Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Davina Jane Walter |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(117 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Investment Consultant, Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Trevor Bryan Bradley |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Anna Evelyn Troup |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alistair Angus Mackintosh |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2017(115 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | Peter Edward Gerald Balfour |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | Scadlaw House Upper Keith Humbie East Lothian EH36 5PJ Scotland |
Director Name | Sir Robin Duthie |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 December 1998) |
Role | Writer To The Signet |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | James Craufuird Roger Inglis |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1995) |
Role | Chairman Writer To The Signet |
Correspondence Address | Inglisfield Gifford East Lothian EH41 4JH Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 December 2009) |
Role | Ship Owner |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Ian John Paterson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green Millgate Balerno Midlothian EH14 7LD Scotland |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(88 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 December 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Gordon John Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 43 Caiyside Edinburgh EH10 7HW Scotland |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 April 2017) |
Role | Company Director Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Sir Malcolm Leslie Rifkind |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eskgrove House Inveresk Musselburgh Midlothian EH21 7TD Scotland |
Director Name | Mr James Summers Macleod |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(97 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 January 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Gordon Robert Hay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Miss Lynn Christine Ruddick |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 06 April 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 February 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ian Simon Macgregor Russell |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | James Nigel Day Grover |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2019) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Julian Lloyd Sinclair |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(113 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Paul Tennant Yates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Kevin Ingram |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | F&C Investment Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 February 2015) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Blackrock Investment Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2015(113 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2017) |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Website | fandc.com |
---|
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,608,000 |
Net Worth | £426,865,000 |
Cash | £14,790,000 |
Current Liabilities | £24,482,000 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 2 weeks from now) |
10 September 2001 | Delivered on: 19 September 2001 Satisfied on: 22 March 2013 Persons entitled: Chase Manhattan International Limited 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 |
---|---|
5 March 1998 | Delivered on: 9 March 1998 Satisfied on: 21 April 2008 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Floating charge Secured details: £60,000,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 September 2001 | Delivered on: 19 September 2001 Persons entitled: The Law Debenture Trust Corporation PLC 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. Outstanding |
25 February 2021 | Memorandum and Articles of Association (86 pages) |
---|---|
25 February 2021 | Full accounts made up to 30 September 2020 (119 pages) |
25 February 2021 | Resolutions
|
24 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
4 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2021 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
2 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
11 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2020 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2020 | Director's details changed for Mr Trevor Bryan Bradley on 30 June 2020 (2 pages) |
29 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
12 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2020 | Resolutions
|
28 February 2020 | Termination of appointment of James Martin Long as a director on 26 February 2020 (1 page) |
25 February 2020 | Full accounts made up to 30 September 2019 (112 pages) |
24 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2020 | Auditor's resignation (1 page) |
20 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
19 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2019 | Termination of appointment of James Nigel Day Grover as a director on 6 September 2019 (1 page) |
14 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2019 | Appointment of Mrs Anna Evelyn Troup as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Trevor Bryan Bradley as a director on 1 August 2019 (2 pages) |
28 June 2019 | Purchase of own shares. (3 pages) |
9 May 2019 | Register inspection address has been changed from Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
