Company NameCeltic Plc
Company StatusActive
Company NumberSC003487
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDermot Fachna Desmond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleFinancial Advisor
Country of ResidenceGibraltar
Correspondence Address59 Queensway Quay
Gibraltar
Foreign
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2001(99 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameRt Hon Brian David Henderson Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(109 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Christopher McKay
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMrs Sharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Michael Nicholson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Christopher Michael Duffy
StatusCurrent
Appointed10 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameKevin Kelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(87 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 1994)
RoleCompany Director
Correspondence Address26 Bellside Road
Cleland
Motherwell
Lanarkshire
ML1 5NP
Scotland
Director NameJohn Christopher McGinn
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(87 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlpine Villa
10 Cardross Road
Dumbarton
G82 4JD
Scotland
Director NameMr Thomas Joseph Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(87 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Queens Drive
Cumbernauld
Glasgow
G68 0HW
Scotland
Director NameJames Matthew Farrell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(87 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 September 1994)
RoleSolicitor
Correspondence Address10 Kirkvale Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HD
Scotland
Director NameDr David Michael Kelly
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(88 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameBrian John Dempsey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(88 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 October 1990)
RoleCompany Director
Correspondence Address1 Ewing Walk
Milngavie
Glasgow
Lanarkshire
G62 6EG
Scotland
Secretary NameChristopher D White
NationalityBritish
StatusResigned
Appointed26 August 1993(91 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 March 1994)
RoleCompany Director
Correspondence Address41 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameFergus John McCann
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed04 March 1994(92 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address25 Sherbrooke Avenue
Glasgow
G41 4ER
Scotland
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(92 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Secretary NameDominic William Keane
NationalityBritish
StatusResigned
Appointed11 March 1994(92 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Director NamePatrick Roger Ferrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(92 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 1994)
RoleMarketing
Correspondence Address38 Victoria Road
Kirkintilloch
Glasgow
G66 5AN
Scotland
Director NameMr Michael McDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration3 months (resigned 19 December 1994)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address2 Imperial Place
Bothwell
Glasgow
Lanarkshire
G71 8NR
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 September 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Director NameJohn Stephen Keane
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration3 months (resigned 19 December 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AS
Scotland
Secretary NameKevin Sweeney
NationalityBritish
StatusResigned
Appointed19 December 1994(93 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Buchanan Drive
Burnside
Glasgow
G73 3PF
Scotland
Secretary NameHeather Anne Barton
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTop Left
82 Norham Street
Glasgow
Lanarkshire
G41 3XH
Scotland
Director NameAllan Anthony MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(97 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address48 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Secretary NameKevin Sweeney
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(98 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Buchanan Drive
Burnside
Glasgow
G73 3PF
Scotland
Secretary NameRobert Morton Howat
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Eric Hagman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(101 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber 10, 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Peter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(101 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Brian James McBride
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(103 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmazon Uk Patriot Court
1-9 The Grove
Slough
Berkshire
SL1 1QP
Director NameLord Ian Paul Livingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(105 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Director NameMr Hugh Brian Duffy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(108 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr David Gerrard Nichol
StatusResigned
Appointed04 January 2013(111 years, 1 month after company formation)
Appointment Duration2 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameMr Michael Nicholson
StatusResigned
Appointed05 March 2013(111 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressCeltic Park
Glasgow
G40 3RE
Scotland
Secretary NameDesmond White Arbuckle & Co (Corporation)
StatusResigned
Appointed30 December 1988(87 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 1993)
Correspondence Address28 Bath Street
Glasgow
Lanarkshire
G2 1HE
Scotland

Contact

Websitecelticfc.net

Location

Registered AddressCeltic Park
Glasgow
G40 3RE
Scotland
ConstituencyGlasgow East
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

2m at £1Forrest Securities LTD
6.57%
Ordinary Convert Preferred
-OTHER
55.16%
-
1.6m at £0.6Telsar Holdings Sa Depfyffer & Associes
3.21%
Convertible Preference
5.1m at £1Line Nominees LTD
17.15%
Ordinary Convert Preferred
8m at £0.6Line Nominees LTD
16.04%
Convertible Preference
32.8m at £0.01Line Nominees LTD
1.10%
Ordinary
8.8m at £0.01Bank Of New York (Nominees) LTD
0.29%
Ordinary
8.6m at £0.01Forrest Securities LTD
0.29%
Ordinary
5.9m at £0.01James Mark Keane
0.20%
Ordinary

Financials

Year2014
Turnover£51,080,000
Net Worth£41,595,000
Cash£11,770,000
Current Liabilities£27,846,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

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

Charges

21 April 2009Delivered on: 30 April 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at westhorn, glasgow.
Outstanding
24 July 2006Delivered on: 28 July 2006
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at the former lennox castle hospital, lennoxtown, stirlingshire extending to 19.45 hectares.
