si [email protected]=17055 £ ic 26988251/27005306 (2 pages)
13 July 2001Ad 24/04/01--------- £ si [email protected] (3 pages)
13 July 2001Ad 24/04/01--------- £ si [email protected] (3 pages)
13 July 2001Ad 09/07/01--------- £ si [email protected]=17055 £ ic 26988251/27005306 (2 pages)
10 July 2001Return made up to 31/05/01; bulk list available separately (10 pages)
10 July 2001Return made up to 31/05/01; bulk list available separately (10 pages)
6 July 2001Ad 27/06/01--------- £ si [email protected]=12056 £ ic 26976195/26988251 (2 pages)
6 July 2001Ad 27/06/01--------- £ si [email protected]=12056 £ ic 26976195/26988251 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=10616 £ ic 26956764/26967380 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=250 £ ic 26975945/26976195 (2 pages)
4 July 2001Ad 17/05/01-10/06/01 £ si [email protected]=11701 £ ic 26941226/26952927 (2 pages)
4 July 2001Ad 21/03/01-05/06/01 £ si [email protected]=25006 £ ic 26916220/26941226 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=10616 £ ic 26956764/26967380 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=7568 £ ic 26967380/26974948 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=7568 £ ic 26967380/26974948 (2 pages)
4 July 2001Ad 11/06/01--------- £ si [email protected]=2291 £ ic 26952927/26955218 (2 pages)
4 July 2001Ad 17/05/01-10/06/01 £ si [email protected]=11701 £ ic 26941226/26952927 (2 pages)
4 July 2001Ad 21/03/01-05/06/01 £ si [email protected]=25006 £ ic 26916220/26941226 (2 pages)
4 July 2001Ad 07/06/01--------- £ si [email protected]=1546 £ ic 26955218/26956764 (2 pages)
4 July 2001Ad 23/04/01-11/06/01 £ si [email protected]=7644 £ ic 26908576/26916220 (2 pages)
4 July 2001Ad 11/06/01--------- £ si [email protected]=2291 £ ic 26952927/26955218 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=250 £ ic 26975945/26976195 (2 pages)
4 July 2001Ad 23/04/01-11/06/01 £ si [email protected]=7644 £ ic 26908576/26916220 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=997 £ ic 26974948/26975945 (2 pages)
4 July 2001Ad 05/06/01--------- £ si [email protected]=997 £ ic 26974948/26975945 (2 pages)
4 July 2001Ad 07/06/01--------- £ si [email protected]=1546 £ ic 26955218/26956764 (2 pages)
25 June 2001Full group accounts made up to 29 December 2000 (43 pages)
25 June 2001Full group accounts made up to 29 December 2000 (43 pages)
20 June 2001Ad 18/06/01--------- £ si [email protected]=1796562 £ ic 25112014/26908576 (2 pages)
20 June 2001Ad 18/06/01--------- £ si [email protected]=1796562 £ ic 25112014/26908576 (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2001Director resigned (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
25 May 2001Ad 21/05/01--------- £ si [email protected]=1206 £ ic 25110808/25112014 (3 pages)
25 May 2001Ad 21/05/01--------- £ si [email protected]=1206 £ ic 25110808/25112014 (3 pages)
2 April 2001Ad 27/03/01--------- £ si [email protected]=1254 £ ic 25109451/25110705 (3 pages)
2 April 2001Ad 27/03/01--------- £ si [email protected]=103 £ ic 25110705/25110808 (3 pages)
2 April 2001Ad 27/03/01--------- £ si [email protected]=1254 £ ic 25109451/25110705 (3 pages)
2 April 2001Ad 27/03/01--------- £ si [email protected]=103 £ ic 25110705/25110808 (3 pages)
19 February 2001Ad 15/02/01--------- £ si [email protected]=1846 £ ic 25107605/25109451 (3 pages)
19 February 2001Ad 15/02/01--------- £ si [email protected]=1846 £ ic 25107605/25109451 (3 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
16 January 2001Ad 10/01/01--------- £ si [email protected]=29367 £ ic 25078238/25107605 (12 pages)
16 January 2001Ad 10/01/01--------- £ si [email protected]=29367 £ ic 25078238/25107605 (12 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
