Aberdeen
AB24 5QH
Scotland
Secretary Name | Mr Roy MacDonald Johnston |
---|---|
Status | Current |
Appointed | 28 June 2013(110 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr David Alexander Cormack |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2017(114 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Thomas Joseph Crotty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2019(115 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Kevin Duncan Maciver |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(117 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mrs Zoe Sutherland Ogilvie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr William Garner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(119 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Dimitrios Efstathiou |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2022(119 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Alan Gordon Burrows |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(119 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Denis John Miller |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(86 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Wellside Park Kingswells Aberdeen AB15 8EG Scotland |
Director Name | Ian Richard Donald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(88 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 31 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD Scotland |
Director Name | Richard McNaughton Donald |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 46 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AN Scotland |
Secretary Name | Ian James Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(88 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 23 Beaconsfield Place Aberdeen Aberdeenshire AB2 4AB Scotland |
Director Name | Mr Gordon Andrew Buchan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(88 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(94 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Richard Ramsay |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(94 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2000) |
Role | Finance Director |
Correspondence Address | The Little Priory Sandy Lane South Nutfield Surrey RH1 4EJ |
Director Name | Mr Keith Harry Burkinshaw |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(94 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NY |
Secretary Name | Mr Richard Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | The Little Priory Sandy Lane South Nutfield Surrey RH1 4EJ |
Director Name | Gavin Mark Dennis |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(95 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 December 1998) |
Role | Investment Manager |
Correspondence Address | 23 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Director Name | William Gilmore |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2000) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thomson Crescent Falkirk FK1 5PZ Scotland |
Director Name | Gordon John Bennett |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(96 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2000) |
Role | Chief Executive |
Correspondence Address | 27j Riverside Drive Aberdden AB39 2GP Scotland |
Secretary Name | Roy MacDonald Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Balbithan View Kinmuck Inverurie Aberdeenshire AB51 0LF Scotland |
Director Name | David Alexander Cormack |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(97 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2001) |
Role | Executive |
Correspondence Address | 4170 Amberfield Place Norcross Georgia 30092 Foreign |
Director Name | Mr James Cook Cummings |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(97 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 27 March 2001) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 21b Mentone Terrace Edinburgh EH9 2DG Scotland |
Director Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(97 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 June 2012) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Christopher John Gavin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(98 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 June 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Secretary Name | Duncan Grant Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 56 Whitehall Road Aberdeen Grampian AB25 2PR Scotland |
Director Name | Mr William Ferguson Miller |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(101 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Duncan Grant Fraser |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(101 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(101 years after company formation) |
Appointment Duration | 8 years (resigned 25 June 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Secretary Name | Edwin David Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(101 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Ian Jack |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(108 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 December 2019) |
Role | Regional Vp Uk & Holland |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen Grampian AB24 5QH Scotland |
Director Name | Mr James Craig Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(109 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 December 2019) |
Role | Football Manager/Technical Director/Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Football Club Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Duncan Ross Skinner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(111 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Director Name | Mr Darren Graham Eales |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
