Company NameA.G. Barr P.L.C.
Company StatusActive
Company NumberSC005653
CategoryPublic Limited Company
Incorporation Date30 June 1904(119 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Roger Alexander White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(98 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Jonathan David Kemp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(99 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Stuart Lorimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(110 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr David James Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(110 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMs Susan Verity Barratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2018(113 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Nicholas Barry Edward Wharton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(114 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMrs Zoe Louise Howorth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(117 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(117 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMs Julie Anne Barr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(118 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMrs Louise Helen Smalley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(118 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Secretary NameMr Neil Conway Maclennan
StatusCurrent
Appointed12 June 2023(119 years after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameWilliam Robin Graham Barr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration34 years, 2 months (resigned 26 May 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameGeorge Munro Maclaren
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 1998)
RoleChartered Accountant
Correspondence Address9 Lawn Park Fairways
Milngavie
Glasgow
Strathclyde
G62 6HG
Scotland
Director NameRichard Holt Stothert
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1992)
RoleSales Director
Correspondence AddressPinfold House
Plumley
Cheshire
WA16 9RR
Director NameAlan Austin Bibby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 29 February 2008)
RoleOperations Director
Correspondence Address161 Harvie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6LJ
Scotland
Director NameWilliam Greig Barr
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 1996)
RoleNon-Executive Director
Correspondence Address24 Northmoor Road
Oxford
Oxfordshire
OX2 6UR
Director NameMichael Robert Christopher Barr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 October 1997)
RoleExport Director
Correspondence AddressMill O'Beith
Beith
Ayrshire
KA15 2JN
Scotland
Secretary NameGeorge Munro Maclaren
NationalityBritish
StatusResigned
Appointed20 March 1989(84 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address9 Lawn Park Fairways
Milngavie
Glasgow
Strathclyde
G62 6HG
Scotland
Director NameJames Edward Dawson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(88 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 27 May 2003)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellbrae Cottage Station Road
Glassford
Strathaven
Lanarkshire
ML10 6TX
Scotland
Director NameJohn Macleod Goodwin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(89 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 November 2003)
RoleChartered Accountant
Correspondence Address3 Old Edinburgh Gardens
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Secretary NameIain Fotheringham Greenock
NationalityBritish
StatusResigned
Appointed01 November 1995(91 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameIain Fotheringham Greenock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(93 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 June 2008)
RoleFinance Director
Correspondence Address10 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameMr Hugh McPherson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(93 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2001)
RoleManaging Director
Correspondence AddressWester Cornhill
Dollar
Clackmannanshire
FK14 7PL
Scotland
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(94 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(99 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameAndrew Lewis Memmott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(103 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Secretary NameMiss Julie Anne Barr
NationalityBritish
StatusResigned
Appointed01 March 2008(103 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 June 2023)
RoleSecretary
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(103 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 August 2014)
RoleFinance
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(104 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2012)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(106 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(106 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMr John Ross Nicolson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(108 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2022)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
Director NameMrs Pamela Powell
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(109 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland

Contact

Websiteagbarr.co.uk
Telephone01236 852400
Telephone regionCoatbridge

Location

Registered AddressWestfield House
4 Mollins Road
Cumbernauld
G68 9HD
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£260,895,000
Gross Profit£120,403,000
Net Worth£75,620,000
Cash£25,437,000
Current Liabilities£56,181,000

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return20 January 2024 (2 months, 3 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Charges

5 May 1989Delivered on: 15 May 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situated at and known as dice and fodary at north road atherton greater manchester.
Fully Satisfied
22 December 1988Delivered on: 30 December 1988
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.34 acres, south east side of pool lane, randolph industrial estate, kirkcaldy.
Fully Satisfied
1 May 1975Delivered on: 5 December 1988
Satisfied on: 23 March 1999
Persons entitled: Lothian Regional Council

Classification: Standard security
Secured details: £149,187.50.
Particulars: Area of ground 5.9 acres, pentland industrial estate, loanhead.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hopedale, falkirk.
Fully Satisfied
22 December 1988Delivered on: 4 January 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at pentland industrial estate, loanhead, midlothian.
Fully Satisfied
1 November 1988Delivered on: 14 November 1988
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bollby plant at netherton street wishaw.
Fully Satisfied
1 November 1988Delivered on: 11 November 1988
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, meadowside street ind. Estate, renfrew.
Fully Satisfied
2 November 1988Delivered on: 10 November 1988
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1306 gallongate, glasgow.
Fully Satisfied
8 November 2012Delivered on: 13 November 2012
Satisfied on: 24 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 November 2012Delivered on: 13 November 2012
Satisfied on: 24 September 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Freehold land plot 240 magna park milton keynes BM295579.
