Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Alexandra Jane Mackesy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(108 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Claire Margaret Binyon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2018(110 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Nicholas James Anthony Melhuish |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(113 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Virginia Anne Holmes |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(114 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2002(94 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Sir William David Coats |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Cottage Symington Ayrshire KA1 5QG Scotland |
Director Name | Donald Gilmour Sutherland |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1989) |
Role | Chartered Accountant |
Correspondence Address | Woodside House Gladsmuir Tranent East Lothian EH33 2AL Scotland |
Director Name | Alexander Moncrieff Mitchell Stephen |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Ballindalloch Balfron Glasgow G63 0LP Scotland |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Blaise Noel Anthony Hardman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 1999) |
Role | Merchant Banker |
Correspondence Address | Farley House Farley Chamberlayne Romsey Hampshire SO51 0QR |
Director Name | William Moncrieff Cuthbert |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 15 May 1989) |
Role | Company Manager |
Correspondence Address | Old Ballinkinrain Balfron Glasgow G63 0LP Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1993) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1989(82 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 May 2005) |
Role | Financial Consultant |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Mr Joseph Burnett-Stuart |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 April 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Micheldever House Micheldever Winchester Hants SO21 3DF |
Director Name | Dr Michael Sinclair Shea |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(84 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 1a Ramsay Garden Edinburgh EH1 2NA Scotland |
Director Name | Adam Dugdale Fergusson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 July 2001) |
Role | Consultant European Affairs |
Correspondence Address | 15 Warwick Gardens London W14 8PH |
Director Name | Mr David Holford Benson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(91 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Gardens London W8 4AS |
Director Name | Mr Alfred Charles Shedden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(92 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John Francis Henry Trott |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(92 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | Odstock Castle Square Bletchingley Surrey RH1 4LB |
Director Name | Lady Balfour Of Burleigh Janet Patricia Bruce |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(95 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | James Douglas Best |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2005(97 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 April 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Dr Kevin James Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(101 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Ella Irene Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(103 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Peter William Dunscombe |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(103 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(104 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Simon Fraser |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(112 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Murray Johnstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1989(81 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 February 2002) |
Correspondence Address | One Albyn Place Aberdeen Aberdeenshire AB10 1YG Scotland |
Director Name | The Rt Hon Viscount Younger Of Leckie (Corporation) |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 27 November 1989(82 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 November 2002) |
Correspondence Address | Leckie House Gargunnock Stirling FK8 3BN Scotland |
Website | www.murray-intl.co.uk |
---|---|
Telephone | 01224 425246 |
Telephone region | Aberdeen |
Registered Address | 1 George Street George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £63,717,000 |
Net Worth | £1,236,718,000 |
Cash | £4,535,000 |
Current Liabilities | £18,326,000 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (7 months ago) |
---|---|
Next Return Due | 20 May 2024 (5 months, 2 weeks from now) |
21 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
9 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2023 | Appointment of Ms Wendy Margaret Colquhoun as a director on 1 September 2023 (2 pages) |
31 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
24 August 2023 | Interim accounts made up to 30 June 2023 (7 pages) |
2 June 2023 | Sale or transfer of treasury shares. Treasury capital:
|
19 May 2023 | Sale or transfer of treasury shares. Treasury capital:
|
18 May 2023 | Sale or transfer of treasury shares. Treasury capital:
|
18 May 2023 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 May 2023 | Sub-division of shares on 21 April 2023 (6 pages) |
3 May 2023 | Appointment of Mr Gregory Douglas Eckersley as a director on 1 May 2023 (2 pages) |
27 April 2023 | Resolutions
|
21 April 2023 | Full accounts made up to 31 December 2022 (129 pages) |
7 February 2023 | Secretary's details changed for Aberdeen Asset Management Plc on 28 November 2022 (1 page) |
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2022 | Interim accounts made up to 30 June 2022 (10 pages) |
23 June 2022 | Appointment of Ms Virginia Anne Holmes as a director on 22 June 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
6 May 2022 | Purchase of own shares. Shares purchased into treasury:
|
6 May 2022 | Resolutions
|
19 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 April 2022 | Full accounts made up to 31 December 2021 (123 pages) |
8 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
11 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
23 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2021 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2021 | Interim accounts made up to 30 June 2021 (10 pages) |
16 September 2021 | Termination of appointment of Simon Fraser as a director on 9 August 2021 (1 page) |
10 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
6 May 2021 | Appointment of Mr Nicholas James Anthony Melhuish as a director on 1 May 2021 (2 pages) |
6 May 2021 | Register inspection address has been changed from Link Asset Services 6th Floor 83 Princes Street Edinburgh EH2 2ER Scotland to 1 George Street George Street Edinburgh EH2 2LL (1 page) |
6 May 2021 | Register(s) moved to registered office address 1 George Street George Street Edinburgh EH2 2LL (1 page) |
29 April 2021 | Memorandum and Articles of Association (70 pages) |
29 April 2021 | Full accounts made up to 31 December 2020 (119 pages) |
29 April 2021 | Resolutions
|
28 April 2021 | Termination of appointment of Marcia Dominic Campbell as a director on 23 April 2021 (1 page) |
28 April 2021 | Termination of appointment of Kevin James Carter as a director on 23 April 2021 (1 page) |
26 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
10 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2021 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
19 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 October 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2020 | Interim accounts made up to 30 June 2020 (6 pages) |
23 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2020 | Full accounts made up to 31 December 2019 (118 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
11 May 2020 | Appointment of Mr Simon Fraser as a director on 1 May 2020 (2 pages) |
30 April 2020 | Resolutions
|
27 April 2020 | Termination of appointment of Peter William Dunscombe as a director on 24 April 2020 (1 page) |
21 April 2020 | Auditor's resignation (2 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 5 November 2019
|
27 January 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
27 January 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
27 January 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
5 September 2019 | Interim accounts made up to 30 June 2019 (6 pages) |
18 June 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
17 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
10 May 2019 | Registered office address changed from , 7th Floor, 40 Princes Street, Edinburgh, EH2 2BY to 1 George Street George Street Edinburgh EH2 2LL on 10 May 2019 (1 page) |
10 May 2019 | Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street George Street Edinburgh EH2 2LL on 10 May 2019 (1 page) |