Website | www.afc.co.uk |
---|
Registered Address | Pittodrie Stadium Pittodrie Street Aberdeen AB24 5QH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Tillydrone/Seaton/Old Aberdeen |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 99.93% - |
---|---|
15k at £0.1 | Brewin 1762 Nominees LTD 0.04% Ordinary |
3k at £0.1 | Mrs Nancy Jamieson Gerrie Wood Wiseman 0.01% Ordinary |
1.5k at £0.1 | Mr Donald Fairley Macpherson 0.00% Ordinary |
357 at £0.1 | Mr Douglas Patrick Laing 0.00% Ordinary |
400 at £0.1 | Mr Duncan Edward Bruce Reid 0.00% Ordinary |
500 at £0.1 | Mr Graeme Henry Anderson 0.00% Ordinary |
373 at £0.1 | Mr Leslie Robertson 0.00% Ordinary |
1000 at £0.1 | Mr Paul Joseph Bicocchi 0.00% Ordinary |
520 at £0.1 | Mrs Gladys Ann Wright 0.00% Ordinary |
1.3k at £0.1 | Mrs Heather Catherine Stewart 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,158,000 |
Net Worth | £7,333,000 |
Cash | £1,557,000 |
Current Liabilities | £3,222,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 November 2022 (1 year ago) |
---|---|
Next Return Due | 24 November 2023 (overdue) |
28 April 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 1998 | Delivered 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 |
29 January 2021 | Confirmation statement made on 10 November 2020 with updates (141 pages) |
---|---|
30 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
22 July 2020 | Termination of appointment of Duncan Grant Fraser as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Kevin Duncan Maciver as a director on 10 July 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
20 December 2019 | Cessation of Stewart Milne as a person with significant control on 17 December 2019 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
17 December 2019 | Termination of appointment of Ian Jack as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of James Craig Brown as a director on 16 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Duncan Ross Skinner as a director on 16 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 10 November 2019 with updates (49 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
28 November 2019 | Appointment of Mr Darren Graham Eales as a director on 21 November 2019 (2 pages) |
2 September 2019 | Notification of David Alexander Cormack as a person with significant control on 2 August 2019 (2 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
5 July 2019 | Resolutions
|
5 July 2019 | Re-registration of Memorandum and Articles (34 pages) |
5 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
5 July 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
3 April 2019 | Appointment of Mr Thomas Joseph Crotty as a director on 29 March 2019 (2 pages) |
14 January 2019 | Memorandum and Articles of Association (41 pages) |
14 January 2019 | Resolutions
|
20 December 2018 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
14 December 2018 | Confirmation statement made on 10 November 2018 with updates (149 pages) |
15 August 2018 | Appointment of Mr Robert Somerset Wicks as a director on 30 July 2018 (2 pages) |
25 June 2018 | Termination of appointment of George Kynoch Yule as a director on 22 June 2018 (1 page) |
28 December 2017 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (12 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (12 pages) |
22 November 2017 | Register 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 2017 | Register 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 2017 | Register 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 2017 | Register 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 2017 | Satisfaction of charge 6 in full (1 page) |
13 November 2017 | Satisfaction of charge 6 in full (1 page) |
21 September 2017 | Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Colin Ian Welsh as a director on 19 September 2017 (1 page) |
24 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2017 | Change of share class name or designation (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
27 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 16 June 2017
|
27 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr David Alexander Cormack as a director on 13 June 2017 (2 pages) |
29 December 2016 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
29 December 2016 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
1 December 2016 | Confirmation statement made on 10 November 2016 with updates (297 pages) |
1 December 2016 | Confirmation statement made on 10 November 2016 with updates (297 pages) |
29 November 2016 | Register 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 2016 | Register 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 2016 | Register 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 2016 | Register 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 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
29 December 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (23 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (23 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with bulk list of shareholders Statement of capital on 2015-11-23
Statement of capital on 2015-11-27
|
23 November 2015 | Annual return made up to 10 November 2015 with bulk list of shareholders Statement of capital on 2015-11-23
Statement of capital on 2015-11-27
|
20 January 2015 | Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Duncan Ross Skinner as a director on 20 January 2015 (2 pages) |
12 January 2015 | Memorandum and Articles of Association (40 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Memorandum and Articles of Association (40 pages) |