Fully Satisfied
28 August 2008Delivered on: 5 September 2008
Satisfied on: 25 September 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
5 May 1989Delivered on: 24 May 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Factory warehouse, atlas works, chain bar, moston lane, manchester.
Fully Satisfied
5 May 1989Delivered on: 24 May 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Land & buildings blackhorse lane, priestley way walthamstow, london.
Fully Satisfied
18 May 1989Delivered on: 23 May 1989
Satisfied on: 29 November 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property; warehouses coopers lane, evesham, hereford, worchester.
Fully Satisfied
18 May 1989Delivered on: 23 May 1989
Satisfied on: 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property, offices, factories & warehouses, bellamy road, mansfield, nottinghamshire.
Fully Satisfied
5 May 1989Delivered on: 15 May 1989
Satisfied on: 6 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All and whole that leasehold property situated and known as factory/warehouse at sealand industrial estate, sealand rd chester, cheshire.
Fully Satisfied
20 February 1986Delivered on: 27 February 1986
Satisfied on: 21 October 1992
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1.34 acres on the westerly side of north road, atherton lancashire 3.36 on the westerly side of north road, atherton.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
3 February 2021Notification of a person with significant control statement (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (3 pages)
29 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2020Termination of appointment of Martin Andrew Griffiths as a director on 30 April 2020 (1 page)
27 April 2020Group of companies' accounts made up to 25 January 2020 (166 pages)
6 February 2020Purchase of own shares. (3 pages)
6 February 2020Cancellation of shares. Statement of capital on 17 January 2020
  • GBP 4,667,870.824
(6 pages)
22 January 2020Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 4,673,007.159
(6 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 2 January 2020
  • GBP 4,669,465.491
(6 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 24 December 2019
  • GBP 4,670,923.825
(6 pages)
22 January 2020Purchase of own shares. (3 pages)
22 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 4,670,090.491
(6 pages)
22 January 2020Purchase of own shares. (9 pages)
22 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 4,677,423.827
(6 pages)
14 January 2020Purchase of own shares. (3 pages)
14 January 2020Cancellation of shares. Statement of capital on 6 December 2019
  • GBP 4,678,215.494
(6 pages)
14 January 2020Cancellation of shares. Statement of capital on 5 December 2019
  • GBP 4,679,257.161
(6 pages)
14 January 2020Purchase of own shares. (3 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
9 January 2020Cancellation of shares. Statement of capital on 2 December 2019
  • GBP 4,684,465.495
(6 pages)
9 January 2020Purchase of own shares. (3 pages)
9 January 2020Cancellation of shares. Statement of capital on 4 December 2019
  • GBP 4,682,382.161
(6 pages)
9 January 2020Cancellation of shares. Statement of capital on 27 November 2019
  • GBP 4,685,923.829
(6 pages)
9 January 2020Purchase of own shares. (3 pages)
9 January 2020Purchase of own shares. (3 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Purchase of own shares. (3 pages)
22 November 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 4,694,361.331
(6 pages)
22 November 2019Cancellation of shares. Statement of capital on 7 November 2019
  • GBP 4,690,090.497
(6 pages)
22 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 4,693,527.998
(6 pages)
22 November 2019Cancellation of shares. Statement of capital on 4 November 2019
  • GBP 4,692,173.831
(6 pages)
4 November 2019Purchase of own shares. (3 pages)
4 November 2019Cancellation of shares. Statement of capital on 11 October 2019
  • GBP 4,696,444.665
(6 pages)
31 October 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 4,700,611.333
(6 pages)
31 October 2019Purchase of own shares. (3 pages)
31 October 2019Cancellation of shares. Statement of capital on 7 October 2019
  • GBP 4,697,798.832
(6 pages)
31 October 2019Purchase of own shares. (3 pages)
31 October 2019Cancellation of shares. Statement of capital on 9 October 2019
  • GBP 4,696,861.332
(6 pages)
31 October 2019Purchase of own shares. (3 pages)
31 October 2019Purchase of own shares. (3 pages)
31 October 2019Cancellation of shares. Statement of capital on 8 October 2019
  • GBP 4,697,277.998
(6 pages)
31 October 2019Purchase of own shares. (3 pages)
31 October 2019Cancellation of shares. Statement of capital on 4 October 2019
  • GBP 4,699,361.332
(6 pages)
31 October 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 4,702,069.666
(6 pages)
31 October 2019Purchase of own shares. (3 pages)
16 October 2019Cancellation of shares. Statement of capital on 18 September 2019
  • GBP 4,703,528.000
(5 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 4,713,944.669
(6 pages)
16 October 2019Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 4,713,319.669
(6 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 4,706,861.334
(6 pages)
16 October 2019Cancellation of shares. Statement of capital on 10 September 2019
  • GBP 4,714,361.336
(6 pages)
16 October 2019Purchase of own shares. (3 pages)
16 October 2019Cancellation of shares. Statement of capital on 13 September 2019
  • GBP 4,712,486.336
(6 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 4,714,778.003
