Company NameOne-Dyas Eog Limited
Company StatusActive
Company NumberSC005122
CategoryPrivate Limited Company
Incorporation Date12 June 1902(121 years, 10 months ago)
Previous NamesEdinburgh Oil & Gas Limited and DYAS Eog Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Christiaan Hendrik De Ruyter Van Steveninck
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2019(116 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815, 1082 Lz
Amsterdam
Netherlands
Director NameMr Adrianus Christiaan Van Der Weijden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(118 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alexander Thijs IsraËL
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2020(118 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAlfred Alexander Bissett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 July 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Director NameJames Duncan Goold
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressSandyknowe
Waterfoot Busby
Glasgow
G76 8RN
Scotland
Director NameJames Ward
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 April 2000)
RoleGeologist
Correspondence Address12 West Savile Terrace
Edinburgh
Midlothian
EH9 3DZ
Scotland
Director NameAlan Roderick McInroy
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1991)
RoleChartered Accountant
Correspondence AddressMuirfield Green
Gullane
East Lothian
EH31 2EG
Scotland
Director NameClarkson Pratt Moseley
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2003)
RoleGeologist & Petroleum Engineer
Correspondence Address2708 Coliseum
New Orleans
Louisiana
70130
Director NameJoseph Andrew Stanislaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 July 2005)
RoleEconomist
Correspondence AddressPO Box 2293
468 Highland Street
S.Hamilton
Massachusetts
01982
Director NameColin Hamish Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 July 2005)
RoleChartered Accountant
Correspondence AddressLower Flat
Siward House,Siward Lane
Elie
Fife
KY9 1AZ
Scotland
Secretary NameDavid Bell Davidson
NationalityBritish
StatusResigned
Appointed12 May 1989(86 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 1990)
RoleCompany Director
Correspondence Address8 Comely Bank Street
Edinburgh
Midlothian
EH4 1BD
Scotland
Secretary NameDouglas Keith Clark Henderson
NationalityBritish
StatusResigned
Appointed01 June 1990(88 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address9b Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameFrancis Forrest Kidd
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(95 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 July 2005)
RoleChartered Accountant
Correspondence Address17 Merchiston Park
Edinburgh
EH10 4PW
Scotland
Secretary NameAlfred Alexander Bissett
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Orchard Road South
Edinburgh
EH4 3EN
Scotland
Secretary NameMoira Jane McCaig
NationalityBritish
StatusResigned
Appointed17 January 2000(97 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Craiglockhart Avenue
Edinburgh
Midlothian
EH14 1HY
Scotland
Director NameMr Brian Ramsay
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(100 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2005)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address105 Market Street
Musselburgh
Midlothian
EH21 6PZ
Scotland
Director NameFrank Sebastiaan Marie Van Spaendonck
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2005(103 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 August 2005)
RoleLegal Counsel
Correspondence AddressVan Blankenburgstraat 30
Der Haag
2517 Xr
Director NameJohannes Tijssen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2005(103 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressAshurst Broadwalk House
5 Appold Street
London
EC2A 2HA
Director NameLaurentius Adrianus Petrus Mulder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2005(103 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2009)
RoleCompany Director
Correspondence AddressBaambrugse Zuwe 118e
Vinkeveen
3645 Ak
The Netherlands
Director NameMichael Nooij
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2005(103 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 August 2005)
RoleLegal Counsel
Correspondence AddressEssenlaan 4
Voorschoten
22151 At
Secretary NameGeoffrey Picton-Turbervill
NationalityBritish
StatusResigned
Appointed19 February 2007(104 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2019)
RoleSolicitor
Correspondence AddressChiswick Hall
Chrishall
Royston
Hertfordshire
SG8 8RA
Director NameAlexander Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2007(104 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAshurst Broadwalk House
5 Appolo Street
London
EC2A 2HA
Director NameMr Epeus Nicolaas Veenhof
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2009(107 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NamePetrus Johannes Waaijer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2013(110 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2019)
RoleAccountant/Chief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Robert Jan Baurdoux
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2014(112 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio 7th Floor Parnassusweg 815, 1082 Lz
Amsterdam
Netherlands
Director NameMr Stephen Rennie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(114 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Adam Euan Thompson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(114 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Matthew Quentin Hickin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(115 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAthena House Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RL
Director NameMr Alexander Ferdinand Diederik Berger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2019(116 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnstudio, 7th Floor Parnassusweg 815, 1082 Lz
Amsterdam

Contact

Websitewww.dioceseofaberdeen.org

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

43.6m at £0.05Dyon Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£176,913,000
Gross Profit£150,022,000
Net Worth£54,312,000
Cash£79,600,000
Current Liabilities£93,616,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

12 April 2019Delivered on: 25 April 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 24 April 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 24 April 2019
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 18 April 2019
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 18 April 2019
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2019Delivered on: 18 April 2019
Persons entitled: Abn Amro Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 25 April 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 25 April 2019
Persons entitled: Nibc Bank N.V. (As Security Agent)

Classification: A registered charge
Outstanding
18 June 2004Delivered on: 7 July 2004
Satisfied on: 6 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due under the finance documents.