10 May 2019 | 06/05/19 Statement of Capital gbp 32211894.00 (4 pages) |
30 April 2019 | Resolutions
|
30 April 2019 | Full accounts made up to 31 December 2018 (93 pages) |
5 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
5 February 2019 | Sale or transfer of treasury shares. Treasury capital:
|
19 October 2018 | Interim accounts made up to 30 June 2018 (6 pages) |
11 May 2018 | 06/05/18 Statement of Capital gbp 32033386.25 (5 pages) |
9 May 2018 | Sale or transfer of treasury shares. Treasury capital:
|
9 May 2018 | Sale or transfer of treasury shares. Treasury capital:
|
4 May 2018 | Full accounts made up to 31 December 2017 (91 pages) |
2 May 2018 | Resolutions
|
1 May 2018 | Termination of appointment of James Douglas Best as a director on 26 April 2018 (1 page) |
1 May 2018 | Appointment of Ms Claire Margaret Binyon as a director on 26 April 2018 (2 pages) |
20 December 2017 | Register inspection address has been changed from 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Link Asset Services 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page) |
20 December 2017 | Register inspection address has been changed from 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Link Asset Services 6th Floor 83 Princes Street Edinburgh EH2 2ER (1 page) |
20 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 November 2017 | Sale or transfer of treasury shares. Treasury capital:
|
13 November 2017 | Interim accounts made up to 30 June 2017 (6 pages) |
13 November 2017 | Interim accounts made up to 30 June 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
12 April 2017 | Full accounts made up to 31 December 2016 (89 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (89 pages) |
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
27 September 2016 | Sale or transfer of treasury shares. Treasury capital:
|
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2016 | Sale or transfer of treasury shares. Treasury capital:
|
20 May 2016 | Register(s) moved to registered inspection location 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page) |
20 May 2016 | Register(s) moved to registered inspection location 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page) |
20 May 2016 | Annual return made up to 6 May 2016 no member list Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 no member list Statement of capital on 2016-05-20
|
6 May 2016 | Appointment of Mrs Alexandra Jane Mackesy as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Alexandra Jane Mackesy as a director on 1 May 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Full accounts made up to 31 December 2015 (88 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Full accounts made up to 31 December 2015 (88 pages) |
28 April 2016 | Termination of appointment of Janet Patricia Bruce as a director on 26 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Janet Patricia Bruce as a director on 26 April 2016 (1 page) |
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 March 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2015 | Register inspection address has been changed from Capita Registrars Erskine House, 4th Floor 68-73 Queen Street Edinburgh EH2 2NR to 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page) |
4 December 2015 | Register inspection address has been changed from Capita Registrars Erskine House, 4th Floor 68-73 Queen Street Edinburgh EH2 2NR to 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page) |
16 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
9 June 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
9 June 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
4 June 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
26 May 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
22 May 2015 | Annual return made up to 6 May 2015 no member list Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 no member list Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 no member list Statement of capital on 2015-05-22
|
20 May 2015 | Full accounts made up to 31 December 2014 (82 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (82 pages) |
5 May 2015 | Resolutions
|
20 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 31 August 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
20 May 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
16 May 2014 | Annual return made up to 6 May 2014 no member list Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 no member list Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 6 May 2014 no member list Statement of capital on 2014-05-16
|
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
2 May 2014 | Termination of appointment of Alfred Shedden as a director (1 page) |
2 May 2014 | Termination of appointment of Alfred Shedden as a director (1 page) |
2 May 2014 | Appointment of Mr David Hardie as a director (2 pages) |
2 May 2014 | Appointment of Mr David Hardie as a director (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (80 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (80 pages) |
25 November 2013 | Director's details changed for Mr Peter William Dunscombe on 22 May 2012 (2 pages) |
25 November 2013 | Director's details changed for Mr Peter William Dunscombe on 22 May 2012 (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
24 May 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
24 May 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
24 May 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
26 March 2013 | Full accounts made up to 31 December 2012 (76 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (76 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
27 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
27 July 2012 | Change of share class name or designation (2 pages) |
27 July 2012 | Change of share class name or designation (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
22 May 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 22 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Aberdeen Asset Management Plc on 22 May 2012 (2 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Annual return made up to 6 May 2012 no member list (8 pages) |
22 May 2012 | Director's details changed for James Douglas Best on 22 May 2012 (2 pages) |
22 May 2012 | Register(s) moved to registered office address (1 page) |
22 May 2012 | Director's details changed for Dr Kevin James Carter on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Dr Kevin James Carter on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for James Douglas Best on 22 May 2012 (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
8 May 2012 | Appointment of Mrs Marcia Dominic Campbell as a director (3 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Appointment of Mrs Marcia Dominic Campbell as a director (3 pages) |
8 May 2012 | Resolutions
|
27 March 2012 | Full accounts made up to 31 December 2011 (76 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (76 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
20 June 2011 | Termination of appointment of Ella Brown as a director (2 pages) |
20 June 2011 | Termination of appointment of Ella Brown as a director (2 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages) |
17 May 2011 | Appointment of Ella Irene Brown as a director (3 pages) |
17 May 2011 | Appointment of Mr Peter William Dunscombe as a director (3 pages) |
17 May 2011 | Appointment of Mr Peter William Dunscombe as a director (3 pages) |
17 May 2011 | Appointment of Ella Irene Brown as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Termination of appointment of John Trott as a director (2 pages) |
10 May 2011 | Termination of appointment of John Trott as a director (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (75 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (75 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
1 June 2010 | Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages) |
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (65 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (65 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
21 October 2009 | Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for James Douglas Best on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for James Douglas Best on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for James Douglas Best on 6 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages) |
6 October 2009 | Register inspection address has been changed from Equiniti 1St Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages) |
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 15 May 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Conve (3 pages) |
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Register inspection address has been changed from Equiniti 1St Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 15 May 2009
|
6 October 2009 | Conve (3 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 14 August 2009
|
4 October 2009 | Register inspection address has been changed (2 pages) |
4 October 2009 | Register inspection address has been changed (2 pages) |
