Company NameTouchstar Plc
Company StatusActive
Company NumberSC005543
CategoryPublic Limited Company
Incorporation Date24 February 1904(120 years, 2 months ago)
Previous NameBelgravium Technologies Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark William Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(101 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Ian Paul Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(111 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sheen Gate Gardens
London
SW14 7NY
Secretary NameMrs Natasha Marie Rourke
StatusCurrent
Appointed31 October 2015(111 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2015(111 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Natasha Marie Rourke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed12 December 2023(119 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameGraeme Richard Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(85 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1989)
RoleChartered Accountant
Correspondence AddressBexton Mews
Knutsford
Cheshire
WA16 9BJ
Director NameJames Russell Cockburn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(85 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1990)
RoleChartered Accountant
Correspondence AddressBrackmont Farmhouse
Balmullo
St Andrews
Central
KY16 0BJ
Scotland
Director NameRoderic Cameron Mather
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(85 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 June 1991)
RoleStockbroker
Correspondence AddressGreen Bank House
Abbeystead
Lancaster
Lancashire
LA2 9BA
Director NameWilliam Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1989(85 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1991)
RoleEngineer
Correspondence AddressChurchfields
Wartle Lane
Belbroughton
Stourbridge
DY9 9TJ
Secretary NameJames Russell Cockburn
NationalityBritish
StatusResigned
Appointed09 June 1989(85 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressBrackmont Farmhouse
Balmullo
St Andrews
Central
KY16 0BJ
Scotland
Director NameHarold Michael Green
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(85 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 1997)
RoleAccountant
Correspondence Address74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Secretary NameHarols Michael Green
NationalityBritish
StatusResigned
Appointed01 June 1990(86 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 1997)
RoleCompany Director
Correspondence AddressInghead Barn 74/76 Longlands Road
Slaithwaite
Huddersfield
Hd7
Director NamePeter Francis Thomas Bromwich
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(86 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2001)
RoleSurveyor
Correspondence Address38 Arlington Avenue
Leamington Spa
CV32 5UG
Director NameJohn David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(87 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleSolicitor
Correspondence AddressWestfield
Camp Lane Henley In Arden
Solihull
Warwickshire
B95 5QQ
Director NameRichard Harold Glyn Parr
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(87 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 1993)
RoleEngineer/Director
Correspondence AddressOld Gillingshill
Pittenweem
Anstruther
Fife
KY10 2RX
Scotland
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(91 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(92 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Secretary NameJohn David Jackson
NationalityBritish
StatusResigned
Appointed05 March 1997(93 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressWestfield
Camp Lane Henley In Arden
Solihull
Warwickshire
B95 5QQ
Director NameMr Roderick Dugald McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(93 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Director NameMr William James Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(93 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address33 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BL
Secretary NameMr William James Smith
NationalityBritish
StatusResigned
Appointed21 August 1997(93 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address33 Binns Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1BL
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusResigned
Appointed06 July 2000(96 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameMr Stephen John Day
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(96 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Kingscote
Tetbury
Gloucestershire
GL8 8XY
Wales
Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(105 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Secretary NameChristopher Francis Phillips
NationalityBritish
StatusResigned
Appointed01 January 2010(105 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address14 The Courtway
Low Ackworth
Nr Pontefract
West Yorkshire
WF7 7NT
Director NameMr Jon Simpson Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2017(113 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitebelgravium-technologies.com
Telephone01274 718800
Telephone regionBradford

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,408,000
Gross Profit£4,728,000
Net Worth£1,117,000
Cash£731,000
Current Liabilities£4,045,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

8 January 1993Delivered on: 14 January 1993
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Ings mill, new north road, heckmondwike wyk 400488.
Fully Satisfied
31 December 1992Delivered on: 12 January 1993
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit a, thundridge business park, ware, hertfordshire ha 249125.
Fully Satisfied
31 December 1992Delivered on: 12 January 1993
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Highfiled road industrial estate, little hulton, worsley, greater manchester gm 566097.
Fully Satisfied
31 December 1992Delivered on: 12 January 1993
Satisfied on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Oxspring wire mill, oxspring, penistone syk 299137.
Fully Satisfied
31 December 1992Delivered on: 12 January 1993
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at potnewydd, gwent wa 596949.
