Company NameLotra Limited
Company StatusActive
Company NumberSC007173
CategoryPrivate Limited Company
Incorporation Date24 June 1909(114 years, 10 months ago)
Previous NameChristian Salvesen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(102 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Salvesen Limited Level 4 Saltire Cou
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(102 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Christian Salvesen Limited Level 4 Saltire Cou
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(113 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameSir Alick Michael Rankin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address3 Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameMr Christopher Masters
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braid Avenue
Edinburgh
Midlothian
EH10 6EE
Scotland
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1990)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameWalter Ronald Irving
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressLauderhaugh
Lauder
Berwickshire
TD2 6PF
Scotland
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Secretary NameMichael Harper Gow
NationalityBritish
StatusResigned
Appointed01 August 1989(80 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 August 1989)
RoleCompany Director
Correspondence AddressDrummonie House
Bridge Of Earn
Perth
Tayside
PH2 9HN
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed17 August 1989(80 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameSir Donald Gordon Cruickshank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(84 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clareville Grove
London
SW7 5AU
Director NameMr Ian C Adam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(85 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 July 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGowanfield
2 Cammo Road
Edinburgh
EH4 8EB
Scotland
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(86 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2003)
RoleChairman
Correspondence AddressBeechingstoke Manor
Pewsey
Marlborough
Wilts
SN9 6HQ
Secretary NameMr James William Lavelle
NationalityBritish
StatusResigned
Appointed26 September 1997(88 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(88 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 July 2006)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NamePaul Ian Redfern
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(88 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressTregartha Ryhall Road
Great Casterton
Stamford
Lincolnshire
PE9 4AR
Director NameDavid John Bristow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(88 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address12 Hillside Close
Heddington
Calne
Wiltshire
SN11 0PZ
Director NameAntonie Edelman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed05 February 1998(88 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 July 2006)
RoleConsultant
Correspondence AddressLange Voorhout 100
2514 Ej Den Haag
Holland
Director NamePeter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(88 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2003)
RoleFinance Director
Correspondence Address15 Blackthorn Close
Lutterworth
Leicestershire
LE17 4UX
Director NameMr Andrew Michael Callaghan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(89 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressGraybrook Farm
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NamePaul David Carvell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(90 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleExecutive Director
Correspondence AddressPaguera 17 Stoneleigh Close
Four Oaks
Sutton Coldfield
West Midlands
B74 2QS
Secretary NameEdward Hugh Davidson Peppiatt
NationalityBritish
StatusResigned
Appointed25 July 2002(93 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Director NameDr David John Fish
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(93 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameLawrence Christensen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(95 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressInglewood Farm
Templeton Road, Kintbury
Hungerford
Berkshire
RG17 9SL
Director NameMr Stewart Oades
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(95 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 May 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address33 Sunderland Street
Doncaster
South Yorkshire
DN11 9PT
Director NameAlain Edmond Xavier Poinssot
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2005(96 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2007)
RoleConsultant/Director
Correspondence Address30 Avenue De Villiers
Paris 75017
Foreign
Director NameMr Mark Christopher Morris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(96 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurtis House
Stoke Dry
Rutland
LE15 9JG
Director NameJean-Claude Marcel Michel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(98 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2008)
RoleCompany Director
Correspondence Address10 Quai Saint - Anthoine
Lyon
69002
Foreign
Director NameHerve Francois Marie Montjotin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(98 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NamePatrick Bataillard
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(98 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceFrench
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Francois Louis Andre Bertreau
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2007(98 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Nn5 7sl
NN5 7SL
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusResigned
Appointed01 March 2008(98 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr David Paul Lynch
NationalityBritish
StatusResigned
Appointed01 July 2009(100 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(102 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Contact

Websitesalvesen.com

Location

Registered AddressLevel 4 Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

25.2m at £1Elentee LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,463,000
Gross Profit£1,382,000
Net Worth£30,743,000
Current Liabilities£1,022,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

23 February 2016Delivered on: 1 March 2016
Persons entitled: Pramerica Real Estate Capital Iv

Classification: A registered charge
Particulars: North - west side of daulton road and the south east side of springfield lane, rowley regis. WM385633, WM188961 and WM572705.
Outstanding
23 February 2016Delivered on: 1 March 2016
Persons entitled: Pramerica Real Estate Capital Iv

Classification: A registered charge
Outstanding
23 February 2016Delivered on: 1 March 2016
Persons entitled: Pramerica Real Estate Capital Iv

Classification: A registered charge
Particulars: South side of downmill road, bracknell. BK191745.
Outstanding
23 February 2016Delivered on: 1 March 2016
Persons entitled: Pramerica Real Estate Capital Iv

Classification: A registered charge
Particulars: East side of ladysmith road, grimsby. HS253342 and HS37739.
Outstanding
7 October 2013Delivered on: 11 October 2013
Persons entitled: Pramerica Real Estate Capital Iv Sarl

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2011Delivered on: 10 August 2011
Persons entitled: Law Debenture Turstees Limited

Classification: Sixty-first supplemental trust deed
Secured details: All sums due or to become due.
Particulars: The company creates a first legal mortgage over the nd portfolio (land and buildings on the north west side of west marsh road spalking LL209864; please see form MG01S for more details on properties.
Outstanding
17 August 2016Delivered on: 20 August 2016
Persons entitled: Pramerica Real Estate Capital Vi S.Ar.L.