9 January 2001Ad 15/12/00--------- £ si [email protected]=22080 £ ic 25056158/25078238 (10 pages)
9 January 2001Ad 15/12/00--------- £ si [email protected]=22080 £ ic 25056158/25078238 (10 pages)
27 November 2000Ad 21/11/00--------- £ si [email protected]=6221 £ ic 25049937/25056158 (2 pages)
27 November 2000Ad 21/11/00--------- £ si [email protected]=6221 £ ic 25049937/25056158 (2 pages)
23 October 2000Ad 20/10/00--------- £ si [email protected]=4575 £ ic 25045362/25049937 (4 pages)
23 October 2000Ad 20/10/00--------- £ si [email protected]=4575 £ ic 25045362/25049937 (4 pages)
26 September 2000Ad 15/09/00--------- £ si [email protected]=37121 £ ic 25008241/25045362 (2 pages)
26 September 2000Ad 15/09/00--------- £ si [email protected]=37121 £ ic 25008241/25045362 (2 pages)
9 August 2000Ad 03/08/00--------- £ si [email protected]=11149 £ ic 24997092/25008241 (6 pages)
9 August 2000Ad 03/08/00--------- £ si [email protected]=11149 £ ic 24997092/25008241 (6 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
11 July 2000Ad 05/06/00--------- £ si [email protected]=1127 £ ic 24995965/24997092 (3 pages)
11 July 2000Ad 05/06/00--------- £ si [email protected]=1127 £ ic 24995965/24997092 (3 pages)
7 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
7 July 2000Return made up to 31/05/00; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2000Full group accounts made up to 31 December 1999 (66 pages)
6 July 2000Full group accounts made up to 31 December 1999 (66 pages)
15 June 2000Memorandum and Articles of Association (45 pages)
15 June 2000Memorandum and Articles of Association (45 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000New director appointed (2 pages)
25 February 2000Ad 11/02/00--------- £ si [email protected]=1212 £ ic 24992681/24993893 (3 pages)
25 February 2000Ad 11/02/00--------- £ si [email protected]=1212 £ ic 24992681/24993893 (3 pages)
10 February 2000Ad 21/12/99--------- £ si [email protected]=28452 £ ic 24964229/24992681 (3 pages)
10 February 2000Ad 21/12/99--------- £ si [email protected]=28452 £ ic 24964229/24992681 (3 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
23 November 1999Ad 09/11/99--------- £ si [email protected]=1788 £ ic 24962441/24964229 (2 pages)
23 November 1999Ad 09/11/99--------- £ si [email protected]=1788 £ ic 24962441/24964229 (2 pages)
12 November 1999Ad 01/11/99--------- £ si [email protected]=400 £ ic 24962041/24962441 (3 pages)
12 November 1999Ad 01/11/99--------- £ si [email protected]=400 £ ic 24962041/24962441 (3 pages)
23 September 1999Ad 17/09/99--------- £ si [email protected]=7549 £ ic 24954492/24962041 (2 pages)
23 September 1999Ad 17/09/99--------- £ si [email protected]=7549 £ ic 24954492/24962041 (2 pages)
13 September 1999Ad 27/08/99--------- £ si [email protected]=24576 £ ic 24929916/24954492 (3 pages)
13 September 1999Ad 27/08/99--------- £ si [email protected]=24576 £ ic 24929916/24954492 (3 pages)
25 August 1999Memorandum and Articles of Association (45 pages)
25 August 1999Memorandum and Articles of Association (45 pages)
30 July 1999Ad 27/07/99--------- £ si [email protected]=15796 £ ic 24914120/24929916 (2 pages)
30 July 1999Ad 27/07/99--------- £ si [email protected]=15796 £ ic 24914120/24929916 (2 pages)
5 July 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 1999Full group accounts made up to 1 January 1999 (60 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 June 1999New director appointed (4 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 June 1999New director appointed (4 pages)
8 June 1999Full group accounts made up to 1 January 1999 (60 pages)
8 June 1999Full group accounts made up to 1 January 1999 (60 pages)