Outstanding
18 May 2001Delivered on: 1 June 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Celtic park, glasgow-- see mortgage document for full description of land details.
Outstanding
19 December 2013Delivered on: 24 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground situated to the northwest of celtic park, glasgow, which form part and portion of all and whole those subjects registered in the land register of scotland under title number GLA98172.
Outstanding
24 May 2011Delivered on: 10 June 2011
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the south west of glen road lennoxtown STG55381.
Outstanding
21 April 2009Delivered on: 11 May 2009
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All obligations in terms of a minute of agreement dated 02/04/09 & 03/04/09.
Particulars: Plot of ground extending to 5.33 hectares at westhorn training ground, london road, glasgow GLA203376.
Outstanding
21 April 2009Delivered on: 11 May 2009
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All obligations in terms of 4 minutes of agreement dated 02/04/09 & 03/04/09.
Particulars: 4 plots of ground in the vicinity of celtic park, glasgow GLA152624.
Outstanding
21 April 2009Delivered on: 30 April 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground known as celtic triange, glasgow.
Outstanding
24 December 1997Delivered on: 31 December 1997
Satisfied on: 19 January 1999
Persons entitled: Takare Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 stamford street, glasgow.
Fully Satisfied
25 March 1994Delivered on: 7 April 1994
Satisfied on: 9 June 1994
Persons entitled: Fergus Mccann

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 March 1994Delivered on: 7 April 1994
Satisfied on: 12 September 1994
Persons entitled: Fergus Mccann

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parkhead stadium, glasgow.
Fully Satisfied
12 July 1993Delivered on: 13 July 1993
Satisfied on: 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 December 1992Delivered on: 13 January 1993
Satisfied on: 2 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Celtic park glasgow and others.
Fully Satisfied

Filing History

15 February 2021Group of companies' accounts made up to 30 June 2020 (107 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
12 October 2020Change of share class name or designation (2 pages)
12 October 2020Change of share class name or designation (2 pages)
6 October 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 29,919,850.96
(4 pages)
4 May 2020Change of share class name or designation (2 pages)
4 May 2020Change of share class name or designation (2 pages)
4 May 2020Change of share class name or designation (2 pages)
4 May 2020Change of share class name or designation (2 pages)
14 February 2020Confirmation statement made on 12 February 2020 with updates (6 pages)
16 December 2019Group of companies' accounts made up to 30 June 2019 (91 pages)
2 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2019Change of share class name or designation (2 pages)
17 October 2019Change of share class name or designation (2 pages)
10 September 2019Change of share class name or designation (2 pages)
10 September 2019Change of share class name or designation (2 pages)
10 September 2019Change of share class name or designation (2 pages)
10 September 2019Change of share class name or designation (2 pages)
10 September 2019Change of share class name or designation (2 pages)
6 September 2019Change of share class name or designation (2 pages)
4 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 29,919,294.12
(4 pages)
13 May 2019Register inspection address has been changed from Computershire Investor 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)
21 February 2019Change of share class name or designation (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
1 February 2019Change of share class name or designation (2 pages)
31 January 2019Change of share class name or designation (2 pages)
20 December 2018Change of share class name or designation (2 pages)
17 December 2018Group of companies' accounts made up to 30 June 2018 (81 pages)
29 November 2018Change of share class name or designation (2 pages)
29 November 2018Change of share class name or designation (2 pages)
29 November 2018Change of share class name or designation (2 pages)
29 November 2018Change of share class name or designation (2 pages)
29 November 2018Change of share class name or designation (2 pages)
29 November 2018Change of share class name or designation (2 pages)
23 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2018Change of share class name or designation (2 pages)
6 July 2018Change of share class name or designation (2 pages)
11 June 2018Change of share class name or designation (2 pages)
11 June 2018Change of share class name or designation (2 pages)
11 June 2018Change of share class name or designation (2 pages)
23 March 2018Change of share class name or designation (2 pages)
23 March 2018Change of share class name or designation (2 pages)
12 February 2018Notification of Dermot Fachtna Desmond as a person with significant control on 26 June 2017 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 January 2018Change of share class name or designation (2 pages)
12 December 2017Group of companies' accounts made up to 30 June 2017 (75 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2017Change of share class name or designation (2 pages)