9 May 2019 | Register 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) |
1 May 2019 | Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019 (1 page) |
11 March 2019 | Full accounts made up to 30 September 2018 (112 pages) |
8 March 2019 | Resolutions
|
28 February 2019 | Termination of appointment of Kevin Ingram as a director on 27 February 2019 (1 page) |
1 February 2019 | Appointment of Mrs Davina Jane Walter as a director on 1 February 2019 (2 pages) |
9 January 2019 | Sale or transfer of treasury shares. Treasury capital:
|
9 January 2019 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
9 November 2018 | Sale or transfer of treasury shares. Treasury capital:
|
31 October 2018 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Paul Tennant Yates as a director on 31 October 2018 (1 page) |
21 March 2018 | Full accounts made up to 30 September 2017 (100 pages) |
12 March 2018 | Resolutions
|
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (6 pages) |
20 December 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 October 2017 | Purchase of own shares. (3 pages) |
5 October 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
5 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2017 | Cancellation of shares by a PLC. Statement of capital on 10 April 2017
|
1 June 2017 | Resolutions
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 June 2017 | Resolutions
|
1 June 2017 | Purchase of own shares. (3 pages) |
1 June 2017 | Cancellation of shares by a PLC. Statement of capital on 10 April 2017
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
10 April 2017 | Appointment of Mr Kevin Ingram as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Kevin Ingram as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Paul Tennant Yates as a director on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Lynn Christine Ruddick as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Lynn Christine Ruddick as a director on 6 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Paul Tennant Yates as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Thomas William Challenor as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Thomas William Challenor as a director on 6 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of James Glynn West as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of James Glynn West as a director on 6 April 2017 (1 page) |
15 March 2017 | Full accounts made up to 30 September 2016 (89 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (89 pages) |
28 February 2017 | Appointment of Aberdeen Asset Management Plc as a secretary on 10 February 2017 (3 pages) |
28 February 2017 | Appointment of Aberdeen Asset Management Plc as a secretary on 10 February 2017 (3 pages) |
15 February 2017 | Director's details changed for Mr Julian Lloyd Sinclair on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Ian Simon Macgregor Russell on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for James Glynn West on 10 February 2017 (4 pages) |
15 February 2017 | Registered office address changed from Exchange Place One 1 Semple Street Edinburgh EH3 8BL to 7th Floor 40 Princes Street Edinburgh EH2 2BY on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Miss Lynn Christine Ruddick on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Mr James Martin Long on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Miss Lynn Christine Ruddick on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for Ian Simon Macgregor Russell on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for James Nigel Day Grover on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for James Glynn West on 10 February 2017 (4 pages) |
15 February 2017 | Director's details changed for James Nigel Day Grover on 10 February 2017 (4 pages) |
15 February 2017 | Termination of appointment of Blackrock Investment Management (Uk) Limited as a secretary on 10 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Exchange Place One 1 Semple Street Edinburgh EH3 8BL to 7th Floor 40 Princes Street Edinburgh EH2 2BY on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr James Martin Long on 10 February 2017 (4 pages) |
15 February 2017 | Termination of appointment of Blackrock Investment Management (Uk) Limited as a secretary on 10 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Julian Lloyd Sinclair on 10 February 2017 (4 pages) |
10 February 2017 | Company name changed blackrock income strategies trust PLC\certificate issued on 10/02/17
|
10 February 2017 | Company name changed blackrock income strategies trust PLC\certificate issued on 10/02/17
|
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
7 April 2016 | Purchase of own shares. (3 pages) |
7 April 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2016 | Full accounts made up to 30 September 2015 (87 pages) |
3 March 2016 | Full accounts made up to 30 September 2015 (87 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
30 December 2015 | Annual return made up to 28 December 2015 no member list Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 28 December 2015 no member list Statement of capital on 2015-12-30
|
25 November 2015 | Register(s) moved to registered inspection location Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages) |
25 November 2015 | Register inspection address has been changed from Equiniti 1st Floor,34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages) |
25 November 2015 | Register(s) moved to registered inspection location Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages) |
