Company NameMurray International Trust Plc
Company StatusActive
Company NumberSC006705
CategoryPublic Limited Company
Incorporation Date18 December 1907(116 years, 5 months ago)
Previous NameMurray Western Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Alexandra Jane Mackesy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(108 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Claire Margaret Binyon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(110 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Nicholas James Anthony Melhuish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(113 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Virginia Anne Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(114 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Gregory Douglas Eckersley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(115 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Wendy Margaret Colquhoun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(115 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director/Lawyer
Country of ResidenceScotland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusCurrent
Appointed14 February 2002(94 years, 2 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed14 February 2002(94 years, 2 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameBlaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleMerchant Banker
Correspondence AddressFarley House
Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameAlexander Moncrieff Mitchell Stephen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBallindalloch
Balfron
Glasgow
G63 0LP
Scotland
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1989)
RoleChartered Accountant
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameWilliam Moncrieff Cuthbert
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration1 week (resigned 15 May 1989)
RoleCompany Manager
Correspondence AddressOld Ballinkinrain
Balfron
Glasgow
G63 0LP
Scotland
Director NameSir William David Coats
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Symington
Ayrshire
KA1 5QG
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(82 years after company formation)
Appointment Duration15 years, 5 months (resigned 03 May 2005)
RoleFinancial Consultant
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameMr Joseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(83 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldever House
Micheldever
Winchester
Hants
SO21 3DF
Director NameDr Michael Sinclair Shea
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(84 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address1a Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameAdam Dugdale Fergusson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(87 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 July 2001)
RoleConsultant European Affairs
Correspondence Address15 Warwick Gardens
London
W14 8PH
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(91 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Director NameMr Alfred Charles Shedden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(92 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Francis Henry Trott
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(92 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 April 2011)
RoleCompany Director
Correspondence AddressOdstock
Castle Square
Bletchingley
Surrey
RH1 4LB
Director NameLady Balfour Of Burleigh Janet Patricia Bruce
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(95 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameJames Douglas Best
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2005(97 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 April 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(101 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Peter William Dunscombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(103 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Ella Irene Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(103 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMrs Marcia Dominic Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(104 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr David Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(106 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Simon Fraser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(112 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed08 May 1989(81 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 February 2002)
Correspondence AddressOne Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed27 November 1989(82 years after company formation)
Appointment Duration12 years, 11 months (resigned 06 November 2002)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland

Contact

Websitewww.murray-intl.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered Address1 George Street
George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£63,717,000
Net Worth£1,236,718,000
Cash£4,535,000
Current Liabilities£18,326,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Filing History

21 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,221,365.9
(3 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,204,865.9
(3 pages)
6 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,166,865.9
(3 pages)
6 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,184,615.9
(3 pages)
25 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,152,071.6
(3 pages)
10 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,139,824.1
(3 pages)
4 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,127,574.1
(3 pages)
21 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,115,074.1
(3 pages)
15 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,103,324.1
(3 pages)
12 September 2023Appointment of Ms Wendy Margaret Colquhoun as a director on 1 September 2023 (2 pages)
31 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,088,324.1
(3 pages)
24 August 2023Interim accounts made up to 30 June 2023 (7 pages)
2 June 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,079,266.25
(2 pages)
19 May 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,089,266.25
(2 pages)
18 May 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,096,766.25
(2 pages)
18 May 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,091,766.25
(2 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 May 2023Sub-division of shares on 21 April 2023 (6 pages)
3 May 2023Appointment of Mr Gregory Douglas Eckersley as a director on 1 May 2023 (2 pages)
27 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 21/04/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2023Full accounts made up to 31 December 2022 (129 pages)
7 February 2023Secretary's details changed for Aberdeen Asset Management Plc on 28 November 2022 (1 page)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,099,766.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,083,746.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,053,960.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,036,051.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 October 2022Interim accounts made up to 30 June 2022 (10 pages)
23 June 2022Appointment of Ms Virginia Anne Holmes as a director on 22 June 2022 (2 pages)
16 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,019,596.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 1,014,239.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 April 2022Full accounts made up to 31 December 2021 (123 pages)
8 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 996,310
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
11 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 987,676.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 970,199.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 March 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 946,736.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 February 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 919,255
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 887,538
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 801,530.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 836,399