2 November 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
3 July 2017Termination of appointment of Ian Paul Livingston as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Ian Paul Livingston as a director on 30 June 2017 (1 page)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Change of share class name or designation (2 pages)
13 May 2017Change of share class name or designation (2 pages)
13 May 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Change of share class name or designation (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Appointment of Mrs Sharon Mary Brown as a director on 9 December 2016 (2 pages)
15 December 2016Appointment of Mrs Sharon Mary Brown as a director on 9 December 2016 (2 pages)
1 December 2016Group of companies' accounts made up to 30 June 2016 (65 pages)
1 December 2016Group of companies' accounts made up to 30 June 2016 (65 pages)
25 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 November 2016Change of share class name or designation (2 pages)
18 November 2016Change of share class name or designation (2 pages)
24 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 29,917,787.5
(4 pages)
24 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 29,917,787.5
(4 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
3 September 2016Satisfaction of charge 12 in full (5 pages)
3 September 2016Satisfaction of charge 11 in full (5 pages)
3 September 2016Satisfaction of charge 12 in full (5 pages)
3 September 2016Satisfaction of charge 11 in full (5 pages)
17 August 2016Change of share class name or designation (2 pages)
17 August 2016Change of share class name or designation (2 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Change of share class name or designation (2 pages)
30 June 2016Termination of appointment of Eric James Riley as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Eric James Riley as a director on 30 June 2016 (1 page)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
21 June 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (4 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (2 pages)
27 May 2016Change of share class name or designation (4 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Change of share class name or designation (2 pages)
18 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Change of share class name or designation (2 pages)
12 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-12
  • GBP 29,917,140.16
(8 pages)
12 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-12
  • GBP 29,917,140.16
(8 pages)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Christopher Mckay as a director on 1 January 2016 (2 pages)
29 November 2015Change of share class name or designation (2 pages)
29 November 2015Change of share class name or designation (2 pages)
25 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Change of share class name or designation (2 pages)
20 October 2015Group of companies' accounts made up to 30 June 2015 (69 pages)
20 October 2015Group of companies' accounts made up to 30 June 2015 (69 pages)
14 October 2015Change of share class name or designation (2 pages)
14 October 2015Change of share class name or designation (2 pages)
14 October 2015Change of share class name or designation (2 pages)
14 October 2015Change of share class name or designation (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 29,917,140.16
(5 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 29,917,140.16
(5 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 29,917,140.16
(5 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Change of share class name or designation (2 pages)
30 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-30
  • GBP 29,916,639.26
(8 pages)
30 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-30
  • GBP 29,916,639.26
(8 pages)
4 December 2014Change of share class name or designation (2 pages)
4 December 2014Change of share class name or designation (2 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Change of share class name or designation (2 pages)
19 November 2014Group of companies' accounts made up to 30 June 2014 (72 pages)
19 November 2014Group of companies' accounts made up to 30 June 2014 (72 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
19 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 29,916,639.26
(5 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 29,916,639.26
(5 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 29,916,639.26
(5 pages)
14 August 2014Termination of appointment of Hugh Brian Duffy as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Hugh Brian Duffy as a director on 30 June 2014 (1 page)
17 July 2014Change of share class name or designation (2 pages)
17 July 2014Change of share class name or designation (2 pages)
17 July 2014Change of share class name or designation (2 pages)
17 July 2014Change of share class name or designation (2 pages)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Change of share class name or designation (2 pages)
3 April 2014Change of share class name or designation (2 pages)
3 April 2014Change of share class name or designation (2 pages)
3 April 2014Change of share class name or designation (2 pages)
3 April 2014Change of share class name or designation (2 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Change of share class name or designation (2 pages)