25 November 2015 | Register inspection address has been changed from Equiniti 1st Floor,34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh United Kingdom EH12 9DF (2 pages) |
26 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
26 October 2015 | Sale or transfer of treasury shares. Treasury capital:
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
26 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
26 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2015 | Purchase of own shares. (3 pages) |
18 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2015 | Appointment of Julian Lloyd Sinclair as a director on 21 July 2015 (3 pages) |
28 July 2015 | Appointment of Julian Lloyd Sinclair as a director on 21 July 2015 (3 pages) |
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Purchase of own shares. (3 pages) |
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Purchase of own shares. (3 pages) |
2 July 2015 | Purchase of own shares. (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
17 March 2015 | Director's details changed for James Nigel Day Grover on 27 February 2015 (3 pages) |
17 March 2015 | Director's details changed for James Nigel Day Grover on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for James Glynn West on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Mr James Martin Long on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Miss Lynn Christine Ruddick on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Miss Lynn Christine Ruddick on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Ian Simon Macgregor Russell on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Ian Simon Macgregor Russell on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for Mr James Martin Long on 27 February 2015 (3 pages) |
12 March 2015 | Director's details changed for James Glynn West on 27 February 2015 (3 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (68 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (68 pages) |
2 March 2015 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of F&C Investment Business Limited as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 80 George Street Edinburgh EH2 3BU to Exchange Place One 1 Semple Street Edinburgh EH3 8BL on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of F&C Investment Business Limited as a secretary on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Blackrock Investment Management (Uk) Limited as a secretary on 27 February 2015 (3 pages) |
2 March 2015 | Appointment of Blackrock Investment Management (Uk) Limited as a secretary on 27 February 2015 (3 pages) |
26 February 2015 | Company name changed british assets trust PUBLIC LIMITED COMPANY\certificate issued on 26/02/15
|
26 February 2015 | Company name changed british assets trust PUBLIC LIMITED COMPANY\certificate issued on 26/02/15
|
7 January 2015 | Annual return made up to 28 December 2014 no member list Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 no member list Statement of capital on 2015-01-07
|
4 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2014 | Termination of appointment of Gordon Robert Hay Smith as a secretary on 22 July 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gordon Robert Hay Smith as a secretary on 22 July 2014 (2 pages) |
30 September 2014 | Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (3 pages) |
30 September 2014 | Appointment of F&C Investment Business Limited as a secretary on 22 July 2014 (3 pages) |
3 February 2014 | Full accounts made up to 30 September 2013 (66 pages) |
3 February 2014 | Termination of appointment of James Macleod as a director (2 pages) |
3 February 2014 | Termination of appointment of James Macleod as a director (2 pages) |
3 February 2014 | Full accounts made up to 30 September 2013 (66 pages) |
13 January 2014 | Annual return made up to 28 December 2013 no member list Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 no member list Statement of capital on 2014-01-13
|
15 July 2013 | Appointment of James Nigel Day Grover as a director (3 pages) |
15 July 2013 | Appointment of James Nigel Day Grover as a director (3 pages) |
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2013 | Purchase of own shares. Shares purchased into treasury:
|
26 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 February 2013 | Full accounts made up to 30 September 2012 (60 pages) |
18 February 2013 | Full accounts made up to 30 September 2012 (60 pages) |
15 January 2013 | Annual return made up to 28 December 2012 no member list (17 pages) |
15 January 2013 | Annual return made up to 28 December 2012 no member list (17 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (60 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (60 pages) |
30 January 2012 | Annual return made up to 28 December 2011 no member list (18 pages) |
30 January 2012 | Annual return made up to 28 December 2011 no member list (18 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (42 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (42 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (59 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (59 pages) |
28 January 2010 | Cancellation of shares. Statement of capital on 28 January 2010
|
28 January 2010 | Cancellation of shares. Statement of capital on 28 January 2010
|
28 January 2010 | Purchase of own shares. (3 pages) |
28 January 2010 | Purchase of own shares. (3 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (19 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (19 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (60 pages) |
16 January 2010 | Full accounts made up to 30 September 2009 (60 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
4 January 2010 | Termination of appointment of William Thomson as a director (2 pages) |
