Company NameInch Kenneth Kajang Rubber Public Limited Company
Company StatusActive
Company NumberSC007574
CategoryPublic Limited Company
Incorporation Date14 June 1910(113 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Thai Thye Lee
NationalityBritish
StatusCurrent
Appointed13 April 1993(82 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address1297 Jalan 17/31
Petaling Jaya
46400
Director NameMuda Mohamed
Date of BirthDecember 1944 (Born 78 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 February 2000(89 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressNo 21 Jalan Bola Lisut 13/17
Seksyen 13
Shah Alam
Selangor Darul Ehsan
40000
Director NameDato Adnan Maaruf
Date of BirthAugust 1943 (Born 80 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 April 2000(89 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressB19-14 Puncak Athenaeum
Jalan Wangsa 5a Bukit Antarabangsa
Ampang
Selangor Darul Ehsan
68000
Director NameRadzuan A Rahman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 March 2005(94 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address132 Persiaran Impian Gemilang
Saujana Impian
Kajang
Selangor 43000
Malaysia
Director NameDato Tik Mustaffa
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusCurrent
Appointed06 July 2012(102 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Jalan Ss 14/8e
Subang Jaya
Selangor Darul Ehsan
47500
Director NameDato' Mohamed Salleh Bajuri
Date of BirthApril 1951 (Born 72 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 June 2019(109 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleDeputy Chairman
Country of ResidenceMalaysia
Correspondence Address26th Floor Menara Kh Jalan Sultan Ismail
Kuala Lumpur
50250
Director NameDatuk Che Md Nawawi Ismail
Date of BirthMarch 1950 (Born 73 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 November 2021(111 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address25 Jalan Tts 4, Taman Tasik Semenyih, Kajang 25 Ja
Taman Tasik Semenyih
Kajang
Selangor Darul Ehsan
43500
Director NameWoo Yuen Sang
Date of BirthNovember 1954 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleAccountant
Correspondence Address75 Jalan K2
Taman Melawati
Kuala Lumpur
53100
Director NameCharles William Tresise
Date of BirthJuly 1913 (Born 110 years ago)
NationalitySingaporean
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1993)
RoleAccountant
Correspondence Address15 Gallop Road
Foreign
Director NameDr Ng Wing Kong
Date of BirthJuly 1935 (Born 88 years ago)
NationalityMalaysian
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1993)
RoleMining Engineer
Correspondence Address8 High Bank 22 Jalan Changkay
Damansara
Kuala Lumpur
Foreign
Director NameTuan Syed Yassin Bin Syed Abdul Kadir
Date of BirthMarch 1938 (Born 85 years ago)
NationalityMalaysian
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 27 June 2006)
RoleDeputy Director
Correspondence AddressNo 7 Jalan Ss 3/41
Petaling Jaya
47300
Director NameIan Temple Johnstone
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 1992)
RoleWriter To The Signet
Correspondence Address45 Moray Place
Edinburgh
EH3 6BQ
Scotland
Director NameTan Sri Dato Haji Abdul Kadir Bin Talib
Date of BirthOctober 1925 (Born 98 years ago)
NationalityMalaysian
StatusResigned
Appointed19 February 1993(82 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address12 Jalan 16/1
Petaling Jaya
46350
Director NameHaji Mohd Ariff Bin Taib
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed19 February 1993(82 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressLot 535 Jalan Marmar
Taman Melewar
Gombak
68100
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(82 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 June 2008)
RoleSolicitor
Correspondence Address3 Hartington Place
Edinburgh
EH10 4LF
Scotland
Secretary NameMs Norakhmar Binti Baharom
NationalityBritish
StatusResigned
Appointed13 April 1993(82 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address86 Jalan Mewah 2/4
Pandan Mewah
Ampang
68000
Director NameKamarudin Jaffar
Date of BirthNovember 1951 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed03 February 1994(83 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressNo2 Jalan Ss 7/4
Kelana Jaya
Petaling Jaya
47301
Director NameMuda Mohamed
Date of BirthDecember 1944 (Born 78 years ago)
NationalityMalaysian
StatusResigned
Appointed15 February 2000(89 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressNo 21 Jalan Bola Lisut 13/17
Seksyen 13
Shah Alam
Selangor Darul Ehsan
40000
Director NameDato Hashim Md Salleh
Date of BirthDecember 1941 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed15 February 2000(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address54 Jalan 5/60
Petaling Jaya
Selangor Darul Ehsan
46000
Director NameAbdul Khudus Mohd Naaim
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed01 October 2001(91 years, 4 months after company formation)
Appointment Duration8 years (resigned 22 October 2009)
RolePublic Accountant
Correspondence AddressNo 6 Jalan 3/6a
Bandar Baru Bangi
Selangor Darul Ehsan 43650
Malaysia
Director NameMohamed Fauzi Tengku Abdul Hamid
Date of BirthJuly 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed23 June 2004(94 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 June 2008)
RoleLawyer
Correspondence AddressNo 670 Jalan Rimbun Hijau
Country Heights
Kajang
Selangor Darul Ehsan 43000
Malaysia
Director NameRadzuan A Rahman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed24 March 2005(94 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address132 Persiaran Impian Gemilang
Saujana Impian
Kajang
Selangor 43000
Malaysia
Director NameAhmad Zakie Ahmad Shariff
Date of BirthDecember 1957 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed05 July 2006(96 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 July 2009)
RoleCompany Director
Correspondence Address55 Jalan U8/19a, Bukit Jelutong
Shah Alam
Selangor
40100
Director NameMohamed Fauzi Tengku Abdul Hamid
Date of BirthJuly 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed23 January 2009(98 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2010)
RoleLawyer
Correspondence AddressNo 670 Jalan Rimbun Hijau
Country Heights
Kajang
Selangor Darul Ehsan 43000
Malaysia
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(98 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2010)
RoleLawyer
Correspondence Address3 Hartington Place
Edinburgh
EH10 4LF
Scotland
Director NameKamaruddin @Kamaluddin Awang
Date of BirthAugust 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2009(99 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 11 January 2019)
RoleCompany Director
Correspondence Address2a Jalan Senyum Matahari
Country Heights
Kajang
Selangor Darul Ehsan
43000
Director NameTan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(99 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 1
Jalan Ss 1/43
Kampung Tunka
Petaling Jaya
47300
Secretary NameMalayan Tin Smelting Company Sendirian Berhad (Corporation)
StatusResigned
Appointed11 May 1989(78 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 1993)
Correspondence Address5th Floor Straits Trading Building
4 Leboh Pasar B
Kuala Lumpur
50050
Malaysia