5 February 2014Change of share class name or designation (2 pages)
5 February 2014Change of share class name or designation (2 pages)
5 February 2014Change of share class name or designation (2 pages)
5 February 2014Change of share class name or designation (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 29,916,053.79
(11 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 29,916,053.79
(11 pages)
27 January 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 29,916,053.79
(5 pages)
27 January 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 29,916,053.79
(5 pages)
27 January 2014Statement of capital following an allotment of shares on 2 September 2013
  • GBP 29,916,053.79
(5 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House (7 pages)
22 January 2014Second filing of SH01 previously delivered to Companies House (7 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
10 January 2014Change of share class name or designation (2 pages)
24 December 2013Registration of charge 0034870014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
24 December 2013Registration of charge 0034870014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
6 December 2013Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Lord Ian Paul Livingston on 6 December 2013 (2 pages)
28 November 2013Group of companies' accounts made up to 30 June 2013 (63 pages)
28 November 2013Group of companies' accounts made up to 30 June 2013 (63 pages)
10 September 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Midlothian EH12 9DJ Scotland (2 pages)
10 September 2013Register(s) moved to registered inspection location (2 pages)
10 September 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh Midlothian EH12 9DJ Scotland (2 pages)
10 September 2013Register(s) moved to registered inspection location (2 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
30 April 2013Termination of appointment of David Nichol as a secretary (1 page)
30 April 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
30 April 2013Appointment of Mr Michael Nicholson as a secretary (1 page)
30 April 2013Termination of appointment of David Nichol as a secretary (1 page)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Change of share class name or designation (2 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Change of share class name or designation (2 pages)
26 February 2013Change of share class name or designation (2 pages)
19 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
19 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
4 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
4 January 2013Appointment of Mr David Gerrard Nichol as a secretary (1 page)
4 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
4 January 2013Termination of appointment of Robert Howat as a secretary (1 page)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2012Group of companies' accounts made up to 30 June 2012 (66 pages)
21 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 November 2012Group of companies' accounts made up to 30 June 2012 (66 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Change of share class name or designation (2 pages)
3 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 29,913,989.75
  • ANNOTATION A second filed SH01 was registered on 22/01/2014.
(5 pages)
3 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 29,913,989.75
  • ANNOTATION A second filed SH01 was registered on 22/01/2014.
(5 pages)
6 August 2012Change of share class name or designation (2 pages)
6 August 2012Change of share class name or designation (2 pages)
2 July 2012Change of share class name or designation (2 pages)
2 July 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
11 January 2012Director's details changed for Mr Ian Paul Livingston on 10 January 2012 (2 pages)
11 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
11 January 2012Director's details changed for Mr Ian Paul Livingston on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dermot Fachna Desmond on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Dermot Fachna Desmond on 10 January 2012 (2 pages)
15 November 2011Group of companies' accounts made up to 30 June 2011 (65 pages)
15 November 2011Group of companies' accounts made up to 30 June 2011 (65 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
17 October 2011Termination of appointment of John Reid as a director (1 page)
17 October 2011Termination of appointment of John Reid as a director (1 page)
28 September 2011Change of share class name or designation (2 pages)
28 September 2011Change of share class name or designation (2 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Change of share class name or designation (2 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 29,913,990.25
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 29,913,990.25
(4 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
8 July 2011Change of share class name or designation (2 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
6 June 2011Appointment of Mr Ian Patrick Bankier as a director (2 pages)
6 June 2011Appointment of Mr Ian Patrick Bankier as a director (2 pages)
11 May 2011Change of share class name or designation (2 pages)
11 May 2011Change of share class name or designation (2 pages)
8 April 2011Change of share class name or designation (2 pages)
8 April 2011Change of share class name or designation (2 pages)