Particulars: First legal mortgage over all the freehold and leasehold property; first fixed and floating charges over assets.
Fully Satisfied
25 June 1993Delivered on: 2 July 1993
Satisfied on: 16 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
25 June 1992Delivered on: 9 July 1992
Satisfied on: 9 February 1994
Persons entitled: Candeca Resources Limited

Classification: Security instrument (containing floating charge)
Secured details: All sums due or to become due.
Particulars: All right, title and interest in production licences.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (22 pages)
18 July 2023Satisfaction of charge SC0051220004 in full (1 page)
18 July 2023Satisfaction of charge SC0051220005 in full (1 page)
18 July 2023Satisfaction of charge SC0051220011 in full (1 page)
18 July 2023Satisfaction of charge SC0051220010 in full (1 page)
18 July 2023Satisfaction of charge SC0051220009 in full (1 page)
18 July 2023Satisfaction of charge SC0051220007 in full (1 page)
17 July 2023Satisfaction of charge SC0051220006 in full (1 page)
17 July 2023Satisfaction of charge SC0051220008 in full (1 page)
10 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page)
14 June 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
12 June 2023Change of details for Dyon Uk Limited as a person with significant control on 21 April 2023 (2 pages)
28 December 2022Resolutions
  • RES13 ‐ Share premium reserve reduced to £0 28/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2022Statement by Directors (2 pages)
28 December 2022Statement of capital on 28 December 2022
  • GBP 100
(5 pages)
28 December 2022Solvency Statement dated 21/12/22 (1 page)
4 October 2022Full accounts made up to 31 December 2021 (23 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (24 pages)
25 May 2021Change of details for Dyon Uk Limited as a person with significant control on 11 April 2019 (2 pages)
21 May 2021Change of details for Dyon Uk Ltd as a person with significant control on 30 November 2020 (2 pages)
21 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
22 January 2021Director's details changed for Mr Adrianus Christiaan Van Der Weijden on 22 January 2021 (2 pages)
11 January 2021Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 11 January 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (27 pages)
2 July 2020Termination of appointment of Robert Jan Baurdoux as a director on 22 June 2020 (1 page)
2 July 2020Appointment of Mr Adrianus Christiaan Van Der Weijden as a director on 22 June 2020 (2 pages)
2 July 2020Appointment of Mr Alexander Thijs Israël as a director on 22 June 2020 (2 pages)
2 July 2020Termination of appointment of Alexander Ferdinand Diederik Berger as a director on 22 June 2020 (1 page)
23 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 December 2018 (27 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 May 2019Memorandum and Articles of Association (5 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 April 2019Appointment of Mr Alexander Ferdinand Diederik Berger as a director on 1 April 2019 (3 pages)
26 April 2019Alterations to floating charge SC0051220009 (15 pages)
26 April 2019Alterations to floating charge SC0051220006 (15 pages)
26 April 2019Alterations to floating charge SC0051220004 (15 pages)
26 April 2019Alterations to floating charge SC0051220008 (15 pages)
25 April 2019Registration of charge SC0051220010, created on 12 April 2019 (40 pages)
25 April 2019Registration of charge SC0051220009, created on 12 April 2019 (34 pages)
25 April 2019Registration of charge SC0051220011, created on 12 April 2019 (34 pages)
24 April 2019Registration of charge SC0051220007, created on 11 April 2019 (38 pages)
24 April 2019Registration of charge SC0051220008, created on 12 April 2019 (34 pages)
18 April 2019Registration of charge SC0051220005, created on 11 April 2019 (33 pages)
18 April 2019Registration of charge SC0051220006, created on 11 April 2019 (33 pages)
18 April 2019Registration of charge SC0051220004, created on 11 April 2019 (33 pages)
9 April 2019Termination of appointment of Matthew Quentin Hickin as a director on 1 April 2019 (1 page)
9 April 2019Termination of appointment of Geoffrey Picton-Turbervill as a secretary on 1 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Robert Jan Baurdoux on 1 April 2019 (2 pages)
9 April 2019Appointment of Mr Christiaan Hendrik De Ruyter Van Steveninck as a director on 1 April 2019 (2 pages)