8 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 May 1999Ad 18/05/99--------- £ si [email protected]=1802 £ ic 19670877/19672679 (2 pages)
19 May 1999Ad 18/05/99--------- £ si [email protected]=1802 £ ic 19670877/19672679 (2 pages)
21 April 1999Ad 12/04/99--------- £ si [email protected]=38 £ ic 19670839/19670877 (2 pages)
21 April 1999Ad 12/04/99--------- £ si [email protected]=38 £ ic 19670839/19670877 (2 pages)
16 April 1999Ad 12/04/99--------- £ si [email protected]=998 £ ic 19669841/19670839 (3 pages)
16 April 1999Ad 12/04/99--------- £ si [email protected]=998 £ ic 19669841/19670839 (3 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=2787 £ ic 19667054/19669841 (2 pages)
18 March 1999Ad 12/03/99--------- £ si [email protected]=2787 £ ic 19667054/19669841 (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Ad 26/01/99--------- £ si [email protected]=619 £ ic 19666435/19667054 (3 pages)
6 February 1999Director resigned (1 page)
6 February 1999Ad 26/01/99--------- £ si [email protected]=619 £ ic 19666435/19667054 (3 pages)
21 December 1998Ad 16/12/98--------- £ si [email protected]=770 £ ic 19665665/19666435 (3 pages)
21 December 1998Ad 16/12/98--------- £ si [email protected]=770 £ ic 19665665/19666435 (3 pages)
12 December 1998Ad 28/10/98--------- £ si [email protected]=512 £ ic 19665153/19665665 (2 pages)
12 December 1998Ad 28/10/98--------- £ si [email protected]=512 £ ic 19665153/19665665 (2 pages)
3 November 1998£ ic 19946403/19665153 01/10/98 £ sr [email protected]=281250 (1 page)
3 November 1998£ ic 19946403/19665153 01/10/98 £ sr [email protected]=281250 (1 page)
18 September 1998£ ic 20196403/19946403 28/08/98 £ sr [email protected]=250000 (1 page)
18 September 1998£ ic 20196403/19946403 28/08/98 £ sr [email protected]=250000 (1 page)
8 July 1998Ad 06/07/98--------- £ si [email protected]=294 £ ic 20196109/20196403 (3 pages)
8 July 1998Ad 06/07/98--------- £ si [email protected]=294 £ ic 20196109/20196403 (3 pages)
1 July 1998Return made up to 31/05/98; bulk list available separately (12 pages)
1 July 1998Return made up to 31/05/98; bulk list available separately (12 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
10 June 1998Ad 02/06/98--------- £ si [email protected]=3901 £ ic 20192208/20196109 (2 pages)
10 June 1998Ad 02/06/98--------- £ si [email protected]=3901 £ ic 20192208/20196109 (2 pages)
4 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 June 1998Full group accounts made up to 26 December 1997 (52 pages)
4 June 1998Full group accounts made up to 26 December 1997 (52 pages)
11 May 1998Ad 20/04/98-06/05/98 £ si [email protected]=10403 £ ic 20181805/20192208 (2 pages)
11 May 1998Ad 20/04/98-06/05/98 £ si [email protected]=10403 £ ic 20181805/20192208 (2 pages)
7 April 1998Ad 01/04/98--------- £ si [email protected]=9795 £ ic 20172010/20181805 (2 pages)
7 April 1998Ad 01/04/98--------- £ si [email protected]=9795 £ ic 20172010/20181805 (2 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
5 February 1998Ad 19/01/98--------- £ si [email protected]=3584 £ ic 20166999/20170583 (2 pages)
5 February 1998Ad 19/01/98--------- £ si [email protected]=3584 £ ic 20166999/20170583 (2 pages)
16 January 1998Ad 03/12/97--------- £ si [email protected]=751 £ ic 20166248/20166999 (2 pages)
16 January 1998Ad 03/12/97--------- £ si [email protected]=751 £ ic 20166248/20166999 (2 pages)
2 December 1997Ad 23/10/97--------- £ si [email protected]=100301 £ ic 20065947/20166248 (3 pages)
2 December 1997Ad 23/10/97--------- £ si [email protected]=100301 £ ic 20065947/20166248 (3 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=166 £ ic 20065781/20065947 (2 pages)
29 September 1997Ad 19/09/97--------- £ si [email protected]=166 £ ic 20065781/20065947 (2 pages)
12 September 1997Ad 28/08/97--------- £ si [email protected]=4779 £ ic 20061002/20065781 (2 pages)
