Company NamePentland Brands Lakeside Limited
Company StatusActive
Company NumberSC003935
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamePentland Brands Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(107 years after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameNigel Edmond Kippax Openshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration5 years, 12 months (resigned 24 November 1994)
RoleCompany Director
Correspondence AddressTulls Cottage
Preston Candover
Hampshire
RG25 2EM
Director NameCharles Maxwell Webb
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration8 months (resigned 31 July 1989)
RoleCompany Director
Correspondence Address31 Ponsonby Terrace
London
SW1P 4PZ
Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration8 months (resigned 31 July 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address.
Little Hilla Green Farm, Troutsdale
Scarborough
North Yorkshire
YO13 0BS
Director NameRobert Anthony Douglas Froy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration8 months (resigned 31 July 1989)
RoleCompany Director
Correspondence AddressLittle Chart 46 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameTrevor Keith Faris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration2 years (resigned 06 December 1990)
RoleCompany Director
Correspondence AddressOrchard Cottage Effingham Common
Effingham
Leatherhead
Surrey
KT24 5JE
Secretary NameMichael Clement Gopsill
NationalityBritish
StatusResigned
Appointed28 November 1988(87 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1990)
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(87 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed30 January 1990(88 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr John Charles Mayo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(92 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ellerdale Close
Hampstead
London
NW3 6BE
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(92 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Director NameClinton Vita Silver
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1999)
RoleNon Exec Director
Correspondence AddressRodgarden Shaw
Ipsden
Oxfordshire
OX10 6QT
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(95 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1999)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Director NameMr David Charles Pearson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(96 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameChristopher John Matchan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(98 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressArmitage House 11 Armitage Court
Sunninghill
Berkshire
SL5 9TA
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(98 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Director NameAnne Mok-Kirkman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address5/F Blk F Pearl Gardens 7
Conduit Road
Hong Kong
Hk
HK
Director NameMr Ean Bryan Brown
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameRussell Hay Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(100 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address27 Penland Road
Haywards Heath
West Sussex
RH16 1PP
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(102 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameSamantha Elizabeth Gilburd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(110 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(117 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH

Contact

Websitewww.pentland.com
Email address[email protected]
Telephone020 75353800
Telephone regionLondon

Location

Registered Address115 4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£6,700,000
Gross Profit£1,400,000
Net Worth£58,800,000
Cash£50,200,000
Current Liabilities£17,600,000

Accounts

Latest Accounts31 December 2023 (2 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (5 months, 2 weeks ago)
Next Return Due15 October 2024 (6 months, 4 weeks from now)

Charges

24 February 1981Delivered on: 10 March 1981
Satisfied on: 24 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account or otherwise.
Fully Satisfied
27 January 1981Delivered on: 4 February 1981
Satisfied on: 19 March 1985
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

26 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
6 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
14 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