9 April 2019Termination of appointment of Petrus Johannes Waaijer as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Adam Euan Thompson as a director on 1 April 2019 (1 page)
2 April 2019Change of name notice (2 pages)
2 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
(4 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
23 September 2017Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 (3 pages)
23 September 2017Termination of appointment of Stephen Rennie as a director on 6 September 2017 (2 pages)
23 September 2017Termination of appointment of Stephen Rennie as a director on 6 September 2017 (2 pages)
23 September 2017Appointment of Mr Matthew Quentin Hickin as a director on 6 September 2017 (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 December 2015 (28 pages)
17 October 2016Full accounts made up to 31 December 2015 (28 pages)
15 June 2016Appointment of Stephen Rennie as a director on 27 May 2016 (3 pages)
15 June 2016Appointment of Stephen Rennie as a director on 27 May 2016 (3 pages)
8 June 2016Appointment of Mr Adam Euan Thompson as a director on 27 May 2016 (3 pages)
8 June 2016Appointment of Mr Adam Euan Thompson as a director on 27 May 2016 (3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,178,252.35
(4 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,178,252.35
(4 pages)
28 October 2015Auditor's resignation (2 pages)
28 October 2015Auditor's resignation (2 pages)
23 October 2015Auditor's resignation (2 pages)
23 October 2015Auditor's resignation (2 pages)
15 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-11
  • RES15 ‐ Change company name resolution on 2015-09-11
(2 pages)
15 October 2015Company name changed edinburgh oil & gas LIMITED\certificate issued on 15/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2015Company name changed edinburgh oil & gas LIMITED\certificate issued on 15/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-11
(2 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages)
29 September 2015Termination of appointment of Alexander Berger as a director on 11 September 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,178,252.35
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,178,252.35
(5 pages)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
12 November 2014Termination of appointment of Epeus Nicolaas Veenhof as a director on 7 November 2014 (1 page)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Robert Jan Baurdoux as a director on 7 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,178,252.35
(6 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,178,252.35
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Epeus Nicolaas Veenhof on 1 August 2013 (2 pages)
17 July 2013Appointment of Petrus Johannes Waaijer as a director (3 pages)
17 July 2013Appointment of Petrus Johannes Waaijer as a director (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
6 October 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Epeus Nicolaas Veenhof on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Epeus Nicolaas Veenhof on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Alexander Berger on 14 May 2010 (2 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Alexander Berger on 14 May 2010 (2 pages)
29 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 04/12/2009
(3 pages)
29 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 04/12/2009
(3 pages)
16 December 2009Auditor's resignation (1 page)
16 December 2009Auditor's resignation (1 page)
17 September 2009Appointment terminated director laurentius mulder (1 page)
17 September 2009Director appointed epeus nicolaas veenhof (2 pages)
17 September 2009Appointment terminated director laurentius mulder (1 page)
17 September 2009Director appointed epeus nicolaas veenhof (2 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Return made up to 14/05/09; full list of members (5 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
1 May 2009Secretary's change of particulars laurentius adrianus petrus mulder logged form (1 page)
1 May 2009Secretary's change of particulars laurentius adrianus petrus mulder logged form (1 page)
14 April 2009Director's change of particulars / laurentius mulder / 01/06/2008 (1 page)
14 April 2009Director's change of particulars / laurentius mulder / 01/06/2008 (1 page)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Return made up to 14/05/08; no change of members (7 pages)