Contact

Websiteikkr.com.my

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

29.7m at £0.1Fa Securities Sdn Bhd
7.05%
Ordinary
-OTHER
50.08%
-
22.7m at £0.1Euston Technologies Sdn Bhd
5.39%
Ordinary
58.1m at £0.1Concrete Engineering Products Berhad
13.81%
Ordinary
50.3m at £0.1Ng Ah Chai
11.95%
Ordinary
49.3m at £0.1Hamptons Property Sdn Bdh
11.72%
Ordinary

Financials

Year2014
Turnover£4,220,120
Gross Profit£913,862
Net Worth£125,449,076
Cash£7,808,266
Current Liabilities£680,532

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 June 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 June 2023 (3 months, 2 weeks ago)
Next Return Due21 June 2024 (9 months from now)

Filing History

4 August 2020Group of companies' accounts made up to 31 December 2019 (94 pages)
4 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 29/5/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 5/4/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 22/2/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 19/4/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 5/2/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification second filing of form SH03 filed 22/2/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 22/7/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification second filing of form SH03 filed 27/2/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 21/3/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 10/9/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 21/3/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 14/1/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of a form SH03 filed 5/2/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 5/8/13
(4 pages)
16 January 2020Purchase of own shares.
  • ANNOTATION Clarification this is a second filing of form SH03 filed 9/8/13
(4 pages)
23 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,302,972
(3 pages)
16 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,292,672
(3 pages)
28 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,289,612
(3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (93 pages)
18 June 2019Appointment of Dato' Mohamed Salleh Bajuri as a director on 18 June 2019 (2 pages)
17 June 2019Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
17 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,286,642
(3 pages)
17 June 2019Register inspection address has been changed from 7 Lochside Avenue Edinburgh EH12 9DJ to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page)
7 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,285,242
(3 pages)
6 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,281,700
(3 pages)
29 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,276,930
(3 pages)
30 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,201,140
(3 pages)
30 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,267,630
(3 pages)
10 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,149,240
(3 pages)
10 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 4,058,660
(3 pages)
8 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,950,330
(3 pages)
8 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,996,500
(3 pages)
7 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,920,730
(3 pages)
4 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,867,230
(3 pages)
4 March 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,871,230
(3 pages)
25 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,768,140
(4 pages)
25 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,663,440
(3 pages)
25 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,508,440
(3 pages)
25 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,590,040
(3 pages)
29 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,338,400
(3 pages)
28 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,871,130
(3 pages)
28 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,106,080
(3 pages)
28 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,001,630
(3 pages)
12 January 2019Termination of appointment of Kamaruddin @Kamaluddin Awang as a director on 11 January 2019 (1 page)
9 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 2,690,690
(3 pages)
12 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,366,500
(3 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 22/05/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form 03 registered on 29/05/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 01/05/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 29/05/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 27/06/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 15/06/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 09/05/2018
(4 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 27/06/2018
(3 pages)
4 December 2018Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 25/04/2018
(4 pages)
28 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,239,730
(3 pages)
28 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,354,500
(3 pages)
8 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,195,530
(3 pages)
7 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,076,960
(3 pages)
7 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,180,050
(3 pages)
2 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,038,910
(3 pages)
18 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,029,890
(3 pages)
10 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,013,430
(3 pages)
10 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,003,630
(3 pages)
10 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,019,430
(3 pages)
3 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 2,000,930
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,986,410
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,924,580