(6 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 4,716,444.670
(6 pages)
15 October 2019Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 4,718,528.004
(6 pages)
27 September 2019Cancellation of shares. Statement of capital on 28 August 2019
  • GBP 4,719,569.671
(6 pages)
27 September 2019Cancellation of shares. Statement of capital on 22 August 2019
  • GBP 4,719,986.338
(6 pages)
27 September 2019Purchase of own shares. (3 pages)
27 September 2019Purchase of own shares. (3 pages)
24 September 2019Termination of appointment of Andrew Lewis Memmott as a director on 24 September 2019 (1 page)
12 September 2019Purchase of own shares. (3 pages)
12 September 2019Cancellation of shares. Statement of capital on 14 August 2019
  • GBP 4,721,861.338
(6 pages)
12 September 2019Purchase of own shares. (3 pages)
12 September 2019Cancellation of shares. Statement of capital on 19 August 2019
  • GBP 4,720,819.671
(6 pages)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Cancellation of shares. Statement of capital on 13 August 2019
  • GBP 4,722,903.005
(6 pages)
28 August 2019Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 4,730,194.674
(6 pages)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 4,723,944.672
(6 pages)
28 August 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 4,728,798.840
(6 pages)
28 August 2019Purchase of own shares. (3 pages)
21 August 2019Purchase of own shares. (3 pages)
21 August 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 4,732,278.007
(6 pages)
21 August 2019Cancellation of shares. Statement of capital on 23 July 2019
  • GBP 4,740,278.010
(6 pages)
21 August 2019Purchase of own shares. (3 pages)
5 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2019Group of companies' accounts made up to 26 January 2019 (159 pages)
5 April 2019Director's details changed for Miss Susan Verity Barratt on 5 April 2019 (2 pages)
19 March 2019Purchase of own shares. (3 pages)
19 March 2019Purchase of own shares. (3 pages)
19 March 2019Cancellation of shares. Statement of capital on 14 February 2019
  • GBP 4,741,861.343
(6 pages)
19 March 2019Cancellation of shares. Statement of capital on 7 February 2019
  • GBP 4,742,903.010
(6 pages)
6 March 2019Cancellation of shares. Statement of capital on 4 February 2019
  • GBP 4,743,528.010
(6 pages)
6 March 2019Purchase of own shares. (3 pages)
30 January 2019Second filing of Confirmation Statement dated 13/01/2019 (4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 30/01/2019
(3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 5 October 2018
  • GBP 4,759,923.848
(6 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 1 October 2018
  • GBP 4,765,653.016
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 9 October 2018
  • GBP 4,757,465.514
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 22 October 2018
  • GBP 4,747,694.678
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 4 October 2018
  • GBP 4,762,819.682
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 25 September 2018
  • GBP 4,769,840.517
(6 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 16 October 2018
  • GBP 4,751,111.346
(6 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 26 September 2018
  • GBP 4,768,257.183
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 3 October 2018
  • GBP 4,763,153.015
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 11 October 2018
  • GBP 4,753,548.846
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 15 October 2018
  • GBP 4,752,507.179
(6 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Purchase of own shares. (3 pages)
15 November 2018Cancellation of shares. Statement of capital on 27 September 2018
  • GBP 4,767,496.392
(6 pages)
15 November 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 4,766,069.683
(6 pages)
15 November 2018Purchase of own shares. (3 pages)
1 November 2018Appointment of Mr Nicholas Barry Edward Wharton as a director on 1 November 2018 (2 pages)
3 September 2018Register inspection address has been changed from 83 Princes Street Edinburgh EH2 2ER Scotland to Scotia House the Castle Business Park Stirling FK9 4TZ (1 page)
13 July 2018Purchase of own shares. (3 pages)
13 July 2018Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 4,774,092.977
(6 pages)
13 July 2018Cancellation of shares. Statement of capital on 15 June 2018
  • GBP 4,772,332.143
(6 pages)
13 July 2018Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 4,772,947.143
(6 pages)
13 July 2018Purchase of own shares. (3 pages)
13 July 2018Purchase of own shares. (3 pages)
13 July 2018Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 4,770,757.184
(6 pages)
13 July 2018Purchase of own shares. (3 pages)
13 July 2018Purchase of own shares. (3 pages)
13 July 2018Cancellation of shares. Statement of capital on 18 June 2018
  • GBP 4,771,592.976
(6 pages)
11 July 2018Cancellation of shares. Statement of capital on 8 June 2018
  • GBP 4,776,095.977
(6 pages)
11 July 2018Purchase of own shares. (3 pages)
4 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2018Purchase of own shares. (3 pages)
29 May 2018Cancellation of shares. Statement of capital on 12 April 2018
  • GBP 4,777,007.186
(6 pages)
9 May 2018Group of companies' accounts made up to 31 January 2018 (156 pages)
20 April 2018Cancellation of shares. Statement of capital on 15 March 2018
  • GBP 4,779,090.52
(6 pages)
20 April 2018Purchase of own shares. (3 pages)
20 April 2018Cancellation of shares. Statement of capital on 9 March 2018
  • GBP 4,779,423,853
(6 pages)
20 April 2018Purchase of own shares. (3 pages)