26 June 2008Return made up to 14/05/08; no change of members (7 pages)
21 May 2008Registered office changed on 21/05/2008 from, shepherd + wedderburn, level 2, saltire court, 20 castle terrace, edinburgh, EH1 2ET (1 page)
21 May 2008Registered office changed on 21/05/2008 from, shepherd + wedderburn, level 2, saltire court, 20 castle terrace, edinburgh, EH1 2ET (1 page)
12 November 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
6 March 2007Dec mort/charge * (2 pages)
6 March 2007Dec mort/charge * (2 pages)
28 February 2007Full accounts made up to 31 December 2006 (20 pages)
28 February 2007Full accounts made up to 31 December 2006 (20 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: 10 coates crescent, edinburgh, EH3 7AL (1 page)
19 February 2007Registered office changed on 19/02/07 from: 10 coates crescent, edinburgh, EH3 7AL (1 page)
19 February 2007Secretary resigned (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Location of register of members (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Location of register of members (1 page)
10 August 2005Application for reregistration from PLC to private (1 page)
10 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Application for reregistration from PLC to private (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Re-registration of Memorandum and Articles (13 pages)
10 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2005Re-registration of Memorandum and Articles (13 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
4 July 2005Certificate of reduction of issued capital (1 page)
4 July 2005Nc inc already adjusted 31/05/05 (4 pages)
4 July 2005Certificate of reduction of issued capital (1 page)
4 July 2005Ad 01/07/05--------- £ si [email protected]=17702 £ ic 2105061/2122763 (2 pages)
4 July 2005The scheme of arrangement (3 pages)
4 July 2005Scheme arrangement/reduce cap (6 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=13750 £ ic 2151900/2165650 (3 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=10405 £ ic 2094656/2105061 (2 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=4560 £ ic 2122763/2127323 (2 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=13750 £ ic 2151900/2165650 (3 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=24577 £ ic 2127323/2151900 (2 pages)
4 July 2005The scheme of arrangement (3 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=12600 £ ic 2165650/2178250 (3 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=12600 £ ic 2165650/2178250 (3 pages)
4 July 2005Scheme arrangement/reduce cap (6 pages)
4 July 2005Ad 04/07/05--------- £ si [email protected]=1680201 £ ic 2178250/3858451 (2 pages)
4 July 2005Memorandum and Articles of Association (10 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=10405 £ ic 2094656/2105061 (2 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=24577 £ ic 2127323/2151900 (2 pages)
4 July 2005Nc inc already adjusted 31/05/05 (4 pages)
4 July 2005Ad 04/07/05--------- £ si [email protected]=1680201 £ ic 2178250/3858451 (2 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=17702 £ ic 2105061/2122763 (2 pages)
4 July 2005Memorandum and Articles of Association (10 pages)
4 July 2005Ad 01/07/05--------- £ si [email protected]=4560 £ ic 2122763/2127323 (2 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2005Memorandum and Articles of Association (66 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2005Memorandum and Articles of Association (66 pages)
25 May 2005Return made up to 14/05/05; bulk list available separately (9 pages)
25 May 2005Return made up to 14/05/05; bulk list available separately (9 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
24 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
14 September 2004Ad 01/09/04--------- £ si [email protected]=760 £ ic 2093135/2093895 (1 page)
14 September 2004Ad 01/09/04--------- £ si [email protected]=760 £ ic 2093135/2093895 (1 page)
7 July 2004Partic of mort/charge * (15 pages)
7 July 2004Partic of mort/charge * (15 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=718 £ ic 2092417/2093135 (1 page)
6 July 2004Ad 21/06/04--------- £ si [email protected]=718 £ ic 2092417/2093135 (1 page)
24 May 2004Return made up to 14/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