29 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2023Memorandum and Articles of Association (12 pages)
29 June 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
13 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 April 2020 (2 pages)
27 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 April 2018Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page)
9 February 2018Appointment of Mr Chirag Yashvant Patel as a director on 1 February 2018 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (31 pages)
29 September 2017Full accounts made up to 31 December 2016 (31 pages)
19 January 2017Solvency Statement dated 06/12/16 (1 page)
19 January 2017Statement by Directors (1 page)
19 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2017Statement by Directors (1 page)
19 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 44,930,618.75
(4 pages)
19 January 2017Statement of capital on 19 January 2017
  • GBP 1,000
(3 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2017Statement of capital on 19 January 2017
  • GBP 1,000
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 44,930,618.75
(4 pages)
19 January 2017Solvency Statement dated 06/12/16 (1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 July 2016Re-registration from a public company to a private limited company (1 page)
7 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2016Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 July 2016Re-registration of Memorandum and Articles (11 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
28 June 2016Full accounts made up to 31 December 2015 (28 pages)
12 January 2016Change of name notice (3 pages)
12 January 2016Company name changed pentland brands PLC\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(1 page)
12 January 2016Change of name notice (3 pages)
12 January 2016Company name changed pentland brands PLC\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
(1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 44,930,618.5
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 44,930,618.5
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 44,930,618.5
(6 pages)
24 July 2015Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015 (1 page)
24 July 2015Secretary's details changed for Mr Timothy Edward Cullen on 23 July 2015 (1 page)
23 July 2015Director's details changed for Mr Andrew Keith Rubin on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Andrew Michael Long on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Andrew Keith Rubin on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Andrew Michael Long on 23 July 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,930,618.5
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,930,618.5
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 44,930,618.5
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
23 June 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 March 2014 (1 page)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 44,930,618.5
(4 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 44,930,618.5
(4 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 44,930,618.5
(4 pages)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 July 2013Full accounts made up to 31 December 2012 (18 pages)
10 October 2012Director's details changed for Mr Andrew Keith Rubin on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr Andrew Keith Rubin on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Appointment of Samantha Elizabeth Gilburd as a director (2 pages)
5 October 2012Appointment of Samantha Elizabeth Gilburd as a director (2 pages)
11 September 2012Termination of appointment of Ean Brown as a director (1 page)
11 September 2012Termination of appointment of Ean Brown as a director (1 page)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Balance Sheet (1 page)
9 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 2010Re-registration of Memorandum and Articles (29 pages)
9 April 2010Auditor's report (2 pages)
9 April 2010Certificate of re-registration from Private to Public Limited Company (1 page)
9 April 2010Re-registration from a private company to a public company (5 pages)
9 April 2010Auditor's statement (1 page)
9 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 April 2010Re-registration of Memorandum and Articles (29 pages)
9 April 2010Auditor's statement (1 page)
9 April 2010Re-registration from a private company to a public company (5 pages)
9 April 2010Auditor's report (2 pages)
9 April 2010Balance Sheet (1 page)