4 January 2010 | Termination of appointment of Christopher Masters as a director (2 pages) |
4 January 2010 | Termination of appointment of William Thomson as a director (2 pages) |
4 January 2010 | Termination of appointment of Christopher Masters as a director (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Martin Long on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Glynn West on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for William Ronald Erskine Thomson on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Summers Macleod on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Martin Long on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Summers Macleod on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Lynn Christine Ruddick on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Glynn West on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Glynn West on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Dr Christopher Masters on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Ian Simon Macgregor Russell on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Martin Long on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Summers Macleod on 1 October 2009 (3 pages) |
2 April 2009 | Location of register of members (non legible) (1 page) |
2 April 2009 | Location of register of members (non legible) (1 page) |
26 March 2009 | Full accounts made up to 30 September 2008 (62 pages) |
26 March 2009 | Full accounts made up to 30 September 2008 (62 pages) |
5 February 2009 | Return made up to 28/12/08; full list of members (17 pages) |
5 February 2009 | Return made up to 28/12/08; full list of members (17 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
8 October 2008 | Gbp ic 73628070/72903070\17/09/08\gbp sr [email protected]=725000\ (1 page) |
8 October 2008 | Gbp ic 73628070/72903070\17/09/08\gbp sr [email protected]=725000\ (1 page) |
16 July 2008 | Gbp ic 74128070/73628070\12/06/08\gbp sr [email protected]=500000\ (1 page) |
16 July 2008 | Gbp ic 74128070/73628070\12/06/08\gbp sr [email protected]=500000\ (1 page) |
19 June 2008 | Director appointed ian simon macgregor russell (2 pages) |
19 June 2008 | Director appointed ian simon macgregor russell (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 March 2008 | Full accounts made up to 30 September 2007 (55 pages) |
7 March 2008 | Full accounts made up to 30 September 2007 (55 pages) |
15 February 2008 | £ ic 74628070/74128070 28/01/08 £ sr [email protected]=500000 (1 page) |
15 February 2008 | £ ic 74628070/74128070 28/01/08 £ sr [email protected]=500000 (1 page) |
5 February 2008 | Return made up to 28/12/07; bulk list available separately (10 pages) |
5 February 2008 | Return made up to 28/12/07; bulk list available separately (10 pages) |
7 January 2008 | £ ic 75253070/74878070 04/12/07 £ sr [email protected]=375000 (1 page) |
7 January 2008 | £ ic 75253070/74878070 04/12/07 £ sr [email protected]=375000 (1 page) |
29 December 2007 | Resolutions
|
24 September 2007 | £ ic 76128070/76003070 03/09/07 £ sr [email protected]=125000 (1 page) |
24 September 2007 | £ ic 76003070/75253070 29/08/07 £ sr [email protected]=750000 (1 page) |
24 September 2007 | £ ic 76003070/75253070 29/08/07 £ sr [email protected]=750000 (1 page) |
24 September 2007 | £ ic 76128070/76003070 03/09/07 £ sr [email protected]=125000 (1 page) |
9 August 2007 | £ ic 76878070/76128070 10/07/07 £ sr [email protected]=750000 (1 page) |
9 August 2007 | £ ic 76878070/76128070 10/07/07 £ sr [email protected]=750000 (1 page) |
9 August 2007 | £ ic 77128070/76878070 13/07/07 £ sr [email protected]=250000 (1 page) |
9 August 2007 | £ ic 77128070/76878070 13/07/07 £ sr [email protected]=250000 (1 page) |
19 February 2007 | Full accounts made up to 30 September 2006 (56 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (56 pages) |
16 January 2007 | Return made up to 28/12/06; bulk list available separately (10 pages) |
16 January 2007 | Return made up to 28/12/06; bulk list available separately (10 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
25 August 2006 | £ ic 77378070/77128070 07/08/06 £ sr [email protected]=250000 (1 page) |
25 August 2006 | £ ic 79103070/77853070 01/08/06 £ sr [email protected]=1250000 (1 page) |
25 August 2006 | £ ic 77853070/77378070 26/07/06 £ sr [email protected]=475000 (1 page) |
25 August 2006 | £ ic 77378070/77128070 07/08/06 £ sr [email protected]=250000 (1 page) |
25 August 2006 | £ ic 79103070/77853070 01/08/06 £ sr [email protected]=1250000 (1 page) |
25 August 2006 | £ ic 77853070/77378070 26/07/06 £ sr [email protected]=475000 (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
12 April 2006 | £ ic 79353070/79103070 28/02/06 £ sr [email protected]=250000 (1 page) |
12 April 2006 | £ ic 79640570/79353070 13/03/06 £ sr [email protected]=287500 (1 page) |
12 April 2006 | £ ic 79640570/79353070 13/03/06 £ sr [email protected]=287500 (1 page) |
12 April 2006 | £ ic 79828070/79640570 17/03/06 £ sr [email protected]=187500 (1 page) |
12 April 2006 | £ ic 79828070/79640570 17/03/06 £ sr [email protected]=187500 (1 page) |
12 April 2006 | £ ic 79353070/79103070 28/02/06 £ sr [email protected]=250000 (1 page) |
23 March 2006 | Full accounts made up to 30 September 2005 (51 pages) |
23 March 2006 | Full accounts made up to 30 September 2005 (51 pages) |
20 March 2006 | £ ic 80578070/79828070 08/02/06 £ sr [email protected]=750000 (1 page) |
20 March 2006 | £ ic 80578070/79828070 08/02/06 £ sr [email protected]=750000 (1 page) |
24 January 2006 | Return made up to 28/12/05; bulk list available separately (9 pages) |