Classification: A registered charge
Particulars: Land and buildings on the south side of downmill road, bracknell - BK191745. Land and buildings at ladysmith road, grimsby. HS253342 and HS37739.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Pramerica Real Estate Capital Vi S a R L

Classification: A registered charge
Outstanding
25 July 2011Delivered on: 30 July 2011
Satisfied on: 10 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 June 1991Delivered on: 21 June 1991
Satisfied on: 29 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due by the company and others.
Particulars: Highcroft lodge farm husbands bosworth nr. Lutterworth leicestershire lt 233461.
Fully Satisfied
18 January 1972Delivered on: 19 January 1972
Satisfied on: 6 January 1978
Persons entitled: Okura Trading Co. LTD

Classification: Statutory mortgage/assignment/deed of covenant
Secured details: For further securing 1,802,432,000 japanese yen & all sums due or to become due.
Particulars: 64/64 shares in the vessel "inveralmond".
Fully Satisfied

Filing History

11 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 August 2017Notification of Elentee Limited as a person with significant control on 11 August 2017 (1 page)
20 July 2017Satisfaction of charge SC0071730011 in full (4 pages)
20 July 2017Satisfaction of charge SC0071730010 in full (4 pages)
4 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Statement of capital on 4 July 2017
  • GBP 100
(3 pages)
4 July 2017Solvency Statement dated 27/06/17 (1 page)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
1 March 2017Satisfaction of charge SC0071730006 in full (1 page)
1 March 2017Satisfaction of charge SC0071730009 in full (1 page)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
23 August 2016Registration of charge SC0071730010, created on 17 August 2016 (55 pages)
20 August 2016Registration of charge SC0071730011, created on 17 August 2016 (54 pages)
19 August 2016Satisfaction of charge SC0071730007 in full (5 pages)
19 August 2016Satisfaction of charge SC0071730008 in full (4 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
1 March 2016Registration of charge SC0071730006, created on 23 February 2016 (42 pages)
1 March 2016Registration of charge SC0071730009, created on 23 February 2016 (43 pages)
1 March 2016Registration of charge SC0071730007, created on 23 February 2016 (42 pages)
1 March 2016Registration of charge SC0071730008, created on 23 February 2016 (53 pages)
19 February 2016Satisfaction of charge 4 in full (4 pages)
19 February 2016Satisfaction of charge SC0071730005 in full (4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 25,200,000
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (12 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 25,200,000
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (13 pages)
11 October 2013Registration of charge 0071730005 (30 pages)
10 October 2013Satisfaction of charge 3 in full (4 pages)
6 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
2 May 2013Full accounts made up to 30 June 2012 (15 pages)
27 February 2013Director's details changed for Mr Terence Shelby Cole on 14 February 2013 (2 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2011Company name changed christian salvesen LIMITED\certificate issued on 07/09/11
  • CONNOT ‐
(3 pages)
7 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
1 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 August 2011Appointment of Mr Mark Neil Steinberg as a director (3 pages)
1 August 2011Appointment of Mr Terence Shelby Cole as a director (3 pages)
1 August 2011Termination of appointment of Patrick Bataillard as a director (2 pages)
1 August 2011Termination of appointment of Herve Montjotin as a director (2 pages)
1 August 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
1 August 2011Appointment of Steven Ross Collins as a director (3 pages)
1 August 2011Termination of appointment of Francois Bertreau as a director (2 pages)
1 August 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 1 August 2011 (2 pages)
1 August 2011Termination of appointment of David Lynch as a secretary (2 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 April 2011Full accounts made up to 31 December 2010 (14 pages)
16 August 2010Auditor's resignation (1 page)
2 August 2010Director's details changed for Patrick Bataillard on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Patrick Bataillard on 4 January 2009 (2 pages)
2 August 2010Director's details changed for Mr Francois Louis Andre Bertreau on 20 July 2010 (2 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2010Auditor's resignation (1 page)
2 June 2010Full accounts made up to 31 December 2009 (17 pages)
14 May 2010Director's details changed for Herve Francois Marie Montjotin on 10 May 2010 (3 pages)
16 February 2010Secretary's details changed for David Paul Lynch on 11 February 2010 (3 pages)
26 January 2010Consolidation of shares on 28 October 2009 (5 pages)
26 January 2010Resolutions
  • RES13 ‐ Company consoloidate share capital 28/10/2009
(1 page)
23 November 2009Solvency statement dated 28/10/09 (1 page)
23 November 2009Statement of capital on 23 November 2009
  • GBP 25,200,000
(4 pages)
23 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2009Statement by directors (1 page)