4 October 2009 | Register(s) moved to registered inspection location (2 pages) |
4 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 September 2009 | Ad 16/07/09\gbp si [email protected]=75000\gbp ic 23439895/23514895\ (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Ad 15/05/09\gbp si [email protected]=62500\gbp ic 23139895/23202395\ (2 pages) |
23 September 2009 | Ad 13/08/09\gbp si [email protected]=7500\gbp ic 23589895/23597395\ (2 pages) |
23 September 2009 | Ad 17/07/09\gbp si [email protected]=10000\gbp ic 23514895/23524895\ (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Ad 17/06/09\gbp si [email protected]=50000\gbp ic 23264895/23314895\ (2 pages) |
23 September 2009 | Ad 09/06/09\gbp si [email protected]=62500\gbp ic 23202395/23264895\ (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Ad 04/08/09\gbp si [email protected]=65000\gbp ic 23524895/23589895\ (2 pages) |
23 September 2009 | Ad 17/07/09\gbp si [email protected]=10000\gbp ic 23514895/23524895\ (2 pages) |
23 September 2009 | Ad 10/07/09\gbp si [email protected]=125000\gbp ic 23314895/23439895\ (2 pages) |
23 September 2009 | Ad 09/06/09\gbp si [email protected]=62500\gbp ic 23202395/23264895\ (2 pages) |
23 September 2009 | Ad 16/07/09\gbp si [email protected]=75000\gbp ic 23439895/23514895\ (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Ad 10/07/09\gbp si [email protected]=125000\gbp ic 23314895/23439895\ (2 pages) |
23 September 2009 | Ad 04/08/09\gbp si [email protected]=65000\gbp ic 23524895/23589895\ (2 pages) |
23 September 2009 | Ad 25/08/09\gbp si [email protected]=40000\gbp ic 23597395/23637395\ (2 pages) |
23 September 2009 | Ad 15/05/09\gbp si [email protected]=62500\gbp ic 23139895/23202395\ (2 pages) |
23 September 2009 | Ad 17/06/09\gbp si [email protected]=50000\gbp ic 23264895/23314895\ (2 pages) |
23 September 2009 | Ad 25/08/09\gbp si [email protected]=40000\gbp ic 23597395/23637395\ (2 pages) |
23 September 2009 | Ad 13/08/09\gbp si [email protected]=7500\gbp ic 23589895/23597395\ (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
23 September 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Return made up to 06/05/09; bulk list available separately (6 pages) |
21 May 2009 | Return made up to 06/05/09; bulk list available separately (6 pages) |
27 April 2009 | Director appointed dr kevin james carter (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Appointment terminated director david benson (1 page) |
27 April 2009 | Director appointed dr kevin james carter (2 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Appointment terminated director david benson (1 page) |
8 April 2009 | Particulars of contract relating to shares (4 pages) |
8 April 2009 | Ad 16/02/09\gbp si [email protected]=2165\gbp ic 22962687.25/22964852.25\ (25 pages) |
8 April 2009 | Particulars of contract relating to shares (4 pages) |
8 April 2009 | Ad 16/02/09\gbp si [email protected]=2165\gbp ic 22962687.25/22964852.25\ (25 pages) |
1 April 2009 | Ad 15/10/08\gbp si [email protected]=12500\gbp ic 22583199.75/22595699.75\ (2 pages) |
1 April 2009 | Ad 22/12/08\gbp si [email protected]=17896.75\gbp ic 22633199.75/22651096.5\ (2 pages) |
1 April 2009 | Ad 19/03/09\gbp si [email protected]=6250\gbp ic 22956437.25/22962687.25\ (2 pages) |
1 April 2009 | Ad 19/02/09\gbp si [email protected]=25000\gbp ic 22800187.25/22825187.25\ (2 pages) |
1 April 2009 | Ad 09/03/09\gbp si [email protected]=18750\gbp ic 22937687.25/22956437.25\ (2 pages) |
1 April 2009 | Ad 11/02/09\gbp si [email protected]=12500\gbp ic 22875187.25/22887687.25\ (2 pages) |
1 April 2009 | Ad 15/10/08\gbp si [email protected]=12500\gbp ic 22583199.75/22595699.75\ (2 pages) |
1 April 2009 | Ad 19/03/09\gbp si [email protected]=6250\gbp ic 22956437.25/22962687.25\ (2 pages) |
1 April 2009 | Ad 19/02/09\gbp si [email protected]=25000\gbp ic 22800187.25/22825187.25\ (2 pages) |
1 April 2009 | Ad 16/12/08\gbp si [email protected]=37500\gbp ic 22595699.75/22633199.75\ (2 pages) |
1 April 2009 | Ad 18/02/09\gbp si [email protected]=25000\gbp ic 22825187.25/22850187.25\ (2 pages) |
1 April 2009 | Ad 06/02/09\gbp si [email protected]=25000\gbp ic 22912687.25/22937687.25\ (2 pages) |
1 April 2009 | Ad 23/12/08\gbp si [email protected]=74090.75\gbp ic 22651096.5/22725187.25\ (2 pages) |
1 April 2009 | Ad 11/02/09\gbp si [email protected]=12500\gbp ic 22875187.25/22887687.25\ (2 pages) |
1 April 2009 | Ad 16/02/09\gbp si [email protected]=25000\gbp ic 22850187.25/22875187.25\ (2 pages) |
1 April 2009 | Ad 22/12/08\gbp si [email protected]=17896.75\gbp ic 22633199.75/22651096.5\ (2 pages) |
1 April 2009 | Ad 16/12/08\gbp si [email protected]=37500\gbp ic 22595699.75/22633199.75\ (2 pages) |
1 April 2009 | Ad 09/03/09\gbp si [email protected]=18750\gbp ic 22937687.25/22956437.25\ (2 pages) |
1 April 2009 | Ad 16/02/09\gbp si [email protected]=25000\gbp ic 22850187.25/22875187.25\ (2 pages) |
1 April 2009 | Ad 27/01/09\gbp si [email protected]=25000\gbp ic 22887687.25/22912687.25\ (2 pages) |
1 April 2009 | Ad 20/01/09\gbp si [email protected]=75000\gbp ic 22725187.25/22800187.25\ (2 pages) |
1 April 2009 | Ad 23/12/08\gbp si [email protected]=74090.75\gbp ic 22651096.5/22725187.25\ (2 pages) |
1 April 2009 | Ad 27/01/09\gbp si [email protected]=25000\gbp ic 22887687.25/22912687.25\ (2 pages) |
1 April 2009 | Ad 06/02/09\gbp si [email protected]=25000\gbp ic 22912687.25/22937687.25\ (2 pages) |
1 April 2009 | Ad 18/02/09\gbp si [email protected]=25000\gbp ic 22825187.25/22850187.25\ (2 pages) |
1 April 2009 | Ad 20/01/09\gbp si [email protected]=75000\gbp ic 22725187.25/22800187.25\ (2 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (65 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (65 pages) |
15 December 2008 | Particulars of contract relating to shares (4 pages) |
15 December 2008 | Particulars of contract relating to shares (4 pages) |
15 December 2008 | Particulars of contract relating to shares (4 pages) |
15 December 2008 | Ad 19/08/08\gbp si [email protected]=1924\gbp ic 22579359.75/22581283.75\ (24 pages) |
15 December 2008 | Particulars of contract relating to shares (4 pages) |
15 December 2008 | Ad 19/08/08\gbp si [email protected]=1924\gbp ic 22579359.75/22581283.75\ (24 pages) |
15 December 2008 | Ad 21/11/08\gbp si [email protected]=1916\gbp ic 22581283.75/22583199.75\ (24 pages) |
15 December 2008 | Ad 21/11/08\gbp si [email protected]=1916\gbp ic 22581283.75/22583199.75\ (24 pages) |
28 November 2008 | Ad 18/08/08\gbp si [email protected]=12500\gbp ic 22156859.75/22169359.75\ (2 pages) |
28 November 2008 | Ad 22/09/08\gbp si [email protected]=31250\gbp ic 22300609.75/22331859.75\ (2 pages) |
28 November 2008 | Ad 09/09/08\gbp si [email protected]=50000\gbp ic 22194359.75/22244359.75\ (2 pages) |
28 November 2008 | Ad 07/10/08\gbp si [email protected]=62500\gbp ic 22348109.75/22410609.75\ (2 pages) |
28 November 2008 | Ad 09/10/08\gbp si [email protected]=68750\gbp ic 22410609.75/22479359.75\ (2 pages) |
28 November 2008 | Ad 09/09/08\gbp si [email protected]=50000\gbp ic 22194359.75/22244359.75\ (2 pages) |
28 November 2008 | Ad 20/10/08\gbp si [email protected]=37500\gbp ic 22479359.75/22516859.75\ (2 pages) |
28 November 2008 | Ad 22/09/08\gbp si [email protected]=31250\gbp ic 22300609.75/22331859.75\ (2 pages) |
28 November 2008 | Ad 20/10/08\gbp si [email protected]=37500\gbp ic 22479359.75/22516859.75\ (2 pages) |
28 November 2008 | Ad 18/08/08\gbp si [email protected]=12500\gbp ic 22156859.75/22169359.75\ (2 pages) |
28 November 2008 | Ad 09/10/08\gbp si [email protected]=68750\gbp ic 22410609.75/22479359.75\ (2 pages) |
28 November 2008 | Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22181859.75/22194359.75\ (2 pages) |
28 November 2008 | Ad 16/09/08\gbp si [email protected]=56250\gbp ic 22244359.75/22300609.75\ (2 pages) |
28 November 2008 | Ad 07/10/08\gbp si [email protected]=62500\gbp ic 22348109.75/22410609.75\ (2 pages) |
28 November 2008 | Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22181859.75/22194359.75\ (2 pages) |
28 November 2008 | Ad 28/10/08\gbp si [email protected]=25000\gbp ic 22516859.75/22541859.75\ (2 pages) |
28 November 2008 | Ad 31/10/08\gbp si [email protected]=37500\gbp ic 22541859.75/22579359.75\ (2 pages) |
28 November 2008 | Ad 02/10/08\gbp si [email protected]=16250\gbp ic 22331859.75/22348109.75\ (2 pages) |
28 November 2008 | Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22169359.75/22181859.75\ (2 pages) |
28 November 2008 | Ad 14/08/08\gbp si [email protected]=12500\gbp ic 22144359.75/22156859.75\ (2 pages) |
28 November 2008 | Ad 02/10/08\gbp si [email protected]=16250\gbp ic 22331859.75/22348109.75\ (2 pages) |
28 November 2008 | Ad 16/09/08\gbp si [email protected]=56250\gbp ic 22244359.75/22300609.75\ (2 pages) |
28 November 2008 | Ad 14/08/08\gbp si [email protected]=12500\gbp ic 22144359.75/22156859.75\ (2 pages) |
28 November 2008 | Ad 31/10/08\gbp si [email protected]=37500\gbp ic 22541859.75/22579359.75\ (2 pages) |
28 November 2008 | Ad 28/10/08\gbp si [email protected]=25000\gbp ic 22516859.75/22541859.75\ (2 pages) |