Fully Satisfied
9 December 1991Delivered on: 12 December 1991
Satisfied on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old bake house pithley lane, pointon, near sleaford,lincolnshire.
Fully Satisfied
30 March 2001Delivered on: 19 April 2001
Satisfied on: 17 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property (plot 7, sarbir industrial park, cambridge road, harlow, essex), fixed charges over assets; floating charge over same.
Fully Satisfied
20 October 1982Delivered on: 1 November 1982
Satisfied on: 17 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 January 2006Delivered on: 4 February 2006
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 February 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 12,500
(4 pages)
12 December 2023Appointment of Mrs Natasha Marie Rourke as a director on 12 December 2023 (2 pages)
18 October 2023Purchase of own shares. (4 pages)
6 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 11,250
(4 pages)
22 September 2023Interim accounts made up to 31 August 2023 (6 pages)
12 June 2023Group of companies' accounts made up to 31 December 2022 (76 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
27 April 2023Statement of capital on 27 April 2023
  • GBP 423,753.85
(3 pages)
27 April 2023Certificate of reduction of share premium (1 page)
27 April 2023Reduction of iss capital and minute (oc) (1 page)
21 June 2022Resolutions
  • RES13 ‐ Share premium a/c reduced/re-appoint haysmacintyre LLP as auditors/re-appoint director/adopt financial statements 31/12/21 20/06/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2022Group of companies' accounts made up to 31 December 2021 (70 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
23 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 166 authority for market purchases/approve the establishment and rules of the enterprise management incentive scheme share option plan 23/06/2021
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
14 June 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
13 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2020Group of companies' accounts made up to 31 December 2019 (69 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Jon Simpson Hall as a director on 1 December 2019 (1 page)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To receive, consider and adopt financial statments / reappoint director / reappoint auditors / market purchases 27/06/2019
(5 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
28 May 2019Notification of a person with significant control statement (3 pages)
28 May 2019Second filing of Confirmation Statement dated 30/05/2018 (4 pages)
11 February 2019Second filing of Confirmation Statement dated 30/05/2018 (4 pages)
12 June 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 346,979.5
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 423,753.85
(3 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 11/02/2019
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced again by another second filing on 28/05/2019
(3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (58 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (56 pages)
13 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
24 April 2017Appointment of Mr Jon Simpson Hall as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Mr Jon Simpson Hall as a director on 24 April 2017 (2 pages)
12 July 2016Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
12 July 2016Reduction of iss capital and minute (oc) (2 pages)
12 July 2016Statement of capital on 12 July 2016
  • GBP 315,437.50
(3 pages)
12 July 2016Statement of capital on 12 July 2016
  • GBP 315,437.50
(3 pages)
12 July 2016Reduction of iss capital and minute (oc) (2 pages)
12 July 2016Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
29 June 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (56 pages)
27 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-27
  • GBP 5,047,000
(6 pages)
27 June 2016Annual return made up to 30 May 2016 no member list
Statement of capital on 2016-06-27
  • GBP 5,047,000
(6 pages)
15 June 2016Consolidation of shares on 24 May 2016 (5 pages)
15 June 2016Consolidation of shares on 24 May 2016 (5 pages)
14 June 2016Sub-division of shares on 24 May 2016 (5 pages)
14 June 2016Sub-division of shares on 24 May 2016 (5 pages)
1 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 5,047,000.00
(4 pages)
1 June 2016Memorandum and Articles of Association (97 pages)
1 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 5,047,000.00
(4 pages)
1 June 2016Memorandum and Articles of Association (97 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company is generally and unconditionally authorised for the purchases of section 166 of the companies act 24/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 May 2016Resolutions