29 September 2009Return made up to 31/07/09; bulk list available separately (7 pages)
17 September 2009Secretary's change of particulars / david lynch / 11/09/2009 (1 page)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 July 2009Secretary appointed david paul lynch (3 pages)
24 July 2009Appointment terminated secretary ian rose (1 page)
11 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 November 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 November 2008Application for reregistration from PLC to private (1 page)
11 November 2008Re-registration of Memorandum and Articles (33 pages)
5 November 2008Full accounts made up to 31 March 2008 (21 pages)
18 September 2008Appointment terminated director jean-claude michel (1 page)
19 August 2008Return made up to 31/07/08; bulk list available separately (7 pages)
12 August 2008Appointment terminated director david fish (2 pages)
12 August 2008Appointment terminated director alain poinssot (1 page)
12 August 2008Appointment terminated director lawrence christensen (1 page)
12 August 2008Appointment terminated director mark morris (2 pages)
15 July 2008Ad 08/07/08\gbp si [email protected]=189.5625\gbp ic 76760449.15625/76760638.71875\ (2 pages)
25 June 2008Ad 20/06/08\gbp si [email protected]=3378.09375\gbp ic 76757071.0625/76760449.15625\ (4 pages)
17 June 2008Ad 13/06/08\gbp si [email protected]=211710.09375\gbp ic 76545360.96875/76757071.0625\ (12 pages)
12 June 2008Ad 05/06/08\gbp si [email protected]=4571.15625\gbp ic 76540789.8125/76545360.96875\ (2 pages)
9 June 2008Appointment terminated director stewart oades (1 page)
13 May 2008Ad 09/05/08\gbp si [email protected]=1451.53125\gbp ic 76539338.28125/76540789.8125\ (2 pages)
6 May 2008Ad 24/04/08\gbp si [email protected]=4287.375\gbp ic 76530773.09375/76535060.46875\ (2 pages)
6 May 2008Ad 18/04/08\gbp si [email protected]=4277.8125\gbp ic 76535060.46875/76539338.28125\ (3 pages)
28 April 2008Ad 18/04/08\gbp si [email protected]=4277.8125\gbp ic 76526495.28125/76530773.09375\ (3 pages)
16 April 2008Ad 11/04/08\gbp si [email protected]=1094048.15625\gbp ic 75432447.125/76526495.28125\ (13 pages)
8 April 2008Auditor's resignation (1 page)
31 March 2008Ad 11/03/08-18/03/08\gbp si [email protected]=21015.28125\gbp ic 75411431.84375/75432447.125\ (4 pages)
17 March 2008Secretary appointed ian andrew rose (2 pages)
17 March 2008Appointment terminated secretary edward peppiatt (1 page)
5 March 2008Ad 05/02/08-25/02/08\gbp si [email protected]=4113.84375\gbp ic 75407318/75411431.84375\ (2 pages)
12 February 2008Ad 14/12/07--------- £ si [email protected]= 65475993 £ ic 9931325/75407318 (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Ad 13/12/07--------- £ si [email protected]= 744012 £ ic 74663306/75407318 (5 pages)
9 January 2008Ad 05/12/07-06/12/07 £ si [email protected]=5088 £ ic 74658218/74663306 (2 pages)
14 December 2007Reduction of iss capital and minute (oc) (2 pages)
14 December 2007Sanction scheme of arrangement (8 pages)
14 December 2007Certificate of reduction of issued capital (1 page)
29 November 2007Ad 27/11/07--------- £ si [email protected]=1173 £ ic 74657045/74658218 (2 pages)
14 November 2007Resolutions
  • RES13 ‐ Scheme of arrangement 09/11/07
(64 pages)
12 November 2007Ad 19/10/07-31/10/07 £ si [email protected]=25961 £ ic 74631084/74657045 (5 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2007Return made up to 31/07/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2007Group of companies' accounts made up to 31 March 2007 (79 pages)
6 August 2007Ad 01/07/07-31/07/07 £ si [email protected]=1311 £ ic 74629773/74631084 (2 pages)
18 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2007Ad 01/06/07-30/06/07 £ si [email protected]=1887 £ ic 74627886/74629773 (2 pages)
29 June 2007Ad 01/05/07-31/05/07 £ si [email protected]=4692 £ ic 74623194/74627886 (2 pages)
8 May 2007Ad 01/04/07-30/04/07 £ si [email protected]=2871 £ ic 74620323/74623194 (2 pages)
5 April 2007Ad 01/03/07-31/03/07 £ si [email protected]=1507 £ ic 74618816/74620323 (2 pages)
12 March 2007Ad 01/02/07-28/02/07 £ si [email protected]=1838 £ ic 74616978/74618816 (2 pages)
9 January 2007Ad 01/12/06-31/12/06 £ si [email protected]=2908 £ ic 74614070/74616978 (2 pages)
12 December 2006Ad 01/11/06-30/11/06 £ si [email protected]=2923 £ ic 74611147/74614070 (2 pages)
25 October 2006Ad 01/09/06-30/09/06 £ si [email protected]=832 £ ic 74610315/74611147 (2 pages)
21 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2006Group of companies' accounts made up to 31 March 2006 (79 pages)
15 August 2006Return made up to 31/07/06; bulk list available separately (10 pages)
8 August 2006Ad 01/07/06-31/07/06 £ si [email protected]=3665 £ ic 74606650/74610315 (2 pages)
19 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
19 July 2006Director resigned (1 page)
19 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2006Ad 01/05/06-31/05/06 £ si [email protected]=1158 £ ic 74605492/74606650 (2 pages)
25 April 2006New director appointed (2 pages)
6 March 2006Ad 01/02/06-28/02/06 £ si [email protected]=452 £ ic 74605040/74605492 (2 pages)
5 February 2006Ad 01/01/06-31/01/06 £ si [email protected]=753 £ ic 74604287/74605040 (2 pages)
20 September 2005New director appointed (2 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (62 pages)