4 March 2011Change of share class name or designation (2 pages)
4 March 2011Change of share class name or designation (2 pages)
7 February 2011Change of share class name or designation (2 pages)
7 February 2011Change of share class name or designation (2 pages)
13 January 2011Annual return made up to 31 December 2010 with bulk list of shareholders (21 pages)
13 January 2011Annual return made up to 31 December 2010 with bulk list of shareholders (21 pages)
16 December 2010Change of share class name or designation (2 pages)
16 December 2010Change of share class name or designation (2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2010Group of companies' accounts made up to 30 June 2010 (64 pages)
23 November 2010Group of companies' accounts made up to 30 June 2010 (64 pages)
5 November 2010Change of share class name or designation (2 pages)
5 November 2010Change of share class name or designation (2 pages)
5 November 2010Change of share class name or designation (2 pages)
5 November 2010Change of share class name or designation (2 pages)
15 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 29,912,852
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 29,912,852
(4 pages)
6 September 2010Change of share class name or designation (2 pages)
6 September 2010Change of share class name or designation (2 pages)
5 August 2010Change of share class name or designation (2 pages)
5 August 2010Change of share class name or designation (2 pages)
5 August 2010Change of share class name or designation (2 pages)
5 August 2010Change of share class name or designation (2 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Change of share class name or designation (2 pages)
3 June 2010Change of share class name or designation (2 pages)
3 June 2010Change of share class name or designation (2 pages)
12 May 2010Change of share class name or designation (2 pages)
12 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Change of share class name or designation (2 pages)
26 February 2010Director's details changed for Peter Thomas Lawwell on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Peter Thomas Lawwell on 26 February 2010 (2 pages)
17 February 2010Appointment of Mr Hugh Brian Duffy as a director (2 pages)
17 February 2010Appointment of Mr Hugh Brian Duffy as a director (2 pages)
11 February 2010Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages)
11 February 2010Annual return made up to 31 December 2009 with bulk list of shareholders (21 pages)
5 February 2010Change of share class name or designation (2 pages)
5 February 2010Change of share class name or designation (2 pages)
5 February 2010Change of share class name or designation (2 pages)
5 February 2010Change of share class name or designation (2 pages)
5 December 2009Change of share class name or designation (2 pages)
5 December 2009Change of share class name or designation (2 pages)
5 December 2009Change of share class name or designation (2 pages)
5 December 2009Change of share class name or designation (2 pages)
24 November 2009Group of companies' accounts made up to 30 June 2009 (60 pages)
24 November 2009Group of companies' accounts made up to 30 June 2009 (60 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
9 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2009Termination of appointment of Brian Mcbride as a director (1 page)
2 November 2009Termination of appointment of Brian Mcbride as a director (1 page)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
13 October 2009Director's details changed for Eric James Riley on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Eric James Riley on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Robert Morton Howat on 13 October 2009 (1 page)
13 October 2009Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Rt Hon Brian David Henderson Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Thomas Lawwell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Thomas Eardley Allison on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Rt Hon Brian David Henderson Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Thomas Eardley Allison on 13 October 2009 (2 pages)
10 September 2009Ad 01/09/09\gbp si [email protected]=1257.81\gbp ic 29910692.23/29911950.04\ (27 pages)
10 September 2009Ad 01/09/09\gbp si [email protected]=1257.81\gbp ic 29910692.23/29911950.04\ (27 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
11 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2009Director's change of particulars / brian mcbride / 23/01/2009 (2 pages)
28 January 2009Director's change of particulars / brian mcbride / 23/01/2009 (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (10 pages)
23 January 2009Return made up to 31/12/08; full list of members (10 pages)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
19 November 2008Group of companies' accounts made up to 30 June 2008 (63 pages)
19 November 2008Group of companies' accounts made up to 30 June 2008 (63 pages)
29 September 2008Ad 01/09/08\gbp si [email protected]=2157.23\gbp ic 29908535/29910692.23\ (21 pages)
29 September 2008Ad 01/09/08\gbp si [email protected]=2157.23\gbp ic 29908535/29910692.23\ (21 pages)
17 June 2008Director's change of particulars / ian livingston / 17/06/2008 (2 pages)
17 June 2008Director's change of particulars / ian livingston / 17/06/2008 (2 pages)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
23 May 2008Director's change of particulars / eric riley / 18/05/2008 (1 page)