  • RES13 ‐ Consolidate 4,000 existing ordinary shares of £0.05 into one new consolidated ordinary share of £200 each/all of the new consolidated ordinary shares of £200 each in the capital of the company be subdivided into 3,750 deferred shares of £0.05 each and 250 ordinary shares of £0.05 each 24/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2016Resolutions
  • RES13 ‐ Consolidate 4,000 existing ordinary shares of £0.05 into one new consolidated ordinary share of £200 each/all of the new consolidated ordinary shares of £200 each in the capital of the company be subdivided into 3,750 deferred shares of £0.05 each and 250 ordinary shares of £0.05 each 24/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 May 2016Company name changed belgravium technologies PLC\certificate issued on 24/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2016Company name changed belgravium technologies PLC\certificate issued on 24/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(4 pages)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(4 pages)
8 February 2016Termination of appointment of Christopher Francis Phillips as a secretary on 31 October 2015 (1 page)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages)
8 February 2016Termination of appointment of Christopher Francis Phillips as a director on 31 October 2015 (1 page)
8 February 2016Appointment of Mr John Leslie Christmas as a director on 1 November 2015 (2 pages)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages)
8 February 2016Termination of appointment of Christopher Francis Phillips as a director on 31 October 2015 (1 page)
8 February 2016Termination of appointment of Christopher Francis Phillips as a secretary on 31 October 2015 (1 page)
8 February 2016Appointment of Mr John Leslie Christmas as a director on 1 November 2015 (2 pages)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
24 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 5,046,827.35
(8 pages)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
24 June 2015Annual return made up to 30 May 2015 no member list
Statement of capital on 2015-06-24
  • GBP 5,046,827.35
(8 pages)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
18 June 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint director/auditors adopt financial reports 31/12/2014 28/05/2015
(3 pages)
2 June 2015Appointment of Mr Ian Paul Martin as a director on 28 May 2015 (2 pages)
2 June 2015Appointment of Mr Ian Paul Martin as a director on 28 May 2015 (2 pages)
11 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-11
  • GBP 5,046,827.35
(7 pages)
11 June 2014Annual return made up to 30 May 2014 no member list
Statement of capital on 2014-06-11
  • GBP 5,046,827.35
(7 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accounts/approve final div/appoint dir and aud 29/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accounts/approve final div/appoint dir and aud 29/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (49 pages)
24 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
24 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
6 June 2013Resolutions
  • RES13 ‐ Adopt accounts/approve final dividend/apt dir/auditors 23/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2013Resolutions
  • RES13 ‐ Adopt accounts/approve final dividend/apt dir/auditors 23/05/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2013Termination of appointment of Roderick Mcdougall as a director (1 page)
28 March 2013Termination of appointment of Roderick Mcdougall as a director (1 page)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (17 pages)
30 July 2012Director's details changed for Mark William Hardy on 29 May 2012 (3 pages)
30 July 2012Director's details changed for Mark William Hardy on 29 May 2012 (3 pages)
30 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (17 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint aud & dir approve div, adopt acc 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reappoint aud & dir approve div, adopt acc 31/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
12 July 2011Annual return made up to 30 May 2011 with bulk list of shareholders (17 pages)
12 July 2011Annual return made up to 30 May 2011 with bulk list of shareholders (17 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accts/reappoint directors & auditors 26/05/2011
(3 pages)
14 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accts/reappoint directors & auditors 26/05/2011
(3 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
24 June 2010Termination of appointment of Stephen Day as a director (2 pages)
24 June 2010Annual return made up to 30 May 2010 (17 pages)
24 June 2010Director's details changed for Mark William Hardy on 17 May 2010 (3 pages)
24 June 2010Termination of appointment of Stephen Day as a director (2 pages)