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 685,335.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 744,857.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 632,911.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 535,698.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 589,529
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 492,289
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 416,593.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 351,816.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 284,288.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
9 November 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 310,001.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 October 2021Interim accounts made up to 30 June 2021 (10 pages)
16 September 2021Termination of appointment of Simon Fraser as a director on 9 August 2021 (1 page)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2021Appointment of Mr Nicholas James Anthony Melhuish as a director on 1 May 2021 (2 pages)
6 May 2021Register 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 2021Register(s) moved to registered office address 1 George Street George Street Edinburgh EH2 2LL (1 page)
29 April 2021Memorandum and Articles of Association (70 pages)
29 April 2021Full accounts made up to 31 December 2020 (119 pages)
29 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorty to make market purchases of shares 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2021Termination of appointment of Marcia Dominic Campbell as a director on 23 April 2021 (1 page)
28 April 2021Termination of appointment of Kevin James Carter as a director on 23 April 2021 (1 page)
26 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 260,763.75
(3 pages)
10 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 252,156
(3 pages)
1 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 251,122.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 January 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 243,336.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 217,585
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 193,636.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 December 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 159,248.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 133,556
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
19 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 108,290.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 65,790.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 October 2020Interim accounts made up to 30 June 2020 (6 pages)
23 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 36,252.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
25 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 31,598.25
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 June 2020Full accounts made up to 31 December 2019 (118 pages)
14 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
11 May 2020Appointment of Mr Simon Fraser as a director on 1 May 2020 (2 pages)
30 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Amd investment obj 27/04/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2020Termination of appointment of Peter William Dunscombe as a director on 24 April 2020 (1 page)
21 April 2020Auditor's resignation (2 pages)
27 January 2020Statement of capital following an allotment of shares on 5 November 2019
  • GBP 22,084
(8 pages)
27 January 2020Statement of capital following an allotment of shares on 31 October 2019
  • GBP 8,668
(8 pages)
27 January 2020Statement of capital following an allotment of shares on 25 November 2019
  • GBP 64,711
(8 pages)
27 January 2020Statement of capital following an allotment of shares on 8 January 2020
  • GBP 20,000
(8 pages)
5 September 2019Interim accounts made up to 30 June 2019 (6 pages)
18 June 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 9,000
(8 pages)
18 June 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 21,625
(8 pages)
18 June 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 28,750
(8 pages)
18 June 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 15,000
(8 pages)
17 June 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,890.75
(2 pages)
10 May 2019Registered 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 2019Registered 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 201906/05/19 Statement of Capital gbp 32211894.00 (4 pages)
30 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2019Full accounts made up to 31 December 2018 (93 pages)
5 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 66,273.5
(2 pages)
5 February 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 26,273.5
(2 pages)
19 October 2018Interim accounts made up to 30 June 2018 (6 pages)
11 May 201806/05/18 Statement of Capital gbp 32033386.25 (5 pages)
9 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 190,939.75
(2 pages)
9 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 130,269
(2 pages)
4 May 2018Full accounts made up to 31 December 2017 (91 pages)
2 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2018Termination of appointment of James Douglas Best as a director on 26 April 2018 (1 page)
1 May 2018Appointment of Ms Claire Margaret Binyon as a director on 26 April 2018 (2 pages)
20 December 2017Register 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 2017Register 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 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 244,236
(2 pages)
20 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 244,236
(2 pages)
20 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 200,939.75
(2 pages)
20 November 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 200,939.75
(2 pages)
13 November 2017Interim accounts made up to 30 June 2017 (6 pages)
13 November 2017Interim accounts made up to 30 June 2017 (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2017Full accounts made up to 31 December 2016 (89 pages)
12 April 2017Full accounts made up to 31 December 2016 (89 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 276,350.25
(3 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 257,350.25
(3 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 276,350.25
(3 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 257,350.25
(3 pages)
27 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 244,100.25
(2 pages)
27 September 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 244,100.25
(2 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 248,006.5
(3 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 248,006.5
(3 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 241,756.5
(3 pages)
22 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 241,756.5
(3 pages)
6 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 229,256.5
(3 pages)
6 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 229,256.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,981.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 206,581.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 165,231.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 165,231.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 194,081.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 185,981.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 215,256.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 171,481.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,981.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 185,981.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 194,081.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 206,581.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 181,481.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 215,256.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 181,481.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 152,731.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 152,731.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 219,256.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 171,481.5
(3 pages)
19 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 219,256.5
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 146,481.5
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 146,481.5
(3 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 145,181.5
(2 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 172,681.5
(2 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 145,181.5
(2 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 165,181.5