24 January 2006 | Return made up to 28/12/05; bulk list available separately (9 pages) |
14 December 2005 | £ ic 80828070/80578070 08/11/05 £ sr [email protected]=250000 (1 page) |
14 December 2005 | £ ic 80828070/80578070 08/11/05 £ sr [email protected]=250000 (1 page) |
10 October 2005 | £ ic 82165570/81953070 14/09/05 £ sr [email protected]=212500 (1 page) |
10 October 2005 | £ ic 81953070/81203070 07/09/05 £ sr [email protected]=750000 (1 page) |
10 October 2005 | £ ic 81953070/81203070 07/09/05 £ sr [email protected]=750000 (1 page) |
10 October 2005 | £ ic 82165570/81953070 14/09/05 £ sr [email protected]=212500 (1 page) |
10 October 2005 | £ ic 81203070/80828070 12/09/05 £ sr [email protected]=375000 (1 page) |
10 October 2005 | £ ic 81203070/80828070 12/09/05 £ sr [email protected]=375000 (1 page) |
11 July 2005 | £ ic 82415570/82165570 14/06/05 £ sr [email protected]=250000 (1 page) |
11 July 2005 | £ ic 82415570/82165570 14/06/05 £ sr [email protected]=250000 (1 page) |
30 June 2005 | £ ic 82665570/82415570 01/06/05 £ sr [email protected]=250000 (1 page) |
30 June 2005 | £ ic 82665570/82415570 01/06/05 £ sr [email protected]=250000 (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
14 April 2005 | £ ic 83615570/83115570 01/03/05 £ sr [email protected]=500000 (1 page) |
14 April 2005 | £ ic 83928070/83615570 25/02/05 £ sr [email protected]=312500 (1 page) |
14 April 2005 | £ ic 83115570/82665570 10/03/05 £ sr [email protected]=450000 (1 page) |
14 April 2005 | £ ic 83615570/83115570 01/03/05 £ sr [email protected]=500000 (1 page) |
14 April 2005 | £ ic 83928070/83615570 25/02/05 £ sr [email protected]=312500 (1 page) |
14 April 2005 | £ ic 83115570/82665570 10/03/05 £ sr [email protected]=450000 (1 page) |
23 January 2005 | Return made up to 28/12/04; bulk list available separately (10 pages) |
23 January 2005 | Return made up to 28/12/04; bulk list available separately (10 pages) |
14 January 2005 | Full accounts made up to 30 September 2004 (50 pages) |
14 January 2005 | Full accounts made up to 30 September 2004 (50 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
14 December 2004 | £ ic 84453070/83928070 15/11/04 £ sr [email protected]=525000 (1 page) |
14 December 2004 | £ ic 85003070/84453070 01/11/04 £ sr [email protected]=550000 (1 page) |
14 December 2004 | £ ic 84453070/83928070 15/11/04 £ sr [email protected]=525000 (1 page) |
14 December 2004 | £ ic 85003070/84453070 01/11/04 £ sr [email protected]=550000 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
8 October 2004 | £ ic 86978070/86478070 31/08/04 £ sr [email protected]=500000 (1 page) |
8 October 2004 | £ ic 86478070/85003070 24/08/04 £ sr [email protected]=1475000 (1 page) |
8 October 2004 | £ ic 86978070/86478070 31/08/04 £ sr [email protected]=500000 (1 page) |
8 October 2004 | £ ic 86478070/85003070 24/08/04 £ sr [email protected]=1475000 (1 page) |
22 April 2004 | £ ic 87778070/87528070 17/03/04 £ sr [email protected]=250000 (1 page) |
22 April 2004 | £ ic 87528070/86978070 17/03/04 £ sr [email protected]=550000 (1 page) |
22 April 2004 | £ ic 87528070/86978070 17/03/04 £ sr [email protected]=550000 (1 page) |
22 April 2004 | £ ic 87778070/87528070 17/03/04 £ sr [email protected]=250000 (1 page) |
18 March 2004 | £ ic 88340570/88090570 12/02/04 £ sr [email protected]=250000 (1 page) |
18 March 2004 | £ ic 88090570/87778070 06/02/04 £ sr [email protected]=312500 (1 page) |
18 March 2004 | £ ic 88340570/88090570 12/02/04 £ sr [email protected]=250000 (1 page) |
18 March 2004 | £ ic 88090570/87778070 06/02/04 £ sr [email protected]=312500 (1 page) |
23 January 2004 | Return made up to 28/12/03; bulk list available separately
|
23 January 2004 | Return made up to 28/12/03; bulk list available separately
|
11 January 2004 | Full accounts made up to 30 September 2003 (51 pages) |
11 January 2004 | Full accounts made up to 30 September 2003 (51 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
1 July 2003 | Certificate of reduction of share premium (1 page) |
1 July 2003 | Reduce share prem/cap reserve (1 page) |
1 July 2003 | Reduce share prem/cap reserve (1 page) |
1 July 2003 | Certificate of reduction of share premium (1 page) |
24 March 2003 | Full accounts made up to 30 September 2002 (51 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
24 March 2003 | Full accounts made up to 30 September 2002 (51 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 1 charlotte square edinburgh EH2 4DZ (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 28/12/02; bulk list available separately (9 pages) |
22 January 2003 | Return made up to 28/12/02; bulk list available separately (9 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
23 January 2002 | Return made up to 28/12/01; bulk list available separately
|
23 January 2002 | Return made up to 28/12/01; bulk list available separately
|
31 December 2001 | Full accounts made up to 30 September 2001 (49 pages) |
31 December 2001 | Full accounts made up to 30 September 2001 (49 pages) |
13 December 2001 | Location of register of members (1 page) |
13 December 2001 | Location of register of members (1 page) |
13 November 2001 | Ad 03/10/01--------- £ si [email protected]=324359 £ ic 87978476/88302835 (10 pages) |
13 November 2001 | Ad 03/10/01--------- £ si [email protected]=324359 £ ic 87978476/88302835 (10 pages) |
10 October 2001 | Ad 24/09/01--------- £ si [email protected]=27728 £ ic 87950748/87978476 (6 pages) |
10 October 2001 | Ad 24/09/01--------- £ si [email protected]=27728 £ ic 87950748/87978476 (6 pages) |
4 October 2001 | Ad 13/08/01--------- £ si [email protected]=11759 £ ic 87923223/87934982 (5 pages) |
4 October 2001 | Ad 13/08/01--------- £ si [email protected]=11759 £ ic 87923223/87934982 (5 pages) |