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,945,670
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,926,080
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,922,980
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,918,380
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,964,210
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,996,730
(3 pages)
27 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,893,040
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(2 pages)
27 June 2018Confirmation statement made on 18 May 2018 with updates (12 pages)
27 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,904,880
  • ANNOTATION Clarification a second filed form SH03 was registered on 04/12/2018
(3 pages)
27 June 2018Group of companies' accounts made up to 31 December 2017 (88 pages)
20 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,887,290
(3 pages)
20 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
20 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,875,450
(3 pages)
15 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,869,700
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
29 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,862,950
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
29 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,861,450
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
22 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,857,700
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
9 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,855,200
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
1 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,845,520
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
25 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,828,090
  • ANNOTATION Clarification a second filed SH03 was registered on 04/12/2018
(3 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (60 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (60 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (83 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (83 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 42,075,000
(19 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (87 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 42,075,000
(19 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (87 pages)
2 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 42,075,000
(17 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 42,075,000
(17 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (80 pages)
8 June 2015Group of companies' accounts made up to 31 December 2014 (80 pages)
11 June 2014Resolutions
  • RES13 ‐ Renewal of section 701(3) authority to make market purchases of 10P ordinary shares in the capital of the company 29/05/2014
(2 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,075,000
(39 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (83 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 42,075,000
(39 pages)
11 June 2014Resolutions
  • RES13 ‐ Renewal of section 701(3) authority to make market purchases of 10P ordinary shares in the capital of the company 29/05/2014
(2 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (83 pages)
10 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,822,840
  • ANNOTATION Clarification a second filed form SH03 was filed 16/1/20
(3 pages)
10 September 2013Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages)
10 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,822,840
(3 pages)
10 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,822,840 on 2013-08-28
(3 pages)
10 September 2013Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages)
10 September 2013Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages)
9 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,840 on 2013-07-31
(3 pages)
9 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,840
  • ANNOTATION Clarification a second filed form SH03 was filed 16/1/20
(3 pages)
9 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,815,840
(3 pages)
5 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,792,840
  • ANNOTATION Clarification a second filed form SH03 was filed 16/1/20
(3 pages)
5 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,792,840
(3 pages)
5 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,792,840 on 2013-07-17
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,784,840
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,784,840
  • ANNOTATION Clarification a second filed form SH03 was filed 16/1/20
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,784,840 on 2013-07-01
(3 pages)
11 June 2013Memorandum and Articles of Association (41 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2013Memorandum and Articles of Association (41 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (73 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (30 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (73 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (30 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,783,340 on 2013-05-03
(3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,783,340
(3 pages)
29 May 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,783,340
  • ANNOTATION Clarification a second filed form SH03 was filed 16/01/20
(3 pages)
19 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,775,340
  • ANNOTATION Clarification a second filed SH03 was filed 16/01/20
(3 pages)
19 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,775,340 on 2013-04-04
(3 pages)
19 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,775,340
(3 pages)
5 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,756,660 on 2013-03-22
(3 pages)
5 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,756,660
  • ANNOTATION Clarification a second filed SH03 was filed 16/01/20