24 May 2004Return made up to 14/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
19 April 2004Ad 13/04/04--------- £ si [email protected]=315 £ ic 2092100/2092415 (1 page)
19 April 2004Ad 13/04/04--------- £ si [email protected]=315 £ ic 2092100/2092415 (1 page)
8 April 2004Ad 24/03/04--------- £ si [email protected]=253 £ ic 2091847/2092100 (1 page)
8 April 2004Ad 22/03/04--------- £ si [email protected]=855 £ ic 2090992/2091847 (1 page)
8 April 2004Ad 17/03/04--------- £ si [email protected]=10135 £ ic 2080857/2090992 (1 page)
8 April 2004Ad 22/03/04--------- £ si [email protected]=855 £ ic 2090992/2091847 (1 page)
8 April 2004Ad 17/03/04--------- £ si [email protected]=10135 £ ic 2080857/2090992 (1 page)
8 April 2004Ad 24/03/04--------- £ si [email protected]=253 £ ic 2091847/2092100 (1 page)
11 December 2003Ad 04/12/03-04/12/03 £ si [email protected]=628 £ ic 2080229/2080857 (2 pages)
11 December 2003Ad 04/12/03-04/12/03 £ si [email protected]=628 £ ic 2080229/2080857 (2 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
22 May 2003Return made up to 14/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Return made up to 14/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Memorandum and Articles of Association (70 pages)
8 May 2003Memorandum and Articles of Association (70 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
19 December 2002Ad 17/12/02--------- £ si [email protected]=2567 £ ic 2077661/2080228 (2 pages)
19 December 2002Ad 17/12/02--------- £ si [email protected]=2567 £ ic 2077661/2080228 (2 pages)
3 July 2002Ad 20/06/02-24/06/02 £ si [email protected]=5067 £ ic 2072594/2077661 (2 pages)
3 July 2002Ad 20/06/02-24/06/02 £ si [email protected]=5067 £ ic 2072594/2077661 (2 pages)
21 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
21 May 2002Return made up to 14/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 May 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
17 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2002Ad 19/04/02--------- £ si [email protected]=230288 £ ic 1842306/2072594 (3 pages)
9 May 2002Ad 19/04/02--------- £ si [email protected]=230288 £ ic 1842306/2072594 (3 pages)
15 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2002Prospectus (37 pages)
15 March 2002Prospectus (37 pages)
3 October 2001Ad 02/10/01--------- £ si [email protected]=87373 £ ic 1754933/1842306 (2 pages)
3 October 2001Ad 02/10/01--------- £ si [email protected]=87373 £ ic 1754933/1842306 (2 pages)
29 May 2001Full group accounts made up to 31 December 2000 (39 pages)
29 May 2001Return made up to 14/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Return made up to 14/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2001Full group accounts made up to 31 December 2000 (39 pages)
23 May 2000Full group accounts made up to 31 December 1999 (37 pages)
23 May 2000Full group accounts made up to 31 December 1999 (37 pages)
19 May 2000Return made up to 14/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 May 2000Return made up to 14/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Ad 12/05/00--------- £ si [email protected]=7461 £ ic 1747472/1754933 (3 pages)
16 May 2000Ad 12/05/00--------- £ si [email protected]=7461 £ ic 1747472/1754933 (3 pages)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
25 May 1999Full group accounts made up to 31 December 1998 (38 pages)
25 May 1999Return made up to 14/05/99; bulk list available separately (8 pages)
25 May 1999Return made up to 14/05/99; bulk list available separately (8 pages)
25 May 1999Full group accounts made up to 31 December 1998 (38 pages)
12 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 May 1998Return made up to 14/05/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998Return made up to 14/05/98; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1998Full group accounts made up to 31 December 1997 (36 pages)
27 May 1998Full group accounts made up to 31 December 1997 (36 pages)
20 May 1998Ad 12/05/98--------- £ si [email protected]=125 £ ic 1747347/1747472 (2 pages)
20 May 1998Ad 12/05/98--------- £ si [email protected]=125 £ ic 1747347/1747472 (2 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
9 June 1997Full group accounts made up to 31 December 1996 (36 pages)
9 June 1997Full group accounts made up to 31 December 1996 (36 pages)
31 May 1997Return made up to 14/05/97; bulk list available separately (8 pages)