4 April 2018Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 4,780,153.020
(6 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 4,787,123.855
(6 pages)
4 April 2018Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 4,785,144.688
(6 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 4,780,778.020
(6 pages)
4 April 2018Purchase of own shares. (3 pages)
4 April 2018Cancellation of shares. Statement of capital on 26 February 2018
  • GBP 4,784,207.187
(6 pages)
4 April 2018Cancellation of shares. Statement of capital on 27 February 2018
  • GBP 4,782,540.520
(6 pages)
21 March 2018Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 4,798,373.858
(6 pages)
20 March 2018Purchase of own shares. (3 pages)
20 March 2018Cancellation of shares. Statement of capital on 15 February 2018
  • GBP 4,789,623.856
(6 pages)
20 March 2018Cancellation of shares. Statement of capital on 21 February 2018
  • GBP 4,788,790.522
(6 pages)
20 March 2018Purchase of own shares. (3 pages)
13 March 2018Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 4,796,707.191
(6 pages)
13 March 2018Purchase of own shares. (3 pages)
13 March 2018Purchase of own shares. (3 pages)
13 March 2018Cancellation of shares. Statement of capital on 12 February 2018
  • GBP 4,796,349.732
(6 pages)
13 March 2018Cancellation of shares. Statement of capital on 14 February 2018
  • GBP 4,792,540.523
(6 pages)
13 March 2018Purchase of own shares. (3 pages)
13 March 2018Purchase of own shares. (3 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 4,803,223.859
(6 pages)
8 March 2018Cancellation of shares. Statement of capital on 29 January 2018
  • GBP 4,805,929.485
(6 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 5 February 2018
  • GBP 4,802,661.359
(6 pages)
8 March 2018Cancellation of shares. Statement of capital on 7 February 2018
  • GBP 4,799,103.025
(6 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 6 February 2018
  • GBP 4,800,040.525
(6 pages)
8 March 2018Purchase of own shares. (3 pages)
29 January 2018Appointment of Miss Susan Verity Barratt as a director on 28 January 2018 (2 pages)
26 January 2018Register inspection address has been changed from West Point Redheughs Rigg Edinburgh EH12 9DQ Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 14 December 2017
  • GBP 4,810,096.152
(6 pages)
17 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 4,822,762.822
(5 pages)
16 January 2018Cancellation of shares. Statement of capital on 11 December 2017
  • GBP 4,816,929.488
(6 pages)
16 January 2018Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 4,818,846.155
(6 pages)
16 January 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 4,821,721.155
(6 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 4,816,966.785426
(6 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 6 December 2017
  • GBP 4,820,512.822
(6 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 29 November 2017
  • GBP 4,823,804,489
(6 pages)
16 January 2018Purchase of own shares. (3 pages)
16 January 2018Purchase of own shares. (3 pages)
28 December 2017Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 4,825,783.656
(4 pages)
28 December 2017Purchase of own shares. (3 pages)
28 December 2017Cancellation of shares. Statement of capital on 27 November 2017
  • GBP 4,824,741.990
(4 pages)
28 December 2017Purchase of own shares. (3 pages)
19 December 2017Purchase of own shares. (3 pages)
19 December 2017Cancellation of shares. Statement of capital on 16 November 2017
  • GBP 4,833,596.159
(6 pages)
19 December 2017Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 4,826,450.323
(6 pages)
19 December 2017Cancellation of shares. Statement of capital on 17 November 2017
  • GBP 4,832,450.325
(5 pages)
19 December 2017Purchase of own shares. (3 pages)
19 December 2017Purchase of own shares. (3 pages)
13 December 2017Director's details changed for Mrs Pamela Powell on 13 December 2017 (2 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 14 November 2017
  • GBP 4,837,137.826
(6 pages)
8 December 2017Cancellation of shares. Statement of capital on 15 November 2017
  • GBP 4,835,887.826
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 19 September 2017
  • GBP 4,843,908.661
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 15 September 2017
  • GBP 4,845,366.995
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 4,842,866.994
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 4,850,575.330
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 4,847,450.329
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 26 June 2017
  • GBP 4,857,922.998
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 4,848,491.996
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 4,852,658.663
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 4,841,825.327
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 4,844,325.328
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 4,856,304.498
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 4,846,408.662
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 4,850,575.330
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 4,840,783.660
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 15 September 2017
  • GBP 4,845,366.995
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 4,856,825.331
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 4,841,825.327
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 19 September 2017
  • GBP 4,843,908.661
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 21 September 2017
  • GBP 4,842,866.994
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 14 September 2017