4 October 2001 | Ad 17/09/01--------- £ si [email protected]=15766 £ ic 87934982/87950748 (8 pages) |
4 October 2001 | Ad 17/09/01--------- £ si [email protected]=15766 £ ic 87934982/87950748 (8 pages) |
20 September 2001 | Ad 03/09/01--------- £ si [email protected]=5883 £ ic 87910772/87916655 (4 pages) |
20 September 2001 | Ad 20/08/01--------- £ si [email protected]=6568 £ ic 87916655/87923223 (5 pages) |
20 September 2001 | Ad 20/08/01--------- £ si [email protected]=6568 £ ic 87916655/87923223 (5 pages) |
20 September 2001 | Ad 03/09/01--------- £ si [email protected]=5883 £ ic 87910772/87916655 (4 pages) |
19 September 2001 | Alterations to a floating charge (12 pages) |
19 September 2001 | Partic of mort/charge * (7 pages) |
19 September 2001 | Alterations to a floating charge (12 pages) |
19 September 2001 | Ad 27/08/01--------- £ si [email protected]=8593 £ ic 87902179/87910772 (5 pages) |
19 September 2001 | Partic of mort/charge * (8 pages) |
19 September 2001 | Ad 10/09/01--------- £ si [email protected]=17002 £ ic 87885177/87902179 (5 pages) |
19 September 2001 | Alterations to a floating charge (27 pages) |
19 September 2001 | Ad 10/09/01--------- £ si [email protected]=17002 £ ic 87885177/87902179 (5 pages) |
19 September 2001 | Ad 27/08/01--------- £ si [email protected]=8593 £ ic 87902179/87910772 (5 pages) |
19 September 2001 | Partic of mort/charge * (8 pages) |
19 September 2001 | Alterations to a floating charge (12 pages) |
19 September 2001 | Alterations to a floating charge (12 pages) |
19 September 2001 | Alterations to a floating charge (27 pages) |
19 September 2001 | Partic of mort/charge * (7 pages) |
7 September 2001 | Listing of particulars (26 pages) |
7 September 2001 | Listing of particulars (26 pages) |
15 August 2001 | Ad 06/08/01--------- £ si [email protected]=10175 £ ic 87875002/87885177 (2 pages) |
15 August 2001 | Ad 06/08/01--------- £ si [email protected]=10175 £ ic 87875002/87885177 (2 pages) |
10 August 2001 | Ad 30/07/01--------- £ si [email protected]=5709 £ ic 87869293/87875002 (5 pages) |
10 August 2001 | Ad 30/07/01--------- £ si [email protected]=5709 £ ic 87869293/87875002 (5 pages) |
6 August 2001 | Ad 23/07/01--------- £ si [email protected]=19270 £ ic 87850023/87869293 (8 pages) |
6 August 2001 | Ad 23/07/01--------- £ si [email protected]=19270 £ ic 87850023/87869293 (8 pages) |
3 August 2001 | Ad 16/07/01--------- £ si [email protected]=18382 £ ic 87831641/87850023 (6 pages) |
3 August 2001 | Ad 16/07/01--------- £ si [email protected]=18382 £ ic 87831641/87850023 (6 pages) |
23 July 2001 | Ad 09/07/01--------- £ si [email protected]=38983 £ ic 87792658/87831641 (12 pages) |
23 July 2001 | Ad 09/07/01--------- £ si [email protected]=38983 £ ic 87792658/87831641 (12 pages) |
19 July 2001 | £ ic 87980158/87917658 02/07/01 £ sr [email protected]=62500 (1 page) |
19 July 2001 | £ ic 87917658/87792658 13/07/01 £ sr [email protected]=125000 (1 page) |
19 July 2001 | £ ic 87980158/87917658 02/07/01 £ sr [email protected]=62500 (1 page) |
19 July 2001 | £ ic 87917658/87792658 13/07/01 £ sr [email protected]=125000 (1 page) |
3 May 2001 | £ ic 88167658/87980158 18/04/01 £ sr [email protected]=187500 (1 page) |
3 May 2001 | £ ic 89591682/89517658 09/04/01 £ sr [email protected]=74024 (1 page) |
3 May 2001 | £ ic 89591682/89517658 09/04/01 £ sr [email protected]=74024 (1 page) |
3 May 2001 | £ ic 89517658/88167658 09/04/01 £ sr [email protected]=1350000 (1 page) |
3 May 2001 | £ ic 88167658/87980158 18/04/01 £ sr [email protected]=187500 (1 page) |
3 May 2001 | £ ic 89517658/88167658 09/04/01 £ sr [email protected]=1350000 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Resolutions
|
20 February 2001 | Return made up to 28/12/00; bulk list available separately (8 pages) |
20 February 2001 | Return made up to 28/12/00; bulk list available separately (8 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (53 pages) |
11 January 2001 | Full accounts made up to 30 September 2000 (53 pages) |
22 December 2000 | £ ic 89728236/89297933 06/12/00 £ sr [email protected]=430303 (1 page) |
22 December 2000 | £ ic 89790736/89728236 06/12/00 £ sr [email protected]=62500 (1 page) |
22 December 2000 | £ ic 89728236/89297933 06/12/00 £ sr [email protected]=430303 (1 page) |
22 December 2000 | £ ic 89790736/89728236 06/12/00 £ sr [email protected]=62500 (1 page) |
11 December 2000 | £ ic 89978236/89815736 14/11/00 £ sr [email protected]=162500 (1 page) |
11 December 2000 | £ ic 90084486/89978236 27/11/00 £ sr [email protected]=106250 (1 page) |
11 December 2000 | £ ic 89978236/89815736 14/11/00 £ sr [email protected]=162500 (1 page) |
11 December 2000 | £ ic 90084486/89978236 27/11/00 £ sr [email protected]=106250 (1 page) |
11 December 2000 | £ ic 89815736/89790736 10/11/00 £ sr [email protected]=25000 (1 page) |
11 December 2000 | £ ic 89815736/89790736 10/11/00 £ sr [email protected]=25000 (1 page) |
4 October 2000 | £ ic 90271986/90146986 26/09/00 £ sr [email protected]=125000 (1 page) |
4 October 2000 | £ ic 90271986/90146986 26/09/00 £ sr [email protected]=125000 (1 page) |
4 October 2000 | £ ic 90146986/90084486 14/09/00 £ sr [email protected]=62500 (1 page) |
4 October 2000 | £ ic 90146986/90084486 14/09/00 £ sr [email protected]=62500 (1 page) |
5 September 2000 | Notice of intention to trade as an investment co. (1 page) |
5 September 2000 | Notice of intention to trade as an investment co. (1 page) |
14 August 2000 | £ ic 90296986/90271986 18/07/00 £ sr [email protected]=25000 (1 page) |
14 August 2000 | £ ic 90296986/90271986 18/07/00 £ sr [email protected]=25000 (1 page) |
13 July 2000 | £ ic 90345736/90314486 04/07/00 £ sr [email protected]=31250 (1 page) |