12 January 2015 | Resolutions
|
9 January 2015 | Annual return made up to 10 November 2014 with bulk list of shareholders (21 pages) |
9 January 2015 | Annual return made up to 10 November 2014 with bulk list of shareholders (21 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 December 2014 | Register 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 2014 | Register 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 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
19 December 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
2 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 May 2014 | Director's details changed for Mr Stewart Milne on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Gordon Andrew Buchan on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Duncan Grant Fraser on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Duncan Grant Fraser on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Stewart Milne on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr George Kynoch Yule on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr George Kynoch Yule on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Gordon Andrew Buchan on 13 May 2014 (2 pages) |
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
18 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 June 2013 | Appointment of Mr Roy Macdonald Johnston as a secretary (1 page) |
28 June 2013 | Appointment of Mr Roy Macdonald Johnston as a secretary (1 page) |
28 June 2013 | Termination of appointment of Edwin Johnston as a secretary (1 page) |
28 June 2013 | Termination of appointment of Edwin Johnston as a secretary (1 page) |
15 March 2013 | Appointment of Mr James Craig Brown as a director (2 pages) |
15 March 2013 | Appointment of Mr James Craig Brown as a director (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
31 January 2013 | Memorandum and Articles of Association (39 pages) |
31 January 2013 | Memorandum and Articles of Association (39 pages) |
31 January 2013 | Resolutions
|
11 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
11 January 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
30 November 2012 | Annual return made up to 10 November 2012 with bulk list of shareholders (19 pages) |
30 November 2012 | Annual return made up to 10 November 2012 with bulk list of shareholders (19 pages) |
9 July 2012 | Termination of appointment of William Miller as a director (2 pages) |
9 July 2012 | Termination of appointment of William Miller as a director (2 pages) |
29 June 2012 | Appointment of Mr George Kynoch Yule as a director (3 pages) |
29 June 2012 | Appointment of Mr George Kynoch Yule as a director (3 pages) |
27 June 2012 | Termination of appointment of Hugh Little as a director (2 pages) |
27 June 2012 | Termination of appointment of Christopher Gavin as a director (2 pages) |
27 June 2012 | Termination of appointment of Kenneth Matheson as a director (2 pages) |
27 June 2012 | Termination of appointment of Martin Gilbert as a director (2 pages) |
27 June 2012 | Termination of appointment of Martin Gilbert as a director (2 pages) |
27 June 2012 | Termination of appointment of Christopher Gavin as a director (2 pages) |
27 June 2012 | Termination of appointment of Kenneth Matheson as a director (2 pages) |
27 June 2012 | Termination of appointment of Hugh Little as a director (2 pages) |
24 January 2012 | Annual return made up to 10 November 2011 with bulk list of shareholders (30 pages) |
24 January 2012 | Annual return made up to 10 November 2011 with bulk list of shareholders (30 pages) |
9 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
9 January 2012 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
28 December 2011 | Director's details changed for Christopher John Gavin on 15 December 2011 (3 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
28 December 2011 | Register inspection address has been changed (2 pages) |
28 December 2011 | Register inspection address has been changed (2 pages) |
28 December 2011 | Director's details changed for Christopher John Gavin on 15 December 2011 (3 pages) |
28 December 2011 | Register(s) moved to registered inspection location (2 pages) |
19 October 2011 | Appointment of Colin Ian Welsh as a director (3 pages) |
19 October 2011 | Appointment of Ian Jack as a director (3 pages) |
19 October 2011 | Appointment of Ian Jack as a director (3 pages) |
19 October 2011 | Appointment of Colin Ian Welsh as a director (3 pages) |
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
30 December 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
13 December 2010 | Director's details changed for Christopher John Gavin on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr William Ferguson Miller on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Christopher John Gavin on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Duncan Grant Fraser on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr William Ferguson Miller on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Duncan Grant Fraser on 30 November 2010 (3 pages) |
13 December 2010 | Secretary's details changed for Edwin David Johnston on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Gordon Andrew Buchan on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Martin James Gilbert on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Stewart Milne on 30 November 2010 (3 pages) |
13 December 2010 | Secretary's details changed for Edwin David Johnston on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Gordon Andrew Buchan on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Stewart Milne on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Kenneth Andrew Matheson on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Martin James Gilbert on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (3 pages) |