(2 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 165,181.5
(2 pages)
2 June 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 172,681.5
(2 pages)
20 May 2016Register(s) moved to registered inspection location 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
20 May 2016Register(s) moved to registered inspection location 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
20 May 2016Annual return made up to 6 May 2016 no member list
Statement of capital on 2016-05-20
  • GBP 32,131,031
(7 pages)
20 May 2016Annual return made up to 6 May 2016 no member list
Statement of capital on 2016-05-20
  • GBP 32,131,031
(7 pages)
6 May 2016Appointment of Mrs Alexandra Jane Mackesy as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Mrs Alexandra Jane Mackesy as a director on 1 May 2016 (2 pages)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors be and are hereby empowered to capitalise any part of the amount then standing to the credit of any of the share premium account,the capital redemption reserve and any other applicable reserve for the purposes of paying up in full at par up to 10000 ordinary share to be issued pursuant to the bonus issue 26/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors be and are hereby empowered to capitalise any part of the amount then standing to the credit of any of the share premium account,the capital redemption reserve and any other applicable reserve for the purposes of paying up in full at par up to 10000 ordinary share to be issued pursuant to the bonus issue 26/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Full accounts made up to 31 December 2015 (88 pages)
29 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2016Full accounts made up to 31 December 2015 (88 pages)
28 April 2016Termination of appointment of Janet Patricia Bruce as a director on 26 April 2016 (1 page)
28 April 2016Termination of appointment of Janet Patricia Bruce as a director on 26 April 2016 (1 page)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 180,181.5
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 180,181.5
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 169,681.5
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,806.5
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,806.5
(3 pages)
26 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 169,681.5
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 160,181.5
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 160,181.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 144,056.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 139,031.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 151,431.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 142,781.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 151,431.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,281.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 139,031.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 155,181.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,281.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 145,681.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 145,681.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 142,781.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 144,056.5
(3 pages)
16 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 155,181.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 126,531.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 126,531.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 49,890.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 97,390.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 108,015.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 105,515.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 117,906.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 121,656.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,640.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 72,390.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,640.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 117,906.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 121,656.5
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 108,015.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 97,390.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 105,515.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 72,390.75
(3 pages)
8 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 49,890.75
(3 pages)
1 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 48,640.75
(3 pages)
1 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 48,640.75
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,375
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,375
  • ANNOTATION Clarification duty has been updated on this form
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,375
  • ANNOTATION Clarification duty has been updated on this form
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 26,625
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 26,625
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,875
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 30,375
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 7,875
(3 pages)
15 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,375
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(3 pages)
5 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,000
(3 pages)
4 December 2015Register 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 2015Register 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 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 32,087,991
(6 pages)
16 June 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 32,087,991
(6 pages)
9 June 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31,836,380
(7 pages)
9 June 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31,836,380
(7 pages)
4 June 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 31,913,321
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 32,009,571
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 32,009,571
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31,836,380
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 31,909,571
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31,836,380
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 31,913,321
(6 pages)
4 June 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 31,909,571
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 32,090,443
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 31,757,380
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 32,081,741
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 32,081,741
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 31,757,380
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 32,090,443
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 31,788,880
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 30 June 2014
  • GBP 31,788,880
(6 pages)
26 May 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 31,757,380
(6 pages)
22 May 2015Annual return made up to 6 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 32,090,443
(7 pages)
22 May 2015Annual return made up to 6 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 32,090,443
(7 pages)
22 May 2015Annual return made up to 6 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 32,090,443
(7 pages)
20 May 2015Full accounts made up to 31 December 2014 (82 pages)
20 May 2015Full accounts made up to 31 December 2014 (82 pages)
5 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authority for market purchases of shares 28/04/2015
(2 pages)
20 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 31,513,332
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 31,551,424
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 31,507,082
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 31,545,174
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 31,588,174
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 31,513,332
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 31,507,082
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 31,588,174
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 31,515,460
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 31,551,424
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 31,505,072
