Petaling Jaya
46400
Director Name | Muda Mohamed |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 February 2000(89 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Correspondence Address | No 21 Jalan Bola Lisut 13/17 Seksyen 13 Shah Alam Selangor Darul Ehsan 40000 |
Director Name | Dato Adnan Maaruf |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 22 April 2000(89 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | B19-14 Puncak Athenaeum Jalan Wangsa 5a Bukit Antarabangsa Ampang Selangor Darul Ehsan 68000 |
Director Name | Radzuan A Rahman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 March 2005(94 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 132 Persiaran Impian Gemilang Saujana Impian Kajang Selangor 43000 Malaysia |
Director Name | Dato Tik Mustaffa |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 06 July 2012(102 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 7 Jalan Ss 14/8e Subang Jaya Selangor Darul Ehsan 47500 |
Director Name | Dato' Mohamed Salleh Bajuri |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 18 June 2019(109 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Deputy Chairman |
Country of Residence | Malaysia |
Correspondence Address | 26th Floor Menara Kh Jalan Sultan Ismail Kuala Lumpur 50250 |
Director Name | Datuk Che Md Nawawi Ismail |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 November 2021(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 25 Jalan Tts 4, Taman Tasik Semenyih, Kajang 25 Ja Taman Tasik Semenyih Kajang Selangor Darul Ehsan 43500 |
Director Name | Woo Yuen Sang |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Accountant |
Correspondence Address | 75 Jalan K2 Taman Melawati Kuala Lumpur 53100 |
Director Name | Charles William Tresise |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1993) |
Role | Accountant |
Correspondence Address | 15 Gallop Road Foreign |
Director Name | Dr Ng Wing Kong |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 1993) |
Role | Mining Engineer |
Correspondence Address | 8 High Bank 22 Jalan Changkay Damansara Kuala Lumpur Foreign |
Director Name | Tuan Syed Yassin Bin Syed Abdul Kadir |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 27 June 2006) |
Role | Deputy Director |
Correspondence Address | No 7 Jalan Ss 3/41 Petaling Jaya 47300 |
Director Name | Ian Temple Johnstone |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 1992) |
Role | Writer To The Signet |
Correspondence Address | 45 Moray Place Edinburgh EH3 6BQ Scotland |
Director Name | Tan Sri Dato Haji Abdul Kadir Bin Talib |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 February 1993(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 12 Jalan 16/1 Petaling Jaya 46350 |
Director Name | Haji Mohd Ariff Bin Taib |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 February 1993(82 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | Lot 535 Jalan Marmar Taman Melewar Gombak 68100 |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(82 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 June 2008) |
Role | Solicitor |
Correspondence Address | 3 Hartington Place Edinburgh EH10 4LF Scotland |
Secretary Name | Ms Norakhmar Binti Baharom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(82 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 86 Jalan Mewah 2/4 Pandan Mewah Ampang 68000 |
Director Name | Kamarudin Jaffar |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 1994(83 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | No2 Jalan Ss 7/4 Kelana Jaya Petaling Jaya 47301 |
Director Name | Muda Mohamed |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 February 2000(89 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | No 21 Jalan Bola Lisut 13/17 Seksyen 13 Shah Alam Selangor Darul Ehsan 40000 |
Director Name | Dato Hashim Md Salleh |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 February 2000(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 54 Jalan 5/60 Petaling Jaya Selangor Darul Ehsan 46000 |
Director Name | Abdul Khudus Mohd Naaim |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 October 2001(91 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2009) |
Role | Public Accountant |
Correspondence Address | No 6 Jalan 3/6a Bandar Baru Bangi Selangor Darul Ehsan 43650 Malaysia |
Director Name | Mohamed Fauzi Tengku Abdul Hamid |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2004(94 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | No 670 Jalan Rimbun Hijau Country Heights Kajang Selangor Darul Ehsan 43000 Malaysia |
Director Name | Radzuan A Rahman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 March 2005(94 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 132 Persiaran Impian Gemilang Saujana Impian Kajang Selangor 43000 Malaysia |
Director Name | Ahmad Zakie Ahmad Shariff |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 July 2006(96 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 55 Jalan U8/19a, Bukit Jelutong Shah Alam Selangor 40100 |
Director Name | Mohamed Fauzi Tengku Abdul Hamid |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 January 2009(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2010) |
Role | Lawyer |
Correspondence Address | No 670 Jalan Rimbun Hijau Country Heights Kajang Selangor Darul Ehsan 43000 Malaysia |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2010) |
Role | Lawyer |
Correspondence Address | 3 Hartington Place Edinburgh EH10 4LF Scotland |
Director Name | Kamaruddin @Kamaluddin Awang |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 July 2009(99 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 January 2019) |
Role | Company Director |
Correspondence Address | 2a Jalan Senyum Matahari Country Heights Kajang Selangor Darul Ehsan 43000 |
Director Name | Tan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 1 Jalan Ss 1/43 Kampung Tunka Petaling Jaya 47300 |
Secretary Name | Malayan Tin Smelting Company Sendirian Berhad (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1989(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 1993) |
Correspondence Address | 5th Floor Straits Trading Building 4 Leboh Pasar B Kuala Lumpur 50050 Malaysia |
Website | ikkr.com.my |
---|
Registered Address | C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
29.7m at £0.1 | Fa Securities Sdn Bhd 7.05% Ordinary |
---|---|
- | OTHER 50.08% - |
22.7m at £0.1 | Euston Technologies Sdn Bhd 5.39% Ordinary |
58.1m at £0.1 | Concrete Engineering Products Berhad 13.81% Ordinary |
50.3m at £0.1 | Ng Ah Chai 11.95% Ordinary |
49.3m at £0.1 | Hamptons Property Sdn Bdh 11.72% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,220,120 |
Gross Profit | £913,862 |
Net Worth | £125,449,076 |
Cash | £7,808,266 |
Current Liabilities | £680,532 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (9 months from now) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (94 pages) |