8 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2010Solvency statement dated 07/04/10 (1 page)
8 April 2010Statement of capital on 8 April 2010
  • GBP 44,930,618.50
(6 pages)
8 April 2010Statement by directors (1 page)
8 April 2010Statement of capital on 8 April 2010
  • GBP 44,930,618.50
(6 pages)
8 April 2010Solvency statement dated 07/04/10 (1 page)
8 April 2010Statement by directors (1 page)
8 April 2010Statement of capital on 8 April 2010
  • GBP 44,930,618.50
(6 pages)
8 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
7 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2010Re-registration from a public company to a private limited company (2 pages)
7 April 2010Re-registration of Memorandum and Articles (9 pages)
7 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 April 2010Re-registration from a public company to a private limited company (2 pages)
7 April 2010Re-registration of Memorandum and Articles (9 pages)
7 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Ean Bryan Brown on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Michael Long on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Ean Bryan Brown on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
21 July 2009Full accounts made up to 31 December 2008 (16 pages)
21 July 2009Full accounts made up to 31 December 2008 (16 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
24 July 2008Full accounts made up to 31 December 2007 (17 pages)
24 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 March 2008Director's change of particulars / ean brown / 10/03/2008 (1 page)
11 March 2008Director's change of particulars / ean brown / 10/03/2008 (1 page)
29 January 2008Registered office changed on 29/01/08 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
29 January 2008Registered office changed on 29/01/08 from: po box 90 erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
15 November 2007Return made up to 01/10/07; full list of members (6 pages)
15 November 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
9 October 2007Registered office changed on 09/10/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
9 October 2007Registered office changed on 09/10/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 June 2007Return made up to 16/05/07; full list of members (3 pages)
13 June 2007Return made up to 16/05/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 June 2006Return made up to 16/05/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Return made up to 16/05/05; full list of members (2 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
14 June 2005New secretary appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
22 July 2004Full accounts made up to 31 December 2003 (19 pages)
16 June 2004Return made up to 16/05/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
16 June 2004Return made up to 16/05/04; full list of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2003Interim accounts made up to 11 July 2003 (4 pages)
16 July 2003Interim accounts made up to 11 July 2003 (4 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
22 May 2003Return made up to 16/05/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
22 May 2003Return made up to 16/05/03; full list of members (9 pages)
9 December 2002Company name changed pentland group PLC\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed pentland group PLC\certificate issued on 09/12/02 (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Return made up to 16/05/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
17 June 2002Return made up to 16/05/02; full list of members (9 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
25 July 2001Registered office changed on 25/07/01 from: erskine house,68-73 queen street edinburgh midlothian EH2 4NN (1 page)
25 July 2001Registered office changed on 25/07/01 from: erskine house,68-73 queen street edinburgh midlothian EH2 4NN (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
29 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
29 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 June 2001Full accounts made up to 31 December 2000 (14 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 69-73 queen street edinburgh midlothian EH2 4NN (1 page)
17 July 2000Registered office changed on 17/07/00 from: 69-73 queen street edinburgh midlothian EH2 4NN (1 page)
3 July 2000Registered office changed on 03/07/00 from: albany house 58 albany street edinburgh EH1 3QR (1 page)