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 30 November 2013
  • GBP 31,515,460
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 31,545,174
(6 pages)
20 May 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 31,505,072
(6 pages)
16 May 2014Annual return made up to 6 May 2014 no member list
Statement of capital on 2014-05-16
  • GBP 34,037,515
(7 pages)
16 May 2014Annual return made up to 6 May 2014 no member list
Statement of capital on 2014-05-16
  • GBP 34,037,515
(7 pages)
16 May 2014Annual return made up to 6 May 2014 no member list
Statement of capital on 2014-05-16
  • GBP 34,037,515
(7 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases of shares 29/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 authority for market purchases of shares 29/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2014Termination of appointment of Alfred Shedden as a director (1 page)
2 May 2014Termination of appointment of Alfred Shedden as a director (1 page)
2 May 2014Appointment of Mr David Hardie as a director (2 pages)
2 May 2014Appointment of Mr David Hardie as a director (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (80 pages)
16 April 2014Full accounts made up to 31 December 2013 (80 pages)
25 November 2013Director's details changed for Mr Peter William Dunscombe on 22 May 2012 (2 pages)
25 November 2013Director's details changed for Mr Peter William Dunscombe on 22 May 2012 (2 pages)
8 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 31,505,072
(6 pages)
8 October 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 31,505,072
(6 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 31,459,572
(6 pages)
19 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 31,459,572
(6 pages)
19 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 31,198,364
(6 pages)
19 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 31,198,364
(6 pages)
24 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
24 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
24 May 2013Annual return made up to 6 May 2013 no member list (7 pages)
3 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 31,047,739
(6 pages)
3 May 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 31,047,739
(6 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2013Full accounts made up to 31 December 2012 (76 pages)
26 March 2013Full accounts made up to 31 December 2012 (76 pages)
18 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 30,906,310
(6 pages)
18 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 31,034,739
(6 pages)
18 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 31,034,739
(6 pages)
18 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 30,906,310
(6 pages)
5 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 30,545,810
(6 pages)
5 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 30,545,810
(6 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 30,459,310
(6 pages)
9 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 30,459,310
(6 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 30,132,011
(6 pages)
6 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 30,132,011
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 29,822,511
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 29,952,761
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 29,822,511
(6 pages)
5 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 29,952,761
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 29,531,507
(6 pages)
6 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 29,531,507
(6 pages)
27 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 29,384,007
(6 pages)
27 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 29,384,007
(6 pages)
27 July 2012Change of share class name or designation (2 pages)
27 July 2012Change of share class name or designation (2 pages)
18 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 29,269,007
(6 pages)
18 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 29,269,007
(6 pages)
24 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 28,830,481.00
(6 pages)
24 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 28,830,481.00
(6 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
22 May 2012Secretary's details changed for Aberdeen Asset Management Plc on 22 May 2012 (2 pages)
22 May 2012Secretary's details changed for Aberdeen Asset Management Plc on 22 May 2012 (2 pages)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Annual return made up to 6 May 2012 no member list (8 pages)
22 May 2012Director's details changed for James Douglas Best on 22 May 2012 (2 pages)
22 May 2012Register(s) moved to registered office address (1 page)
22 May 2012Director's details changed for Dr Kevin James Carter on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Dr Kevin James Carter on 22 May 2012 (2 pages)
22 May 2012Director's details changed for James Douglas Best on 22 May 2012 (2 pages)
15 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 28,714,231
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 28,714,231
(6 pages)
8 May 2012Appointment of Mrs Marcia Dominic Campbell as a director (3 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Limit on aggregate fees increased 26/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2012Appointment of Mrs Marcia Dominic Campbell as a director (3 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Limit on aggregate fees increased 26/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2012Full accounts made up to 31 December 2011 (76 pages)
27 March 2012Full accounts made up to 31 December 2011 (76 pages)
22 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 28,409,231
(6 pages)
22 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 28,409,231
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 28,178,329
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 28,178,329
(6 pages)
2 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 27,999,579
(6 pages)
2 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 27,999,579
(6 pages)
30 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 27,542,079
(6 pages)
30 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 27,542,079
(6 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 27,472,734
(6 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 27,472,734
(6 pages)
11 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 27,288,984
(6 pages)
11 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 27,288,984
(6 pages)
20 June 2011Termination of appointment of Ella Brown as a director (2 pages)
20 June 2011Termination of appointment of Ella Brown as a director (2 pages)
25 May 2011Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages)
25 May 2011Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages)
25 May 2011Annual return made up to 6 May 2011 with bulk list of shareholders (19 pages)
17 May 2011Appointment of Ella Irene Brown as a director (3 pages)
17 May 2011Appointment of Mr Peter William Dunscombe as a director (3 pages)
17 May 2011Appointment of Mr Peter William Dunscombe as a director (3 pages)
17 May 2011Appointment of Ella Irene Brown as a director (3 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 28/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 28/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Termination of appointment of John Trott as a director (2 pages)
10 May 2011Termination of appointment of John Trott as a director (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (75 pages)
14 April 2011Full accounts made up to 31 December 2010 (75 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(60 pages)
9 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
1 June 2010Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages)
1 June 2010Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Annual return made up to 6 May 2010 with bulk list of shareholders (18 pages)
15 April 2010Full accounts made up to 31 December 2009 (65 pages)
15 April 2010Full accounts made up to 31 December 2009 (65 pages)
22 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 24,123,504
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 24,123,504
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 24,123,504
(5 pages)
21 October 2009Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages)
21 October 2009Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages)