28 November 2008 | Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22169359.75/22181859.75\ (2 pages) |
12 August 2008 | Ad 31/07/08\gbp si [email protected]=25000\gbp ic 22045609.75/22070609.75\ (2 pages) |
12 August 2008 | Ad 25/07/08\gbp si [email protected]=18750\gbp ic 22026859.75/22045609.75\ (2 pages) |
12 August 2008 | Ad 21/07/08\gbp si [email protected]=37500\gbp ic 21989359.75/22026859.75\ (2 pages) |
12 August 2008 | Ad 31/07/08\gbp si [email protected]=25000\gbp ic 22045609.75/22070609.75\ (2 pages) |
12 August 2008 | Ad 25/07/08\gbp si [email protected]=18750\gbp ic 22026859.75/22045609.75\ (2 pages) |
12 August 2008 | Ad 21/07/08\gbp si [email protected]=37500\gbp ic 21989359.75/22026859.75\ (2 pages) |
12 August 2008 | Ad 19/06/08\gbp si [email protected]=31250\gbp ic 22113109.75/22144359.75\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si [email protected]=17500\gbp ic 22070609.75/22088109.75\ (2 pages) |
12 August 2008 | Ad 04/08/08\gbp si [email protected]=17500\gbp ic 22070609.75/22088109.75\ (2 pages) |
12 August 2008 | Ad 19/06/08\gbp si [email protected]=31250\gbp ic 22113109.75/22144359.75\ (2 pages) |
12 August 2008 | Ad 18/07/08\gbp si [email protected]=12500\gbp ic 21976859.75/21989359.75\ (2 pages) |
12 August 2008 | Ad 18/07/08\gbp si [email protected]=12500\gbp ic 21976859.75/21989359.75\ (2 pages) |
12 August 2008 | Ad 06/08/08\gbp si [email protected]=25000\gbp ic 22088109.75/22113109.75\ (2 pages) |
12 August 2008 | Ad 06/08/08\gbp si [email protected]=25000\gbp ic 22088109.75/22113109.75\ (2 pages) |
14 July 2008 | Conve (1 page) |
14 July 2008 | Conve (1 page) |
9 June 2008 | Particulars of contract relating to shares (4 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=3066\gbp ic 21973793.75/21976859.75\ (27 pages) |
9 June 2008 | Particulars of contract relating to shares (4 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=3066\gbp ic 21973793.75/21976859.75\ (27 pages) |
29 May 2008 | Return made up to 06/05/08; bulk list available separately
|
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Ad 07/05/08-07/05/08\gbp si [email protected]=18750\gbp ic 21955043.75/21973793.75\ (2 pages) |
29 May 2008 | Ad 07/05/08-07/05/08\gbp si [email protected]=18750\gbp ic 21955043.75/21973793.75\ (2 pages) |
29 May 2008 | Return made up to 06/05/08; bulk list available separately
|
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Memorandum and Articles of Association (7 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Memorandum and Articles of Association (7 pages) |
6 May 2008 | Resolutions
|
8 April 2008 | Particulars of contract relating to shares (4 pages) |
8 April 2008 | Ad 14/02/08\gbp si [email protected]=1681\gbp ic 21925768/21927449\ (13 pages) |
8 April 2008 | Ad 14/02/08\gbp si [email protected]=1681\gbp ic 21925768/21927449\ (13 pages) |
8 April 2008 | Particulars of contract relating to shares (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (64 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (64 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
29 November 2007 | Ad 15/11/07--------- £ si [email protected]=1680 £ ic 21924088/21925768 (25 pages) |
29 November 2007 | Particulars of contract relating to shares (4 pages) |
29 November 2007 | Ad 15/11/07--------- £ si [email protected]=1680 £ ic 21924088/21925768 (25 pages) |
29 November 2007 | Particulars of contract relating to shares (4 pages) |
10 September 2007 | Ad 14/08/07--------- £ si [email protected]=1745 £ ic 21922343/21924088 (26 pages) |
10 September 2007 | Particulars of contract relating to shares (3 pages) |
10 September 2007 | Particulars of contract relating to shares (3 pages) |
10 September 2007 | Ad 14/08/07--------- £ si [email protected]=1745 £ ic 21922343/21924088 (26 pages) |
10 July 2007 | Location of register of members (non legible) (1 page) |
10 July 2007 | Conve 30/06/07 (2 pages) |
10 July 2007 | Conve 30/06/07 (2 pages) |
10 July 2007 | Location of register of members (non legible) (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 123 st vincent street, glasgow, G2 5EA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 123 st vincent street glasgow G2 5EA (1 page) |
1 June 2007 | Particulars of contract relating to shares (4 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=3143 £ ic 21919200/21922343 (28 pages) |
1 June 2007 | Ad 18/05/07--------- £ si [email protected]=3143 £ ic 21919200/21922343 (28 pages) |
1 June 2007 | Particulars of contract relating to shares (4 pages) |
24 May 2007 | Return made up to 06/05/07; bulk list available separately (7 pages) |
24 May 2007 | Return made up to 06/05/07; bulk list available separately (7 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
3 May 2007 | Full accounts made up to 31 December 2006 (68 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (68 pages) |
21 June 2006 | Particulars of contract relating to shares (3 pages) |
21 June 2006 | Ad 19/05/06--------- £ si [email protected]=8219 £ ic 21910981/21919200 (46 pages) |
21 June 2006 | Particulars of contract relating to shares (3 pages) |
21 June 2006 | Ad 19/05/06--------- £ si [email protected]=8219 £ ic 21910981/21919200 (46 pages) |
30 May 2006 | Return made up to 06/05/06; bulk list available separately (9 pages) |
30 May 2006 | Return made up to 06/05/06; bulk list available separately (9 pages) |
8 May 2006 | Memorandum and Articles of Association (50 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Memorandum and Articles of Association (50 pages) |
8 May 2006 | Resolutions
|
20 April 2006 | Full accounts made up to 31 December 2005 (74 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (74 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Conso 30/06/05 (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Conso 30/06/05 (2 pages) |
23 January 2006 | Ad 23/05/05--------- £ si [email protected]=9900 £ ic 278179/288079 (44 pages) |
23 January 2006 | Ad 23/05/05--------- £ si [email protected]=9900 £ ic 278179/288079 (44 pages) |
23 January 2006 | Particulars of contract relating to shares (4 pages) |
23 January 2006 | Particulars of contract relating to shares (4 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
17 June 2005 | Return made up to 06/05/05; bulk list available separately (8 pages) |
17 June 2005 | Return made up to 06/05/05; bulk list available separately (8 pages) |
3 June 2005 | Conve 30/06/04 (2 pages) |
3 June 2005 | Conve 30/06/04 (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
29 April 2005 | Full accounts made up to 31 December 2004 (65 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (65 pages) |
14 June 2004 | Particulars of contract relating to shares (3 pages) |
14 June 2004 | Ad 21/05/04--------- £ si [email protected]=11031 £ ic 21890050/21901081 (3 pages) |
14 June 2004 | Particulars of contract relating to shares (3 pages) |
14 June 2004 | Ad 21/05/04--------- £ si [email protected]=11031 £ ic 21890050/21901081 (3 pages) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 06/05/04; bulk list available separately (8 pages) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 06/05/04; bulk list available separately (8 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Memorandum and Articles of Association (50 pages) |
12 May 2004 | Memorandum and Articles of Association (50 pages) |
12 May 2004 | Resolutions
|
23 April 2004 | Full accounts made up to 31 December 2003 (60 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (60 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
21 July 2003 | Secretary's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Ad 23/06/03--------- £ si [email protected]=13137 £ ic 21876913/21890050 (51 pages) |
9 July 2003 | Ad 23/06/03--------- £ si [email protected]=13137 £ ic 21876913/21890050 (51 pages) |
9 July 2003 | Particulars of contract relating to shares (4 pages) |
9 July 2003 | Particulars of contract relating to shares (4 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
21 May 2003 | Return made up to 06/05/03; bulk list available separately (10 pages) |
21 May 2003 | Return made up to 06/05/03; bulk list available separately (10 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (58 pages) |
11 April 2003 | Full accounts made up to 31 December 2002 (58 pages) |
9 January 2003 | £ ic 21916900/21896900 18/12/02 £ sr [email protected]=20000 (2 pages) |
9 January 2003 | £ ic 21916900/21896900 18/12/02 £ sr [email protected]=20000 (2 pages) |
2 January 2003 | £ ic 21941900/21916900 22/11/02 £ sr [email protected]=25000 (1 page) |
2 January 2003 | £ ic 21941900/21916900 22/11/02 £ sr [email protected]=25000 (1 page) |
11 December 2002 | £ ic 21960650/21941900 26/11/02 £ sr [email protected]=18750 (2 pages) |
11 December 2002 | £ ic 21960650/21941900 26/11/02 £ sr [email protected]=18750 (2 pages) |
14 November 2002 | £ ic 21985650/21960650 11/07/02 £ sr [email protected]=25000 (2 pages) |
14 November 2002 | £ ic 21985650/21960650 11/07/02 £ sr [email protected]=25000 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 November 2002 | £ ic 21998150/21985650 23/10/02 £ sr [email protected]=12500 (1 page) |
2 November 2002 | £ ic 21998150/21985650 23/10/02 £ sr [email protected]=12500 (1 page) |
