Company NameAberdeen Football Club Limited
Company StatusActive
Company NumberSC005364
CategoryPrivate Limited Company
Incorporation Date27 May 1903(120 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(91 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary NameMr Roy MacDonald Johnston
StatusCurrent
Appointed28 June 2013(110 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr David Alexander Cormack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2017(114 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Thomas Joseph Crotty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2019(115 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Kevin Duncan Maciver
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(117 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMrs Zoe Sutherland Ogilvie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(118 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr William Garner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(119 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Dimitrios Efstathiou
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2022(119 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Alan Gordon Burrows
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(119 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Denis John Miller
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(86 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Wellside Park
Kingswells
Aberdeen
AB15 8EG
Scotland
Director NameIan Richard Donald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(88 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address31 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameRichard McNaughton Donald
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(88 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address46 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AN
Scotland
Secretary NameIan James Taggart
NationalityBritish
StatusResigned
Appointed15 November 1991(88 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 July 1997)
RoleCompany Director
Correspondence Address23 Beaconsfield Place
Aberdeen
Aberdeenshire
AB2 4AB
Scotland
Director NameMr Gordon Andrew Buchan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(88 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 June 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(94 years after company formation)
Appointment Duration15 years, 1 month (resigned 25 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Richard Ramsay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(94 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2000)
RoleFinance Director
Correspondence AddressThe Little Priory Sandy Lane
South Nutfield
Surrey
RH1 4EJ
Director NameMr Keith Harry Burkinshaw
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(94 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMr Richard Ramsay
NationalityBritish
StatusResigned
Appointed28 July 1997(94 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Little Priory Sandy Lane
South Nutfield
Surrey
RH1 4EJ
Director NameGavin Mark Dennis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(95 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 December 1998)
RoleInvestment Manager
Correspondence Address23 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameWilliam Gilmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(95 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Thomson Crescent
Falkirk
FK1 5PZ
Scotland
Director NameGordon John Bennett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(96 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 2000)
RoleChief Executive
Correspondence Address27j Riverside Drive
Aberdden
AB39 2GP
Scotland
Secretary NameRoy MacDonald Johnston
NationalityBritish
StatusResigned
Appointed11 February 2000(96 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Balbithan View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LF
Scotland
Director NameDavid Alexander Cormack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(97 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2001)
RoleExecutive
Correspondence Address4170 Amberfield Place
Norcross
Georgia 30092
Foreign
Director NameMr James Cook Cummings
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(97 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 March 2001)
RoleCo Director
Country of ResidenceScotland
Correspondence Address21b Mentone Terrace
Edinburgh
EH9 2DG
Scotland
Director NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(97 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 June 2012)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameChristopher John Gavin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(98 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary NameDuncan Grant Fraser
NationalityBritish
StatusResigned
Appointed01 January 2003(99 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address56 Whitehall Road
Aberdeen
Grampian
AB25 2PR
Scotland
Director NameMr William Ferguson Miller
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(101 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameDuncan Grant Fraser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(101 years after company formation)
Appointment Duration16 years, 1 month (resigned 22 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(101 years after company formation)
Appointment Duration8 years (resigned 25 June 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Secretary NameEdwin David Johnston
NationalityBritish
StatusResigned
Appointed30 July 2004(101 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameIan Jack
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(108 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2019)
RoleRegional Vp Uk & Holland
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
Grampian
AB24 5QH
Scotland
Director NameMr James Craig Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(109 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 2019)
RoleFootball Manager/Technical Director/Director
Country of ResidenceScotland
Correspondence AddressAberdeen Football Club Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Duncan Ross Skinner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(111 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPittodrie Stadium Pittodrie Street
Aberdeen
AB24 5QH
Scotland
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(116 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland

Contact

Websitewww.afc.co.uk

Location

Registered AddressPittodrie Stadium
Pittodrie Street
Aberdeen
AB24 5QH
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
99.93%
-
15k at £0.1Brewin 1762 Nominees LTD
0.04%
Ordinary
3k at £0.1Mrs Nancy Jamieson Gerrie Wood Wiseman
0.01%
Ordinary
1.5k at £0.1Mr Donald Fairley Macpherson
0.00%
Ordinary
357 at £0.1Mr Douglas Patrick Laing
0.00%
Ordinary
400 at £0.1Mr Duncan Edward Bruce Reid
0.00%
Ordinary
500 at £0.1Mr Graeme Henry Anderson
0.00%
Ordinary
373 at £0.1Mr Leslie Robertson
0.00%
Ordinary
1000 at £0.1Mr Paul Joseph Bicocchi
0.00%
Ordinary
520 at £0.1Mrs Gladys Ann Wright
0.00%
Ordinary
1.3k at £0.1Mrs Heather Catherine Stewart
0.00%
Ordinary