3 July 2000Registered office changed on 03/07/00 from: albany house 58 albany street edinburgh EH1 3QR (1 page)
27 June 2000Return made up to 16/05/00; full list of members (8 pages)
27 June 2000Return made up to 16/05/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
15 June 2000Interim accounts made up to 8 June 2000 (3 pages)
15 June 2000Interim accounts made up to 8 June 2000 (3 pages)
15 June 2000Interim accounts made up to 8 June 2000 (3 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Interim accounts made up to 20 March 2000 (3 pages)
24 March 2000Interim accounts made up to 20 March 2000 (3 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
16 November 1999Interloc-scheme of arrangement (1 page)
16 November 1999Interloc-scheme of arrangement (1 page)
16 November 1999Scheme of arrangement (13 pages)
16 November 1999Scheme of arrangement (13 pages)
10 November 1999Ad 04/11/99--------- £ si [email protected]=297634 £ ic 86098879/86396513 (7 pages)
10 November 1999Ad 04/11/99--------- £ si [email protected]=297634 £ ic 86098879/86396513 (7 pages)
15 October 1999Ad 13/10/99--------- £ si [email protected]=3167 £ ic 86095712/86098879 (3 pages)
15 October 1999Ad 13/10/99--------- £ si [email protected]=3167 £ ic 86095712/86098879 (3 pages)
7 October 1999Memorandum and Articles of Association (80 pages)
7 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 October 1999Memorandum and Articles of Association (80 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=64576 £ ic 86031136/86095712 (5 pages)
28 September 1999Ad 24/09/99--------- £ si [email protected]=64576 £ ic 86031136/86095712 (5 pages)
24 September 1999Dec mort/charge * (5 pages)
24 September 1999Dec mort/charge * (5 pages)
15 September 1999Ad 09/09/99--------- £ si [email protected]=5269 £ ic 86025867/86031136 (3 pages)
15 September 1999Ad 09/09/99--------- £ si [email protected]=5269 £ ic 86025867/86031136 (3 pages)
1 August 1999Ad 30/07/99--------- £ si [email protected]=3708 £ ic 86022159/86025867 (3 pages)
1 August 1999Ad 30/07/99--------- £ si [email protected]=3708 £ ic 86022159/86025867 (3 pages)
26 July 1999Ad 07/07/99--------- £ si [email protected]=28225 £ ic 85993934/86022159 (3 pages)
26 July 1999Ad 07/07/99--------- £ si [email protected]=28225 £ ic 85993934/86022159 (3 pages)
17 June 1999Return made up to 16/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 1999Return made up to 16/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
22 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1999Full group accounts made up to 31 December 1998 (52 pages)
22 May 1999Full group accounts made up to 31 December 1998 (52 pages)
22 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 April 1999Ad 01/04/99--------- £ si [email protected]=6250 £ ic 85987684/85993934 (3 pages)
6 April 1999Ad 01/04/99--------- £ si [email protected]=6250 £ ic 85987684/85993934 (3 pages)
16 December 1998Ad 15/12/98--------- £ si [email protected]=16000 £ ic 85971684/85987684 (3 pages)
16 December 1998Ad 15/12/98--------- £ si [email protected]=16000 £ ic 85971684/85987684 (3 pages)
23 November 1998£ ic 86471684/85971684 12/11/98 £ sr [email protected]=500000 (1 page)
23 November 1998£ ic 86471684/85971684 12/11/98 £ sr [email protected]=500000 (1 page)
28 October 1998£ ic 86956684/86936684 16/10/98 £ sr [email protected]=20000 (1 page)
28 October 1998£ ic 86936684/86471684 15/10/98 £ sr [email protected]=465000 (1 page)
28 October 1998£ ic 86936684/86471684 15/10/98 £ sr [email protected]=465000 (1 page)
28 October 1998£ ic 86956684/86936684 16/10/98 £ sr [email protected]=20000 (1 page)
6 October 1998£ ic 89562831/86956684 22/09/98 £ sr [email protected]=2606147 (1 page)
6 October 1998£ ic 89562831/86956684 22/09/98 £ sr [email protected]=2606147 (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998Auditor's resignation (1 page)
15 September 1998Ad 11/09/98--------- £ si [email protected]=1069 £ ic 89561762/89562831 (3 pages)
15 September 1998Ad 11/09/98--------- £ si [email protected]=1069 £ ic 89561762/89562831 (3 pages)
27 August 1998Ad 06/08/98--------- £ si [email protected]=8288 £ ic 89553474/89561762 (4 pages)
27 August 1998Ad 06/08/98--------- £ si [email protected]=8288 £ ic 89553474/89561762 (4 pages)
30 July 1998Full group accounts made up to 31 December 1997 (60 pages)
30 July 1998Full group accounts made up to 31 December 1997 (60 pages)
13 July 1998Ad 18/06/98--------- £ si [email protected]=43550 £ ic 89509924/89553474 (8 pages)
13 July 1998Ad 18/06/98--------- £ si [email protected]=43550 £ ic 89509924/89553474 (8 pages)