21 October 2009Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages)
21 October 2009Director's details changed for John Francis Henry Trott on 6 October 2009 (3 pages)
21 October 2009Director's details changed for James Douglas Best on 6 October 2009 (3 pages)
21 October 2009Director's details changed for James Douglas Best on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Dr Kevin James Carter on 6 October 2009 (3 pages)
21 October 2009Director's details changed for James Douglas Best on 6 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Alfred Charles Shedden on 6 October 2009 (3 pages)
6 October 2009Register inspection address has been changed from Equiniti 1St Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages)
6 October 2009Particulars of contract relating to shares (2 pages)
6 October 2009Statement of capital following an allotment of shares on 15 May 2009
  • GBP 21,913,740.299215
(27 pages)
6 October 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 21,913,740.50
(24 pages)
6 October 2009Particulars of contract relating to shares (2 pages)
6 October 2009Particulars of contract relating to shares (2 pages)
6 October 2009Conve (3 pages)
6 October 2009Particulars of contract relating to shares (2 pages)
6 October 2009Register inspection address has been changed from Equiniti 1St Floor, 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (2 pages)
6 October 2009Statement of capital following an allotment of shares on 15 May 2009
  • GBP 21,913,740.299215
(27 pages)
6 October 2009Conve (3 pages)
6 October 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 21,913,740.50
(24 pages)
4 October 2009Register inspection address has been changed (2 pages)
4 October 2009Register inspection address has been changed (2 pages)
4 October 2009Register(s) moved to registered inspection location (2 pages)
4 October 2009Register(s) moved to registered inspection location (2 pages)
23 September 2009Ad 16/07/09\gbp si [email protected]=75000\gbp ic 23439895/23514895\ (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Ad 15/05/09\gbp si [email protected]=62500\gbp ic 23139895/23202395\ (2 pages)
23 September 2009Ad 13/08/09\gbp si [email protected]=7500\gbp ic 23589895/23597395\ (2 pages)
23 September 2009Ad 17/07/09\gbp si [email protected]=10000\gbp ic 23514895/23524895\ (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Ad 17/06/09\gbp si [email protected]=50000\gbp ic 23264895/23314895\ (2 pages)
23 September 2009Ad 09/06/09\gbp si [email protected]=62500\gbp ic 23202395/23264895\ (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Ad 04/08/09\gbp si [email protected]=65000\gbp ic 23524895/23589895\ (2 pages)
23 September 2009Ad 17/07/09\gbp si [email protected]=10000\gbp ic 23514895/23524895\ (2 pages)
23 September 2009Ad 10/07/09\gbp si [email protected]=125000\gbp ic 23314895/23439895\ (2 pages)
23 September 2009Ad 09/06/09\gbp si [email protected]=62500\gbp ic 23202395/23264895\ (2 pages)
23 September 2009Ad 16/07/09\gbp si [email protected]=75000\gbp ic 23439895/23514895\ (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Ad 10/07/09\gbp si [email protected]=125000\gbp ic 23314895/23439895\ (2 pages)
23 September 2009Ad 04/08/09\gbp si [email protected]=65000\gbp ic 23524895/23589895\ (2 pages)
23 September 2009Ad 25/08/09\gbp si [email protected]=40000\gbp ic 23597395/23637395\ (2 pages)
23 September 2009Ad 15/05/09\gbp si [email protected]=62500\gbp ic 23139895/23202395\ (2 pages)
23 September 2009Ad 17/06/09\gbp si [email protected]=50000\gbp ic 23264895/23314895\ (2 pages)
23 September 2009Ad 25/08/09\gbp si [email protected]=40000\gbp ic 23597395/23637395\ (2 pages)
23 September 2009Ad 13/08/09\gbp si [email protected]=7500\gbp ic 23589895/23597395\ (2 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Capitals not rolled up (2 pages)
21 May 2009Return made up to 06/05/09; bulk list available separately (6 pages)
21 May 2009Return made up to 06/05/09; bulk list available separately (6 pages)
27 April 2009Director appointed dr kevin james carter (2 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2009Appointment terminated director david benson (1 page)
27 April 2009Director appointed dr kevin james carter (2 pages)
27 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 April 2009Appointment terminated director david benson (1 page)
8 April 2009Particulars of contract relating to shares (4 pages)
8 April 2009Ad 16/02/09\gbp si [email protected]=2165\gbp ic 22962687.25/22964852.25\ (25 pages)
8 April 2009Particulars of contract relating to shares (4 pages)
8 April 2009Ad 16/02/09\gbp si [email protected]=2165\gbp ic 22962687.25/22964852.25\ (25 pages)
1 April 2009Ad 15/10/08\gbp si [email protected]=12500\gbp ic 22583199.75/22595699.75\ (2 pages)
1 April 2009Ad 22/12/08\gbp si [email protected]=17896.75\gbp ic 22633199.75/22651096.5\ (2 pages)
1 April 2009Ad 19/03/09\gbp si [email protected]=6250\gbp ic 22956437.25/22962687.25\ (2 pages)
1 April 2009Ad 19/02/09\gbp si [email protected]=25000\gbp ic 22800187.25/22825187.25\ (2 pages)
1 April 2009Ad 09/03/09\gbp si [email protected]=18750\gbp ic 22937687.25/22956437.25\ (2 pages)
1 April 2009Ad 11/02/09\gbp si [email protected]=12500\gbp ic 22875187.25/22887687.25\ (2 pages)
1 April 2009Ad 15/10/08\gbp si [email protected]=12500\gbp ic 22583199.75/22595699.75\ (2 pages)
1 April 2009Ad 19/03/09\gbp si [email protected]=6250\gbp ic 22956437.25/22962687.25\ (2 pages)
1 April 2009Ad 19/02/09\gbp si [email protected]=25000\gbp ic 22800187.25/22825187.25\ (2 pages)
1 April 2009Ad 16/12/08\gbp si [email protected]=37500\gbp ic 22595699.75/22633199.75\ (2 pages)
1 April 2009Ad 18/02/09\gbp si [email protected]=25000\gbp ic 22825187.25/22850187.25\ (2 pages)
1 April 2009Ad 06/02/09\gbp si [email protected]=25000\gbp ic 22912687.25/22937687.25\ (2 pages)
1 April 2009Ad 23/12/08\gbp si [email protected]=74090.75\gbp ic 22651096.5/22725187.25\ (2 pages)
1 April 2009Ad 11/02/09\gbp si [email protected]=12500\gbp ic 22875187.25/22887687.25\ (2 pages)
1 April 2009Ad 16/02/09\gbp si [email protected]=25000\gbp ic 22850187.25/22875187.25\ (2 pages)
1 April 2009Ad 22/12/08\gbp si [email protected]=17896.75\gbp ic 22633199.75/22651096.5\ (2 pages)
1 April 2009Ad 16/12/08\gbp si [email protected]=37500\gbp ic 22595699.75/22633199.75\ (2 pages)
1 April 2009Ad 09/03/09\gbp si [email protected]=18750\gbp ic 22937687.25/22956437.25\ (2 pages)
1 April 2009Ad 16/02/09\gbp si [email protected]=25000\gbp ic 22850187.25/22875187.25\ (2 pages)
1 April 2009Ad 27/01/09\gbp si [email protected]=25000\gbp ic 22887687.25/22912687.25\ (2 pages)
1 April 2009Ad 20/01/09\gbp si [email protected]=75000\gbp ic 22725187.25/22800187.25\ (2 pages)
1 April 2009Ad 23/12/08\gbp si [email protected]=74090.75\gbp ic 22651096.5/22725187.25\ (2 pages)
1 April 2009Ad 27/01/09\gbp si [email protected]=25000\gbp ic 22887687.25/22912687.25\ (2 pages)
1 April 2009Ad 06/02/09\gbp si [email protected]=25000\gbp ic 22912687.25/22937687.25\ (2 pages)
1 April 2009Ad 18/02/09\gbp si [email protected]=25000\gbp ic 22825187.25/22850187.25\ (2 pages)
1 April 2009Ad 20/01/09\gbp si [email protected]=75000\gbp ic 22725187.25/22800187.25\ (2 pages)
31 March 2009Full accounts made up to 31 December 2008 (65 pages)
31 March 2009Full accounts made up to 31 December 2008 (65 pages)
15 December 2008Particulars of contract relating to shares (4 pages)
15 December 2008Particulars of contract relating to shares (4 pages)
15 December 2008Particulars of contract relating to shares (4 pages)
15 December 2008Ad 19/08/08\gbp si [email protected]=1924\gbp ic 22579359.75/22581283.75\ (24 pages)
15 December 2008Particulars of contract relating to shares (4 pages)
15 December 2008Ad 19/08/08\gbp si [email protected]=1924\gbp ic 22579359.75/22581283.75\ (24 pages)
15 December 2008Ad 21/11/08\gbp si [email protected]=1916\gbp ic 22581283.75/22583199.75\ (24 pages)
15 December 2008Ad 21/11/08\gbp si [email protected]=1916\gbp ic 22581283.75/22583199.75\ (24 pages)
28 November 2008Ad 18/08/08\gbp si [email protected]=12500\gbp ic 22156859.75/22169359.75\ (2 pages)
28 November 2008Ad 22/09/08\gbp si [email protected]=31250\gbp ic 22300609.75/22331859.75\ (2 pages)
28 November 2008Ad 09/09/08\gbp si [email protected]=50000\gbp ic 22194359.75/22244359.75\ (2 pages)
28 November 2008Ad 07/10/08\gbp si [email protected]=62500\gbp ic 22348109.75/22410609.75\ (2 pages)