Financials

Year2014
Turnover£11,158,000
Net Worth£7,333,000
Cash£1,557,000
Current Liabilities£3,222,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

28 April 2004Delivered on: 30 April 2004
Satisfied on: 2 August 2006
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: All sums due in terms of the agreement dated 24 november 2003.
Particulars: Those subjects comprising pittodrie football stadium, pittodrie street/golf road/merkland lane, aberdeen and the whole car parking and other facilities pertaining thereto.
Fully Satisfied
28 April 2004Delivered on: 30 April 2004
Satisfied on: 2 August 2006
Persons entitled: Aberdeen Asset Management PLC

Classification: Standard security
Secured details: All sums due in terms of the agreement dated 24 november 2003.
Particulars: Those subjects comprising pittodrie football stadium, pittodrie street/golf road/merkland lane, aberdeen and the whole car parking and other facilities pertaining thereto.
Fully Satisfied
14 July 2003Delivered on: 18 July 2003
Satisfied on: 2 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie football stadium, pittodrie street, aberdeen.
Fully Satisfied
9 January 1998Delivered on: 14 January 1998
Satisfied on: 13 July 1998
Persons entitled: Stewart Milne Group Limited

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
9 February 1996Delivered on: 15 February 1996
Satisfied on: 13 July 1998
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie stadium, aberdeen.
Fully Satisfied
8 May 1995Delivered on: 16 May 1995
Satisfied on: 13 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pittodrie stadium and car parks, pittodrie street and golf road, aberdeen.
Fully Satisfied
17 September 1993Delivered on: 21 September 1993
Satisfied on: 27 May 2003
Persons entitled: Scottish & Newcastle PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 April 2004Delivered on: 30 April 2004
Satisfied on: 2 August 2006
Persons entitled: Aberdeen Development Capital PLC

Classification: Standard security
Secured details: All sums due in terms of the agreement dated 24 november 2003.
Particulars: Those subjects comprising pittodrie football stadium, pittodrie street/golf road/merkland lane, aberdeen and the whole car parking and other facilities pertaining thereto.
Fully Satisfied
30 November 1992Delivered on: 4 December 1992
Satisfied on: 13 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 June 1998Delivered on: 24 June 1998
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.
Outstanding