22 August 2005Return made up to 31/07/05; bulk list available separately (12 pages)
24 May 2005New director appointed (2 pages)
26 August 2004Return made up to 31/07/04; bulk list available separately (12 pages)
23 August 2004New director appointed (2 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (54 pages)
23 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Auth make market purch 14/07/04
(1 page)
23 July 2004Resolutions
  • RES13 ‐ Approve bonus plan 14/07/04
(1 page)
7 June 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
12 August 2003Return made up to 31/07/03; bulk list available separately (12 pages)
4 August 2003Director resigned (1 page)
29 July 2003Group of companies' accounts made up to 31 March 2003 (54 pages)
25 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2003Resolutions
  • RES13 ‐ Appr dir remuneration 09/07/03
(1 page)
25 July 2003Resolutions
  • RES13 ‐ Make market purchase 09/07/03
(1 page)
3 June 2003Ad 01/05/03-31/05/03 £ si [email protected]=1760 £ ic 74409558/74411318 (4 pages)
20 March 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
23 December 2002£ ic 74616183/74409558 22/10/02 £ sr [email protected]=206625 (1 page)
12 December 2002£ ic 74965308/74858433 13/11/02 £ sr [email protected]=106875 (2 pages)
12 December 2002£ ic 74858433/74822808 19/11/02 £ sr [email protected]=35625 (2 pages)
4 December 2002New director appointed (1 page)
20 August 2002Return made up to 31/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2002Group of companies' accounts made up to 31 March 2002 (54 pages)
9 August 2002Ad 01/07/02-31/07/02 £ si [email protected]=1305 £ ic 75170628/75171933 (2 pages)
5 August 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
25 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2002Resolutions
  • RES13 ‐ Make market purchase 19/07/02
(1 page)
25 July 2002Resolutions
  • RES13 ‐ Pay dir remuneration 19/07/02
(1 page)
4 July 2002Ad 01/06/02-30/06/02 £ si [email protected]=847 £ ic 75169781/75170628 (2 pages)
16 May 2002Ad 01/04/02-30/04/02 £ si [email protected]=765 £ ic 75169016/75169781 (2 pages)
6 March 2002Ad 01/02/02-28/02/02 £ si [email protected]=6867 £ ic 75162149/75169016 (3 pages)
27 September 2001Group of companies' accounts made up to 31 March 2001 (62 pages)
28 August 2001Return made up to 31/07/01; bulk list available separately (11 pages)
3 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=3207 £ ic 75158942/75162149 (4 pages)
17 July 2001Resolutions
  • RES13 ‐ Section 166 12/07/01
(1 page)
17 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2001Ad 01/06/01-30/06/01 £ si [email protected]=2106 £ ic 75156836/75158942 (3 pages)
4 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=3728 £ ic 75153108/75156836 (3 pages)
3 May 2001Ad 01/04/01--------- £ si [email protected]=511 £ ic 75152597/75153108 (2 pages)
5 April 2001Ad 01/03/01-31/03/01 £ si [email protected]= 291700 £ ic 74860897/75152597 (3 pages)
3 March 2001Ad 01/02/01-28/02/01 £ si [email protected]=6325 £ ic 74854572/74860897 (6 pages)
9 February 2001Director resigned (1 page)
6 February 2001Ad 01/01/01-31/01/01 £ si [email protected]=107268 £ ic 74747304/74854572 (2 pages)
3 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=119334 £ ic 74627970/74747304 (2 pages)
4 December 2000Ad 01/11/00-30/11/00 £ si [email protected]=1710 £ ic 74626260/74627970 (3 pages)
15 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=7191 £ ic 74619069/74626260 (7 pages)
12 October 2000Full group accounts made up to 31 March 2000 (60 pages)
4 October 2000Ad 28/09/00--------- £ si [email protected]=3954 £ ic 74615115/74619069 (4 pages)
1 September 2000Return made up to 31/07/00; bulk list available separately (12 pages)
22 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 August 2000Ad 03/07/00-21/07/00 £ si [email protected]=4453 £ ic 74610651/74615104 (4 pages)
5 July 2000Ad 02/06/00-14/06/00 £ si [email protected]=7217 £ ic 74603434/74610651 (5 pages)
2 June 2000Ad 02/05/00-17/05/00 £ si [email protected]=756 £ ic 74602678/74603434 (2 pages)
8 May 2000Ad 03/04/00-17/04/00 £ si [email protected]=2629 £ ic 74600049/74602678 (3 pages)
4 April 2000Ad 21/03/00--------- £ si [email protected]=2565 £ ic 74597484/74600049 (3 pages)
2 March 2000Ad 24/02/00--------- £ si [email protected]=439 £ ic 74597045/74597484 (2 pages)
7 February 2000New director appointed (1 page)
4 February 2000Ad 12/01/00-27/01/00 £ si [email protected]=4103 £ ic 74592942/74597045 (3 pages)
7 January 2000Ad 20/12/99-23/12/99 £ si [email protected]=1513 £ ic 74591429/74592942 (2 pages)
7 December 1999Ad 03/11/99-01/12/99 £ si [email protected]=2825 £ ic 74588604/74591429 (3 pages)
10 November 1999Director resigned (1 page)
4 November 1999Ad 11/09/99-25/09/99 £ si [email protected]=980 £ ic 74587624/74588604 (2 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=226 £ ic 74587398/74587624 (2 pages)
27 September 1999Return made up to 31/07/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 1999Ad 20/08/99-17/09/99 £ si [email protected]=2376 £ ic 74585022/74587398 (3 pages)
15 September 1999Full group accounts made up to 31 March 1999 (64 pages)
26 August 1999Ad 23/07/99-16/08/99 £ si [email protected]=856 £ ic 74584166/74585022 (2 pages)