  • GBP 4,846,408.662
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 14 July 2017
  • GBP 4,852,658.663
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 4,856,304.498
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 26 June 2017
  • GBP 4,857,922.998
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 4,848,491.996
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 4,840,783.660
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 12 September 2017
  • GBP 4,847,450.329
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 27 June 2017
  • GBP 4,856,825.331
(6 pages)
20 October 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 4,844,325.328
(6 pages)
20 October 2017Purchase of own shares. (3 pages)
3 August 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 4,860,991.999
(6 pages)
3 August 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 4,865,158.667
(6 pages)
3 August 2017Cancellation of shares. Statement of capital on 12 June 2017
  • GBP 4,862,908.666
(6 pages)
3 August 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 4,860,991.999
(6 pages)
3 August 2017Cancellation of shares. Statement of capital on 12 June 2017
  • GBP 4,862,908.666
(6 pages)
3 August 2017Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 4,865,158.667
(6 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
12 June 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
(2 pages)
12 June 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
(2 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
15 May 2017Group of companies' accounts made up to 28 January 2017 (145 pages)
15 May 2017Group of companies' accounts made up to 28 January 2017 (145 pages)
23 January 2017Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ (1 page)
23 January 2017Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ (1 page)
17 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2016Group of companies' accounts made up to 31 January 2016 (145 pages)
4 May 2016Group of companies' accounts made up to 31 January 2016 (145 pages)
24 March 2016Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 4,865,404.672926
(8 pages)
24 March 2016Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 4,865,404.672926
(8 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (24 pages)
18 September 2015Second filing of AR01 previously delivered to Companies House made up to 19 March 2015 (24 pages)
1 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
(2 pages)
7 May 2015Group of companies' accounts made up to 31 January 2015 (137 pages)
7 May 2015Group of companies' accounts made up to 31 January 2015 (137 pages)
1 April 2015Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr David James Ritchie as a director on 1 April 2015 (2 pages)
26 March 2015Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-03-26
  • GBP 4,865,404.672926
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(8 pages)
26 March 2015Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-03-26
  • GBP 4,865,404.672926
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
(8 pages)
26 March 2015Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-03-26
  • GBP 4,865,404.672926
(7 pages)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Ronald George Hanna as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Ronald George Hanna as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Stuart Lorimer as a director on 5 January 2015 (2 pages)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014 (1 page)
21 August 2014Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages)
21 August 2014Director's details changed for William Robin Graham Barr on 21 August 2014 (2 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (24 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (24 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt share saving scheme & long term incentive plan 27/05/2014
(3 pages)
30 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2014Group of companies' accounts made up to 26 January 2014 (156 pages)
30 April 2014Group of companies' accounts made up to 26 January 2014 (156 pages)
16 April 2014Section 519 (1 page)
16 April 2014Section 519 (1 page)
19 March 2014Annual return made up to 19 March 2014 no member list
Statement of capital on 2014-03-19
  • GBP 4,865,404.672926
(9 pages)
19 March 2014Annual return made up to 19 March 2014 no member list
Statement of capital on 2014-03-19
  • GBP 4,865,404.672926
(9 pages)
1 November 2013Appointment of Ms Pamela Powell as a director (2 pages)
1 November 2013Appointment of Ms Pamela Powell as a director (2 pages)
25 September 2013Satisfaction of charge 15 in full (4 pages)
25 September 2013Satisfaction of charge 15 in full (4 pages)
24 September 2013Satisfaction of charge 16 in full (4 pages)
24 September 2013Satisfaction of charge 16 in full (4 pages)
24 September 2013Satisfaction of charge 17 in full (4 pages)
24 September 2013Satisfaction of charge 17 in full (4 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to a maximum aggregate number of ordinary shares of 11,676,877 28/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases up to a maximum aggregate number of ordinary shares of 11,676,877 28/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2013Group of companies' accounts made up to 26 January 2013 (124 pages)
2 May 2013Group of companies' accounts made up to 26 January 2013 (124 pages)
9 April 2013Annual return made up to 19 March 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(7 pages)
9 April 2013Annual return made up to 19 March 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(7 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-05