12 September 1997Ad 28/08/97--------- £ si [email protected]=4779 £ ic 20061002/20065781 (2 pages)
21 August 1997New director appointed (4 pages)
21 August 1997New director appointed (4 pages)
21 July 1997Ad 04/07/97--------- £ si [email protected]=1013 £ ic 20059989/20061002 (2 pages)
21 July 1997Return made up to 31/05/97; bulk list available separately (10 pages)
21 July 1997Return made up to 31/05/97; bulk list available separately (10 pages)
21 July 1997Ad 04/07/97--------- £ si [email protected]=1013 £ ic 20059989/20061002 (2 pages)
30 June 1997Memorandum and Articles of Association (63 pages)
30 June 1997Memorandum and Articles of Association (63 pages)
28 May 1997Ad 19/05/97--------- £ si [email protected]=17221 £ ic 20042768/20059989 (2 pages)
28 May 1997Ad 19/05/97--------- £ si [email protected]=17221 £ ic 20042768/20059989 (2 pages)
28 May 1997Full accounts made up to 27 December 1996 (54 pages)
28 May 1997Director resigned (1 page)
28 May 1997Full accounts made up to 27 December 1996 (54 pages)
28 May 1997Director resigned (1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Ad 07/04/97--------- £ si [email protected]=182 £ ic 20042586/20042768 (2 pages)
14 April 1997Ad 07/04/97--------- £ si [email protected]=182 £ ic 20042586/20042768 (2 pages)
3 April 1997Ad 21/03/97--------- £ si [email protected]=3353 £ ic 20039233/20042586 (2 pages)
3 April 1997Ad 21/03/97--------- £ si [email protected]=3353 £ ic 20039233/20042586 (2 pages)
14 March 1997Ad 11/03/97--------- £ si [email protected]=15313 £ ic 20023920/20039233 (2 pages)
14 March 1997Ad 11/03/97--------- £ si [email protected]=15313 £ ic 20023920/20039233 (2 pages)
7 February 1997Ad 16/01/97--------- £ si [email protected]=9228 £ ic 20014692/20023920 (2 pages)
7 February 1997Ad 16/01/97--------- £ si [email protected]=9228 £ ic 20014692/20023920 (2 pages)
10 January 1997Ad 27/11/96-19/12/96 £ si [email protected]=146249 £ ic 19868443/20014692 (4 pages)
10 January 1997Ad 27/11/96-19/12/96 £ si [email protected]=146249 £ ic 19868443/20014692 (4 pages)
6 December 1996Ad 25/10/96--------- £ si [email protected]=17379 £ ic 19851064/19868443 (6 pages)
6 December 1996Ad 25/10/96--------- £ si [email protected]=17379 £ ic 19851064/19868443 (6 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
4 October 1996Ad 13/08/96-23/09/96 £ si [email protected]=4000 £ ic 19847064/19851064 (5 pages)
4 October 1996Ad 13/08/96-23/09/96 £ si [email protected]=4000 £ ic 19847064/19851064 (5 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Dec mort/charge * (6 pages)
23 July 1996Dec mort/charge * (7 pages)
23 July 1996Dec mort/charge * (6 pages)
23 July 1996Dec mort/charge * (6 pages)
23 July 1996Dec mort/charge * (7 pages)
23 July 1996Dec mort/charge * (6 pages)
15 July 1996Ad 23/05/96-28/06/96 £ si [email protected] (10 pages)
15 July 1996Ad 23/05/96-28/06/96 £ si [email protected] (10 pages)
26 June 1996Return made up to 31/05/96; bulk list available separately (10 pages)
26 June 1996Return made up to 31/05/96; bulk list available separately (10 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 May 1996Full accounts made up to 29 December 1995 (52 pages)
30 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 May 1996Full accounts made up to 29 December 1995 (52 pages)
30 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 April 1996Ad 01/03/96-10/04/96 £ si [email protected]=15541 £ ic 19831523/19847064 (13 pages)
22 April 1996Ad 01/03/96-10/04/96 £ si [email protected]=15541 £ ic 19831523/19847064 (13 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
12 February 1996Ad 18/12/95-26/01/96 £ si [email protected]=151359 £ ic 19680164/19831523 (55 pages)