17 April 2008Return made up to 31/12/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 April 2008Return made up to 31/12/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 March 2008Notice of assignment of name or new name to shares (2 pages)
13 March 2008Notice of assignment of name or new name to shares (2 pages)
8 February 2008Notice of assignment of name or new name to shares (1 page)
8 February 2008Notice of assignment of name or new name to shares (1 page)
8 February 2008Notice of assignment of name or new name to shares (1 page)
8 February 2008Notice of assignment of name or new name to shares (1 page)
28 January 2008Notice of assignment of name or new name to shares (1 page)
28 January 2008Notice of assignment of name or new name to shares (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
12 December 2007Notice of assignment of name or new name to shares (2 pages)
23 November 2007Resolutions
  • RES13 ‐ Dir powers 19/11/07
(1 page)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2007Group of companies' accounts made up to 30 June 2007 (55 pages)
23 November 2007Group of companies' accounts made up to 30 June 2007 (55 pages)
23 November 2007Resolutions
  • RES13 ‐ Dir powers 19/11/07
(1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
21 September 2007Ad 31/08/07--------- £ si 69817@1=69817 £ ic 29907245/29977062 (61 pages)
21 September 2007Ad 31/08/07--------- £ si 59221@1=59221 £ ic 29977062/30036283 (141 pages)
21 September 2007Ad 31/08/07--------- £ si 69817@1=69817 £ ic 29907245/29977062 (61 pages)
21 September 2007Ad 31/08/07--------- £ si 59221@1=59221 £ ic 29977062/30036283 (141 pages)
19 January 2007Return made up to 31/12/06; bulk list available separately (10 pages)
19 January 2007Return made up to 31/12/06; bulk list available separately (10 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2006Group of companies' accounts made up to 30 June 2006 (49 pages)
25 September 2006Group of companies' accounts made up to 30 June 2006 (49 pages)
12 September 2006Ad 31/08/06--------- £ si [email protected]=1640 £ ic 29905604/29907244 (3 pages)
12 September 2006Ad 31/08/06--------- £ si [email protected]=1640 £ ic 29905604/29907244 (3 pages)
25 August 2006Notice of assignment of name or new name to shares (2 pages)
25 August 2006Notice of assignment of name or new name to shares (2 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
20 January 2006Ad 22/12/05--------- £ si [email protected] (3 pages)
20 January 2006Ad 22/12/05--------- £ si [email protected] (3 pages)
20 January 2006Return made up to 31/12/05; bulk list available separately (11 pages)
20 January 2006Return made up to 31/12/05; bulk list available separately (11 pages)
30 November 2005Nc inc already adjusted 23/11/05 (1 page)
30 November 2005Nc inc already adjusted 23/11/05 (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 November 2005Group of companies' accounts made up to 30 June 2005 (54 pages)
23 November 2005Group of companies' accounts made up to 30 June 2005 (54 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2005Memorandum and Articles of Association (52 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2005Memorandum and Articles of Association (52 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=384 £ ic 29405218/29405602 (183 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=272 £ ic 29404946/29405218 (86 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=384 £ ic 29405218/29405602 (183 pages)
5 September 2005Ad 31/08/05--------- £ si [email protected]=272 £ ic 29404946/29405218 (86 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2005Memorandum and Articles of Association (53 pages)
27 July 2005Memorandum and Articles of Association (53 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
23 January 2005Conve 09/09/04 (1 page)
23 January 2005Return made up to 31/12/04; bulk list available separately (10 pages)
23 January 2005Return made up to 31/12/04; bulk list available separately (10 pages)
23 January 2005Conve 09/09/04 (1 page)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
25 October 2004Conve 19/10/04 (1 page)
25 October 2004Conve 19/10/04 (1 page)
21 October 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
21 October 2004Group of companies' accounts made up to 30 June 2004 (52 pages)
18 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2004Conve 11/02/04 (1 page)
13 February 2004Conve 11/02/04 (1 page)
10 February 2004Return made up to 31/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Return made up to 31/12/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Conve 26/01/04 (1 page)
29 January 2004Conve 26/01/04 (1 page)
23 December 2003Conve 18/12/03 (1 page)
23 December 2003Conve 18/12/03 (1 page)
3 November 2003New director appointed (3 pages)
3 November 2003New director appointed (3 pages)
8 October 2003Group of companies' accounts made up to 30 June 2003 (46 pages)
8 October 2003Director resigned (1 page)
8 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2003Group of companies' accounts made up to 30 June 2003 (46 pages)
8 October 2003Conve 06/10/03 (1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2003Conve 06/10/03 (1 page)
8 October 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 July 2003Conve 18/07/03 (1 page)
30 July 2003Conve 18/07/03 (1 page)
5 June 2003New director appointed (3 pages)
5 June 2003New director appointed (3 pages)