Filing History

29 January 2021Confirmation statement made on 10 November 2020 with updates (141 pages)
30 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 7,201,155.2
(3 pages)
23 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 7,163,111.7
(3 pages)
22 July 2020Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
20 December 2019Cessation of Stewart Milne as a person with significant control on 17 December 2019 (1 page)
20 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 6,255,689.7
(3 pages)
17 December 2019Termination of appointment of Ian Jack as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of James Craig Brown as a director on 16 December 2019 (1 page)
17 December 2019Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019 (1 page)
9 December 2019Confirmation statement made on 10 November 2019 with updates (49 pages)
6 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 5,438,997
(3 pages)
28 November 2019Appointment of Mr Darren Graham Eales as a director on 21 November 2019 (2 pages)
2 September 2019Notification of David Alexander Cormack as a person with significant control on 2 August 2019 (2 pages)
2 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 4,471,605.7
(3 pages)
5 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2019Re-registration of Memorandum and Articles (34 pages)
5 July 2019Re-registration from a public company to a private limited company (2 pages)
5 July 2019Certificate of re-registration from Public Limited Company to Private (1 page)
21 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 3,884,318.5
(3 pages)
3 April 2019Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019 (2 pages)
14 January 2019Memorandum and Articles of Association (41 pages)
14 January 2019Resolutions
  • RES13 ‐ The authorised share capital of the company be and is hereby increased from 7750000 to 9250000 17/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 December 2018Group of companies' accounts made up to 30 June 2018 (38 pages)
14 December 2018Confirmation statement made on 10 November 2018 with updates (149 pages)
15 August 2018Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018 (2 pages)
25 June 2018Termination of appointment of George Kynoch Yule as a director on 22 June 2018 (1 page)
28 December 2017Group of companies' accounts made up to 30 June 2017 (29 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (12 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (12 pages)
22 November 2017Register inspection address has been changed from Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ Scotland to 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page)
22 November 2017Register inspection address has been changed from 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to Link Asset Services, 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page)
22 November 2017Register inspection address has been changed from 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to Link Asset Services, 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page)
22 November 2017Register inspection address has been changed from Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ Scotland to 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page)
13 November 2017Satisfaction of charge 6 in full (1 page)
13 November 2017Satisfaction of charge 6 in full (1 page)
21 September 2017Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page)
21 September 2017Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page)
24 August 2017Particulars of variation of rights attached to shares (2 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Change of share class name or designation (2 pages)
24 August 2017Particulars of variation of rights attached to shares (2 pages)
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 3,817,651.80
(4 pages)
18 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 3,817,651.80
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,537,165.60
(5 pages)
27 June 2017Particulars of variation of rights attached to shares (2 pages)
27 June 2017Change of share class name or designation (2 pages)
27 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,537,165.60
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,714,274.20
(5 pages)
27 June 2017Particulars of variation of rights attached to shares (2 pages)
27 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 3,714,274.20
(5 pages)
27 June 2017Change of share class name or designation (2 pages)
14 June 2017Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages)
14 June 2017Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (28 pages)
29 December 2016Group of companies' accounts made up to 30 June 2016 (28 pages)
1 December 2016Confirmation statement made on 10 November 2016 with updates (297 pages)
1 December 2016Confirmation statement made on 10 November 2016 with updates (297 pages)
29 November 2016Register inspection address has been changed from Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ (1 page)
29 November 2016Register inspection address has been changed from Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Capita 2nd Floor, 145 Morrison Street Edinburgh EH3 8FJ (1 page)
11 November 2016Register inspection address has been changed from Erskine House 4th Floor, 68-73 Queen Street Edinburgh EH2 4NR to Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
11 November 2016Register inspection address has been changed from Erskine House 4th Floor, 68-73 Queen Street Edinburgh EH2 4NR to Erskine House 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
29 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
29 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (23 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (23 pages)
23 November 2015Annual return made up to 10 November 2015 with bulk list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,528,246.2

Statement of capital on 2015-11-27
  • GBP 3,528,246.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(22 pages)
23 November 2015Annual return made up to 10 November 2015 with bulk list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,528,246.2