12 February 1996Ad 18/12/95-26/01/96 £ si [email protected]=151359 £ ic 19680164/19831523 (55 pages)
30 November 1995Ad 23/10/95--------- £ si [email protected]=26979 £ ic 19653185/19680164 (26 pages)
30 November 1995Ad 23/10/95--------- £ si [email protected]=26979 £ ic 19653185/19680164 (26 pages)
13 October 1995Ad 12/09/95--------- £ si [email protected]=17397 £ ic 19635788/19653185 (14 pages)
13 October 1995Ad 12/09/95--------- £ si [email protected]=17397 £ ic 19635788/19653185 (14 pages)
23 August 1995Superseding form 882 07/07/95 (4 pages)
23 August 1995Superseding form 882 07/07/95 (4 pages)
21 August 1995Ad 07/07/95-11/08/95 £ si [email protected]=115815 £ ic 19519973/19635788 (78 pages)
21 August 1995Ad 07/07/95-11/08/95 £ si [email protected]=115815 £ ic 19519973/19635788 (78 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=20446 £ ic 19499527/19519973 (16 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=20446 £ ic 19499527/19519973 (16 pages)
14 June 1995Certificate of incorporation (1 page)
14 June 1995Certificate of incorporation (1 page)
25 May 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 May 1995Full group accounts made up to 30 December 1994 (52 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 May 1995Full group accounts made up to 30 December 1994 (52 pages)
10 May 1995Amended full group accounts made up to 31 December 1993 (49 pages)
10 May 1995Amended full group accounts made up to 31 December 1993 (49 pages)
27 April 1995Ad 31/01/95-12/04/95 £ si [email protected]=45208 £ ic 19454319/19499527 (50 pages)
27 April 1995Ad 31/01/95-12/04/95 £ si [email protected]=45208 £ ic 19454319/19499527 (50 pages)
27 January 1995Ad 24/11/94-22/12/94 £ si [email protected]=79579 £ ic 19374740/19454319 (2 pages)
27 January 1995Ad 24/11/94-22/12/94 £ si [email protected]=79579 £ ic 19374740/19454319 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (798 pages)
10 December 199488(2) 39201543 @£.125 4/10/94 (3 pages)
10 December 199488(2) 39201543 @£.125 4/10/94 (3 pages)
25 November 1994Ad 14/10/94-18/10/94 £ si [email protected]=21707 £ ic 19353033/19374740 (6 pages)
25 November 1994Ad 14/10/94-18/10/94 £ si [email protected]=21707 £ ic 19353033/19374740 (6 pages)
21 November 1994Ad 26/10/94--------- £ si [email protected]=1844 £ ic 19351189/19353033 (2 pages)
21 November 1994Ad 26/10/94--------- £ si [email protected]=1844 £ ic 19351189/19353033 (2 pages)
15 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1994Ad 15/07/94-02/09/94 £ si [email protected]=16069 £ ic 19335120/19351189 (14 pages)
14 September 1994Ad 15/07/94-02/09/94 £ si [email protected]=16069 £ ic 19335120/19351189 (14 pages)
5 September 1994Ad 15/07/94-02/09/94 £ si [email protected]=15607 £ ic 19319513/19335120 (14 pages)
5 September 1994Ad 15/07/94-02/09/94 £ si [email protected]=15607 £ ic 19319513/19335120 (14 pages)
25 August 1994Listing particulaos 250894 (34 pages)
25 August 1994Listing particulaos 250894 (34 pages)
21 June 1994Ad 19/05/94-01/06/94 £ si [email protected]=28389 £ ic 19291124/19319513 (8 pages)
21 June 1994Ad 19/05/94-01/06/94 £ si [email protected]=28389 £ ic 19291124/19319513 (8 pages)
25 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 May 1994Full group accounts made up to 31 December 1993 (51 pages)
25 May 1994Full group accounts made up to 31 December 1993 (51 pages)
25 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 May 1994Ad 05/04/94-14/04/94 £ si [email protected]=9455 £ ic 19281669/19291124 (6 pages)
10 May 1994Ad 05/04/94-14/04/94 £ si [email protected]=9455 £ ic 19281669/19291124 (6 pages)
12 July 1993S-div 28/06/93 (1 page)
12 July 1993S-div 28/06/93 (1 page)
1 July 1993Memorandum and Articles of Association (64 pages)