24 June 2010Director's details changed for Mark William Hardy on 17 May 2010 (3 pages)
24 June 2010Annual return made up to 30 May 2010 (17 pages)
7 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business approved 26/05/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business approved 26/05/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (56 pages)
27 January 2010Termination of appointment of Michael Unwin as a secretary (2 pages)
27 January 2010Appointment of Michael Paul Unwin as a director (3 pages)
27 January 2010Appointment of Christopher Francis Phillips as a secretary (3 pages)
27 January 2010Appointment of Christopher Francis Phillips as a secretary (3 pages)
27 January 2010Appointment of Michael Paul Unwin as a director (3 pages)
27 January 2010Termination of appointment of Michael Unwin as a secretary (2 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
19 June 2009Return made up to 30/05/09; bulk list available separately (7 pages)
19 June 2009Return made up to 30/05/09; bulk list available separately (7 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs/reappoint dirs/reappoint aud 21/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs/reappoint dirs/reappoint aud 21/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 July 2008Return made up to 30/05/08; bulk list available separately (7 pages)
10 July 2008Return made up to 30/05/08; bulk list available separately (7 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
5 June 2008Resolutions
  • RES13 ‐ Final dividend approved 21/05/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2008Resolutions
  • RES13 ‐ Final dividend approved 21/05/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2007Ad 12/12/07--------- £ si [email protected]=4000 £ ic 5042827/5046827 (2 pages)
30 December 2007Ad 12/12/07--------- £ si [email protected]=4000 £ ic 5042827/5046827 (2 pages)
27 December 2007Ad 07/11/07--------- £ si [email protected]=5750 £ ic 5037077/5042827 (2 pages)
27 December 2007Ad 07/11/07--------- £ si [email protected]=5750 £ ic 5037077/5042827 (2 pages)
25 June 2007Return made up to 30/05/07; bulk list available separately (9 pages)
25 June 2007Return made up to 30/05/07; bulk list available separately (9 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
27 April 2007Ad 24/04/07--------- £ si [email protected]=15789 £ ic 5021288/5037077 (2 pages)
27 April 2007Ad 24/04/07--------- £ si [email protected]=15789 £ ic 5021288/5037077 (2 pages)
19 April 2007Memorandum and Articles of Association (6 pages)
19 April 2007Memorandum and Articles of Association (6 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
15 June 2006Return made up to 30/05/06; bulk list available separately (9 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
15 June 2006Return made up to 30/05/06; bulk list available separately (9 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (38 pages)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 February 2006Partic of mort/charge * (6 pages)
4 February 2006Partic of mort/charge * (6 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(92 pages)
22 November 2005£ nc 18200000/23200000 31/10/05 (1 page)
22 November 2005£ nc 18200000/23200000 31/10/05 (1 page)
17 November 2005Dec mort/charge * (2 pages)
17 November 2005Dec mort/charge * (2 pages)
17 November 2005Dec mort/charge * (2 pages)
17 November 2005Dec mort/charge * (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Ad 21/10/05--------- £ si [email protected]=1680000 £ ic 3341288/5021288 (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Ad 21/10/05--------- £ si [email protected]=1680000 £ ic 3341288/5021288 (2 pages)
11 November 2005Dec mort/charge * (2 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 June 2005Return made up to 30/05/05; bulk list available separately (8 pages)
7 June 2005Return made up to 30/05/05; bulk list available separately (8 pages)
7 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
29 April 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
28 June 2004Return made up to 30/05/04; bulk list available separately (8 pages)
28 June 2004Return made up to 30/05/04; bulk list available separately (8 pages)
18 June 2004£ ic 3391288/3341288 21/05/04 £ sr [email protected]=50000 (1 page)
18 June 2004£ ic 3391288/3341288 21/05/04 £ sr [email protected]=50000 (1 page)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
5 June 2003Return made up to 30/05/03; bulk list available separately (8 pages)
5 June 2003Return made up to 30/05/03; bulk list available separately (8 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
5 May 2003£ ic 3416288/3391288 14/04/03 £ sr [email protected]=25000 (1 page)
5 May 2003£ ic 3416288/3391288 14/04/03 £ sr [email protected]=25000 (1 page)
11 April 2003£ ic 3441288/3416288 19/03/03 £ sr [email protected]=25000 (1 page)