Statement of capital on 2015-11-27
  • GBP 3,528,246.2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(22 pages)
20 January 2015Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages)
12 January 2015Memorandum and Articles of Association (40 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in authorised capital 15/12/2014
(4 pages)
12 January 2015Memorandum and Articles of Association (40 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in authorised capital 15/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2015Annual return made up to 10 November 2014 with bulk list of shareholders (21 pages)
9 January 2015Annual return made up to 10 November 2014 with bulk list of shareholders (21 pages)
8 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,528,246.20
(5 pages)
8 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,528,246.20
(5 pages)
19 December 2014Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Erskine House 4Th Floor, 68-73 Queen Street Edinburgh EH2 4NR (2 pages)
19 December 2014Register inspection address has been changed from 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB to Erskine House 4Th Floor, 68-73 Queen Street Edinburgh EH2 4NR (2 pages)
19 December 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
19 December 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
2 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3,143,898.40
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 3,143,898.40
(4 pages)
13 May 2014Director's details changed for Mr Stewart Milne on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Gordon Andrew Buchan on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Duncan Grant Fraser on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Duncan Grant Fraser on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Stewart Milne on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr George Kynoch Yule on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr George Kynoch Yule on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Gordon Andrew Buchan on 13 May 2014 (2 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
18 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,834,333.3
(23 pages)
9 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,834,333.3
(23 pages)
28 June 2013Appointment of Mr Roy Macdonald Johnston as a secretary (1 page)
28 June 2013Appointment of Mr Roy Macdonald Johnston as a secretary (1 page)
28 June 2013Termination of appointment of Edwin Johnston as a secretary (1 page)
28 June 2013Termination of appointment of Edwin Johnston as a secretary (1 page)
15 March 2013Appointment of Mr James Craig Brown as a director (2 pages)
15 March 2013Appointment of Mr James Craig Brown as a director (2 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap increased to £6750000/allotment of shares 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,834,333.3
(4 pages)
31 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2,834,333.3
(4 pages)
31 January 2013Memorandum and Articles of Association (39 pages)
31 January 2013Memorandum and Articles of Association (39 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth cap increased to £6750000/allotment of shares 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
30 November 2012Annual return made up to 10 November 2012 with bulk list of shareholders (19 pages)
30 November 2012Annual return made up to 10 November 2012 with bulk list of shareholders (19 pages)
9 July 2012Termination of appointment of William Miller as a director (2 pages)
9 July 2012Termination of appointment of William Miller as a director (2 pages)
29 June 2012Appointment of Mr George Kynoch Yule as a director (3 pages)
29 June 2012Appointment of Mr George Kynoch Yule as a director (3 pages)
27 June 2012Termination of appointment of Hugh Little as a director (2 pages)
27 June 2012Termination of appointment of Christopher Gavin as a director (2 pages)
27 June 2012Termination of appointment of Kenneth Matheson as a director (2 pages)
27 June 2012Termination of appointment of Martin Gilbert as a director (2 pages)
27 June 2012Termination of appointment of Martin Gilbert as a director (2 pages)
27 June 2012Termination of appointment of Christopher Gavin as a director (2 pages)
27 June 2012Termination of appointment of Kenneth Matheson as a director (2 pages)
27 June 2012Termination of appointment of Hugh Little as a director (2 pages)
24 January 2012Annual return made up to 10 November 2011 with bulk list of shareholders (30 pages)
24 January 2012Annual return made up to 10 November 2011 with bulk list of shareholders (30 pages)
9 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
9 January 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
28 December 2011Director's details changed for Christopher John Gavin on 15 December 2011 (3 pages)
28 December 2011Register(s) moved to registered inspection location (2 pages)
28 December 2011Register inspection address has been changed (2 pages)
28 December 2011Register inspection address has been changed (2 pages)
28 December 2011Director's details changed for Christopher John Gavin on 15 December 2011 (3 pages)
28 December 2011Register(s) moved to registered inspection location (2 pages)
19 October 2011Appointment of Colin Ian Welsh as a director (3 pages)
19 October 2011Appointment of Ian Jack as a director (3 pages)
19 October 2011Appointment of Ian Jack as a director (3 pages)
19 October 2011Appointment of Colin Ian Welsh as a director (3 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
13 December 2010Director's details changed for Christopher John Gavin on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Mr William Ferguson Miller on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Christopher John Gavin on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Duncan Grant Fraser on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Mr William Ferguson Miller on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Duncan Grant Fraser on 30 November 2010 (3 pages)