13 July 2000 | £ ic 90314486/90296986 06/07/00 £ sr [email protected]=17500 (1 page) |
13 July 2000 | £ ic 90370736/90345736 06/07/00 £ sr [email protected]=25000 (1 page) |
13 July 2000 | £ ic 90314486/90296986 06/07/00 £ sr [email protected]=17500 (1 page) |
13 July 2000 | £ ic 90345736/90314486 04/07/00 £ sr [email protected]=31250 (1 page) |
13 July 2000 | £ ic 90370736/90345736 06/07/00 £ sr [email protected]=25000 (1 page) |
4 July 2000 | £ ic 90445736/90370736 21/06/00 £ sr [email protected]=75000 (1 page) |
4 July 2000 | £ ic 90445736/90370736 21/06/00 £ sr [email protected]=75000 (1 page) |
26 May 2000 | £ ic 90483236/90445736 10/05/00 £ sr [email protected]=37500 (1 page) |
26 May 2000 | £ ic 90483236/90445736 10/05/00 £ sr [email protected]=37500 (1 page) |
12 April 2000 | £ ic 90533236/90483236 24/03/00 £ sr [email protected]=50000 (1 page) |
12 April 2000 | £ ic 90758236/90533236 05/04/00 £ sr [email protected]=225000 (1 page) |
12 April 2000 | £ ic 90758236/90533236 05/04/00 £ sr [email protected]=225000 (1 page) |
12 April 2000 | £ ic 90533236/90483236 24/03/00 £ sr [email protected]=50000 (1 page) |
13 March 2000 | £ ic 90820736/90758236 01/03/00 £ sr [email protected]=62500 (1 page) |
13 March 2000 | £ ic 90820736/90758236 01/03/00 £ sr [email protected]=62500 (1 page) |
1 March 2000 | £ ic 92629717/92567217 24/02/00 £ sr [email protected]=62500 (1 page) |
1 March 2000 | £ ic 92567217/91407878 22/02/00 £ sr [email protected]=1159339 (1 page) |
1 March 2000 | £ ic 91395378/90820736 24/02/00 £ sr [email protected]=574642 (1 page) |
1 March 2000 | £ ic 91407878/91395378 16/02/00 £ sr [email protected]=12500 (1 page) |
1 March 2000 | £ ic 92629717/92567217 24/02/00 £ sr [email protected]=62500 (1 page) |
1 March 2000 | £ ic 92692217/92629717 16/02/00 £ sr [email protected]=62500 (1 page) |
1 March 2000 | £ ic 92567217/91407878 22/02/00 £ sr [email protected]=1159339 (1 page) |
1 March 2000 | £ ic 92692217/92629717 16/02/00 £ sr [email protected]=62500 (1 page) |
1 March 2000 | £ ic 91407878/91395378 16/02/00 £ sr [email protected]=12500 (1 page) |
1 March 2000 | £ ic 91395378/90820736 24/02/00 £ sr [email protected]=574642 (1 page) |
3 February 2000 | £ ic 93466324/93403824 27/01/00 £ sr [email protected]=62500 (1 page) |
3 February 2000 | £ ic 92754717/92692217 26/01/00 £ sr [email protected]=62500 (1 page) |
3 February 2000 | £ ic 93368824/92754717 20/01/00 £ sr [email protected]=614107 (1 page) |
3 February 2000 | £ ic 93368824/92754717 20/01/00 £ sr [email protected]=614107 (1 page) |
3 February 2000 | £ ic 92754717/92692217 26/01/00 £ sr [email protected]=62500 (1 page) |
3 February 2000 | £ ic 93403824/93368824 24/01/00 £ sr [email protected]=35000 (1 page) |
3 February 2000 | £ ic 93403824/93368824 24/01/00 £ sr [email protected]=35000 (1 page) |
3 February 2000 | £ ic 93466324/93403824 27/01/00 £ sr [email protected]=62500 (1 page) |
24 January 2000 | Return made up to 28/12/99; bulk list available separately
|
24 January 2000 | Return made up to 28/12/99; bulk list available separately
|
12 January 2000 | Full accounts made up to 30 September 1999 (49 pages) |
12 January 2000 | Full accounts made up to 30 September 1999 (49 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Memorandum and Articles of Association (68 pages) |
22 December 1999 | Memorandum and Articles of Association (68 pages) |
22 December 1999 | Resolutions
|
16 December 1999 | £ ic 99710074/99691324 24/11/99 £ sr [email protected]=18750 (1 page) |
16 December 1999 | £ ic 99968824/99818824 02/12/99 £ sr [email protected]=150000 (1 page) |
16 December 1999 | £ ic 99466324/99378824 06/12/99 £ sr [email protected]=87500 (1 page) |
16 December 1999 | £ ic 99691324/99466324 24/11/99 £ sr [email protected]=225000 (1 page) |
16 December 1999 | £ ic 100031324/99968824 08/12/99 £ sr [email protected]=62500 (1 page) |
16 December 1999 | £ ic 99743824/99710074 24/11/99 £ sr [email protected]=33750 (1 page) |
16 December 1999 | £ ic 99743824/99710074 24/11/99 £ sr [email protected]=33750 (1 page) |
16 December 1999 | £ ic 99968824/99818824 02/12/99 £ sr [email protected]=150000 (1 page) |
16 December 1999 | £ ic 99466324/99378824 06/12/99 £ sr [email protected]=87500 (1 page) |
16 December 1999 | £ ic 100031324/99968824 08/12/99 £ sr [email protected]=62500 (1 page) |
16 December 1999 | £ ic 99710074/99691324 24/11/99 £ sr [email protected]=18750 (1 page) |
16 December 1999 | £ ic 99818824/99743824 25/11/99 £ sr [email protected]=75000 (1 page) |
16 December 1999 | £ ic 99818824/99743824 25/11/99 £ sr [email protected]=75000 (1 page) |
16 December 1999 | £ ic 99691324/99466324 24/11/99 £ sr [email protected]=225000 (1 page) |
13 October 1999 | £ ic 100502574/100031324 29/09/99 £ sr [email protected]=471250 (1 page) |
13 October 1999 | £ ic 100956250/100502574 05/10/99 £ sr [email protected]=453676 (1 page) |
13 October 1999 | £ ic 100502574/100031324 29/09/99 £ sr [email protected]=471250 (1 page) |
13 October 1999 | £ ic 100956250/100502574 05/10/99 £ sr [email protected]=453676 (1 page) |
28 September 1999 | £ ic 101112500/101050000 09/09/99 £ sr [email protected]=62500 (1 page) |
28 September 1999 | £ ic 101050000/100987500 16/09/99 £ sr [email protected]=62500 (1 page) |
28 September 1999 | £ ic 101112500/101050000 09/09/99 £ sr [email protected]=62500 (1 page) |
28 September 1999 | £ ic 100987500/100956250 16/09/99 £ sr [email protected]=31250 (1 page) |
28 September 1999 | £ ic 101050000/100987500 16/09/99 £ sr [email protected]=62500 (1 page) |
28 September 1999 | £ ic 100987500/100956250 16/09/99 £ sr [email protected]=31250 (1 page) |