11 April 2003£ ic 3441288/3416288 19/03/03 £ sr [email protected]=25000 (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
4 July 2002Return made up to 30/05/02; bulk list available separately (7 pages)
4 July 2002Return made up to 30/05/02; bulk list available separately (7 pages)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2002Resolutions
  • RES13 ‐ Final dividend approved 30/04/02
(1 page)
9 May 2002Resolutions
  • RES13 ‐ Final dividend approved 30/04/02
(1 page)
3 May 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
3 May 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
28 June 2001Return made up to 30/05/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
(8 pages)
28 June 2001Return made up to 30/05/01; bulk list available separately
  • 363(288) ‐ Secretary resigned
(8 pages)
20 June 2001Full group accounts made up to 31 December 2000 (38 pages)
20 June 2001Full group accounts made up to 31 December 2000 (38 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2001£ nc 20200000/18200000 18/05/01 (1 page)
25 May 2001£ nc 20200000/18200000 18/05/01 (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
27 April 2001Dec mort/charge * (4 pages)
27 April 2001Dec mort/charge * (4 pages)
27 April 2001Dec mort/charge * (4 pages)
27 April 2001Dec mort/charge * (4 pages)
19 April 2001Ad 30/03/01--------- £ si [email protected]=300000 £ ic 4474622/4774622 (9 pages)
19 April 2001Partic of mort/charge * (6 pages)
19 April 2001Partic of mort/charge * (6 pages)
19 April 2001Ad 30/03/01--------- £ si [email protected]=300000 £ ic 4474622/4774622 (9 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
2 April 2001Company name changed eadie holdings PLC\certificate issued on 02/04/01 (4 pages)
2 April 2001Company name changed eadie holdings PLC\certificate issued on 02/04/01 (4 pages)
19 February 2001Variation of bank guarantee (1 page)
19 February 2001Variation of bank guarantee (1 page)
19 February 2001Certificate of cancellation of share premium account (1 page)
19 February 2001Certificate of cancellation of share premium account (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 July 2000New secretary appointed (2 pages)
13 July 2000Full group accounts made up to 31 December 1999 (44 pages)
13 July 2000Full group accounts made up to 31 December 1999 (44 pages)
28 June 2000Return made up to 30/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2000Return made up to 30/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2000Cancel share premium & cap redem (7 pages)
10 January 2000Cancel share premium & cap redem (7 pages)
10 January 2000Certificate of reduction of share premium (1 page)
10 January 2000Certificate of reduction of share premium (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 November 1999Memorandum and Articles of Association (55 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 November 1999Memorandum and Articles of Association (55 pages)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 June 1999Return made up to 30/05/99; bulk list available separately (6 pages)
17 June 1999Return made up to 30/05/99; bulk list available separately (6 pages)
21 May 1999Full group accounts made up to 31 December 1998 (46 pages)
21 May 1999Full group accounts made up to 31 December 1998 (46 pages)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 April 1999Location of register of directors' interests (1 page)
1 April 1999Location - directors service contracts and memoranda (1 page)
1 April 1999Location - directors service contracts and memoranda (1 page)
1 April 1999Location of register of directors' interests (1 page)
17 March 1999Registered office changed on 17/03/99 from: george house, 50 george square, glasgow, G2 1RR (1 page)
17 March 1999Registered office changed on 17/03/99 from: george house, 50 george square, glasgow, G2 1RR (1 page)
26 November 1998Auditor's resignation (2 pages)
26 November 1998Auditor's resignation (2 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
14 July 1998£ ic 4834120/4774379 10/07/98 £ sr 59741@1=59741 (1 page)
14 July 1998£ ic 4834120/4774379 10/07/98 £ sr 59741@1=59741 (1 page)
30 June 1998Full group accounts made up to 31 December 1997 (48 pages)
30 June 1998Return made up to 30/05/98; bulk list available separately (10 pages)
30 June 1998Return made up to 30/05/98; bulk list available separately (10 pages)
30 June 1998Full group accounts made up to 31 December 1997 (48 pages)
18 June 1998£ ic 10549258/4834120 17/06/98 £ sr [email protected]=5715137 (1 page)
18 June 1998£ ic 10549258/4834120 17/06/98 £ sr [email protected]=5715137 (1 page)
15 June 1998Listing particulars - 090698 (56 pages)
15 June 1998Listing particulars - 090698 (56 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
23 June 1997Return made up to 30/05/97; full list of members (5 pages)
23 June 1997Return made up to 30/05/97; full list of members (5 pages)