(6 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-05
(6 pages)
9 January 2013Change of name notice (2 pages)
3 January 2013Appointment of Mr John Ross Nicolson as a director (2 pages)
3 January 2013Appointment of Mr John Ross Nicolson as a director (2 pages)
15 November 2012Alterations to floating charge 15 (5 pages)
15 November 2012Alterations to floating charge 15 (5 pages)
13 November 2012Alterations to floating charge 17 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 November 2012Alterations to floating charge 17 (7 pages)
21 August 2012Termination of appointment of Jonathan Warburton as a director (1 page)
21 August 2012Termination of appointment of Jonathan Warburton as a director (1 page)
13 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 70 authority to purchase own shares (11,676,877 ord shares) employee share ownership plan approved 21/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 70 authority to purchase own shares (11,676,877 ord shares) employee share ownership plan approved 21/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 June 2012Sub-division of shares on 21 May 2012 (6 pages)
6 June 2012Sub-division of shares on 21 May 2012 (6 pages)
11 May 2012Group of companies' accounts made up to 28 January 2012 (131 pages)
11 May 2012Group of companies' accounts made up to 28 January 2012 (131 pages)
11 April 2012Annual return made up to 19 March 2012 no member list (7 pages)
11 April 2012Annual return made up to 19 March 2012 no member list (7 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Alexander Brian Cooper Short on 6 October 2011 (2 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares bought at 12.5P 23/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares bought at 12.5P 23/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2011Group of companies' accounts made up to 31 January 2011 (122 pages)
4 May 2011Group of companies' accounts made up to 31 January 2011 (122 pages)
19 April 2011Annual return made up to 19 March 2011. List of shareholders has changed (23 pages)
19 April 2011Annual return made up to 19 March 2011. List of shareholders has changed (23 pages)
31 January 2011Termination of appointment of James Espey as a director (1 page)
31 January 2011Termination of appointment of James Espey as a director (1 page)
19 October 2010Termination of appointment of Martin Griffiths as a director (1 page)
19 October 2010Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
19 October 2010Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
19 October 2010Termination of appointment of Martin Griffiths as a director (1 page)
1 September 2010Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
1 September 2010Appointment of Mr Martin Andrew Griffiths as a director (2 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Statement of company's objects (2 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme approved 24/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme approved 24/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
6 May 2010Group of companies' accounts made up to 31 January 2010 (97 pages)
6 May 2010Group of companies' accounts made up to 31 January 2010 (97 pages)
15 April 2010Annual return made up to 19 March 2010 with bulk list of shareholders (21 pages)
15 April 2010Annual return made up to 19 March 2010 with bulk list of shareholders (21 pages)
15 October 2009Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Roger Alexander White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for William Robin Graham Barr on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jonathan David Kemp on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Jonathan Warburton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Lewis Memmott on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Stuart Espey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alexander Brian Cooper Short on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronnie George Hanna on 1 October 2009 (2 pages)
10 October 2009Memorandum and Articles of Association (66 pages)
10 October 2009Memorandum and Articles of Association (66 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Secretary's details changed for Miss Julie Anne Barr on 1 October 2009 (1 page)
23 September 2009S-div (2 pages)
23 September 2009S-div (2 pages)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Changes to long term incentive plan/share option scheme 26/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Changes to long term incentive plan/share option scheme 26/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
6 May 2009Group of companies' accounts made up to 31 January 2009 (98 pages)
6 May 2009Group of companies' accounts made up to 31 January 2009 (98 pages)
30 April 2009Return made up to 19/03/09; bulk list available separately (9 pages)
30 April 2009Return made up to 19/03/09; bulk list available separately (9 pages)
22 April 2009Location of register of members (non legible) (1 page)
22 April 2009Location of register of members (non legible) (1 page)
17 March 2009Director appointed mr jonathan warburton (2 pages)
17 March 2009Director appointed mr jonathan warburton (2 pages)
3 October 2008Memorandum and Articles of Association (40 pages)
3 October 2008Memorandum and Articles of Association (40 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 June 2008Appointment terminated director iain greenock (1 page)
6 June 2008Appointment terminated director iain greenock (1 page)