30 October 2002 | £ ic 22016900/21998150 17/10/02 £ sr [email protected]=18750 (2 pages) |
30 October 2002 | £ ic 22016900/21998150 17/10/02 £ sr [email protected]=18750 (2 pages) |
14 October 2002 | £ ic 22035650/22016900 02/10/02 £ sr [email protected]=18750 (1 page) |
14 October 2002 | £ ic 22035650/22016900 02/10/02 £ sr [email protected]=18750 (1 page) |
26 July 2002 | £ ic 22060650/22035650 17/07/02 £ sr [email protected]=25000 (2 pages) |
26 July 2002 | £ ic 22060650/22035650 17/07/02 £ sr [email protected]=25000 (2 pages) |
8 July 2002 | £ ic 22083150/22060650 24/06/02 £ sr [email protected]=22500 (1 page) |
8 July 2002 | £ ic 22083150/22060650 24/06/02 £ sr [email protected]=22500 (1 page) |
3 July 2002 | £ ic 22095650/22083150 18/06/02 £ sr [email protected]=12500 (1 page) |
3 July 2002 | £ ic 22095650/22083150 18/06/02 £ sr [email protected]=12500 (1 page) |
12 June 2002 | £ ic 22108150/22095650 29/05/02 £ sr [email protected]=12500 (1 page) |
12 June 2002 | £ ic 22108150/22095650 29/05/02 £ sr [email protected]=12500 (1 page) |
11 June 2002 | Ad 24/05/02--------- £ si [email protected]=10392 £ ic 22097758/22108150 (48 pages) |
11 June 2002 | Particulars of contract relating to shares (4 pages) |
11 June 2002 | Particulars of contract relating to shares (4 pages) |
11 June 2002 | Ad 24/05/02--------- £ si [email protected]=10392 £ ic 22097758/22108150 (48 pages) |
24 May 2002 | £ sr [email protected] 03/05/02 (1 page) |
24 May 2002 | £ sr [email protected] 03/05/02 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | Memorandum and Articles of Association (51 pages) |
16 May 2002 | Memorandum and Articles of Association (51 pages) |
13 May 2002 | Return made up to 06/05/02; bulk list available separately (10 pages) |
13 May 2002 | Return made up to 06/05/02; bulk list available separately (10 pages) |
9 May 2002 | £ ic 22122758/22097758 25/04/02 £ sr [email protected]=25000 (2 pages) |
9 May 2002 | £ ic 22122758/22097758 25/04/02 £ sr [email protected]=25000 (2 pages) |
7 May 2002 | £ ic 22154008/22122758 24/04/02 £ sr [email protected]=31250 (1 page) |
7 May 2002 | £ ic 22154008/22122758 24/04/02 £ sr [email protected]=31250 (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (57 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (57 pages) |
17 April 2002 | £ ic 22233258/22154008 04/04/02 £ sr [email protected]=79250 (1 page) |
17 April 2002 | £ ic 22233258/22154008 04/04/02 £ sr [email protected]=79250 (1 page) |
10 April 2002 | £ ic 22245758/22233258 21/03/02 £ sr [email protected]=12500 (1 page) |
10 April 2002 | £ ic 22245758/22233258 21/03/02 £ sr [email protected]=12500 (1 page) |
6 April 2002 | £ ic 22302008/22245758 20/03/02 £ sr [email protected]=56250 (1 page) |
6 April 2002 | £ ic 22302008/22245758 20/03/02 £ sr [email protected]=56250 (1 page) |
19 March 2002 | £ ic 22364508/22302008 12/03/02 £ sr [email protected]=62500 (1 page) |
19 March 2002 | £ ic 22364508/22302008 12/03/02 £ sr [email protected]=62500 (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
29 January 2002 | £ ic 22370758/22364508 21/01/02 £ sr [email protected]=6250 (2 pages) |
29 January 2002 | £ ic 22370758/22364508 21/01/02 £ sr [email protected]=6250 (2 pages) |
25 January 2002 | £ ic 22402008/22370758 17/01/02 £ sr [email protected]=31250 (1 page) |
25 January 2002 | £ ic 22402008/22370758 17/01/02 £ sr [email protected]=31250 (1 page) |
3 December 2001 | £ ic 22464508/22439508 16/11/01 £ sr [email protected]=25000 (2 pages) |
3 December 2001 | £ ic 22464508/22439508 16/11/01 £ sr [email protected]=25000 (2 pages) |
3 December 2001 | £ ic 22439508/22402008 21/11/01 £ sr [email protected]=37500 (2 pages) |
3 December 2001 | £ ic 22439508/22402008 21/11/01 £ sr [email protected]=37500 (2 pages) |
21 November 2001 | £ ic 22489508/22464508 12/11/01 £ sr [email protected]=25000 (1 page) |
21 November 2001 | £ ic 22489508/22464508 12/11/01 £ sr [email protected]=25000 (1 page) |
13 November 2001 | £ ic 22502008/22489508 30/10/01 £ sr [email protected]=12500 (1 page) |
13 November 2001 | £ ic 22502008/22489508 30/10/01 £ sr [email protected]=12500 (1 page) |
12 November 2001 | £ ic 22514508/22502008 01/11/01 £ sr [email protected]=12500 (1 page) |
12 November 2001 | £ ic 22514508/22502008 01/11/01 £ sr [email protected]=12500 (1 page) |
24 October 2001 | £ ic 22520758/22514508 25/09/01 £ sr [email protected]=6250 (2 pages) |
24 October 2001 | £ ic 22520758/22514508 25/09/01 £ sr [email protected]=6250 (2 pages) |
16 October 2001 | £ ic 22558258/22520758 19/09/01 £ sr [email protected]=37500 (2 pages) |
16 October 2001 | £ ic 22558258/22520758 19/09/01 £ sr [email protected]=37500 (2 pages) |
5 October 2001 | £ ic 22619508/22558258 26/07/01 £ sr [email protected]=61250 (1 page) |
5 October 2001 | £ ic 22619508/22558258 26/07/01 £ sr [email protected]=61250 (1 page) |
5 October 2001 | £ ic 22629482/22619508 31/07/01 £ sr [email protected]=9974 (1 page) |
5 October 2001 | £ ic 22629482/22619508 31/07/01 £ sr [email protected]=9974 (1 page) |
4 October 2001 | £ ic 22656982/22648232 09/08/01 £ sr [email protected]=8750 (1 page) |
4 October 2001 | £ ic 22688232/22656982 06/09/01 £ sr [email protected]=31250 (2 pages) |
4 October 2001 | £ ic 22688232/22656982 06/09/01 £ sr [email protected]=31250 (2 pages) |
4 October 2001 | £ ic 22648232/22629482 10/08/01 £ sr [email protected]=18750 (2 pages) |
4 October 2001 | £ ic 22648232/22629482 10/08/01 £ sr [email protected]=18750 (2 pages) |
4 October 2001 | £ ic 22656982/22648232 09/08/01 £ sr [email protected]=8750 (1 page) |
24 September 2001 | £ ic 22719482/22700732 28/08/01 £ sr [email protected]=18750 (1 page) |
24 September 2001 | £ ic 22700732/22688232 30/08/01 £ sr [email protected]=12500 (2 pages) |
24 September 2001 | £ ic 22719482/22700732 28/08/01 £ sr [email protected]=18750 (1 page) |
24 September 2001 | £ ic 22700732/22688232 30/08/01 £ sr [email protected]=12500 (2 pages) |
1 August 2001 | £ ic 22750732/22719482 20/07/01 £ sr [email protected]=31250 (2 pages) |
1 August 2001 | £ ic 22750732/22719482 20/07/01 £ sr [email protected]=31250 (2 pages) |
27 July 2001 | £ ic 22760732/22750732 02/07/01 £ sr [email protected]=10000 (2 pages) |
27 July 2001 | £ ic 22760732/22750732 02/07/01 £ sr [email protected]=10000 (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
13 July 2001 | £ ic 22779482/22760732 14/06/01 £ sr [email protected]=18750 (2 pages) |
13 July 2001 | £ ic 22779482/22760732 14/06/01 £ sr [email protected]=18750 (2 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
3 July 2001 | £ ic 22804482/22779482 06/06/01 £ sr [email protected]=25000 (2 pages) |
3 July 2001 | £ ic 22804482/22779482 06/06/01 £ sr [email protected]=25000 (2 pages) |
21 June 2001 | Particulars of contract relating to shares (4 pages) |
21 June 2001 | Particulars of contract relating to shares (4 pages) |
21 June 2001 | Ad 25/05/01--------- £ si [email protected]=7782 £ ic 22796700/22804482 (41 pages) |
21 June 2001 | Ad 25/05/01--------- £ si [email protected]=7782 £ ic 22796700/22804482 (41 pages) |
11 June 2001 | £ ic 22827950/22796700 25/05/01 £ sr [email protected]=31250 (2 pages) |
11 June 2001 | £ ic 22827950/22796700 25/05/01 £ sr [email protected]=31250 (2 pages) |
30 May 2001 | £ ic 22865450/22827950 18/05/01 £ sr [email protected]=37500 (2 pages) |
30 May 2001 | £ ic 22865450/22827950 18/05/01 £ sr [email protected]=37500 (2 pages) |
22 May 2001 | £ sr [email protected] 02/05/01 (1 page) |
22 May 2001 | £ sr [email protected] 02/05/01 (1 page) |
22 May 2001 | £ sr [email protected] 03/05/01 (1 page) |
22 May 2001 | £ sr [email protected] 03/05/01 (1 page) |
18 May 2001 | Return made up to 06/05/01; bulk list available separately (10 pages) |
18 May 2001 | Return made up to 06/05/01; bulk list available separately (10 pages) |
15 May 2001 | £ ic 22961700/22949200 20/04/01 £ sr [email protected]=12500 (2 pages) |
15 May 2001 | £ ic 22961700/22949200 20/04/01 £ sr [email protected]=12500 (2 pages) |
11 May 2001 | £ ic 22965450/22961700 09/04/01 £ sr [email protected]=3750 (2 pages) |
11 May 2001 | £ ic 22965450/22961700 09/04/01 £ sr [email protected]=3750 (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (66 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (66 pages) |
21 April 2001 | £ ic 22984200/22965450 09/03/01 £ sr [email protected]=18750 (2 pages) |
21 April 2001 | £ ic 23077950/23027950 05/03/01 £ sr [email protected]=50000 (2 pages) |
21 April 2001 | £ ic 23027950/23015450 06/03/01 £ sr [email protected]=12500 (2 pages) |
21 April 2001 | £ ic 23077950/23027950 05/03/01 £ sr [email protected]=50000 (2 pages) |
21 April 2001 | £ ic 23015450/22984200 08/03/01 £ sr [email protected]=31250 (2 pages) |
21 April 2001 | £ ic 23015450/22984200 08/03/01 £ sr [email protected]=31250 (2 pages) |
21 April 2001 | £ ic 22984200/22965450 09/03/01 £ sr [email protected]=18750 (2 pages) |
21 April 2001 | £ ic 23027950/23015450 06/03/01 £ sr [email protected]=12500 (2 pages) |
11 April 2001 | Secretary's particulars changed (2 pages) |
11 April 2001 | Secretary's particulars changed (2 pages) |