13 December 2010Secretary's details changed for Edwin David Johnston on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Gordon Andrew Buchan on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Martin James Gilbert on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Stewart Milne on 30 November 2010 (3 pages)
13 December 2010Secretary's details changed for Edwin David Johnston on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Gordon Andrew Buchan on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Stewart Milne on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Martin James Gilbert on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (3 pages)
13 December 2010Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (3 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (29 pages)
2 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (29 pages)
3 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
3 December 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
2 December 2009Annual return made up to 10 November 2009 with bulk list of shareholders (21 pages)
2 December 2009Annual return made up to 10 November 2009 with bulk list of shareholders (21 pages)
31 March 2009Location of register of members (non legible) (1 page)
31 March 2009Location of register of members (non legible) (1 page)
5 December 2008Group of companies' accounts made up to 30 June 2008 (26 pages)
5 December 2008Group of companies' accounts made up to 30 June 2008 (26 pages)
25 November 2008Return made up to 10/11/08; bulk list available separately (9 pages)
25 November 2008Return made up to 10/11/08; bulk list available separately (9 pages)
10 December 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
10 December 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
6 December 2007Return made up to 10/11/07; bulk list available separately (11 pages)
6 December 2007Return made up to 10/11/07; bulk list available separately (11 pages)
31 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
31 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
30 November 2006Return made up to 10/11/06; bulk list available separately (11 pages)
30 November 2006Return made up to 10/11/06; bulk list available separately (11 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
2 August 2006Dec mort/charge * (2 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (25 pages)
5 December 2005Group of companies' accounts made up to 30 June 2005 (25 pages)
22 November 2005Return made up to 10/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2005Return made up to 10/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
6 December 2004Return made up to 10/11/04; bulk list available separately (11 pages)
6 December 2004Return made up to 10/11/04; bulk list available separately (11 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
30 April 2004Partic of mort/charge * (7 pages)
30 April 2004Partic of mort/charge * (7 pages)
30 April 2004Partic of mort/charge * (7 pages)
30 April 2004Partic of mort/charge * (7 pages)
30 April 2004Partic of mort/charge * (7 pages)
30 April 2004Partic of mort/charge * (7 pages)
19 April 2004Alterations to a floating charge (10 pages)
19 April 2004Alterations to a floating charge (10 pages)
10 December 2003Return made up to 10/11/03; bulk list available separately (10 pages)
10 December 2003Return made up to 10/11/03; bulk list available separately (10 pages)
17 November 2003Group of companies' accounts made up to 30 June 2003 (25 pages)
17 November 2003Group of companies' accounts made up to 30 June 2003 (25 pages)
18 July 2003Partic of mort/charge * (5 pages)
18 July 2003Partic of mort/charge * (5 pages)
27 May 2003Dec mort/charge * (5 pages)
27 May 2003Dec mort/charge * (5 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 December 2002Return made up to 10/11/02; bulk list available separately (10 pages)
10 December 2002Return made up to 10/11/02; bulk list available separately (10 pages)
26 June 2002Red share cap and share prem acc £ ic 5843333/ 584333 (2 pages)
26 June 2002Certificate of reduction of issued capital and share premium (1 page)
26 June 2002Certificate of reduction of issued capital and share premium (1 page)
26 June 2002Red share cap and share prem acc £ ic 5843333/ 584333 (2 pages)
2 May 2002Resolutions
  • RES13 ‐ Share premium account 23/04/02
(1 page)
2 May 2002Resolutions
  • RES13 ‐ Share premium account 23/04/02
(1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
5 December 2001Full accounts made up to 30 June 2001 (26 pages)
5 December 2001Full accounts made up to 30 June 2001 (26 pages)
21 November 2001Return made up to 10/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2001Return made up to 10/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
18 January 2001Return made up to 10/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2001Return made up to 10/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 07/12/00 (1 page)
3 January 2001Nc inc already adjusted 07/12/00 (1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 2000Full accounts made up to 30 June 2000 (27 pages)
11 December 2000Full accounts made up to 30 June 2000 (27 pages)
28 November 2000New director appointed (4 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (4 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
27 March 2000Ad 23/02/00--------- £ si 1460833@1=1460833 £ ic 4382500/5843333 (2 pages)
27 March 2000Ad 23/02/00--------- £ si 1460833@1=1460833 £ ic 4382500/5843333 (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
19 January 2000Prospectus 1 for 3 rights issue (56 pages)
19 January 2000Prospectus 1 for 3 rights issue (56 pages)
14 January 2000Full accounts made up to 30 June 1999 (24 pages)
14 January 2000Full accounts made up to 30 June 1999 (24 pages)
13 January 2000Nc inc already adjusted 10/01/00 (1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 January 2000Nc inc already adjusted 10/01/00 (1 page)
13 January 2000Memorandum and Articles of Association (33 pages)
13 January 2000Memorandum and Articles of Association (33 pages)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 January 2000Superceding 882R recvd 03/08/98 (1 page)