(3 pages)
5 April 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,756,660
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,721,620
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,721,620 on 2013-03-07
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,710,750 on 2013-03-04
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,710,750
  • ANNOTATION Clarification a second filed SH03 was filed 16/01/20
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,710,750
(3 pages)
21 March 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,721,620
  • ANNOTATION Clarification a second filed form SH03 was filed 16/1/20
(3 pages)
27 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,617,550
  • ANNOTATION Clarification a second filed form SH03 was filed 16/01/20
(3 pages)
27 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,617,550
(3 pages)
27 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,617,550 on 2013-02-22
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,585,730
  • ANNOTATION Clarification a second filed form SH03 was registered 16/01/20
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,585,730
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,413,120
  • ANNOTATION Clarification a second filed form SH03 was registered on 16/1/20
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,585,730 on 2013-02-15
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,413,120
(3 pages)
22 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 1,413,120 on 2013-02-05
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 675,150
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 924,390
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 675,150 on 2013-01-14
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 675,150
  • ANNOTATION Clarification a second filed form SH03 was registered on 16/1/20
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 924,390 on 2013-01-25
(3 pages)
5 February 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 924,390
  • ANNOTATION Clarification a second filed SH03 was filed on 16/01/20
(3 pages)
14 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 473,550 on 2013-01-03
(3 pages)
14 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 473,550
(3 pages)
14 January 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 473,550
  • ANNOTATION Clarification a second filed form SH03 was registered on 16/01/20
(3 pages)
17 July 2012Appointment of Dato Tik Mustaffa as a director (3 pages)
17 July 2012Appointment of Dato Tik Mustaffa as a director (3 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2012Termination of appointment of Nik Nik Ab. Rahman as a director (2 pages)
28 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2012Termination of appointment of Nik Nik Ab. Rahman as a director (2 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
30 May 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (75 pages)
16 June 2011Annual return made up to 18 May 2011 with bearer shares (28 pages)
16 June 2011Annual return made up to 18 May 2011 with bearer shares (28 pages)
6 April 2011Resolutions
  • RES13 ‐ Approval of proposed disposal 28/03/2011
(1 page)
6 April 2011Resolutions
  • RES13 ‐ Approval of proposed disposal 28/03/2011
(1 page)
31 December 2010Termination of appointment of Alan Mcwilliam as a director (2 pages)
31 December 2010Termination of appointment of Mohamed Tengku Abdul Hamid as a director (2 pages)
31 December 2010Termination of appointment of Mohamed Tengku Abdul Hamid as a director (2 pages)
31 December 2010Termination of appointment of Alan Mcwilliam as a director (2 pages)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (31 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (31 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (75 pages)
16 November 2009Appointment of Tan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman as a director (3 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Termination of appointment of Abdul Mohd Naaim as a director (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Termination of appointment of Abdul Mohd Naaim as a director (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Appointment of Tan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman as a director (3 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
24 July 2009Appointment terminated director ahmad ahmad shariff (1 page)
24 July 2009Director appointed kamaruddin @kamaluddin awang (2 pages)
24 July 2009Director appointed kamaruddin @kamaluddin awang (2 pages)
24 July 2009Appointment terminated director ahmad ahmad shariff (1 page)
10 June 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
10 June 2009Return made up to 18/05/09; change of members (10 pages)
10 June 2009Return made up to 18/05/09; change of members (10 pages)
25 February 2009Director appointed alan maitland dewar mcwilliam (2 pages)
25 February 2009Director appointed alan maitland dewar mcwilliam (2 pages)
20 February 2009Director appointed mohamed fauzi tengku abdul hamid (2 pages)
20 February 2009Director appointed mohamed fauzi tengku abdul hamid (2 pages)
4 August 2008Return made up to 18/05/08; full list of members (21 pages)
4 August 2008Return made up to 18/05/08; full list of members (21 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (68 pages)
11 July 2008Appointment terminated director mohamed tengku abdul hamid (1 page)
11 July 2008Appointment terminated director alan mcwilliam (1 page)
11 July 2008Appointment terminated director alan mcwilliam (1 page)
11 July 2008Appointment terminated director mohamed tengku abdul hamid (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street, edinburgh, EH2 3AH (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street, edinburgh, EH2 3AH (1 page)
2 November 2007Auditor's resignation (1 page)