13 May 2003Cancellation share prem account (3 pages)
13 May 2003Cancellation share prem account (3 pages)
13 May 2003Certificate of cancellation of share premium account (1 page)
13 May 2003Certificate of cancellation of share premium account (1 page)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
21 February 2003Return made up to 31/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 February 2003Return made up to 31/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 January 2003Conve 09/01/03 (1 page)
24 January 2003Conve 09/01/03 (1 page)
7 January 2003Group of companies' accounts made up to 30 June 2002 (50 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (50 pages)
23 October 2002Conve 18/10/02 (1 page)
23 October 2002Conve 18/10/02 (1 page)
18 September 2002Resolutions
  • RES13 ‐ Disapplication S89 09/09/02
(1 page)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Share prem acc cancelle 09/09/02
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Disapplication S89 09/09/02
(1 page)
18 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Resolutions
  • RES13 ‐ Share prem acc cancelle 09/09/02
(1 page)
18 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 September 2002Conve 01/01/02 (1 page)
13 September 2002Conve 01/01/02 (1 page)
19 March 2002Conve 31/12/01 (1 page)
19 March 2002Conve 31/12/01 (1 page)
15 January 2002Return made up to 31/12/01; bulk list available separately (9 pages)
15 January 2002Return made up to 31/12/01; bulk list available separately (9 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001Group of companies' accounts made up to 30 June 2001 (54 pages)
26 September 2001Group of companies' accounts made up to 30 June 2001 (54 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001New director appointed (3 pages)
26 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001New director appointed (3 pages)
3 September 2001S-div conve 31/07/01 (1 page)
3 September 2001S-div conve 31/07/01 (1 page)
3 September 2001Ad 31/07/01-30/08/01 £ si 17975848@1=17975848 £ ic 11392500/29368348 (42 pages)
3 September 2001Ad 31/07/01-30/08/01 £ si 17975848@1=17975848 £ ic 11392500/29368348 (42 pages)
16 August 2001£ nc 12950000/32950000 31/07/01 (5 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001£ nc 12950000/32950000 31/07/01 (5 pages)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2001Memorandum and Articles of Association (50 pages)
8 August 2001Memorandum and Articles of Association (50 pages)
2 July 2001Prospectus (124 pages)
2 July 2001Prospectus (124 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
1 June 2001Ad 18/10/99--------- £ si [email protected] (2 pages)
1 June 2001Partic of mort/charge * (8 pages)
1 June 2001Partic of mort/charge * (8 pages)
1 June 2001Ad 18/10/99--------- £ si [email protected] (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
16 February 2001Return made up to 31/12/00; bulk list available separately (8 pages)
16 February 2001Return made up to 31/12/00; bulk list available separately (8 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
7 December 2000Full group accounts made up to 30 June 2000 (36 pages)
7 December 2000Full group accounts made up to 30 June 2000 (36 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
25 May 2000Location of register of members (1 page)
25 May 2000Location of register of members (1 page)
1 March 2000Ad 25/01/00--------- £ si [email protected]=1250 £ ic 11391250/11392500 (2 pages)
1 March 2000Ad 25/01/00--------- £ si [email protected]=1250 £ ic 11391250/11392500 (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Return made up to 31/12/99; bulk list available separately (9 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; bulk list available separately (9 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
20 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1999Memorandum and Articles of Association (71 pages)
19 October 1999Full group accounts made up to 30 June 1999 (32 pages)
19 October 1999Memorandum and Articles of Association (71 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Full group accounts made up to 30 June 1999 (32 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 March 1999New director appointed (3 pages)
26 March 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
19 January 1999Dec mort/charge * (4 pages)
19 January 1999Dec mort/charge * (4 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Full group accounts made up to 30 June 1998 (24 pages)
23 September 1998Full group accounts made up to 30 June 1998 (24 pages)
18 September 1998S-div 14/09/98 (1 page)
18 September 1998S-div 14/09/98 (1 page)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(74 pages)
16 September 1998Memorandum and Articles of Association (71 pages)
16 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 September 1998Listing particualrs (84 pages)
16 September 1998Memorandum and Articles of Association (71 pages)
16 September 1998Resolutions
  • SRES13 ‐ Special resolution
(74 pages)
16 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 September 1998Listing particualrs (84 pages)
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
7 January 1998Return made up to 31/12/97; no change of members (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (8 pages)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
9 September 1997Full group accounts made up to 30 June 1997 (21 pages)