13 December 2010 | Director's details changed for Mr Hugh Wilson Mcintosh Little on 30 November 2010 (3 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (29 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (29 pages) |
3 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
3 December 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with bulk list of shareholders (21 pages) |
2 December 2009 | Annual return made up to 10 November 2009 with bulk list of shareholders (21 pages) |
31 March 2009 | Location of register of members (non legible) (1 page) |
31 March 2009 | Location of register of members (non legible) (1 page) |
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
5 December 2008 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
25 November 2008 | Return made up to 10/11/08; bulk list available separately (9 pages) |
25 November 2008 | Return made up to 10/11/08; bulk list available separately (9 pages) |
10 December 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
10 December 2007 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
6 December 2007 | Return made up to 10/11/07; bulk list available separately (11 pages) |
6 December 2007 | Return made up to 10/11/07; bulk list available separately (11 pages) |
31 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
31 January 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 10/11/06; bulk list available separately (11 pages) |
30 November 2006 | Return made up to 10/11/06; bulk list available separately (11 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
2 August 2006 | Dec mort/charge * (2 pages) |
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
5 December 2005 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
22 November 2005 | Return made up to 10/11/05; bulk list available separately
|
22 November 2005 | Return made up to 10/11/05; bulk list available separately
|
3 February 2005 | Resolutions
|
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
6 December 2004 | Return made up to 10/11/04; bulk list available separately (11 pages) |
6 December 2004 | Return made up to 10/11/04; bulk list available separately (11 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
30 April 2004 | Partic of mort/charge * (7 pages) |
30 April 2004 | Partic of mort/charge * (7 pages) |
30 April 2004 | Partic of mort/charge * (7 pages) |
30 April 2004 | Partic of mort/charge * (7 pages) |
30 April 2004 | Partic of mort/charge * (7 pages) |
30 April 2004 | Partic of mort/charge * (7 pages) |
19 April 2004 | Alterations to a floating charge (10 pages) |
19 April 2004 | Alterations to a floating charge (10 pages) |
10 December 2003 | Return made up to 10/11/03; bulk list available separately (10 pages) |
10 December 2003 | Return made up to 10/11/03; bulk list available separately (10 pages) |
17 November 2003 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
17 November 2003 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
27 February 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Return made up to 10/11/02; bulk list available separately (10 pages) |
10 December 2002 | Return made up to 10/11/02; bulk list available separately (10 pages) |
26 June 2002 | Red share cap and share prem acc £ ic 5843333/ 584333 (2 pages) |
26 June 2002 | Certificate of reduction of issued capital and share premium (1 page) |
26 June 2002 | Certificate of reduction of issued capital and share premium (1 page) |
26 June 2002 | Red share cap and share prem acc £ ic 5843333/ 584333 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary's particulars changed (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
4 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Director's particulars changed (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
5 December 2001 | Full accounts made up to 30 June 2001 (26 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (26 pages) |
21 November 2001 | Return made up to 10/11/01; bulk list available separately
|
21 November 2001 | Return made up to 10/11/01; bulk list available separately
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 10/11/00; bulk list available separately
|
18 January 2001 | Return made up to 10/11/00; bulk list available separately
|
3 January 2001 | Resolutions
|
3 January 2001 | Nc inc already adjusted 07/12/00 (1 page) |
3 January 2001 | Nc inc already adjusted 07/12/00 (1 page) |
3 January 2001 | Resolutions
|
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
11 December 2000 | Full accounts made up to 30 June 2000 (27 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (27 pages) |
28 November 2000 | New director appointed (4 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (4 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
27 March 2000 | Ad 23/02/00--------- £ si 1460833@1=1460833 £ ic 4382500/5843333 (2 pages) |
27 March 2000 | Ad 23/02/00--------- £ si 1460833@1=1460833 £ ic 4382500/5843333 (2 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Prospectus 1 for 3 rights issue (56 pages) |
19 January 2000 | Prospectus 1 for 3 rights issue (56 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (24 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (24 pages) |
13 January 2000 | Nc inc already adjusted 10/01/00 (1 page) |
13 January 2000 | Resolutions
|
13 January 2000 | Nc inc already adjusted 10/01/00 (1 page) |
13 January 2000 | Memorandum and Articles of Association (33 pages) |
13 January 2000 | Memorandum and Articles of Association (33 pages) |
13 January 2000 | Resolutions
|
7 January 2000 | Superceding 882R recvd 03/08/98 (1 page) |
7 January 2000 | Superceding 882R recvd 03/08/98 (1 page) |