14 March 2001 | £ ic 23109200/23077950 20/02/01 £ sr [email protected]=31250 (2 pages) |
14 March 2001 | £ ic 23109200/23077950 20/02/01 £ sr [email protected]=31250 (2 pages) |
12 March 2001 | Location of debenture register (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 7 west nile street, glasgow, G1 2PX (1 page) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page) |
12 March 2001 | Location of debenture register (1 page) |
20 February 2001 | £ ic 23159200/23109200 05/02/01 £ sr [email protected]=50000 (2 pages) |
20 February 2001 | £ ic 23159200/23109200 05/02/01 £ sr [email protected]=50000 (2 pages) |
8 February 2001 | £ ic 23197950/23187950 23/01/01 £ sr [email protected]=10000 (2 pages) |
8 February 2001 | £ ic 23247950/23197950 26/01/01 £ sr [email protected]=50000 (2 pages) |
8 February 2001 | £ ic 23171700/23159200 18/01/01 £ sr [email protected]=12500 (2 pages) |
8 February 2001 | £ ic 23187950/23171700 22/01/01 £ sr [email protected]=16250 (2 pages) |
8 February 2001 | £ ic 23197950/23187950 23/01/01 £ sr [email protected]=10000 (2 pages) |
8 February 2001 | £ ic 23187950/23171700 22/01/01 £ sr [email protected]=16250 (2 pages) |
8 February 2001 | £ ic 23171700/23159200 18/01/01 £ sr [email protected]=12500 (2 pages) |
8 February 2001 | £ ic 23247950/23197950 26/01/01 £ sr [email protected]=50000 (2 pages) |
30 January 2001 | £ ic 23680450/23430450 12/01/01 £ sr [email protected]=250000 (1 page) |
30 January 2001 | £ ic 26187950/23860450 10/01/01 £ sr [email protected]=2327500 (1 page) |
30 January 2001 | £ ic 23430450/23247950 15/01/01 £ sr [email protected]=182500 (1 page) |
30 January 2001 | £ ic 23680450/23430450 12/01/01 £ sr [email protected]=250000 (1 page) |
30 January 2001 | £ ic 23860450/23680450 11/01/01 £ sr [email protected]=180000 (1 page) |
30 January 2001 | £ ic 23860450/23680450 11/01/01 £ sr [email protected]=180000 (1 page) |
30 January 2001 | £ ic 23430450/23247950 15/01/01 £ sr [email protected]=182500 (1 page) |
30 January 2001 | £ ic 26187950/23860450 10/01/01 £ sr [email protected]=2327500 (1 page) |
18 January 2001 | £ ic 26200450/26187950 05/01/01 £ sr [email protected]=12500 (1 page) |
18 January 2001 | £ ic 26225450/26200450 04/01/01 £ sr [email protected]=25000 (1 page) |
18 January 2001 | £ ic 26200450/26187950 05/01/01 £ sr [email protected]=12500 (1 page) |
18 January 2001 | £ ic 26225450/26200450 04/01/01 £ sr [email protected]=25000 (1 page) |
22 November 2000 | £ ic 26237950/26225450 09/11/00 £ sr [email protected]=12500 (1 page) |
22 November 2000 | £ ic 26237950/26225450 09/11/00 £ sr [email protected]=12500 (1 page) |
8 November 2000 | £ ic 26250450/26237950 25/10/00 £ sr [email protected]=12500 (1 page) |
8 November 2000 | £ ic 26250450/26237950 25/10/00 £ sr [email protected]=12500 (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
26 October 2000 | Superseding 169 and cert (2 pages) |
26 October 2000 | Superseding 169 and cert (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
13 October 2000 | £ ic 26287950/26250450 08/09/00 £ sr [email protected]=37500 (1 page) |
13 October 2000 | £ ic 26287950/26250450 08/09/00 £ sr [email protected]=37500 (1 page) |
11 October 2000 | £ ic 26376700/26369200 20/09/00 £ sr [email protected]=7500 (1 page) |
11 October 2000 | £ ic 26464200/26401700 18/09/00 £ sr [email protected]=62500 (1 page) |
11 October 2000 | £ ic 26369200/26344200 27/09/00 £ sr [email protected]=25000 (1 page) |
11 October 2000 | £ ic 26509200/26464200 14/09/00 £ sr [email protected]=45000 (1 page) |
11 October 2000 | £ ic 26401700/26376700 19/09/00 £ sr [email protected]=25000 (1 page) |
11 October 2000 | £ ic 26369200/26344200 27/09/00 £ sr [email protected]=25000 (1 page) |
11 October 2000 | £ ic 26306700/26287950 12/09/00 £ sr [email protected]=18750 (1 page) |
11 October 2000 | £ ic 26306700/26287950 12/09/00 £ sr [email protected]=18750 (1 page) |
11 October 2000 | £ ic 26509200/26464200 14/09/00 £ sr [email protected]=45000 (1 page) |
11 October 2000 | £ ic 26464200/26401700 18/09/00 £ sr [email protected]=62500 (1 page) |
11 October 2000 | £ ic 26376700/26369200 20/09/00 £ sr [email protected]=7500 (1 page) |
11 October 2000 | £ ic 26344200/26306700 28/09/00 £ sr [email protected]=37500 (1 page) |
11 October 2000 | £ ic 26401700/26376700 19/09/00 £ sr [email protected]=25000 (1 page) |
11 October 2000 | £ ic 26344200/26306700 28/09/00 £ sr [email protected]=37500 (1 page) |
4 October 2000 | £ ic 26527950/26509200 05/09/00 £ sr [email protected]=18750 (2 pages) |
4 October 2000 | £ ic 26527950/26509200 05/09/00 £ sr [email protected]=18750 (2 pages) |
13 September 2000 | £ ic 26565450/26540450 23/08/00 £ sr [email protected]=25000 (1 page) |
13 September 2000 | £ ic 26565450/26540450 23/08/00 £ sr [email protected]=25000 (1 page) |
13 September 2000 | £ ic 26540450/26527950 18/08/00 £ sr [email protected]=12500 (1 page) |
13 September 2000 | £ ic 26540450/26527950 18/08/00 £ sr [email protected]=12500 (1 page) |
30 August 2000 | £ ic 26615450/26590450 17/08/00 £ sr [email protected]=25000 (1 page) |
30 August 2000 | £ ic 26615450/26590450 17/08/00 £ sr [email protected]=25000 (1 page) |
30 August 2000 | £ ic 26590450/26565450 11/08/00 £ sr [email protected]=25000 (1 page) |
30 August 2000 | £ ic 26590450/26565450 11/08/00 £ sr [email protected]=25000 (1 page) |
9 August 2000 | £ ic 26690450/26652950 24/07/00 £ sr [email protected]=37500 (1 page) |
9 August 2000 | £ ic 26652950/26615450 12/07/00 £ sr [email protected]=37500 (1 page) |
9 August 2000 | £ ic 26690450/26652950 24/07/00 £ sr [email protected]=37500 (1 page) |
9 August 2000 | £ ic 26652950/26615450 12/07/00 £ sr [email protected]=37500 (1 page) |
24 July 2000 | £ ic 26702950/26690450 26/06/00 £ sr [email protected]=12500 (1 page) |
24 July 2000 | £ ic 26702950/26690450 26/06/00 £ sr [email protected]=12500 (1 page) |
21 July 2000 | £ ic 26746700/26702950 06/07/00 £ sr [email protected]=43750 (1 page) |
21 July 2000 | £ ic 26746700/26702950 06/07/00 £ sr [email protected]=43750 (1 page) |
21 July 2000 | £ ic 26777950/26746700 29/06/00 £ sr [email protected]=31250 (1 page) |
21 July 2000 | £ ic 26777950/26746700 29/06/00 £ sr [email protected]=31250 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
27 June 2000 | £ ic 26802950/26777950 08/06/00 £ sr [email protected]=25000 (1 page) |
27 June 2000 | £ ic 26802950/26777950 08/06/00 £ sr [email protected]=25000 (1 page) |
19 June 2000 | £ ic 26815450/26802950 23/05/00 £ sr [email protected]=12500 (2 pages) |
19 June 2000 | £ ic 26815450/26802950 23/05/00 £ sr [email protected]=12500 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Particulars of contract relating to shares (4 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Notice of intention to trade as an investment co. (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Memorandum and Articles of Association (50 pages) |
30 May 2000 | £ ic 26834200/26815450 12/05/00 £ sr [email protected]=18750 (1 page) |
30 May 2000 | Ad 22/05/00--------- £ si [email protected]=9044 £ ic 26859656/26868700 (43 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Notice of intention to trade as an investment co. (1 page) |
30 May 2000 | £ ic 26834200/26815450 12/05/00 £ sr [email protected]=18750 (1 page) |
30 May 2000 | £ ic 26868700/26834200 17/05/00 £ sr [email protected]=34500 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Ad 22/05/00--------- £ si [email protected]=9044 £ ic 26859656/26868700 (43 pages) |
30 May 2000 | Memorandum and Articles of Association (50 pages) |
30 May 2000 | Particulars of contract relating to shares (4 pages) |
30 May 2000 | £ ic 26868700/26834200 17/05/00 £ sr [email protected]=34500 (1 page) |
30 May 2000 | Resolutions
|
26 May 2000 | £ sr [email protected] 25/04/00 (1 page) |
26 May 2000 | £ sr [email protected] 02/05/00 (1 page) |
26 May 2000 | £ sr [email protected] 02/05/00 (1 page) |
26 May 2000 | £ sr [email protected] 25/04/00 (1 page) |
23 May 2000 | £ sr [email protected] 05/05/00 (1 page) |
23 May 2000 | £ ic 26865906/26859656 10/05/00 £ sr [email protected]=6250 (1 page) |
23 May 2000 | £ ic 26903406/26884656 08/05/00 £ sr [email protected]=18750 (1 page) |
23 May 2000 | £ ic 26884656/26865906 09/05/00 £ sr [email protected]=18750 (1 page) |
23 May 2000 | £ ic 26903406/26884656 08/05/00 £ sr [email protected]=18750 (1 page) |
23 May 2000 | £ sr [email protected] 05/05/00 (1 page) |
23 May 2000 | £ ic 26865906/26859656 10/05/00 £ sr [email protected]=6250 (1 page) |
23 May 2000 | £ ic 26884656/26865906 09/05/00 £ sr [email protected]=18750 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | Return made up to 06/05/00; bulk list available separately (13 pages) |
22 May 2000 | Return made up to 06/05/00; bulk list available separately (13 pages) |
15 May 2000 | £ ic 27011706/26961706 19/04/00 £ sr [email protected]=50000 (1 page) |
15 May 2000 | £ ic 27011706/26961706 19/04/00 £ sr [email protected]=50000 (1 page) |
9 May 2000 | Full accounts made up to 31 December 1999 (62 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (62 pages) |
27 April 2000 | £ ic 27036706/27024206 14/04/00 £ sr [email protected]=12500 (1 page) |