7 January 2000Superceding 882R recvd 03/08/98 (1 page)
7 January 2000Ad 19/06/98--------- £ si 2000000@1 (2 pages)
7 January 2000Ad 19/06/98--------- £ si 2000000@1 (2 pages)
29 December 1999Location of register of members (non legible) (1 page)
29 December 1999Location of register of members (non legible) (1 page)
15 December 1999Return made up to 10/11/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
15 December 1999Return made up to 10/11/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998New director appointed (2 pages)
30 December 1998Full accounts made up to 30 June 1998 (24 pages)
30 December 1998Full accounts made up to 30 June 1998 (24 pages)
4 December 1998Return made up to 10/11/98; full list of members (59 pages)
4 December 1998Return made up to 10/11/98; full list of members (59 pages)
5 August 1998Alterations to a floating charge (15 pages)
5 August 1998Alterations to a floating charge (15 pages)
5 August 1998Alterations to a floating charge (9 pages)
5 August 1998Alterations to a floating charge (9 pages)
4 August 1998Memorandum and Articles of Association (32 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
4 August 1998£ nc 3000000/4382500 19/06/98 (1 page)
4 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
4 August 1998Ad 19/06/98-22/06/98 £ si 1500000@1=1500000 £ ic 2382500/3882500 (2 pages)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(35 pages)
4 August 1998Ad 19/06/98-22/06/98 £ si 1500000@1=1500000 £ ic 2382500/3882500 (2 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1998£ nc 3000000/4382500 19/06/98 (1 page)
4 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(35 pages)
4 August 1998Memorandum and Articles of Association (32 pages)
4 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
13 July 1998Dec mort/charge * (2 pages)
13 July 1998Dec mort/charge * (2 pages)
13 July 1998Dec mort/charge * (2 pages)
13 July 1998Dec mort/charge * (10 pages)
13 July 1998Dec mort/charge * (10 pages)
13 July 1998Dec mort/charge * (2 pages)
13 July 1998Dec mort/charge * (2 pages)
13 July 1998Dec mort/charge * (2 pages)
24 June 1998Partic of mort/charge * (5 pages)
24 June 1998Partic of mort/charge * (5 pages)
22 January 1998Full accounts made up to 30 June 1997 (20 pages)
22 January 1998Full accounts made up to 30 June 1997 (20 pages)
14 January 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(53 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(53 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (6 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (6 pages)
8 July 1997Auditor's resignation (1 page)
8 July 1997Auditor's resignation (1 page)
24 December 1996Full accounts made up to 30 June 1996 (20 pages)
24 December 1996Full accounts made up to 30 June 1996 (20 pages)
13 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
13 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(54 pages)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
22 April 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
22 April 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
15 March 1996Alterations to a floating charge (5 pages)
15 March 1996Alterations to a floating charge (5 pages)
12 March 1996Alterations to a floating charge (8 pages)
12 March 1996Alterations to a floating charge (8 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 November 1995Return made up to 10/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(100 pages)
15 November 1995Full accounts made up to 30 April 1995 (16 pages)
15 November 1995Full accounts made up to 30 April 1995 (16 pages)
15 November 1995Return made up to 10/11/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(100 pages)
30 October 1995Ad 29/09/95--------- £ si 704738@1=704738 £ ic 1677762/2382500 (46 pages)
30 October 1995Ad 29/09/95--------- £ si 677762@1=677762 £ ic 1000000/1677762 (48 pages)
30 October 1995Ad 29/09/95--------- £ si 704738@1=704738 £ ic 1677762/2382500 (46 pages)
30 October 1995Ad 29/09/95--------- £ si 677762@1=677762 £ ic 1000000/1677762 (48 pages)
13 September 1995Particulars of contract relating to shares (6 pages)
13 September 1995Ad 15/08/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (14 pages)
13 September 1995Particulars of contract relating to shares (6 pages)
13 September 1995Ad 15/08/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (14 pages)
17 August 1995Offer for subscription 17/08/95 (50 pages)
17 August 1995Offer for subscription 17/08/95 (50 pages)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 199543(3)(E) (2 pages)
16 August 1995Re-registration of Memorandum and Articles (64 pages)
16 August 1995Application for reregistration from private to PLC (1 page)
16 August 1995Nc inc already adjusted 15/08/95 (1 page)
16 August 199543(3)(E) (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 1995Re-registration of Memorandum and Articles (64 pages)
16 August 1995Nc inc already adjusted 15/08/95 (1 page)
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 August 1995Re-registration of Memorandum and Articles (64 pages)
16 August 1995Auditor's statement (2 pages)
16 August 1995Auditor's statement (2 pages)
16 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Balance Sheet (32 pages)
16 August 1995Application for reregistration from private to PLC (1 page)
16 August 1995Balance Sheet (32 pages)
16 August 1995Re-registration of Memorandum and Articles (64 pages)
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 May 1995Partic of mort/charge * (10 pages)
16 May 1995Partic of mort/charge * (10 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Memorandum and Articles of Association (32 pages)
5 April 1995Memorandum and Articles of Association (32 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1986Full accounts made up to 30 April 1986 (14 pages)
30 December 1986Full accounts made up to 30 April 1986 (14 pages)
27 May 1903Certificate of incorporation (1 page)
27 May 1903Incorporation (34 pages)
27 May 1903Certificate of incorporation (1 page)
27 May 1903Incorporation (34 pages)