29 May 1997Memorandum and Articles of Association (72 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
29 May 1997Full group accounts made up to 31 December 1996 (47 pages)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(62 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
29 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(62 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1997Full group accounts made up to 31 December 1996 (47 pages)
29 May 1997Memorandum and Articles of Association (72 pages)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
21 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 June 1996Return made up to 30/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1996Full group accounts made up to 31 December 1995 (46 pages)
10 June 1996Full group accounts made up to 31 December 1995 (46 pages)
12 September 1995Ad 09/02/95--------- £ si [email protected] (8 pages)
12 September 1995Ad 09/02/95--------- £ si [email protected] (8 pages)
12 September 1995Statement of affairs (284 pages)
12 September 1995Statement of affairs (284 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
22 June 1995Return made up to 30/05/95; bulk list available separately (6 pages)
22 June 1995Full group accounts made up to 31 December 1994 (42 pages)
22 June 1995Full group accounts made up to 31 December 1994 (42 pages)
22 June 1995Return made up to 30/05/95; bulk list available separately (6 pages)
20 February 1995Ad 09/02/95--------- £ si 2000000@1=2000000 £ ic 8526758/10526758 (2 pages)
20 February 1995Ad 09/02/95--------- £ si 2000000@1=2000000 £ ic 8526758/10526758 (2 pages)
15 February 1995£ nc 9100000/20200000 17/01/95 (1 page)
15 February 1995£ nc 9100000/20200000 17/01/95 (1 page)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
15 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (387 pages)
26 October 1993Director resigned (2 pages)
26 October 1993Director resigned (2 pages)
14 May 1993Ad 30/04/93--------- £ si [email protected]=127000 £ ic 7203663/7330663 (2 pages)
14 May 1993Ad 30/04/93--------- £ si [email protected]=127000 £ ic 7203663/7330663 (2 pages)
15 June 1992Memorandum and Articles of Association (73 pages)
15 June 1992Memorandum and Articles of Association (73 pages)
23 December 1991New director appointed (2 pages)
23 December 1991New director appointed (2 pages)
21 June 1991Director resigned (2 pages)
21 June 1991Director resigned (2 pages)
12 June 1991New director appointed (2 pages)
12 June 1991New director appointed (2 pages)
6 June 1991Director resigned (2 pages)
6 June 1991Director resigned (2 pages)
4 April 1991Director resigned (2 pages)
4 April 1991Director resigned (2 pages)
25 June 1990Secretary resigned;director resigned (2 pages)
25 June 1990Secretary resigned;director resigned (2 pages)
18 December 1989Director resigned;new director appointed (2 pages)
18 December 1989Director resigned;new director appointed (2 pages)
30 August 1989New director appointed (3 pages)
30 August 1989New director appointed (3 pages)
29 August 1989Allots 19/06/89 617,353*25P ord (4 pages)
29 August 1989Allots 19/06/89 617,353*25P ord (4 pages)
21 August 1989Agreement (90 pages)
21 August 1989Agreement (90 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
5 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
1 June 1989Director resigned (2 pages)
1 June 1989Director resigned (2 pages)
13 May 1989Allots 10/04/89 879,805*25P ord (2 pages)
13 May 1989Allots 10/04/89 879,805*25P ord (2 pages)
6 May 1989Agreement (139 pages)
6 May 1989Agreement (139 pages)
11 October 1988PUC3 1100110@25P ord 100688 (2 pages)
11 October 1988PUC3 1100110@25P ord 100688 (2 pages)
27 July 1988PUC2 6157168@25P ord 130588 (2 pages)
27 July 1988PUC2 6157168@25P ord 130588 (2 pages)
24 June 1988New director appointed (2 pages)
24 June 1988New director appointed (2 pages)
17 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 May 1988G123 notice of increase (1 page)
17 May 1988G123 notice of increase (1 page)
17 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 June 1987New director appointed (2 pages)
22 June 1987New director appointed (2 pages)
13 May 1987PUC3 337,595 @ £0.25 ORD18/12/86 (2 pages)
13 May 1987PUC3 337,595 @ £0.25 ORD18/12/86 (2 pages)
18 August 1986New director appointed (2 pages)
18 August 1986New director appointed (2 pages)
6 June 1986Director resigned (2 pages)
6 June 1986Director resigned (2 pages)
28 May 1986Accounts made up to 31 December 1985 (45 pages)
28 May 1986Accounts made up to 31 December 1985 (45 pages)
21 May 1986Company name changed eadie bros. Holdings LIMITED\certificate issued on 21/05/86 (9 pages)
21 May 1986Company name changed eadie bros. Holdings LIMITED\certificate issued on 21/05/86 (9 pages)
24 February 1904Certificate of incorporation (1 page)
24 February 1904Certificate of incorporation (1 page)