21 July 1999Ad 28/06/99-15/07/99 £ si [email protected]=1298 £ ic 74582868/74584166 (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 July 1999Memorandum and Articles of Association (61 pages)
19 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 June 1999Ad 26/05/99--------- £ si [email protected]=60 £ ic 74582808/74582868 (2 pages)
4 March 1999Ad 12/02/99--------- £ si [email protected]=87 £ ic 74582721/74582808 (2 pages)
19 February 1999Director resigned (1 page)
29 October 1998Dec mort/charge * (4 pages)
16 September 1998Full group accounts made up to 31 March 1998 (60 pages)
9 September 1998Auditor's resignation (1 page)
8 September 1998New director appointed (1 page)
2 September 1998Return made up to 31/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
26 August 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
14 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1998Ad 08/06/98--------- £ si [email protected]=1 £ ic 77338035/77338036 (2 pages)
30 January 1998Interim accounts made up to 30 September 1997 (13 pages)
9 January 1998Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page)
11 December 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
29 September 1997Ad 22/09/97--------- £ si [email protected]=880 £ ic 77337155/77338035 (3 pages)
26 September 1997Ad 19/09/97--------- £ si [email protected]=4087 £ ic 77333068/77337155 (2 pages)
26 September 1997Ad 25/09/97--------- £ si [email protected]=6767 £ ic 77326301/77333068 (2 pages)
23 September 1997Ad 15/09/97--------- £ si [email protected]=843 £ ic 77325458/77326301 (3 pages)
23 September 1997Ad 19/09/97--------- £ si [email protected]=2501 £ ic 77321569/77324070 (2 pages)
23 September 1997Ad 19/09/97--------- £ si [email protected]=1388 £ ic 77324070/77325458 (3 pages)
18 September 1997Ad 17/09/97--------- £ si [email protected]=1182 £ ic 77320387/77321569 (2 pages)
16 September 1997Ad 10/09/97--------- £ si [email protected]=2857 £ ic 77310285/77313142 (2 pages)
16 September 1997Ad 10/09/97--------- £ si [email protected]=4933 £ ic 77305352/77310285 (2 pages)
16 September 1997Ad 09/09/97--------- £ si [email protected]=7245 £ ic 77313142/77320387 (2 pages)
5 September 1997Ad 04/09/97--------- £ si [email protected]=84106 £ ic 77221246/77305352 (2 pages)
27 August 1997Full group accounts made up to 31 March 1997 (60 pages)
27 August 1997Return made up to 31/07/97; bulk list available separately (15 pages)
26 August 1997Ad 22/08/97--------- £ si [email protected]=593 £ ic 77220549/77221142 (3 pages)
22 August 1997Ad 21/08/97--------- £ si [email protected]=745 £ ic 77219804/77220549 (3 pages)
20 August 1997Ad 18/08/97--------- £ si [email protected]=13393 £ ic 77206411/77219804 (2 pages)
13 August 1997Ad 07/08/97--------- £ si [email protected]=898 £ ic 77205513/77206411 (3 pages)
8 August 1997Ad 07/08/97--------- £ si [email protected]=10565 £ ic 77194948/77205513 (2 pages)
7 August 1997Ad 05/08/97--------- £ si [email protected]=1202 £ ic 77193746/77194948 (3 pages)
6 August 1997Ad 04/08/97--------- £ si [email protected]=7189 £ ic 77186557/77193746 (2 pages)
29 July 1997Ad 28/07/97--------- £ si [email protected]=7362 £ ic 77179195/77186557 (2 pages)
23 July 1997Ad 14/07/97--------- £ si [email protected]=43385 £ ic 77135810/77179195 (2 pages)
23 July 1997Ad 17/07/97--------- £ si [email protected]=566 £ ic 77135244/77135810 (2 pages)
21 July 1997Ad 18/07/97--------- £ si [email protected]=1280 £ ic 77133964/77135244 (3 pages)
15 July 1997Ad 14/07/97--------- £ si [email protected]=1929 £ ic 77132035/77133964 (3 pages)
14 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 July 1997Director resigned (1 page)
14 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 July 1997Ad 03/07/97--------- £ si [email protected]=378 £ ic 77131657/77132035 (3 pages)
26 June 1997Ad 25/06/97--------- £ si [email protected]=72 £ ic 77123702/77123774 (3 pages)
26 June 1997Ad 25/06/97--------- £ si [email protected]=7883 £ ic 77123774/77131657 (4 pages)
23 June 1997Ad 18/06/97--------- £ si [email protected]=1093 £ ic 77122609/77123702 (3 pages)
2 June 1997Ad 26/05/97--------- £ si [email protected]=1481 £ ic 77121128/77122609 (4 pages)
23 May 1997Ad 19/05/97--------- £ si [email protected]=1215 £ ic 77119913/77121128 (3 pages)
14 May 1997Ad 12/05/97--------- £ si [email protected]=435 £ ic 77119236/77119671 (5 pages)
14 May 1997Ad 09/05/97--------- £ si [email protected]=242 £ ic 77119671/77119913 (3 pages)
9 May 1997Ad 08/05/97--------- £ si [email protected]=243 £ ic 77118993/77119236 (3 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=190 £ ic 77118803/77118993 (3 pages)
2 May 1997Ad 30/04/97--------- £ si [email protected]=3360 £ ic 77115443/77118803 (2 pages)
29 April 1997Ad 25/04/97--------- £ si [email protected]=604 £ ic 77114839/77115443 (3 pages)
28 April 1997Ad 21/04/97--------- £ si [email protected]=989 £ ic 77113850/77114839 (3 pages)
28 April 1997Ad 24/04/97--------- £ si [email protected]=1766 £ ic 77111172/77112938 (3 pages)
28 April 1997Ad 24/04/97--------- £ si [email protected]=912 £ ic 77112938/77113850 (3 pages)
22 April 1997Ad 17/04/97--------- £ si [email protected]=730 £ ic 77110442/77111172 (3 pages)
21 April 1997Ad 16/04/97--------- £ si [email protected]=1695 £ ic 77108747/77110442 (3 pages)
17 April 1997Ad 14/04/97--------- £ si [email protected]=1539 £ ic 77106947/77108486 (3 pages)