27 April 2000 | £ ic 27036706/27024206 14/04/00 £ sr [email protected]=12500 (1 page) |
27 April 2000 | £ ic 27024206/27011706 11/04/00 £ sr [email protected]=12500 (1 page) |
27 April 2000 | £ ic 27024206/27011706 11/04/00 £ sr [email protected]=12500 (1 page) |
18 April 2000 | £ ic 27061706/27036706 06/04/00 £ sr [email protected]=25000 (1 page) |
18 April 2000 | £ ic 27124206/27099206 03/04/00 £ sr [email protected]=25000 (1 page) |
18 April 2000 | £ ic 27099206/27061706 04/04/00 £ sr [email protected]=37500 (1 page) |
18 April 2000 | £ ic 27124206/27099206 03/04/00 £ sr [email protected]=25000 (1 page) |
18 April 2000 | £ ic 27099206/27061706 04/04/00 £ sr [email protected]=37500 (1 page) |
18 April 2000 | £ ic 27061706/27036706 06/04/00 £ sr [email protected]=25000 (1 page) |
14 April 2000 | £ ic 27174206/27124206 29/03/00 £ sr [email protected]=50000 (1 page) |
14 April 2000 | £ ic 27174206/27124206 29/03/00 £ sr [email protected]=50000 (1 page) |
14 April 2000 | £ ic 27236706/27174206 30/03/00 £ sr [email protected]=62500 (1 page) |
14 April 2000 | £ ic 27236706/27174206 30/03/00 £ sr [email protected]=62500 (1 page) |
5 April 2000 | £ ic 27257956/27236706 21/03/00 £ sr [email protected]=21250 (1 page) |
5 April 2000 | £ ic 27257956/27236706 21/03/00 £ sr [email protected]=21250 (1 page) |
31 March 2000 | £ ic 27272956/27257956 20/03/00 £ sr [email protected]=15000 (1 page) |
31 March 2000 | £ ic 27272956/27257956 20/03/00 £ sr [email protected]=15000 (1 page) |
28 March 2000 | £ ic 27347956/27297956 15/03/00 £ sr [email protected]=50000 (1 page) |
28 March 2000 | £ ic 27347956/27297956 15/03/00 £ sr [email protected]=50000 (1 page) |
28 March 2000 | £ ic 27297956/27272956 17/03/00 £ sr [email protected]=25000 (1 page) |
28 March 2000 | £ ic 27297956/27272956 17/03/00 £ sr [email protected]=25000 (1 page) |
22 March 2000 | £ ic 27404206/27347956 07/03/00 £ sr [email protected]=56250 (1 page) |
22 March 2000 | £ ic 27404206/27347956 07/03/00 £ sr [email protected]=56250 (1 page) |
21 March 2000 | £ ic 27454206/27404206 13/03/00 £ sr [email protected]=50000 (1 page) |
21 March 2000 | £ ic 27454206/27404206 13/03/00 £ sr [email protected]=50000 (1 page) |
17 March 2000 | £ ic 27497956/27485456 01/03/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27485456/27466706 28/02/00 £ sr [email protected]=18750 (1 page) |
17 March 2000 | £ ic 27525456/27512956 03/03/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27466706/27454206 25/02/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27466706/27454206 25/02/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27497956/27485456 01/03/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27512956/27497956 02/03/00 £ sr [email protected]=15000 (1 page) |
17 March 2000 | £ ic 27525456/27512956 03/03/00 £ sr [email protected]=12500 (1 page) |
17 March 2000 | £ ic 27485456/27466706 28/02/00 £ sr [email protected]=18750 (1 page) |
17 March 2000 | £ ic 27512956/27497956 02/03/00 £ sr [email protected]=15000 (1 page) |
15 March 2000 | £ ic 27587956/27525456 08/03/00 £ sr [email protected]=62500 (1 page) |
15 March 2000 | £ ic 27587956/27525456 08/03/00 £ sr [email protected]=62500 (1 page) |
10 March 2000 | £ ic 27750456/27700456 15/02/00 £ sr [email protected]=50000 (1 page) |
10 March 2000 | £ ic 27625456/27587956 09/02/00 £ sr [email protected]=37500 (1 page) |
10 March 2000 | £ ic 27750456/27700456 15/02/00 £ sr [email protected]=50000 (1 page) |
10 March 2000 | £ ic 27700456/27625456 11/02/00 £ sr [email protected]=75000 (1 page) |
10 March 2000 | £ ic 27625456/27587956 09/02/00 £ sr [email protected]=37500 (1 page) |
10 March 2000 | £ ic 27700456/27625456 11/02/00 £ sr [email protected]=75000 (1 page) |
17 February 2000 | £ ic 27765456/27750456 04/02/00 £ sr [email protected]=15000 (1 page) |
17 February 2000 | £ ic 27765456/27750456 04/02/00 £ sr [email protected]=15000 (1 page) |
14 February 2000 | £ ic 27790456/27765456 26/01/00 £ sr [email protected]=25000 (1 page) |
14 February 2000 | £ ic 27790456/27765456 26/01/00 £ sr [email protected]=25000 (1 page) |
11 February 2000 | £ ic 27827956/27790456 01/02/00 £ sr [email protected]=37500 (1 page) |
11 February 2000 | £ ic 27827956/27790456 01/02/00 £ sr [email protected]=37500 (1 page) |
1 February 2000 | £ ic 27979206/27929206 24/01/00 £ sr [email protected]=50000 (1 page) |
1 February 2000 | £ ic 27929206/27910456 19/01/00 £ sr [email protected]=18750 (1 page) |
1 February 2000 | £ ic 27910456/27902956 30/12/99 £ sr [email protected]=7500 (1 page) |
1 February 2000 | £ ic 27979206/27929206 24/01/00 £ sr [email protected]=50000 (1 page) |
1 February 2000 | £ ic 27902956/27827956 18/01/00 £ sr [email protected]=75000 (1 page) |
1 February 2000 | £ ic 27902956/27827956 18/01/00 £ sr [email protected]=75000 (1 page) |
1 February 2000 | £ ic 27929206/27910456 19/01/00 £ sr [email protected]=18750 (1 page) |
1 February 2000 | £ ic 27910456/27902956 30/12/99 £ sr [email protected]=7500 (1 page) |
10 January 2000 | £ ic 28091706/28066706 01/12/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | £ ic 28029206/28004206 26/11/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | £ ic 28029206/28004206 26/11/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | £ ic 28066706/28041706 26/11/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | £ ic 28066706/28041706 26/11/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | £ ic 28004206/27979206 15/12/99 £ sr [email protected]=25000 (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | £ ic 28091706/28066706 01/12/99 £ sr [email protected]=25000 (2 pages) |
10 January 2000 | £ ic 28041706/28029206 29/11/99 £ sr [email protected]=12500 (2 pages) |
10 January 2000 | £ ic 28041706/28029206 29/11/99 £ sr [email protected]=12500 (2 pages) |
10 January 2000 | £ ic 28004206/27979206 15/12/99 £ sr [email protected]=25000 (1 page) |
2 December 1999 | £ ic 28147956/28129206 15/11/99 £ sr [email protected]=18750 (1 page) |
2 December 1999 | £ ic 28129206/28091706 19/11/99 £ sr [email protected]=37500 (1 page) |
2 December 1999 | £ ic 28129206/28091706 19/11/99 £ sr [email protected]=37500 (1 page) |
2 December 1999 | £ ic 28147956/28129206 15/11/99 £ sr [email protected]=18750 (1 page) |
24 November 1999 | £ ic 28180456/28147956 09/11/99 £ sr [email protected]=32500 (1 page) |
24 November 1999 | £ ic 28180456/28147956 09/11/99 £ sr [email protected]=32500 (1 page) |
23 November 1999 | £ ic 29711456/29673956 28/10/99 £ sr [email protected]=37500 (1 page) |
23 November 1999 | £ ic 29673956/29648956 12/10/99 £ sr [email protected]=25000 (1 page) |
23 November 1999 | £ ic 29673956/29648956 12/10/99 £ sr [email protected]=25000 (1 page) |
23 November 1999 | £ ic 29648956/28180456 25/08/99 £ sr 1468500@1=1468500 (1 page) |
23 November 1999 | £ ic 29711456/29673956 28/10/99 £ sr [email protected]=37500 (1 page) |
23 November 1999 | £ ic 29648956/28180456 25/08/99 £ sr 1468500@1=1468500 (1 page) |
15 November 1999 | £ ic 29766456/29723956 19/10/99 £ sr [email protected]=42500 (2 pages) |
15 November 1999 | £ ic 29766456/29723956 19/10/99 £ sr [email protected]=42500 (2 pages) |
15 November 1999 | £ ic 29723956/29711456 19/10/99 £ sr [email protected]=12500 (2 pages) |
15 November 1999 | £ ic 29723956/29711456 19/10/99 £ sr [email protected]=12500 (2 pages) |
31 October 1999 | New director appointed (3 pages) |
31 October 1999 | New director appointed (3 pages) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | £ ic 29791456/29778956 07/10/99 £ sr [email protected]=12500 (1 page) |
18 October 1999 | £ ic 29778956/29766456 06/10/99 £ sr [email protected]=12500 (1 page) |
18 October 1999 | £ ic 29791456/29778956 07/10/99 £ sr [email protected]=12500 (1 page) |
18 October 1999 | £ ic 29778956/29766456 06/10/99 £ sr [email protected]=12500 (1 page) |
11 October 1999 | £ ic 31393292/29897706 28/09/99 £ sr [email protected]=1495586 (1 page) |
11 October 1999 | £ ic 29847706/29791456 30/09/99 £ sr [email protected]=56250 (1 page) |
11 October 1999 | £ ic 29897706/29847706 29/09/99 £ sr [email protected]=50000 (1 page) |
11 October 1999 | £ ic 31393292/29897706 28/09/99 £ sr [email protected]=1495586 (1 page) |
11 October 1999 | £ ic 31443292/31393292 23/09/99 £ sr [email protected]=50000 (1 page) |
11 October 1999 | £ ic 29847706/29791456 30/09/99 £ sr [email protected]=56250 (1 page) |
11 October 1999 | £ ic 29897706/29847706 29/09/99 £ sr [email protected]=50000 (1 page) |
11 October 1999 | £ ic 31443292/31393292 23/09/99 £ sr [email protected]=50000 (1 page) |
30 September 1999 | £ ic 31487042/31443292 21/09/99 £ sr [email protected]=43750 (1 page) |
30 September 1999 | £ ic 31487042/31443292 21/09/99 £ sr [email protected]=43750 (1 page) |
28 September 1999 | £ ic 31512042/31487042 14/09/99 £ sr [email protected]=25000 (2 pages) |
28 September 1999 | £ ic 31512042/31487042 14/09/99 £ sr [email protected]=25000 (2 pages) |
28 September 1999 | £ ic 31537042/31512042 13/09/99 £ sr [email protected]=25000 (2 pages) |
28 September 1999 | £ ic 31537042/31512042 13/09/99 £ sr [email protected]=25000 (2 pages) |
31 August 1999 | Memorandum and Articles of Association (162 pages) |