28 November 2008Ad 09/10/08\gbp si [email protected]=68750\gbp ic 22410609.75/22479359.75\ (2 pages)
28 November 2008Ad 09/09/08\gbp si [email protected]=50000\gbp ic 22194359.75/22244359.75\ (2 pages)
28 November 2008Ad 20/10/08\gbp si [email protected]=37500\gbp ic 22479359.75/22516859.75\ (2 pages)
28 November 2008Ad 22/09/08\gbp si [email protected]=31250\gbp ic 22300609.75/22331859.75\ (2 pages)
28 November 2008Ad 20/10/08\gbp si [email protected]=37500\gbp ic 22479359.75/22516859.75\ (2 pages)
28 November 2008Ad 18/08/08\gbp si [email protected]=12500\gbp ic 22156859.75/22169359.75\ (2 pages)
28 November 2008Ad 09/10/08\gbp si [email protected]=68750\gbp ic 22410609.75/22479359.75\ (2 pages)
28 November 2008Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22181859.75/22194359.75\ (2 pages)
28 November 2008Ad 16/09/08\gbp si [email protected]=56250\gbp ic 22244359.75/22300609.75\ (2 pages)
28 November 2008Ad 07/10/08\gbp si [email protected]=62500\gbp ic 22348109.75/22410609.75\ (2 pages)
28 November 2008Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22181859.75/22194359.75\ (2 pages)
28 November 2008Ad 28/10/08\gbp si [email protected]=25000\gbp ic 22516859.75/22541859.75\ (2 pages)
28 November 2008Ad 31/10/08\gbp si [email protected]=37500\gbp ic 22541859.75/22579359.75\ (2 pages)
28 November 2008Ad 02/10/08\gbp si [email protected]=16250\gbp ic 22331859.75/22348109.75\ (2 pages)
28 November 2008Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22169359.75/22181859.75\ (2 pages)
28 November 2008Ad 14/08/08\gbp si [email protected]=12500\gbp ic 22144359.75/22156859.75\ (2 pages)
28 November 2008Ad 02/10/08\gbp si [email protected]=16250\gbp ic 22331859.75/22348109.75\ (2 pages)
28 November 2008Ad 16/09/08\gbp si [email protected]=56250\gbp ic 22244359.75/22300609.75\ (2 pages)
28 November 2008Ad 14/08/08\gbp si [email protected]=12500\gbp ic 22144359.75/22156859.75\ (2 pages)
28 November 2008Ad 31/10/08\gbp si [email protected]=37500\gbp ic 22541859.75/22579359.75\ (2 pages)
28 November 2008Ad 28/10/08\gbp si [email protected]=25000\gbp ic 22516859.75/22541859.75\ (2 pages)
28 November 2008Ad 02/09/08\gbp si [email protected]=12500\gbp ic 22169359.75/22181859.75\ (2 pages)
12 August 2008Ad 31/07/08\gbp si [email protected]=25000\gbp ic 22045609.75/22070609.75\ (2 pages)
12 August 2008Ad 25/07/08\gbp si [email protected]=18750\gbp ic 22026859.75/22045609.75\ (2 pages)
12 August 2008Ad 21/07/08\gbp si [email protected]=37500\gbp ic 21989359.75/22026859.75\ (2 pages)
12 August 2008Ad 31/07/08\gbp si [email protected]=25000\gbp ic 22045609.75/22070609.75\ (2 pages)
12 August 2008Ad 25/07/08\gbp si [email protected]=18750\gbp ic 22026859.75/22045609.75\ (2 pages)
12 August 2008Ad 21/07/08\gbp si [email protected]=37500\gbp ic 21989359.75/22026859.75\ (2 pages)
12 August 2008Ad 19/06/08\gbp si [email protected]=31250\gbp ic 22113109.75/22144359.75\ (2 pages)
12 August 2008Ad 04/08/08\gbp si [email protected]=17500\gbp ic 22070609.75/22088109.75\ (2 pages)
12 August 2008Ad 04/08/08\gbp si [email protected]=17500\gbp ic 22070609.75/22088109.75\ (2 pages)
12 August 2008Ad 19/06/08\gbp si [email protected]=31250\gbp ic 22113109.75/22144359.75\ (2 pages)
12 August 2008Ad 18/07/08\gbp si [email protected]=12500\gbp ic 21976859.75/21989359.75\ (2 pages)
12 August 2008Ad 18/07/08\gbp si [email protected]=12500\gbp ic 21976859.75/21989359.75\ (2 pages)
12 August 2008Ad 06/08/08\gbp si [email protected]=25000\gbp ic 22088109.75/22113109.75\ (2 pages)
12 August 2008Ad 06/08/08\gbp si [email protected]=25000\gbp ic 22088109.75/22113109.75\ (2 pages)
14 July 2008Conve (1 page)
14 July 2008Conve (1 page)
9 June 2008Particulars of contract relating to shares (4 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=3066\gbp ic 21973793.75/21976859.75\ (27 pages)
9 June 2008Particulars of contract relating to shares (4 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=3066\gbp ic 21973793.75/21976859.75\ (27 pages)
29 May 2008Return made up to 06/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=18750\gbp ic 21955043.75/21973793.75\ (2 pages)
29 May 2008Ad 07/05/08-07/05/08\gbp si [email protected]=18750\gbp ic 21955043.75/21973793.75\ (2 pages)
29 May 2008Return made up to 06/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2008Capitals not rolled up (2 pages)
29 May 2008Capitals not rolled up (2 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Memorandum and Articles of Association (7 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to memo and articles 22/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
6 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 May 2008Memorandum and Articles of Association (7 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amendments to memo and articles 22/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
8 April 2008Particulars of contract relating to shares (4 pages)
8 April 2008Ad 14/02/08\gbp si [email protected]=1681\gbp ic 21925768/21927449\ (13 pages)
8 April 2008Ad 14/02/08\gbp si [email protected]=1681\gbp ic 21925768/21927449\ (13 pages)
8 April 2008Particulars of contract relating to shares (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (64 pages)
3 April 2008Full accounts made up to 31 December 2007 (64 pages)
23 January 2008Registered office changed on 23/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
23 January 2008Registered office changed on 23/01/08 from: donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page)
23 January 2008Registered office changed on 23/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
29 November 2007Ad 15/11/07--------- £ si [email protected]=1680 £ ic 21924088/21925768 (25 pages)
29 November 2007Particulars of contract relating to shares (4 pages)
29 November 2007Ad 15/11/07--------- £ si [email protected]=1680 £ ic 21924088/21925768 (25 pages)
29 November 2007Particulars of contract relating to shares (4 pages)
10 September 2007Ad 14/08/07--------- £ si [email protected]=1745 £ ic 21922343/21924088 (26 pages)
10 September 2007Particulars of contract relating to shares (3 pages)
10 September 2007Particulars of contract relating to shares (3 pages)
10 September 2007Ad 14/08/07--------- £ si [email protected]=1745 £ ic 21922343/21924088 (26 pages)
10 July 2007Location of register of members (non legible) (1 page)
10 July 2007Conve 30/06/07 (2 pages)
10 July 2007Conve 30/06/07 (2 pages)
10 July 2007Location of register of members (non legible) (1 page)
20 June 2007Registered office changed on 20/06/07 from: 123 st vincent street, glasgow, G2 5EA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 123 st vincent street glasgow G2 5EA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 123 st vincent street glasgow G2 5EA (1 page)
1 June 2007Particulars of contract relating to shares (4 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=3143 £ ic 21919200/21922343 (28 pages)
1 June 2007Ad 18/05/07--------- £ si [email protected]=3143 £ ic 21919200/21922343 (28 pages)
1 June 2007Particulars of contract relating to shares (4 pages)
24 May 2007Return made up to 06/05/07; bulk list available separately (7 pages)
24 May 2007Return made up to 06/05/07; bulk list available separately (7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
3 May 2007Full accounts made up to 31 December 2006 (68 pages)
3 May 2007Full accounts made up to 31 December 2006 (68 pages)
21 June 2006Particulars of contract relating to shares (3 pages)
21 June 2006Ad 19/05/06--------- £ si [email protected]=8219 £ ic 21910981/21919200 (46 pages)
21 June 2006Particulars of contract relating to shares (3 pages)
21 June 2006Ad 19/05/06--------- £ si [email protected]=8219 £ ic 21910981/21919200 (46 pages)
30 May 2006Return made up to 06/05/06; bulk list available separately (9 pages)
30 May 2006Return made up to 06/05/06; bulk list available separately (9 pages)
8 May 2006Memorandum and Articles of Association (50 pages)
8 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
8 May 2006Memorandum and Articles of Association (50 pages)
8 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
20 April 2006Full accounts made up to 31 December 2005 (74 pages)
20 April 2006Full accounts made up to 31 December 2005 (74 pages)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Conso 30/06/05 (2 pages)
2 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2006Conso 30/06/05 (2 pages)