17 April 1997Ad 15/04/97--------- £ si [email protected]=261 £ ic 77108486/77108747 (3 pages)
17 April 1997Ad 14/04/97--------- £ si [email protected]=4050 £ ic 77102897/77106947 (3 pages)
14 April 1997Nc dec already adjusted 08/04/97 (1 page)
10 April 1997Ad 08/04/97--------- £ si [email protected]=3388 £ ic 77097849/77101237 (3 pages)
10 April 1997Ad 09/04/97--------- £ si [email protected]=1660 £ ic 77101237/77102897 (3 pages)
9 April 1997Ad 07/04/97--------- £ si [email protected]=2168 £ ic 77095681/77097849 (3 pages)
8 April 1997Ad 03/04/97--------- £ si 155279@1=155279 £ ic 76940402/77095681 (15 pages)
6 April 1997Ad 03/04/97--------- £ si [email protected]=3358 £ si [email protected]=2248 £ si [email protected]=1055 £ ic 76933740/76940402 (3 pages)
3 April 1997Ad 27/03/97--------- £ si [email protected]=19858 £ ic 76913882/76933740 (7 pages)
24 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1997Conso 13/03/97 (1 page)
20 March 1997Ad 17/03/97--------- £ si [email protected]=16977 £ ic 76896905/76913882 (2 pages)
19 March 1997Ad 17/03/97--------- £ si [email protected]=992 £ ic 76895913/76896905 (3 pages)
13 March 1997Interim accounts made up to 30 November 1996 (6 pages)
5 March 1997Ad 03/03/97--------- £ si [email protected]=3423 £ ic 76892490/76895913 (3 pages)
3 March 1997Ad 27/02/97--------- £ si [email protected]=13861 £ ic 76878629/76892490 (2 pages)
20 February 1997Ad 19/02/97--------- £ si [email protected]=1301 £ ic 76877328/76878629 (3 pages)
13 February 1997Ad 12/02/97--------- £ si [email protected]=492 £ ic 76876836/76877328 (3 pages)
6 February 1997Ad 04/02/97--------- £ si [email protected]=931 £ ic 76874461/76875392 (2 pages)
6 February 1997Ad 04/02/97--------- £ si [email protected]=424 £ ic 76875392/76875816 (2 pages)
6 February 1997Ad 04/02/97--------- £ si [email protected]=1020 £ ic 76875816/76876836 (3 pages)
5 February 1997Ad 31/01/97--------- £ si [email protected]=2730 £ ic 76871731/76874461 (2 pages)
2 February 1997Ad 29/01/97--------- £ si [email protected]=3853 £ ic 76867878/76871731 (2 pages)
23 January 1997Ad 20/01/97--------- £ si [email protected]=347 £ ic 76867531/76867878 (3 pages)
22 January 1997Ad 20/01/97--------- £ si [email protected]=5206 £ ic 76862325/76867531 (2 pages)
21 January 1997Ad 20/01/97--------- £ si [email protected]=530 £ ic 76861795/76862325 (3 pages)
21 January 1997Ad 14/01/97--------- £ si [email protected]=480 £ ic 76861315/76861795 (3 pages)
15 January 1997Ad 13/01/97--------- £ si [email protected]=559 £ ic 76859484/76860043 (2 pages)
15 January 1997Ad 13/01/97--------- £ si [email protected]=1272 £ ic 76860043/76861315 (3 pages)
9 January 1997Ad 08/01/97--------- £ si [email protected]=351 £ ic 76858497/76858848 (3 pages)
8 January 1997Ad 02/01/97--------- £ si [email protected]=1761 £ ic 76856736/76858497 (3 pages)
7 January 1997Ad 06/01/97--------- £ si [email protected]=11741 £ ic 76844995/76856736 (2 pages)
30 December 1996Ad 17/12/96--------- £ si [email protected]=813 £ ic 76844182/76844995 (3 pages)
13 December 1996Ad 05/12/96--------- £ si [email protected]=694 £ ic 76839552/76840246 (3 pages)
13 December 1996Ad 06/12/96--------- £ si [email protected]=10389 £ ic 76829163/76839552 (3 pages)
13 December 1996Ad 09/12/96--------- £ si [email protected]=3936 £ ic 76840246/76844182 (2 pages)
6 December 1996Ad 04/12/96--------- £ si [email protected]=817 £ ic 76828346/76829163 (3 pages)
28 November 1996Ad 26/11/96--------- £ si [email protected]=5000 £ ic 76823346/76828346 (2 pages)
27 November 1996Ad 26/11/96--------- £ si [email protected]=3145 £ ic 76817656/76820801 (3 pages)
27 November 1996Ad 18/11/96--------- £ si [email protected]=2545 £ ic 76820801/76823346 (3 pages)
13 November 1996Ad 12/11/96--------- £ si [email protected]=2834 £ ic 76814822/76817656 (3 pages)
6 November 1996Ad 04/11/96--------- £ si [email protected]=2603 £ ic 76812219/76814822 (3 pages)
6 November 1996Ad 05/11/96--------- £ si [email protected]=411 £ ic 76811808/76812219 (3 pages)
4 November 1996Ad 25/10/96--------- £ si [email protected]=1272 £ ic 76809264/76810536 (3 pages)
4 November 1996Ad 31/10/96--------- £ si [email protected]=1272 £ ic 76810536/76811808 (3 pages)
24 October 1996Ad 18/10/96--------- £ si [email protected]=6652 £ ic 76799662/76806314 (3 pages)
24 October 1996Ad 23/10/96--------- £ si [email protected]=925 £ ic 76808339/76809264 (3 pages)
24 October 1996Ad 23/10/96--------- £ si [email protected]=2025 £ ic 76806314/76808339 (3 pages)
17 October 1996Ad 16/10/96--------- £ si [email protected]=1387 £ ic 76798275/76799662 (3 pages)
15 October 1996Ad 10/10/96--------- £ si [email protected]=18361 £ ic 76777630/76795991 (3 pages)
15 October 1996Ad 14/10/96--------- £ si [email protected]=2284 £ ic 76795991/76798275 (3 pages)
15 October 1996Ad 09/10/96--------- £ si [email protected]=2863 £ ic 76774767/76777630 (8 pages)
11 October 1996Ad 03/10/96--------- £ si [email protected]=116042 £ ic 76656522/76772564 (3 pages)
11 October 1996Ad 10/10/96--------- £ si [email protected]=1074 £ ic 76772564/76773638 (3 pages)
11 October 1996Ad 08/10/96--------- £ si [email protected]=1129 £ ic 76773638/76774767 (2 pages)
8 October 1996Ad 03/10/96--------- £ si [email protected]=115464 £ ic 76541058/76656522 (40 pages)