2 November 2007Auditor's resignation (1 page)
11 July 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
11 July 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
10 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Memorandum and Articles of Association (39 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Director resigned (1 page)
10 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2006Memorandum and Articles of Association (39 pages)
15 June 2006Return made up to 18/05/06; bulk list available separately (10 pages)
15 June 2006Return made up to 18/05/06; bulk list available separately (10 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (74 pages)
12 June 2006Group of companies' accounts made up to 31 December 2005 (74 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
17 June 2005Return made up to 18/05/05; bulk list available separately (11 pages)
17 June 2005Return made up to 18/05/05; bulk list available separately (11 pages)
15 June 2005Ad 14/06/05--------- £ si [email protected]=41250000 £ ic 825000/42075000 (295 pages)
15 June 2005Ad 14/06/05--------- £ si [email protected]=41250000 £ ic 825000/42075000 (295 pages)
15 June 2005Particulars of contract relating to shares (3 pages)
15 June 2005Particulars of contract relating to shares (3 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
12 May 2005Memorandum and Articles of Association (32 pages)
12 May 2005£ nc 1000000/100000000 28/04/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 May 2005£ nc 1000000/100000000 28/04/05 (1 page)
12 May 2005Memorandum and Articles of Association (32 pages)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
21 June 2004Return made up to 18/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 June 2004Return made up to 18/05/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2004Full accounts made up to 31 December 2003 (47 pages)
9 June 2004Full accounts made up to 31 December 2003 (47 pages)
13 June 2003Return made up to 18/05/03; bulk list available separately (10 pages)
13 June 2003Return made up to 18/05/03; bulk list available separately (10 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2002Memorandum and Articles of Association (25 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2002Memorandum and Articles of Association (25 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 June 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
12 June 2002Group of companies' accounts made up to 31 December 2001 (48 pages)
29 May 2002Return made up to 18/05/02; bulk list available separately (11 pages)
29 May 2002Return made up to 18/05/02; bulk list available separately (11 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
6 July 2001Return made up to 18/05/01; bulk list available separately (10 pages)
6 July 2001Return made up to 18/05/01; bulk list available separately (10 pages)
22 May 2001Full group accounts made up to 31 December 2000 (47 pages)
22 May 2001Full group accounts made up to 31 December 2000 (47 pages)
24 July 2000Return made up to 18/05/00; full list of members (9 pages)
24 July 2000Return made up to 18/05/00; full list of members (9 pages)
2 June 2000Full group accounts made up to 31 December 1999 (52 pages)
2 June 2000Full group accounts made up to 31 December 1999 (52 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
16 June 1999Return made up to 18/05/99; bulk list available separately (6 pages)
16 June 1999Return made up to 18/05/99; bulk list available separately (6 pages)
10 June 1999Full group accounts made up to 31 December 1998 (47 pages)
10 June 1999Full group accounts made up to 31 December 1998 (47 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
4 July 1998Full group accounts made up to 31 December 1997 (44 pages)
4 July 1998Full group accounts made up to 31 December 1997 (44 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
18 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 1998Auditor's resignation (1 page)
21 April 1998Auditor's resignation (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
19 September 1997Interim accounts made up to 30 June 1997 (2 pages)
19 September 1997Interim accounts made up to 30 June 1997 (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (33 pages)
18 June 1997Full accounts made up to 31 December 1996 (33 pages)
3 June 1997Return made up to 18/05/97; bulk list available separately (7 pages)
3 June 1997Return made up to 18/05/97; bulk list available separately (7 pages)
4 April 1997Registered office changed on 04/04/97 from: 11 glenfinlas street, edinburgh, EH3 6YY (1 page)
4 April 1997Registered office changed on 04/04/97 from: 11 glenfinlas street, edinburgh, EH3 6YY (1 page)
22 July 1996Full group accounts made up to 31 December 1995 (32 pages)
22 July 1996Full group accounts made up to 31 December 1995 (32 pages)
7 June 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(7 pages)
7 June 1996Return made up to 18/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(7 pages)
22 June 1995Full accounts made up to 31 December 1994 (28 pages)
22 June 1995Full accounts made up to 31 December 1994 (28 pages)
3 December 1990Ad 12/09/90--------- £ si [email protected]=412500 £ ic 412500/825000 (2 pages)
3 December 1990Particulars of contract relating to shares (4 pages)
3 December 1990Ad 12/09/90--------- £ si [email protected]=412500 £ ic 412500/825000 (2 pages)
3 December 1990Particulars of contract relating to shares (4 pages)
18 July 1935Allotment of shares (2 pages)
18 July 1935Allotment of shares (2 pages)
19 October 1933Allotment of shares (3 pages)
19 October 1933Allotment of shares (3 pages)
8 August 1911Allotment of shares (5 pages)
8 August 1911Allotment of shares (5 pages)
21 June 1911Allotment of shares (4 pages)
21 June 1911Allotment of shares (4 pages)
23 July 1910Allotment of shares (3 pages)
23 July 1910Allotment of shares (3 pages)