10 September 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
10 September 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
5 July 1999 | £ ic 101137500/101112500 23/06/99 £ sr [email protected]=25000 (1 page) |
5 July 1999 | £ ic 101137500/101112500 23/06/99 £ sr [email protected]=25000 (1 page) |
29 June 1999 | £ ic 101162500/101137500 10/06/99 £ sr [email protected]=25000 (1 page) |
29 June 1999 | £ ic 101187500/101162500 09/06/99 £ sr [email protected]=25000 (1 page) |
29 June 1999 | £ ic 101162500/101137500 10/06/99 £ sr [email protected]=25000 (1 page) |
29 June 1999 | £ ic 101187500/101162500 09/06/99 £ sr [email protected]=25000 (1 page) |
4 June 1999 | £ ic 101250000/101187500 26/05/99 £ sr [email protected]=62500 (1 page) |
4 June 1999 | £ ic 101250000/101187500 26/05/99 £ sr [email protected]=62500 (1 page) |
24 May 1999 | Notice to cease trading as an investment company (1 page) |
24 May 1999 | Notice to cease trading as an investment company (1 page) |
16 April 1999 | Memorandum and Articles of Association (81 pages) |
16 April 1999 | Memorandum and Articles of Association (81 pages) |
29 March 1999 | Certificate of reduction of issued capital (1 page) |
29 March 1999 | Certificate of reduction of issued capital (1 page) |
29 March 1999 | Reduction of iss capital and minute (oc) (3 pages) |
29 March 1999 | Reduction of iss capital and minute (oc) (3 pages) |
25 January 1999 | Return made up to 28/12/98; bulk list available separately (12 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (44 pages) |
25 January 1999 | Return made up to 28/12/98; bulk list available separately (12 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (44 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
13 May 1998 | Interim accounts made up to 31 March 1998 (8 pages) |
13 May 1998 | Interim accounts made up to 31 March 1998 (8 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
9 March 1998 | Partic of mort/charge * (9 pages) |
9 March 1998 | Partic of mort/charge * (9 pages) |
5 March 1998 | Offering circular 04/03/98 (28 pages) |
5 March 1998 | Offering circular 04/03/98 (28 pages) |
23 January 1998 | Return made up to 28/12/97; bulk list available separately (3 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (43 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (43 pages) |
23 January 1998 | Return made up to 28/12/97; bulk list available separately (3 pages) |
10 June 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
10 June 1997 | Interim accounts made up to 31 March 1997 (7 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (39 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (39 pages) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
6 July 1996 | Interim accounts made up to 31 March 1996 (7 pages) |
6 July 1996 | Interim accounts made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 28/12/95; bulk list available separately (13 pages) |
25 January 1996 | Return made up to 28/12/95; bulk list available separately (13 pages) |
4 January 1996 | Full group accounts made up to 30 September 1995 (40 pages) |
4 January 1996 | Full group accounts made up to 30 September 1995 (40 pages) |
23 June 1995 | Interim accounts made up to 31 March 1995 (8 pages) |
23 June 1995 | Interim accounts made up to 31 March 1995 (8 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1995 | Full group accounts made up to 30 September 1994 (48 pages) |
13 January 1995 | Full group accounts made up to 30 September 1994 (48 pages) |
3 January 1995 | Memorandum and Articles of Association (89 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
3 January 1995 | Memorandum and Articles of Association (89 pages) |
31 May 1994 | Interim accounts made up to 31 March 1994 (8 pages) |
31 May 1994 | Interim accounts made up to 31 March 1994 (8 pages) |
17 January 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
17 January 1994 | Full group accounts made up to 30 September 1993 (36 pages) |
28 May 1993 | Interim accounts made up to 31 March 1993 (8 pages) |
28 May 1993 | Interim accounts made up to 31 March 1993 (8 pages) |
19 January 1993 | Full accounts made up to 30 September 1992 (38 pages) |
19 January 1993 | Full accounts made up to 30 September 1992 (38 pages) |
29 December 1992 | Resolutions
|
24 January 1992 | Full accounts made up to 30 September 1991 (38 pages) |
24 January 1992 | Full accounts made up to 30 September 1991 (38 pages) |
7 May 1991 | Interim accounts made up to 31 March 1991 (7 pages) |
7 May 1991 | Interim accounts made up to 31 March 1991 (7 pages) |
5 February 1991 | Full accounts made up to 30 September 1990 (43 pages) |
5 February 1991 | Full accounts made up to 30 September 1990 (43 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (61 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (61 pages) |
10 February 1988 | Accounts made up to 30 September 1987 (45 pages) |
10 February 1988 | Accounts made up to 30 September 1987 (45 pages) |
4 February 1987 | Full accounts made up to 30 September 1986 (53 pages) |
4 February 1987 | Full accounts made up to 30 September 1986 (53 pages) |
30 January 1986 | Accounts made up to 30 September 1985 (36 pages) |
30 January 1986 | Accounts made up to 30 September 1985 (36 pages) |
12 February 1981 | Accounts made up to 30 September 1980 (30 pages) |
12 February 1981 | Accounts made up to 30 September 1980 (30 pages) |
10 February 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
10 February 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
19 January 1977 | Accounts made up to 30 September 1976 (22 pages) |
19 January 1977 | Accounts made up to 30 September 1976 (22 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (38 pages) |