23 January 2006Ad 23/05/05--------- £ si [email protected]=9900 £ ic 278179/288079 (44 pages)
23 January 2006Ad 23/05/05--------- £ si [email protected]=9900 £ ic 278179/288079 (44 pages)
23 January 2006Particulars of contract relating to shares (4 pages)
23 January 2006Particulars of contract relating to shares (4 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
17 June 2005Return made up to 06/05/05; bulk list available separately (8 pages)
17 June 2005Return made up to 06/05/05; bulk list available separately (8 pages)
3 June 2005Conve 30/06/04 (2 pages)
3 June 2005Conve 30/06/04 (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 April 2005Full accounts made up to 31 December 2004 (65 pages)
29 April 2005Full accounts made up to 31 December 2004 (65 pages)
14 June 2004Particulars of contract relating to shares (3 pages)
14 June 2004Ad 21/05/04--------- £ si [email protected]=11031 £ ic 21890050/21901081 (3 pages)
14 June 2004Particulars of contract relating to shares (3 pages)
14 June 2004Ad 21/05/04--------- £ si [email protected]=11031 £ ic 21890050/21901081 (3 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 06/05/04; bulk list available separately (8 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 06/05/04; bulk list available separately (8 pages)
12 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2004Resolutions
  • RES13 ‐ Alt to management contr 29/04/04
(4 pages)
12 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2004Resolutions
  • RES13 ‐ Alt to management contr 29/04/04
(4 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 May 2004Resolutions
  • RES13 ‐ Market purchases approv 29/04/04
(4 pages)
12 May 2004Resolutions
  • RES13 ‐ Market purchases approv 29/04/04
(4 pages)
12 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2004Memorandum and Articles of Association (50 pages)
12 May 2004Memorandum and Articles of Association (50 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2004Full accounts made up to 31 December 2003 (60 pages)
23 April 2004Full accounts made up to 31 December 2003 (60 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
24 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
9 July 2003Ad 23/06/03--------- £ si [email protected]=13137 £ ic 21876913/21890050 (51 pages)
9 July 2003Ad 23/06/03--------- £ si [email protected]=13137 £ ic 21876913/21890050 (51 pages)
9 July 2003Particulars of contract relating to shares (4 pages)
9 July 2003Particulars of contract relating to shares (4 pages)
26 June 2003Resolutions
  • RES13 ‐ Conversion of shares 25/06/03
(1 page)
26 June 2003Resolutions
  • RES13 ‐ Conversion of shares 25/06/03
(1 page)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2003Return made up to 06/05/03; bulk list available separately (10 pages)
21 May 2003Return made up to 06/05/03; bulk list available separately (10 pages)
11 April 2003Full accounts made up to 31 December 2002 (58 pages)
11 April 2003Full 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 2002Director resigned (1 page)
7 November 2002Director 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 2002Ad 24/05/02--------- £ si [email protected]=10392 £ ic 22097758/22108150 (48 pages)
11 June 2002Particulars of contract relating to shares (4 pages)
11 June 2002Particulars of contract relating to shares (4 pages)
11 June 2002Ad 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2002Memorandum and Articles of Association (51 pages)
16 May 2002Memorandum and Articles of Association (51 pages)
13 May 2002Return made up to 06/05/02; bulk list available separately (10 pages)
13 May 2002Return 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 2002Full accounts made up to 31 December 2001 (57 pages)
29 April 2002Full 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 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary 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 2001Director resigned (1 page)
25 July 2001Director 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 2001Resolutions
  • RES13 ‐ Art 47 convert of share 29/06/01
(1 page)
10 July 2001Resolutions
  • RES13 ‐ Art 47 convert of share 29/06/01
(1 page)
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 2001Particulars of contract relating to shares (4 pages)
21 June 2001Particulars of contract relating to shares (4 pages)
21 June 2001Ad 25/05/01--------- £ si [email protected]=7782 £ ic 22796700/22804482 (41 pages)
21 June 2001Ad 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 2001Return made up to 06/05/01; bulk list available separately (10 pages)
18 May 2001Return 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 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
3 May 2001Full accounts made up to 31 December 2000 (66 pages)
3 May 2001Full 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 2001Secretary's particulars changed (2 pages)
11 April 2001Secretary'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 2001Location of debenture register (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 west nile street, glasgow, G1 2PX (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
12 March 2001Location 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 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
26 October 2000Superseding 169 and cert (2 pages)
26 October 2000Superseding 169 and cert (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New 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 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 July 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
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 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 May 2000Particulars of contract relating to shares (4 pages)
30 May 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 May 2000Notice of intention to trade as an investment co. (1 page)
30 May 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 May 2000Memorandum and Articles of Association (50 pages)
30 May 2000£ ic 26834200/26815450 12/05/00 £ sr [email protected]=18750 (1 page)
30 May 2000Ad 22/05/00--------- £ si [email protected]=9044 £ ic 26859656/26868700 (43 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000Notice 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 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 May 2000Ad 22/05/00--------- £ si [email protected]=9044 £ ic 26859656/26868700 (43 pages)
30 May 2000Memorandum and Articles of Association (50 pages)
30 May 2000Particulars of contract relating to shares (4 pages)
30 May 2000£ ic 26868700/26834200 17/05/00 £ sr [email protected]=34500 (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
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 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 May 2000Return made up to 06/05/00; bulk list available separately (13 pages)
22 May 2000Return 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 2000Full accounts made up to 31 December 1999 (62 pages)
9 May 2000Full 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 2000Director 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 2000Director 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 1999New director appointed (3 pages)
31 October 1999New director appointed (3 pages)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director'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 1999Memorandum and Articles of Association (162 pages)
31 August 1999Memorandum and Articles of Association (162 pages)
26 August 1999Notice to cease trading as an investment company (1 page)
26 August 1999Notice to cease trading as an investment company (1 page)
25 August 1999Certificate of reduction of issued capital (1 page)
25 August 1999Certificate of reduction of issued capital (1 page)
24 August 1999Reduction of iss capital and minute (oc) (2 pages)
24 August 1999Reduction of iss capital and minute (oc) (2 pages)
16 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Nc inc already adjusted 26/04/93 (1 page)
23 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1999Nc inc already adjusted 26/04/93 (1 page)
21 June 1999Memorandum and Articles of Association (85 pages)
21 June 1999Memorandum and Articles of Association (85 pages)
14 June 1999Ad 20/05/99--------- £ si [email protected]=11408 £ ic 31525634/31537042 (2 pages)
14 June 1999Particulars of contract relating to shares (4 pages)