31 May 1997Return made up to 14/05/97; bulk list available separately (8 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 May 1997Ad 06/05/97--------- £ si [email protected]=9299 £ ic 1738047/1747346 (4 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 May 1997Ad 06/05/97--------- £ si [email protected]=9299 £ ic 1738047/1747346 (4 pages)
24 May 1996Full group accounts made up to 31 December 1995 (36 pages)
24 May 1996Full group accounts made up to 31 December 1995 (36 pages)
24 May 1996Return made up to 14/05/96; bulk list available separately (8 pages)
24 May 1996Return made up to 14/05/96; bulk list available separately (8 pages)
17 May 1996Ad 02/05/96--------- £ si [email protected]=50 £ ic 1737997/1738047 (2 pages)
17 May 1996Ad 02/05/96--------- £ si [email protected]=50 £ ic 1737997/1738047 (2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 May 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
1 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 May 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
29 April 1996Memorandum and Articles of Association (32 pages)
29 April 1996Memorandum and Articles of Association (32 pages)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 September 1995Secretary's particulars changed (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
7 June 1995Full group accounts made up to 31 December 1994 (30 pages)
7 June 1995Return made up to 14/05/95; full list of members (10 pages)
7 June 1995Full group accounts made up to 31 December 1994 (30 pages)
7 June 1995Return made up to 14/05/95; full list of members (10 pages)
6 June 1995169 for 17379031 20P shares (2 pages)
6 June 1995169 for 17379031 20P shares (2 pages)
22 May 1995£ ic 5213803/1737997 04/05/95 £ sr [email protected]=3475806 (1 page)
22 May 1995£ ic 5213803/1737997 04/05/95 £ sr [email protected]=3475806 (1 page)
18 May 1995169 040595 (2 pages)
18 May 1995169 040595 (2 pages)
12 May 1995Ad 10/05/95--------- £ si [email protected]=94 £ ic 5213709/5213803 (2 pages)
12 May 1995Ad 10/05/95--------- £ si [email protected]=94 £ ic 5213709/5213803 (2 pages)
6 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 May 1995Memorandum and Articles of Association (66 pages)
6 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1995Memorandum and Articles of Association (66 pages)
28 April 1995Listing of particulars (222 pages)
28 April 1995Listing of particulars (222 pages)
1 January 1995A selection of documents registered before 1 January 1995 (550 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
28 February 1994Prospectus 250294 (46 pages)
28 February 1994Prospectus 250294 (46 pages)
2 July 1993Partic of mort/charge * (3 pages)
25 May 1993Full group accounts made up to 31 December 1992 (26 pages)
25 May 1993Full group accounts made up to 31 December 1992 (26 pages)
9 July 1992Partic of mort/charge * (3 pages)
24 June 1992Reduce share premium account (2 pages)
6 June 1991Full accounts made up to 31 December 1990 (27 pages)
6 June 1991Full accounts made up to 31 December 1990 (27 pages)
16 November 1989Full group accounts made up to 31 December 1988 (31 pages)
16 November 1989Full group accounts made up to 31 December 1988 (31 pages)
26 June 1987Full accounts made up to 31 December 1986 (33 pages)
26 June 1987Full accounts made up to 31 December 1986 (33 pages)
19 June 1987Accounts made up to 11 May 1987 (33 pages)
19 June 1987Accounts made up to 11 May 1987 (33 pages)
10 July 1985Accounts made up to 31 December 1984 (32 pages)
10 July 1985Accounts made up to 31 December 1984 (32 pages)
21 June 1985Accounts made up to 21 June 1985 (26 pages)
21 June 1985Accounts made up to 21 June 1985 (26 pages)
21 December 1984Company name changed\certificate issued on 21/12/84 (2 pages)
21 December 1984Company name changed\certificate issued on 21/12/84 (2 pages)
28 June 1984Accounts made up to 31 December 1983 (29 pages)
28 June 1984Accounts made up to 31 December 1983 (29 pages)
12 May 1980Accounts made up to 31 January 1980 (13 pages)
12 May 1980Accounts made up to 31 January 1980 (13 pages)
3 May 1978Accounts made up to 31 January 1978 (10 pages)
3 May 1978Accounts made up to 31 January 1978 (10 pages)
13 October 1927Company name changed\certificate issued on 13/10/27 (2 pages)
13 October 1927Company name changed\certificate issued on 13/10/27 (2 pages)
12 June 1902Incorporation (21 pages)
12 June 1902Incorporation (21 pages)