25 September 1996Full group accounts made up to 31 March 1996 (63 pages)
19 September 1996Ad 16/09/96--------- £ si [email protected]=1223 £ ic 76538630/76539853 (3 pages)
19 September 1996Ad 17/09/96--------- £ si [email protected]=1205 £ ic 76539853/76541058 (3 pages)
29 August 1996Ad 16/08/96--------- £ si [email protected]=1129 £ ic 76537501/76538630 (3 pages)
23 August 1996Return made up to 31/07/96; bulk list available separately (24 pages)
16 August 1996Ad 14/08/96--------- £ si [email protected]=2802 £ ic 76534699/76537501 (2 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=1831 £ ic 76532868/76534699 (3 pages)
12 August 1996Ad 05/08/96--------- £ si [email protected]=1168 £ ic 76531700/76532868 (2 pages)
30 July 1996Ad 29/07/96--------- £ si [email protected]=2104 £ ic 76529596/76531700 (3 pages)
23 July 1996Ad 19/07/96--------- £ si [email protected]=4040 £ ic 76522556/76526596 (2 pages)
23 July 1996Ad 22/07/96--------- £ si [email protected]=3000 £ ic 76526596/76529596 (2 pages)
19 July 1996Ad 17/07/96--------- £ si [email protected]=1316 £ ic 76521240/76522556 (2 pages)
19 July 1996Ad 17/07/96--------- £ si [email protected]=8162 £ ic 76510870/76519032 (3 pages)
19 July 1996Ad 16/07/96--------- £ si [email protected]=1671 £ ic 76519032/76520703 (2 pages)
19 July 1996Ad 17/06/96--------- £ si [email protected]=537 £ ic 76520703/76521240 (2 pages)
15 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 July 1996Ad 04/07/96--------- £ si [email protected]=1262 £ ic 76509608/76510870 (5 pages)
2 July 1996Ad 27/06/96--------- £ si [email protected]=1600 £ ic 76508008/76509608 (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1996Ad 07/06/96--------- £ si [email protected]=1879 £ ic 76506129/76508008 (5 pages)
6 June 1996Ad 03/06/96--------- £ si [email protected]=1165 £ ic 76504964/76506129 (3 pages)
3 June 1996Ad 30/05/96--------- £ si [email protected]=2875 £ ic 76502089/76504964 (2 pages)
28 May 1996Ad 27/05/96--------- £ si [email protected]=1472 £ ic 76500617/76502089 (3 pages)
21 May 1996Ad 17/05/96--------- £ si [email protected]=438 £ ic 76500179/76500617 (4 pages)
13 May 1996Ad 10/05/96--------- £ si [email protected]=1844 £ ic 76498335/76500179 (3 pages)
8 May 1996Ad 06/05/96--------- £ si [email protected]=228 £ ic 76498107/76498335 (3 pages)
6 May 1996Ad 01/05/96--------- £ si [email protected]=5215 £ ic 76492892/76498107 (3 pages)
22 April 1996Ad 18/04/96--------- £ si [email protected]=8343 £ ic 76484549/76492892 (3 pages)
18 April 1996Ad 16/04/96--------- £ si [email protected]=7664 £ ic 76476885/76484549 (2 pages)
18 April 1996Ad 11/04/96--------- £ si [email protected]=4785 £ ic 76472100/76476885 (4 pages)
11 April 1996Ad 09/04/96--------- £ si [email protected]=2440 £ ic 76469660/76472100 (3 pages)
9 April 1996Ad 02/04/96--------- £ si [email protected]=4008 £ ic 76465652/76469660 (6 pages)
18 March 1996Ad 15/03/96--------- £ si [email protected]=529 £ ic 76465123/76465652 (2 pages)
18 March 1996Ad 15/03/96--------- £ si [email protected]=1935 £ ic 76463188/76465123 (2 pages)
8 March 1996Ad 07/03/96--------- £ si [email protected]=1767 £ ic 76461421/76463188 (3 pages)
1 March 1996Ad 29/02/96--------- £ si [email protected]=1536 £ ic 76459885/76461421 (3 pages)
28 February 1996Ad 27/02/96--------- £ si [email protected]=2525 £ ic 76450035/76452560 (2 pages)
28 February 1996Ad 26/02/96--------- £ si [email protected]=7325 £ ic 76452560/76459885 (2 pages)
26 February 1996Ad 23/02/96--------- £ si [email protected]=5505 £ ic 76444530/76450035 (2 pages)
21 February 1996Ad 14/02/96--------- £ si [email protected]=5000 £ ic 76429846/76434846 (2 pages)
21 February 1996Ad 20/02/96--------- £ si [email protected]=1587 £ ic 76439471/76441058 (2 pages)
21 February 1996Ad 20/02/96--------- £ si [email protected]=4625 £ ic 76434846/76439471 (2 pages)
21 February 1996Ad 19/02/96--------- £ si [email protected]=3472 £ ic 76441058/76444530 (3 pages)
29 January 1996Ad 25/01/96--------- £ si [email protected]=3464 £ ic 76406883/76410347 (6 pages)
27 December 1995Ad 21/12/95--------- £ si [email protected]=4225 £ ic 76376497/76380722 (4 pages)
19 December 1995Ad 14/12/95--------- £ si [email protected]=2827 £ ic 76373670/76376497 (4 pages)
11 December 1995Ad 07/12/95--------- £ si [email protected]=2002 £ ic 76371668/76373670 (4 pages)
1 December 1995Ad 30/11/95--------- £ si [email protected]=2408 £ ic 76369260/76371668 (2 pages)
29 November 1995Ad 24/11/95--------- £ si [email protected]=2634 £ ic 76366626/76369260 (2 pages)
21 November 1995Ad 16/11/95--------- £ si [email protected]=3352 £ ic 76363274/76366626 (4 pages)
3 November 1995Ad 02/11/95--------- £ si [email protected]=2306 £ ic 76360968/76363274 (6 pages)
27 October 1995Ad 25/10/95--------- £ si [email protected]=1743 £ ic 76359225/76360968 (2 pages)
24 October 1995Ad 20/10/95--------- £ si [email protected]=509 £ ic 76358716/76359225 (2 pages)
23 October 1995Ad 19/10/95--------- £ si [email protected]=5922 £ ic 76352794/76358716 (8 pages)
19 October 1995Accounts made up to 2 February 1995 (4 pages)
19 October 1995Accounts made up to 2 February 1995 (4 pages)
12 October 1995Ad 11/10/95--------- £ si [email protected]=8839 £ ic 76343955/76352794 (8 pages)
4 October 1995Ad 29/09/95--------- £ si [email protected]=27593 £ ic 76287653/76315246 (26 pages)