14 June 1999Particulars of contract relating to shares (4 pages)
14 June 1999Ad 20/05/99--------- £ si [email protected]=11408 £ ic 31525634/31537042 (2 pages)
26 May 1999Return made up to 06/05/99; bulk list available separately (12 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
26 May 1999Return made up to 06/05/99; bulk list available separately (12 pages)
19 May 1999Location of register of members (1 page)
19 May 1999Location of register of members (1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 May 1999Memorandum and Articles of Association (86 pages)
9 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1999Memorandum and Articles of Association (86 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 May 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 May 1999Full accounts made up to 31 December 1998 (67 pages)
2 May 1999Full accounts made up to 31 December 1998 (67 pages)
23 November 1998Memorandum and Articles of Association (85 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
23 November 1998Memorandum and Articles of Association (85 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 November 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
13 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 October 1998Memorandum and Articles of Association (78 pages)
13 October 1998Memorandum and Articles of Association (78 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
27 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
16 June 1998Ad 22/05/98--------- £ si [email protected]=1161 £ ic 31524473/31525634 (3 pages)
16 June 1998Ad 22/05/98--------- £ si [email protected]=1161 £ ic 31524473/31525634 (3 pages)
16 June 1998Particulars of contract relating to shares (4 pages)
20 May 1998Return made up to 06/05/98; full list of members (11 pages)
20 May 1998Return made up to 06/05/98; full list of members (11 pages)
17 April 1998Full accounts made up to 31 December 1997 (65 pages)
17 April 1998Full accounts made up to 31 December 1997 (65 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
17 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
17 July 1997Director's particulars changed (1 page)
6 July 1997Ad 16/06/97--------- £ si [email protected]=12623 £ ic 31511850/31524473 (3 pages)
6 July 1997Ad 16/06/97--------- £ si [email protected]=12623 £ ic 31511850/31524473 (3 pages)
21 May 1997Return made up to 06/05/97; bulk list available separately (12 pages)
21 May 1997Return made up to 06/05/97; bulk list available separately (12 pages)
30 April 1997Full accounts made up to 31 December 1996 (59 pages)
30 April 1997Full accounts made up to 31 December 1996 (59 pages)
4 July 1996Memorandum and Articles of Association (93 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 July 1996Memorandum and Articles of Association (93 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 June 1996Particulars of contract relating to shares (4 pages)
24 June 1996Particulars of contract relating to shares (4 pages)
24 June 1996Ad 24/05/96--------- £ si [email protected]=13291 £ ic 31498559/31511850 (2 pages)
24 June 1996Ad 24/05/96--------- £ si [email protected]=13291 £ ic 31498559/31511850 (2 pages)
10 June 1996Return made up to 06/05/96; full list of members (12 pages)
10 June 1996Return made up to 06/05/96; full list of members (12 pages)
25 April 1996Full accounts made up to 31 December 1995 (55 pages)
25 April 1996Full accounts made up to 31 December 1995 (55 pages)
31 October 1995Memorandum and Articles of Association (186 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
31 October 1995Memorandum and Articles of Association (186 pages)
31 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
31 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 June 1995Return made up to 06/05/95; full list of members (20 pages)
15 June 1995Return made up to 06/05/95; full list of members (20 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
14 June 1995Ad 26/05/95--------- £ si [email protected]=15173 £ ic 31483386/31498559 (6 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
14 June 1995Ad 26/05/95--------- £ si [email protected]=15173 £ ic 31483386/31498559 (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (53 pages)
4 May 1995Full accounts made up to 31 December 1994 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (563 pages)
28 April 1994Full group accounts made up to 31 December 1993 (57 pages)
28 April 1994Full group accounts made up to 31 December 1993 (57 pages)
5 May 1992Full group accounts made up to 31 December 1991 (51 pages)
5 May 1992Full group accounts made up to 31 December 1991 (51 pages)
1 May 1991Full group accounts made up to 31 December 1990 (51 pages)
1 May 1991Full group accounts made up to 31 December 1990 (51 pages)
26 April 1989Full accounts made up to 31 December 1988 (44 pages)
26 April 1989Full accounts made up to 31 December 1988 (44 pages)
1 June 1988Full group accounts made up to 31 December 1987 (36 pages)
1 June 1988Full group accounts made up to 31 December 1987 (36 pages)
29 April 1987Group of companies' accounts made up to 31 December 1986 (36 pages)
29 April 1987Group of companies' accounts made up to 31 December 1986 (36 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
30 April 1986Accounts made up to 31 December 1985 (33 pages)
15 May 1985Accounts made up to 31 December 1984 (32 pages)
15 May 1985Accounts made up to 31 December 1984 (32 pages)
15 May 1985Accounts made up to 31 December 1984 (32 pages)
15 May 1985Accounts made up to 31 December 1984 (32 pages)
20 August 1984Company name changed\certificate issued on 20/08/84 (2 pages)
20 August 1984Company name changed\certificate issued on 20/08/84 (2 pages)
10 May 1984Accounts made up to 31 December 1983 (30 pages)
10 May 1984Accounts made up to 31 December 1983 (30 pages)
10 May 1984Accounts made up to 31 December 1983 (30 pages)
10 May 1984Accounts made up to 31 December 1983 (30 pages)
17 May 1983Accounts made up to 31 December 1982 (29 pages)
17 May 1983Accounts made up to 31 December 1982 (29 pages)
17 May 1983Accounts made up to 31 December 1982 (29 pages)
17 May 1983Accounts made up to 31 December 1982 (29 pages)
20 May 1982Accounts made up to 31 December 1981 (30 pages)
20 May 1982Accounts made up to 31 December 1981 (30 pages)
20 May 1982Accounts made up to 31 December 1981 (30 pages)
20 May 1982Accounts made up to 31 December 1981 (30 pages)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
11 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1981Accounts made up to 31 December 1980 (30 pages)
4 March 1981Accounts made up to 31 December 1980 (30 pages)
4 March 1981Accounts made up to 31 December 1980 (30 pages)
4 March 1981Accounts made up to 31 December 1980 (30 pages)
17 December 1980Accounts made up to 31 December 1979 (28 pages)
17 December 1980Accounts made up to 31 December 1979 (29 pages)
17 December 1980Accounts made up to 31 December 1979 (28 pages)
17 December 1980Accounts made up to 31 December 1979 (29 pages)
17 December 1980Accounts made up to 31 December 1979 (28 pages)
17 December 1980Accounts made up to 31 December 1979 (28 pages)
6 December 1979Company name changed\certificate issued on 06/12/79 (2 pages)
6 December 1979Company name changed\certificate issued on 06/12/79 (2 pages)
16 May 1979Accounts made up to 31 December 1978 (25 pages)
16 May 1979Accounts made up to 31 December 1978 (25 pages)
16 May 1979Accounts made up to 31 December 1978 (25 pages)
16 May 1979Accounts made up to 31 December 1978 (24 pages)
16 May 1979Accounts made up to 31 December 1978 (25 pages)
16 May 1979Accounts made up to 31 December 1978 (24 pages)
17 May 1978Accounts made up to 31 December 1977 (23 pages)
17 May 1978Accounts made up to 31 December 1977 (23 pages)
17 May 1978Accounts made up to 31 December 1977 (24 pages)
17 May 1978Accounts made up to 31 December 1977 (23 pages)
17 May 1978Accounts made up to 31 December 1977 (23 pages)
17 May 1978Accounts made up to 31 December 1977 (24 pages)
5 May 1977Accounts made up to 31 December 1976 (24 pages)
5 May 1977Accounts made up to 31 December 1976 (24 pages)
5 May 1977Accounts made up to 31 December 1976 (24 pages)
5 May 1977Accounts made up to 31 December 1976 (23 pages)
5 May 1977Accounts made up to 31 December 1976 (24 pages)
5 May 1977Accounts made up to 31 December 1976 (23 pages)
18 December 1907Certificate of incorporation (1 page)
18 December 1907Certificate of incorporation (1 page)