1 July 1993Memorandum and Articles of Association (64 pages)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 June 1993Full group accounts made up to 1 January 1993 (56 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 June 1993Full group accounts made up to 1 January 1993 (56 pages)
2 June 1993Full group accounts made up to 1 January 1993 (56 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 September 1992Ad 15/07/92-04/09/92 £ si [email protected]=72199 £ ic 19027954/19100153 (2 pages)
11 September 1992Ad 15/07/92-04/09/92 £ si [email protected]=72199 £ ic 19027954/19100153 (2 pages)
14 July 1992Ad 12/06/92--------- £ si [email protected]=7672 £ ic 19020282/19027954 (2 pages)
14 July 1992Ad 12/06/92--------- £ si [email protected]=7672 £ ic 19020282/19027954 (2 pages)
19 June 1992Full group accounts made up to 27 December 1991 (56 pages)
19 June 1992Full group accounts made up to 27 December 1991 (56 pages)
16 July 1991Full group accounts made up to 28 December 1990 (55 pages)
16 July 1991Full group accounts made up to 28 December 1990 (55 pages)
31 October 1990Full accounts made up to 29 December 1989 (51 pages)
31 October 1990Full accounts made up to 29 December 1989 (51 pages)
6 July 1990Listing particulars 060790 (17 pages)
6 July 1990Listing particulars 060790 (17 pages)
26 July 1989Full accounts made up to 30 December 1988 (41 pages)
26 July 1989Full accounts made up to 30 December 1988 (41 pages)
30 September 1988Memorandum and Articles of Association (64 pages)
30 September 1988Memorandum and Articles of Association (64 pages)
18 July 1988Accounts made up to 1 January 1988 (39 pages)
18 July 1988Accounts made up to 1 January 1988 (39 pages)
18 July 1988Accounts made up to 1 January 1988 (39 pages)
5 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1987PUC2 7,156,317 @ 25P ord 290687 (12 pages)
14 August 1987PUC2 7,156,317 @ 25P ord 290687 (12 pages)
8 July 1987Accounts made up to 1 January 1982 (34 pages)
8 July 1987Accounts made up to 1 January 1982 (34 pages)
8 July 1987Accounts made up to 1 January 1982 (34 pages)
7 July 1987Accounts made up to 2 January 1987 (39 pages)
7 July 1987Accounts made up to 2 January 1987 (39 pages)
7 July 1987Accounts made up to 2 January 1987 (39 pages)
10 July 1986Accounts made up to 27 December 1985 (37 pages)
10 July 1986Accounts made up to 27 December 1985 (37 pages)
9 July 1986Full accounts made up to 27 December 1985 (40 pages)
9 July 1986Full accounts made up to 27 December 1985 (40 pages)
2 July 1985Accounts made up to 28 December 1984 (35 pages)
2 July 1985Accounts made up to 28 December 1984 (35 pages)
9 July 1984Accounts made up to 30 December 1983 (33 pages)
9 July 1984Accounts made up to 30 December 1983 (33 pages)
16 July 1983Accounts made up to 31 December 1982 (37 pages)
16 July 1983Accounts made up to 31 December 1982 (37 pages)
12 May 1983Declaration of satisfaction of mortgage/charge (6 pages)
12 May 1983Declaration of satisfaction of mortgage/charge (6 pages)
15 April 1983Particulars of mortgage/charge (5 pages)
15 April 1983Particulars of mortgage/charge (5 pages)
27 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
27 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
19 July 1978Annual return made up to 07/06/78 (4 pages)
19 July 1978Annual return made up to 07/06/78 (4 pages)
6 July 1977Accounts made up to 31 December 1976 (33 pages)
6 July 1977Accounts made up to 31 December 1976 (33 pages)
13 June 1968Company name changed\certificate issued on 13/06/68 (3 pages)
13 June 1968Company name changed\certificate issued on 13/06/68 (3 pages)
31 December 1958Company name changed\certificate issued on 31/12/58 (2 pages)
31 December 1958Company name changed\certificate issued on 31/12/58 (2 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)