31 August 1999 | Memorandum and Articles of Association (162 pages) |
26 August 1999 | Notice to cease trading as an investment company (1 page) |
26 August 1999 | Notice to cease trading as an investment company (1 page) |
25 August 1999 | Certificate of reduction of issued capital (1 page) |
25 August 1999 | Certificate of reduction of issued capital (1 page) |
24 August 1999 | Reduction of iss capital and minute (oc) (2 pages) |
24 August 1999 | Reduction of iss capital and minute (oc) (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
23 June 1999 | Resolutions
|
23 June 1999 | Nc inc already adjusted 26/04/93 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Nc inc already adjusted 26/04/93 (1 page) |
21 June 1999 | Memorandum and Articles of Association (85 pages) |
21 June 1999 | Memorandum and Articles of Association (85 pages) |
14 June 1999 | Ad 20/05/99--------- £ si [email protected]=11408 £ ic 31525634/31537042 (2 pages) |
14 June 1999 | Particulars of contract relating to shares (4 pages) |
14 June 1999 | Particulars of contract relating to shares (4 pages) |
14 June 1999 | Ad 20/05/99--------- £ si [email protected]=11408 £ ic 31525634/31537042 (2 pages) |
26 May 1999 | Return made up to 06/05/99; bulk list available separately (12 pages) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Director's particulars changed (1 page) |
26 May 1999 | Return made up to 06/05/99; bulk list available separately (12 pages) |
19 May 1999 | Location of register of members (1 page) |
19 May 1999 | Location of register of members (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Memorandum and Articles of Association (86 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Memorandum and Articles of Association (86 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
2 May 1999 | Full accounts made up to 31 December 1998 (67 pages) |
2 May 1999 | Full accounts made up to 31 December 1998 (67 pages) |
23 November 1998 | Memorandum and Articles of Association (85 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Memorandum and Articles of Association (85 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Memorandum and Articles of Association (78 pages) |
13 October 1998 | Memorandum and Articles of Association (78 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
16 June 1998 | Particulars of contract relating to shares (4 pages) |
16 June 1998 | Ad 22/05/98--------- £ si [email protected]=1161 £ ic 31524473/31525634 (3 pages) |
16 June 1998 | Ad 22/05/98--------- £ si [email protected]=1161 £ ic 31524473/31525634 (3 pages) |
16 June 1998 | Particulars of contract relating to shares (4 pages) |
20 May 1998 | Return made up to 06/05/98; full list of members (11 pages) |
20 May 1998 | Return made up to 06/05/98; full list of members (11 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (65 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (65 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
17 July 1997 | Director's particulars changed (1 page) |
6 July 1997 | Ad 16/06/97--------- £ si [email protected]=12623 £ ic 31511850/31524473 (3 pages) |
6 July 1997 | Ad 16/06/97--------- £ si [email protected]=12623 £ ic 31511850/31524473 (3 pages) |
21 May 1997 | Return made up to 06/05/97; bulk list available separately (12 pages) |
21 May 1997 | Return made up to 06/05/97; bulk list available separately (12 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (59 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (59 pages) |
4 July 1996 | Memorandum and Articles of Association (93 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Memorandum and Articles of Association (93 pages) |
4 July 1996 | Resolutions
|
24 June 1996 | Particulars of contract relating to shares (4 pages) |
24 June 1996 | Particulars of contract relating to shares (4 pages) |
24 June 1996 | Ad 24/05/96--------- £ si [email protected]=13291 £ ic 31498559/31511850 (2 pages) |
24 June 1996 | Ad 24/05/96--------- £ si [email protected]=13291 £ ic 31498559/31511850 (2 pages) |
10 June 1996 | Return made up to 06/05/96; full list of members (12 pages) |
10 June 1996 | Return made up to 06/05/96; full list of members (12 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (55 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (55 pages) |
31 October 1995 | Memorandum and Articles of Association (186 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Memorandum and Articles of Association (186 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
15 June 1995 | Return made up to 06/05/95; full list of members (20 pages) |
15 June 1995 | Return made up to 06/05/95; full list of members (20 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Ad 26/05/95--------- £ si [email protected]=15173 £ ic 31483386/31498559 (6 pages) |
14 June 1995 | Particulars of contract relating to shares (4 pages) |
14 June 1995 | Ad 26/05/95--------- £ si [email protected]=15173 £ ic 31483386/31498559 (6 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (53 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (563 pages) |
28 April 1994 | Full group accounts made up to 31 December 1993 (57 pages) |
28 April 1994 | Full group accounts made up to 31 December 1993 (57 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (51 pages) |
5 May 1992 | Full group accounts made up to 31 December 1991 (51 pages) |
1 May 1991 | Full group accounts made up to 31 December 1990 (51 pages) |
1 May 1991 | Full group accounts made up to 31 December 1990 (51 pages) |
26 April 1989 | Full accounts made up to 31 December 1988 (44 pages) |
26 April 1989 | Full accounts made up to 31 December 1988 (44 pages) |
1 June 1988 | Full group accounts made up to 31 December 1987 (36 pages) |
1 June 1988 | Full group accounts made up to 31 December 1987 (36 pages) |
29 April 1987 | Group of companies' accounts made up to 31 December 1986 (36 pages) |
29 April 1987 | Group of companies' accounts made up to 31 December 1986 (36 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (33 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (33 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (33 pages) |
30 April 1986 | Accounts made up to 31 December 1985 (33 pages) |
15 May 1985 | Accounts made up to 31 December 1984 (32 pages) |
15 May 1985 | Accounts made up to 31 December 1984 (32 pages) |
15 May 1985 | Accounts made up to 31 December 1984 (32 pages) |
15 May 1985 | Accounts made up to 31 December 1984 (32 pages) |
20 August 1984 | Company name changed\certificate issued on 20/08/84 (2 pages) |
20 August 1984 | Company name changed\certificate issued on 20/08/84 (2 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (30 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (30 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (30 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (30 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (29 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (29 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (29 pages) |
17 May 1983 | Accounts made up to 31 December 1982 (29 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (30 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (30 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (30 pages) |
20 May 1982 | Accounts made up to 31 December 1981 (30 pages) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1981 | Accounts made up to 31 December 1980 (30 pages) |
4 March 1981 | Accounts made up to 31 December 1980 (30 pages) |
4 March 1981 | Accounts made up to 31 December 1980 (30 pages) |
4 March 1981 | Accounts made up to 31 December 1980 (30 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (28 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (29 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (28 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (29 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (28 pages) |
17 December 1980 | Accounts made up to 31 December 1979 (28 pages) |
6 December 1979 | Company name changed\certificate issued on 06/12/79 (2 pages) |
6 December 1979 | Company name changed\certificate issued on 06/12/79 (2 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (25 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (25 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (25 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (24 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (25 pages) |
16 May 1979 | Accounts made up to 31 December 1978 (24 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (24 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (23 pages) |
17 May 1978 | Accounts made up to 31 December 1977 (24 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (24 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (24 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (24 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (23 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (24 pages) |
5 May 1977 | Accounts made up to 31 December 1976 (23 pages) |
18 December 1907 | Certificate of incorporation (1 page) |
18 December 1907 | Certificate of incorporation (1 page) |