4 June 1998Return made up to 16/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
4 June 1998Return made up to 16/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1998Ad 08/04/98--------- £ si [email protected]=9000 £ ic 89500924/89509924 (3 pages)
3 June 1998Ad 08/04/98--------- £ si [email protected]=9000 £ ic 89500924/89509924 (3 pages)
26 May 1998Ad 22/05/98--------- £ si [email protected]=51000 £ ic 89449924/89500924 (4 pages)
26 May 1998Ad 22/05/98--------- £ si [email protected]=51000 £ ic 89449924/89500924 (4 pages)
23 March 1998Ad 18/03/98--------- £ si [email protected]=255068 £ ic 89194856/89449924 (8 pages)
23 March 1998Ad 18/03/98--------- £ si [email protected]=255068 £ ic 89194856/89449924 (8 pages)
10 March 1998£ ic 90369534/89194856 16/01/98 £ sr [email protected]=1174678 (1 page)
10 March 1998£ ic 90926105/90369534 31/12/97 £ sr [email protected]=556571 (1 page)
10 March 1998£ ic 90369534/89194856 16/01/98 £ sr [email protected]=1174678 (1 page)
10 March 1998£ ic 90926105/90369534 31/12/97 £ sr [email protected]=556571 (1 page)
24 February 1998Ad 20/02/98--------- £ si [email protected]=134889 £ ic 90791216/90926105 (3 pages)
24 February 1998Ad 20/02/98--------- £ si [email protected]=134889 £ ic 90791216/90926105 (3 pages)
25 January 1998Ad 22/01/98--------- £ si [email protected]=1427 £ ic 90789789/90791216 (3 pages)
25 January 1998Ad 22/01/98--------- £ si [email protected]=1427 £ ic 90789789/90791216 (3 pages)
21 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland brands lakeside LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
21 December 1997Director's particulars changed (1 page)
9 December 1997Ad 14/11/97--------- £ si [email protected]=22500 £ ic 90767289/90789789 (3 pages)
9 December 1997Ad 14/11/97--------- £ si [email protected]=22500 £ ic 90767289/90789789 (3 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
16 September 1997Ad 12/09/97--------- £ si [email protected]=6617 £ ic 90760672/90767289 (3 pages)
16 September 1997Ad 12/09/97--------- £ si [email protected]=6617 £ ic 90760672/90767289 (3 pages)
13 August 1997Ad 12/08/97--------- £ si [email protected]=4834 £ ic 90755838/90760672 (3 pages)
13 August 1997Ad 12/08/97--------- £ si [email protected]=4834 £ ic 90755838/90760672 (3 pages)
14 July 1997Ad 08/07/97--------- £ si [email protected]=10357 £ ic 90745481/90755838 (3 pages)
14 July 1997Ad 08/07/97--------- £ si [email protected]=10357 £ ic 90745481/90755838 (3 pages)
26 June 1997Return made up to 16/05/97; bulk list available separately (15 pages)
26 June 1997Return made up to 16/05/97; bulk list available separately (15 pages)
17 June 1997Ad 12/06/97--------- £ si [email protected]=3491 £ ic 90741990/90745481 (3 pages)
17 June 1997Ad 12/06/97--------- £ si [email protected]=3491 £ ic 90741990/90745481 (3 pages)
3 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1997Ad 21/05/97--------- £ si [email protected]=85250 £ ic 90656740/90741990 (4 pages)
28 May 1997Ad 21/05/97--------- £ si [email protected]=85250 £ ic 90656740/90741990 (4 pages)
25 May 1997Ad 09/05/97--------- £ si [email protected]=11854 £ ic 90644886/90656740 (4 pages)
25 May 1997Ad 09/05/97--------- £ si [email protected]=11854 £ ic 90644886/90656740 (4 pages)
13 May 1997Full group accounts made up to 31 December 1996 (60 pages)
13 May 1997Full group accounts made up to 31 December 1996 (60 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
26 February 1997Ad 21/02/97--------- £ si [email protected]=3750 £ ic 90641136/90644886 (2 pages)
26 February 1997Ad 21/02/97--------- £ si [email protected]=3750 £ ic 90641136/90644886 (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
8 January 1997Ad 06/01/97--------- £ si [email protected]=5480 £ ic 90635656/90641136 (3 pages)
8 January 1997Ad 06/01/97--------- £ si [email protected]=5480 £ ic 90635656/90641136 (3 pages)
10 December 1996Director resigned (1 page)
10 December 1996Ad 05/12/96--------- £ si [email protected]=8365 £ ic 90627291/90635656 (3 pages)
10 December 1996Director resigned (1 page)
10 December 1996Ad 05/12/96--------- £ si [email protected]=8365 £ ic 90627291/90635656 (3 pages)
4 November 1996Ad 01/11/96--------- £ si [email protected]=14856 £ ic 90612435/90627291 (3 pages)
4 November 1996Ad 01/11/96--------- £ si [email protected]=14856 £ ic 90612435/90627291 (3 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=63389 £ ic 90549046/90612435 (7 pages)
3 October 1996Ad 01/10/96--------- £ si [email protected]=63389 £ ic 90549046/90612435 (7 pages)