9 September 1997Full group accounts made up to 30 June 1997 (21 pages)
27 August 1997Registered office changed on 27/08/97 from: 95 kerrydale street, glasgow, G40 3RE (1 page)
27 August 1997Registered office changed on 27/08/97 from: 95 kerrydale street, glasgow, G40 3RE (1 page)
13 September 1996Full group accounts made up to 30 June 1996 (23 pages)
13 September 1996Full group accounts made up to 30 June 1996 (23 pages)
10 September 1996Memorandum and Articles of Association (73 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 September 1996Memorandum and Articles of Association (73 pages)
8 July 1996Ad 28/06/96--------- £ si 2@1=2 £ si 22277@60=1336620 £ ic 9237338/10573960 (3 pages)
8 July 1996Ad 28/06/96--------- £ si 2@1=2 £ si 22277@60=1336620 £ ic 9237338/10573960 (3 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Full group accounts made up to 30 June 1995 (23 pages)
16 October 1995Full group accounts made up to 30 June 1995 (23 pages)
27 September 1995Ad 31/03/95--------- £ si 5@1=5 £ ic 9237333/9237338 (2 pages)
27 September 1995Ad 31/03/95--------- £ si 5@1=5 £ ic 9237333/9237338 (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
11 July 1995Ad 30/06/95--------- £ si 5@1=5 £ si 28@60=1680 £ ic 9235648/9237333 (2 pages)
11 July 1995Ad 30/06/95--------- £ si 5@1=5 £ si 28@60=1680 £ ic 9235648/9237333 (2 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
25 April 1995Ad 31/03/95--------- £ si 30300@1=30300 £ si 29800@60=1788000 £ ic 7408817/9227117 (2 pages)
25 April 1995Ad 31/03/95--------- £ si 30300@1=30300 £ si 29800@60=1788000 £ ic 7408817/9227117 (2 pages)
25 April 1995Ad 31/03/95--------- £ si 8531@1=8531 £ ic 9227117/9235648 (4 pages)
25 April 1995Ad 31/03/95--------- £ si 8531@1=8531 £ ic 9227117/9235648 (4 pages)
13 April 1995Ad 30/01/95-20/02/95 £ si 42445@1=42445 £ si 42445@60=2546700 £ ic 4819672/7408817 (2 pages)
13 April 1995Ad 30/01/95-20/02/95 £ si 42445@1=42445 £ si 42445@60=2546700 £ ic 4819672/7408817 (2 pages)
11 April 1995Ad 07/03/95--------- £ si 825@1=825 £ si 825@60=49500 £ ic 2180202/2230527 (8 pages)
11 April 1995Ad 07/03/95--------- £ si 825@1=825 £ si 825@60=49500 £ ic 2180202/2230527 (8 pages)
24 February 1995Memorandum and Articles of Association (72 pages)
24 February 1995Memorandum and Articles of Association (72 pages)
24 February 1995Prospectus (63 pages)
24 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 February 1995Prospectus (63 pages)
24 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 February 1995Ad 09/01/95--------- £ si 65572@1=65572 £ ic 1828180/1893752 (2 pages)
2 February 1995Ad 09/01/95--------- £ si 65572@1=65572 £ ic 1828180/1893752 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
23 December 1994Director resigned (2 pages)
23 December 1994Director resigned (2 pages)
20 December 1994Prospectus (65 pages)
20 December 1994Prospectus (65 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 December 1994Application for reregistration from private to PLC (1 page)
15 December 1994Application for reregistration from private to PLC (1 page)
15 December 1994Re-registration of Memorandum and Articles (72 pages)
15 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 December 1994Re-registration of Memorandum and Articles (72 pages)
15 December 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 December 1994Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1994New director appointed (2 pages)
17 November 1994New director appointed (2 pages)
3 October 1994Director resigned (2 pages)
3 October 1994Director resigned (2 pages)
15 September 1994Accounts made up to 30 June 1994 (17 pages)
15 September 1994Accounts made up to 30 June 1994 (17 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
11 August 1994Memorandum and Articles of Association (72 pages)
11 August 1994Memorandum and Articles of Association (72 pages)
3 May 1994Accounts made up to 30 June 1993 (15 pages)
3 May 1994Accounts made up to 30 June 1993 (15 pages)
28 June 1993Return made up to 15/12/92; full list of members (14 pages)
28 June 1993Return made up to 15/12/92; full list of members (14 pages)
5 June 1992Accounts made up to 30 June 1991 (9 pages)
2 April 1991Accounts made up to 30 June 1990 (11 pages)
2 April 1991Accounts made up to 30 June 1990 (11 pages)
17 May 1989Return made up to 30/12/88; change of members (8 pages)
15 February 1988Accounts made up to 30 April 1987 (11 pages)
15 February 1988Accounts made up to 30 April 1987 (11 pages)
24 June 1987Return made up to 31/10/86; full list of members (26 pages)
24 June 1987Return made up to 31/10/86; full list of members (26 pages)
6 December 1985Accounts made up to 30 June 1985 (12 pages)
6 December 1985Accounts made up to 30 June 1985 (12 pages)
12 December 1984Accounts made up to 30 April 1984 (12 pages)
12 December 1984Accounts made up to 30 April 1984 (12 pages)
7 February 1984Accounts made up to 30 April 1983 (11 pages)
7 February 1984Accounts made up to 30 April 1983 (11 pages)
24 May 1982Accounts made up to 30 April 1982 (4 pages)
24 May 1982Accounts made up to 30 April 1982 (4 pages)
8 December 1981Accounts made up to 30 April 1981 (6 pages)
8 December 1981Accounts made up to 30 April 1981 (6 pages)
24 December 1980Accounts made up to 30 April 1980 (6 pages)
24 December 1980Accounts made up to 30 April 1980 (6 pages)
13 December 1901Incorporation (24 pages)
13 December 1901Incorporation (24 pages)