29 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 May 2008Director appointed mr alexander brian cooper short (1 page)
28 May 2008Director appointed mr alexander brian cooper short (1 page)
9 May 2008Return made up to 19/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 2008Return made up to 19/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2008Group of companies' accounts made up to 26 January 2008 (65 pages)
29 April 2008Group of companies' accounts made up to 26 January 2008 (65 pages)
11 March 2008Director appointed andrew lewis memmott (2 pages)
11 March 2008Appointment terminated director alan bibby (1 page)
11 March 2008Secretary appointed julie anne barr (2 pages)
11 March 2008Appointment terminated director alan bibby (1 page)
11 March 2008Secretary appointed julie anne barr (2 pages)
11 March 2008Appointment terminated secretary iain greenock (1 page)
11 March 2008Director appointed andrew lewis memmott (2 pages)
11 March 2008Appointment terminated secretary iain greenock (1 page)
3 May 2007Group of companies' accounts made up to 27 January 2007 (64 pages)
3 May 2007Group of companies' accounts made up to 27 January 2007 (64 pages)
13 April 2007Return made up to 19/03/07; bulk list available separately (10 pages)
13 April 2007Return made up to 19/03/07; bulk list available separately (10 pages)
22 January 2007Registered office changed on 22/01/07 from: 1306 gallowgate, glasgow, G31 4DS (1 page)
22 January 2007Registered office changed on 22/01/07 from: 1306 gallowgate, glasgow, G31 4DS (1 page)
24 May 2006Group of companies' accounts made up to 28 January 2006 (55 pages)
24 May 2006Group of companies' accounts made up to 28 January 2006 (55 pages)
13 April 2006Return made up to 19/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2006Return made up to 19/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2005Group of companies' accounts made up to 29 January 2005 (53 pages)
23 May 2005Group of companies' accounts made up to 29 January 2005 (53 pages)
13 April 2005Return made up to 19/03/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2005Return made up to 19/03/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Group of companies' accounts made up to 31 January 2004 (47 pages)
7 May 2004Group of companies' accounts made up to 31 January 2004 (47 pages)
15 April 2004Return made up to 19/03/04; bulk list available separately (10 pages)
15 April 2004Return made up to 19/03/04; bulk list available separately (10 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
15 July 2003Group of companies' accounts made up to 25 January 2003 (50 pages)
15 July 2003Group of companies' accounts made up to 25 January 2003 (50 pages)
24 June 2003New director appointed (3 pages)
24 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
23 April 2003Return made up to 19/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2003Return made up to 19/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
31 May 2002Group of companies' accounts made up to 26 January 2002 (39 pages)
31 May 2002Group of companies' accounts made up to 26 January 2002 (39 pages)
12 April 2002Return made up to 19/03/02; bulk list available separately (7 pages)
12 April 2002Return made up to 19/03/02; bulk list available separately (7 pages)
11 January 2002Ad 04/01/02--------- £ si [email protected]=4500 £ ic 4860866/4865366 (2 pages)
11 January 2002Ad 04/01/02--------- £ si [email protected]=4500 £ ic 4860866/4865366 (2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
6 June 2001Memorandum and Articles of Association (42 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 June 2001Memorandum and Articles of Association (42 pages)
8 May 2001Full group accounts made up to 27 January 2001 (39 pages)
8 May 2001Full group accounts made up to 27 January 2001 (39 pages)
18 April 2001Return made up to 19/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
18 April 2001Return made up to 19/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
3 July 2000Full group accounts made up to 29 January 2000 (38 pages)
3 July 2000Full group accounts made up to 29 January 2000 (38 pages)
17 April 2000Return made up to 19/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2000Return made up to 19/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 July 1999Full group accounts made up to 31 January 1999 (28 pages)
13 July 1999Full group accounts made up to 31 January 1999 (28 pages)
17 June 1999Location of register of members (non legible) (1 page)
17 June 1999Location of register of members (non legible) (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Ad 07/04/99--------- £ si [email protected]=5000 £ ic 4855866/4860866 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Ad 07/04/99--------- £ si [email protected]=5000 £ ic 4855866/4860866 (2 pages)
19 April 1999Return made up to 19/03/99; bulk list available separately (9 pages)
19 April 1999Return made up to 19/03/99; bulk list available separately (9 pages)
23 March 1999Dec mort/charge * (4 pages)
23 March 1999Dec mort/charge * (4 pages)
24 August 1998Full group accounts made up to 31 January 1998 (28 pages)
24 August 1998Full group accounts made up to 31 January 1998 (28 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
16 April 1998Return made up to 19/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 1998Return made up to 19/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=5000 £ ic 4850866/4855866 (2 pages)
14 April 1998Ad 06/04/98--------- £ si [email protected]=5000 £ ic 4850866/4855866 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
28 April 1997Full group accounts made up to 26 October 1996 (29 pages)