4 October 1995Ad 02/10/95--------- £ si [email protected]=24613 £ ic 76315246/76339859 (20 pages)
4 October 1995Ad 03/10/95--------- £ si [email protected]=1663 £ ic 76285990/76287653 (2 pages)
3 October 1995Ad 02/10/95--------- £ si [email protected]=2916 £ ic 76283074/76285990 (2 pages)
27 September 1995Ad 21/09/95--------- £ si [email protected]=891 £ ic 76282183/76283074 (2 pages)
27 September 1995Ad 07/09/95--------- £ si [email protected]=9328 £ ic 76272855/76282183 (14 pages)
27 September 1995Ad 07/09/95--------- £ si [email protected]=7170 £ ic 76265685/76272855 (2 pages)
21 September 1995Ad 18/09/95--------- £ si [email protected]=7680 £ ic 76258005/76265685 (2 pages)
13 September 1995Ad 12/09/95--------- £ si [email protected]=9654 £ ic 76248351/76258005 (2 pages)
11 September 1995New director appointed (4 pages)
8 September 1995Ad 05/09/95--------- £ si [email protected]=3521 £ ic 76244830/76248351 (2 pages)
5 September 1995Ad 31/08/95--------- £ si [email protected]=7262 £ ic 76237568/76244830 (8 pages)
5 September 1995Ad 31/08/95--------- £ si [email protected]=7639 £ ic 76229929/76237568 (2 pages)
4 September 1995Full group accounts made up to 31 March 1995 (52 pages)
4 September 1995Return made up to 31/07/95; full list of members (44 pages)
25 August 1995Ad 24/08/95--------- £ si [email protected]=5508 £ ic 76224421/76229929 (2 pages)
18 August 1995Ad 18/08/95--------- £ si [email protected]=1891 £ ic 76222530/76224421 (2 pages)
15 August 1995Ad 14/08/95--------- £ si [email protected]=2083 £ ic 76220447/76222530 (2 pages)
4 August 1995Ad 03/08/95--------- £ si [email protected]=1095 £ ic 76219352/76220447 (2 pages)
24 July 1995Memorandum and Articles of Association (62 pages)
24 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(65 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 July 1995Ad 05/07/95--------- £ si [email protected]=1611 £ ic 76213275/76214886 (2 pages)
10 July 1995Ad 05/07/95--------- £ si [email protected]=1435 £ ic 76211840/76213275 (2 pages)
5 July 1995Ad 30/06/95--------- £ si [email protected]=4863 £ ic 76206977/76211840 (2 pages)
3 July 1995Ad 23/06/95--------- £ si [email protected]=2478 £ ic 76204499/76206977 (2 pages)
22 June 1995Ad 20/06/95--------- £ si [email protected]=3899 £ ic 76192397/76196296 (6 pages)
22 June 1995Ad 14/06/95--------- £ si [email protected]=8203 £ ic 76196296/76204499 (2 pages)
13 June 1995Ad 06/06/95--------- £ si [email protected]=1932 £ ic 76190465/76192397 (2 pages)
31 May 1995Ad 25/05/95--------- £ si [email protected]=2115 £ ic 76188350/76190465 (4 pages)
23 May 1995Ad 16/05/95--------- £ si [email protected]=3824 £ ic 76184526/76188350 (2 pages)
1 May 1995Ad 27/04/95--------- £ si [email protected]=2803 £ ic 76181723/76184526 (2 pages)
19 April 1995Ad 12/04/95--------- £ si [email protected]=1748 £ ic 76171745/76173493 (2 pages)
12 April 1995Ad 11/04/95--------- £ si [email protected]=2027 £ ic 76169718/76171745 (5 pages)
9 April 1995Ad 06/04/95--------- £ si [email protected]=6398 £ ic 76163320/76169718 (2 pages)
7 April 1995Ad 05/04/95--------- £ si [email protected]=8407 £ ic 76154913/76163320 (5 pages)
7 April 1995Ad 28/03/95--------- £ si [email protected]=2114 £ ic 76152799/76154913 (2 pages)
7 April 1995Ad 31/03/95--------- £ si [email protected]=16121 £ ic 76136678/76152799 (2 pages)
4 April 1995Ad 30/03/95--------- £ si [email protected]=1148 £ ic 76135530/76136678 (2 pages)
18 August 1994Full group accounts made up to 31 March 1994 (55 pages)
22 September 1993Certificate of reduction of issued capital (1 page)
22 September 1993Reduction of capital (2 pages)
24 August 1993Full group accounts made up to 31 March 1993 (56 pages)
14 July 1993Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
28 August 1992Full group accounts made up to 31 March 1992 (50 pages)
6 September 1991Full group accounts made up to 31 March 1991 (41 pages)
27 August 1990Full group accounts made up to 31 March 1990 (41 pages)
21 August 1989Memorandum and Articles of Association (61 pages)
21 August 1989Full group accounts made up to 31 March 1989 (37 pages)
19 August 1988Full group accounts made up to 31 March 1988 (41 pages)
28 August 1987Full group accounts made up to 31 March 1987 (39 pages)
15 August 1986Full accounts made up to 31 March 1986 (36 pages)
17 January 1986Accounts made up to 31 March 1986 (35 pages)
30 September 1985Accounts made up to 31 March 1985 (31 pages)
15 June 1985Listing of particulars (50 pages)
22 August 1984Accounts made up to 31 March 1984 (31 pages)
7 October 1983Accounts made up to 31 March 1983 (26 pages)
11 October 1982Accounts made up to 31 March 1982 (24 pages)
30 September 1981Accounts made up to 31 March 1981 (25 pages)
6 April 1980Accounts made up to 30 September 1980 (25 pages)
1 April 1980Accounts made up to 30 September 1979 (27 pages)
11 June 1979Accounts made up to 30 September 1978 (28 pages)
15 May 1979Memorandum and Articles of Association (10 pages)
3 July 1978Accounts made up to 30 September 1977 (27 pages)
11 February 1972Accounts made up to 30 September 2071 (17 pages)
11 February 1971Accounts made up to 30 September 2070 (17 pages)
6 March 1970Accounts made up to 30 September 2069 (17 pages)
29 September 1969Company name changed\certificate issued on 29/09/69 (6 pages)
24 June 1909Incorporation (22 pages)