7 January 2000 | Ad 19/06/98--------- £ si 2000000@1 (2 pages) |
7 January 2000 | Ad 19/06/98--------- £ si 2000000@1 (2 pages) |
29 December 1999 | Location of register of members (non legible) (1 page) |
29 December 1999 | Location of register of members (non legible) (1 page) |
15 December 1999 | Return made up to 10/11/99; bulk list available separately
|
15 December 1999 | Return made up to 10/11/99; bulk list available separately
|
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (24 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (24 pages) |
4 December 1998 | Return made up to 10/11/98; full list of members (59 pages) |
4 December 1998 | Return made up to 10/11/98; full list of members (59 pages) |
5 August 1998 | Alterations to a floating charge (15 pages) |
5 August 1998 | Alterations to a floating charge (15 pages) |
5 August 1998 | Alterations to a floating charge (9 pages) |
5 August 1998 | Alterations to a floating charge (9 pages) |
4 August 1998 | Memorandum and Articles of Association (32 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 3000000/4382500 19/06/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 19/06/98-22/06/98 £ si 1500000@1=1500000 £ ic 2382500/3882500 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 19/06/98-22/06/98 £ si 1500000@1=1500000 £ ic 2382500/3882500 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 3000000/4382500 19/06/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (32 pages) |
4 August 1998 | Resolutions
|
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (10 pages) |
13 July 1998 | Dec mort/charge * (10 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
13 July 1998 | Dec mort/charge * (2 pages) |
24 June 1998 | Partic of mort/charge * (5 pages) |
24 June 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
14 January 1998 | Partic of mort/charge * (5 pages) |
14 January 1998 | Partic of mort/charge * (5 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members
|
9 December 1997 | Return made up to 10/11/97; full list of members
|
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (6 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (6 pages) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
24 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
13 December 1996 | Return made up to 10/11/96; full list of members
|
13 December 1996 | Return made up to 10/11/96; full list of members
|
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
22 April 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
22 April 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
15 March 1996 | Alterations to a floating charge (5 pages) |
15 March 1996 | Alterations to a floating charge (5 pages) |
12 March 1996 | Alterations to a floating charge (8 pages) |
12 March 1996 | Alterations to a floating charge (8 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 November 1995 | Return made up to 10/11/95; bulk list available separately
|
15 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
15 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
15 November 1995 | Return made up to 10/11/95; bulk list available separately
|
30 October 1995 | Ad 29/09/95--------- £ si 704738@1=704738 £ ic 1677762/2382500 (46 pages) |
30 October 1995 | Ad 29/09/95--------- £ si 677762@1=677762 £ ic 1000000/1677762 (48 pages) |
30 October 1995 | Ad 29/09/95--------- £ si 704738@1=704738 £ ic 1677762/2382500 (46 pages) |
30 October 1995 | Ad 29/09/95--------- £ si 677762@1=677762 £ ic 1000000/1677762 (48 pages) |
13 September 1995 | Particulars of contract relating to shares (6 pages) |
13 September 1995 | Ad 15/08/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (14 pages) |
13 September 1995 | Particulars of contract relating to shares (6 pages) |
13 September 1995 | Ad 15/08/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (14 pages) |
17 August 1995 | Offer for subscription 17/08/95 (50 pages) |
17 August 1995 | Offer for subscription 17/08/95 (50 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | 43(3)(E) (2 pages) |
16 August 1995 | Re-registration of Memorandum and Articles (64 pages) |
16 August 1995 | Application for reregistration from private to PLC (1 page) |
16 August 1995 | Nc inc already adjusted 15/08/95 (1 page) |
16 August 1995 | 43(3)(E) (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 1995 | Re-registration of Memorandum and Articles (64 pages) |
16 August 1995 | Nc inc already adjusted 15/08/95 (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | Re-registration of Memorandum and Articles (64 pages) |
16 August 1995 | Auditor's statement (2 pages) |
16 August 1995 | Auditor's statement (2 pages) |
16 August 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 August 1995 | Resolutions
|
16 August 1995 | Balance Sheet (32 pages) |
16 August 1995 | Application for reregistration from private to PLC (1 page) |
16 August 1995 | Balance Sheet (32 pages) |
16 August 1995 | Re-registration of Memorandum and Articles (64 pages) |
16 August 1995 | Resolutions
|
16 May 1995 | Partic of mort/charge * (10 pages) |
16 May 1995 | Partic of mort/charge * (10 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Memorandum and Articles of Association (32 pages) |
5 April 1995 | Memorandum and Articles of Association (32 pages) |
5 April 1995 | Resolutions
|
4 November 1992 | Resolutions
|
4 November 1992 | Resolutions
|
30 December 1986 | Full accounts made up to 30 April 1986 (14 pages) |
30 December 1986 | Full accounts made up to 30 April 1986 (14 pages) |
27 May 1903 | Certificate of incorporation (1 page) |
27 May 1903 | Incorporation (34 pages) |
27 May 1903 | Certificate of incorporation (1 page) |
27 May 1903 | Incorporation (34 pages) |