28 April 1997Full group accounts made up to 26 October 1996 (29 pages)
17 April 1997Return made up to 19/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 1997Return made up to 19/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 November 1996Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
21 November 1996Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
17 April 1996Return made up to 19/03/96; bulk list available separately (11 pages)
17 April 1996Full group accounts made up to 28 October 1995 (24 pages)
17 April 1996Full group accounts made up to 28 October 1995 (24 pages)
17 April 1996Return made up to 19/03/96; bulk list available separately (11 pages)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
11 October 1995Full group accounts made up to 29 October 1994 (24 pages)
11 October 1995Full group accounts made up to 29 October 1994 (24 pages)
20 April 1995Return made up to 19/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 April 1995Return made up to 19/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 April 1995Ad 03/04/95--------- £ si [email protected]=82500 £ ic 4735365/4817865 (2 pages)
5 April 1995Ad 03/04/95--------- £ si [email protected]=82500 £ ic 4735365/4817865 (2 pages)
13 April 1994Full group accounts made up to 30 October 1993 (25 pages)
13 April 1994Full group accounts made up to 30 October 1993 (25 pages)
3 December 1993New director appointed (2 pages)
3 December 1993New director appointed (2 pages)
8 April 1993Full group accounts made up to 31 October 1992 (22 pages)
8 April 1993Full group accounts made up to 31 October 1992 (22 pages)
28 July 1992New director appointed (1 page)
28 July 1992New director appointed (1 page)
1 May 1992Full group accounts made up to 26 October 1991 (20 pages)
1 May 1992Full group accounts made up to 26 October 1991 (20 pages)
25 April 1991Full group accounts made up to 31 October 1990 (22 pages)
25 April 1991Full group accounts made up to 31 October 1990 (22 pages)
8 March 1991Memorandum and Articles of Association (63 pages)
8 March 1991Memorandum and Articles of Association (63 pages)
6 March 1991Memorandum and Articles of Association (51 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
6 March 1991Memorandum and Articles of Association (51 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
31 May 1990Full group accounts made up to 28 October 1989 (22 pages)
31 May 1990Full group accounts made up to 28 October 1989 (22 pages)
24 May 1989Partic of mort/charge 5792 (3 pages)
24 May 1989Partic of mort/charge 5792 (3 pages)
23 May 1989Partic of mort/charge 5736 (3 pages)
23 May 1989Partic of mort/charge 5736 (3 pages)
18 May 1989Full group accounts made up to 29 October 1988 (18 pages)
18 May 1989Full group accounts made up to 29 October 1988 (18 pages)
15 May 1989Partic of mort/charge 5434C (3 pages)
15 May 1989Partic of mort/charge 5434C (3 pages)
4 January 1989Partic of mort/charge 12 (3 pages)
4 January 1989Partic of mort/charge 12 (3 pages)
30 December 1988Partic of mort/charge 13246 (3 pages)
30 December 1988Partic of mort/charge 13246 (3 pages)
14 November 1988Partic of mort/charge 11400 (3 pages)
14 November 1988Partic of mort/charge 11400 (3 pages)
11 November 1988Partic of mort/charge 11333 (3 pages)
11 November 1988Partic of mort/charge 11333 (3 pages)
10 November 1988Partic of mort/charge 11269 (3 pages)
10 November 1988Partic of mort/charge 11269 (3 pages)
5 June 1988Full group accounts made up to 31 October 1987 (20 pages)
5 June 1988Full group accounts made up to 31 October 1987 (20 pages)
5 June 1987Full accounts made up to 25 October 1985 (29 pages)
5 June 1987Accounts made up to 25 October 1986 (29 pages)
5 June 1987Full accounts made up to 25 October 1985 (29 pages)
5 June 1987Accounts made up to 25 October 1986 (29 pages)
12 June 1985Accounts made up to 27 October 1984 (23 pages)
12 June 1985Accounts made up to 27 October 1984 (23 pages)
27 June 1984Accounts made up to 30 October 1982 (21 pages)
27 June 1984Accounts made up to 30 October 1982 (21 pages)
7 June 1984Accounts made up to 29 October 1983 (25 pages)
7 June 1984Accounts made up to 29 October 1983 (25 pages)
18 May 1983Accounts made up to 30 October 1982 (20 pages)
18 May 1983Accounts made up to 30 October 1982 (20 pages)
6 May 1982Accounts made up to 31 October 1981 (21 pages)
6 May 1982Accounts made up to 31 October 1981 (21 pages)
28 October 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
28 October 1981Certificate of re-registration from Private to Public Limited Company (2 pages)
27 May 1981Accounts made up to 25 October 1980 (18 pages)
27 May 1981Accounts made up to 25 October 1980 (18 pages)
7 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 June 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 June 1978Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
7 June 1978Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
7 June 1978Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1978Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1975Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(38 pages)
23 April 1975Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(38 pages)
12 March 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 March 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 March 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 March 1965Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 June 1904Certificate of incorporation (1 page)
30 June 1904Incorporation (42 pages)
30 June 1904Incorporation (42 pages)
30 June 1904Certificate of incorporation (1 page)