13 September 1996Ad 10/09/96--------- £ si [email protected]=3750 £ ic 90545296/90549046 (2 pages)
13 September 1996Ad 10/09/96--------- £ si [email protected]=3750 £ ic 90545296/90549046 (2 pages)
15 August 1996Ad 09/08/96--------- £ si [email protected]=59645 £ ic 90485651/90545296 (9 pages)
15 August 1996Ad 09/08/96--------- £ si [email protected]=59645 £ ic 90485651/90545296 (9 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=76000 £ ic 90409651/90485651 (5 pages)
28 June 1996Ad 20/06/96--------- £ si [email protected]=76000 £ ic 90409651/90485651 (5 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(11 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 April 1996Full accounts made up to 31 December 1995 (64 pages)
25 April 1996Full accounts made up to 31 December 1995 (64 pages)
16 April 1996Ad 12/04/96--------- £ si [email protected]=5263 £ ic 90404388/90409651 (4 pages)
16 April 1996Ad 12/04/96--------- £ si [email protected]=5263 £ ic 90404388/90409651 (4 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1996Ad 29/02/96--------- £ si [email protected]=1770 £ ic 90402618/90404388 (3 pages)
4 March 1996Ad 29/02/96--------- £ si [email protected]=1770 £ ic 90402618/90404388 (3 pages)
28 December 1995Ad 19/12/95--------- £ si [email protected]=3583 £ ic 90396416/90399999 (4 pages)
28 December 1995Ad 19/12/95--------- £ si [email protected]=3583 £ ic 90396416/90399999 (4 pages)
14 December 1995Ad 28/11/95--------- £ si [email protected]=13302 £ ic 90383114/90396416 (6 pages)
14 December 1995Ad 28/11/95--------- £ si [email protected]=13302 £ ic 90383114/90396416 (6 pages)
2 November 1995Ad 27/10/95--------- £ si [email protected]=32637 £ ic 90350477/90383114 (8 pages)
2 November 1995Ad 27/10/95--------- £ si [email protected]=32637 £ ic 90350477/90383114 (8 pages)
5 October 1995Ad 29/09/95--------- £ si [email protected]=337 £ ic 90350140/90350477 (2 pages)
5 October 1995Ad 29/09/95--------- £ si [email protected]=337 £ ic 90350140/90350477 (2 pages)
10 July 1995Ad 29/06/95--------- £ si [email protected]=3070 £ ic 90347070/90350140 (2 pages)
10 July 1995Ad 29/06/95--------- £ si [email protected]=3070 £ ic 90347070/90350140 (2 pages)
20 June 1995List of subsidiary companies (10 pages)
20 June 1995List of subsidiary companies (10 pages)
16 June 1995Return made up to 16/05/95; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/05/2021 under section 1088 of the Companies Act 2006
(9 pages)
16 June 1995Return made up to 16/05/95; bulk list available separately (12 pages)
16 June 1995Return made up to 16/05/95; bulk list available separately (12 pages)
31 May 1995Ad 24/05/95--------- £ si [email protected]=32976 £ ic 90314094/90347070 (2 pages)
31 May 1995Ad 24/05/95--------- £ si [email protected]=32976 £ ic 90314094/90347070 (2 pages)
25 May 1995Memorandum and Articles of Association (156 pages)
25 May 1995Memorandum and Articles of Association (156 pages)
9 May 1995Ad 20/04/95--------- £ si [email protected]=612 £ ic 90313482/90314094 (2 pages)
9 May 1995Ad 20/04/95--------- £ si [email protected]=612 £ ic 90313482/90314094 (2 pages)
12 April 1995Ad 05/04/95--------- £ si 12000@1=12000 £ ic 90301482/90313482 (3 pages)
12 April 1995Ad 05/04/95--------- £ si 12000@1=12000 £ ic 90301482/90313482 (3 pages)
10 May 1994Full group accounts made up to 31 December 1993 (53 pages)
10 May 1994Full group accounts made up to 31 December 1993 (53 pages)
10 May 1993Full group accounts made up to 31 December 1992 (45 pages)
10 May 1993Full group accounts made up to 31 December 1992 (45 pages)
26 May 1992Full group accounts made up to 31 December 1991 (48 pages)
26 May 1992Full group accounts made up to 31 December 1991 (48 pages)
6 November 1990Return made up to 16/05/90; bulk list available separately (33 pages)
10 May 1990Full group accounts made up to 31 December 1989 (45 pages)
10 May 1990Full group accounts made up to 31 December 1989 (45 pages)
31 July 1989Company name changed bertrams investment trust PLC\certificate issued on 31/07/89 (2 pages)
31 July 1989Company name changed bertrams investment trust PLC\certificate issued on 31/07/89 (2 pages)
29 December 1988Return made up to 28/11/88; bulk list available separately (9 pages)
8 April 1981Certificate of re-registration from Private to Public Limited Company (4 pages)
8 April 1981Certificate of re-registration from Private to Public Limited Company (4 pages)
13 December 1901Incorporation (40 pages)
13 December 1901Incorporation (40 pages)