---|---|
4 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
16 January 2020 | Purchase of own shares.
|
23 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (93 pages) |
18 June 2019 | Appointment of Dato' Mohamed Salleh Bajuri as a director on 18 June 2019 (2 pages) |
17 June 2019 | Register 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 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2019 | Register 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 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
29 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
30 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
29 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 January 2019 | Termination of appointment of Kamaruddin @Kamaluddin Awang as a director on 11 January 2019 (1 page) |
9 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
4 December 2018 | Purchase of own shares.
|
28 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2018 | Confirmation statement made on 18 May 2018 with updates (12 pages) |
27 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (88 pages) |
20 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2018 | Resolutions
|
20 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
1 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
25 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (60 pages) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (60 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (83 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (83 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (87 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (87 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
24 June 2015 | Resolutions
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (80 pages) |
8 June 2015 | Group of companies' accounts made up to 31 December 2014 (80 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (83 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Resolutions
|
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (83 pages) |
10 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2013 | Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages) |
10 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2013 | Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Dato Adnan Maaruf on 1 September 2013 (2 pages) |
9 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
9 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 June 2013 | Memorandum and Articles of Association (41 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Memorandum and Articles of Association (41 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (73 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (30 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (73 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (30 pages) |
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 May 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 April 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 February 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2013 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2012 | Appointment of Dato Tik Mustaffa as a director (3 pages) |
17 July 2012 | Appointment of Dato Tik Mustaffa as a director (3 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Nik Nik Ab. Rahman as a director (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Nik Nik Ab. Rahman as a director (2 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
19 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (75 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with bearer shares (28 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with bearer shares (28 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
31 December 2010 | Termination of appointment of Alan Mcwilliam as a director (2 pages) |
31 December 2010 | Termination of appointment of Mohamed Tengku Abdul Hamid as a director (2 pages) |
31 December 2010 | Termination of appointment of Mohamed Tengku Abdul Hamid as a director (2 pages) |
31 December 2010 | Termination of appointment of Alan Mcwilliam as a director (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (31 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (31 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (75 pages) |
16 November 2009 | Appointment of Tan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman as a director (3 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Termination of appointment of Abdul Mohd Naaim as a director (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Termination of appointment of Abdul Mohd Naaim as a director (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Appointment of Tan Sri Dato' Bentara Istana Nik Hashim Nik Ab. Rahman as a director (3 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 July 2009 | Appointment terminated director ahmad ahmad shariff (1 page) |
24 July 2009 | Director appointed kamaruddin @kamaluddin awang (2 pages) |
24 July 2009 | Director appointed kamaruddin @kamaluddin awang (2 pages) |
24 July 2009 | Appointment terminated director ahmad ahmad shariff (1 page) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (69 pages) |
10 June 2009 | Return made up to 18/05/09; change of members (10 pages) |
10 June 2009 | Return made up to 18/05/09; change of members (10 pages) |
25 February 2009 | Director appointed alan maitland dewar mcwilliam (2 pages) |
25 February 2009 | Director appointed alan maitland dewar mcwilliam (2 pages) |
20 February 2009 | Director appointed mohamed fauzi tengku abdul hamid (2 pages) |
20 February 2009 | Director appointed mohamed fauzi tengku abdul hamid (2 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (21 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (21 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (68 pages) |
11 July 2008 | Appointment terminated director mohamed tengku abdul hamid (1 page) |
11 July 2008 | Appointment terminated director alan mcwilliam (1 page) |
11 July 2008 | Appointment terminated director alan mcwilliam (1 page) |
11 July 2008 | Appointment terminated director mohamed tengku abdul hamid (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street, edinburgh, EH2 3AH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street, edinburgh, EH2 3AH (1 page) |
2 November 2007 | Auditor's resignation (1 page) |
2 November 2007 | Auditor's resignation (1 page) |
11 July 2007 | Return made up to 18/05/07; full list of members
|
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
11 July 2007 | Return made up to 18/05/07; full list of members
|
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Memorandum and Articles of Association (39 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Memorandum and Articles of Association (39 pages) |
15 June 2006 | Return made up to 18/05/06; bulk list available separately (10 pages) |
15 June 2006 | Return made up to 18/05/06; bulk list available separately (10 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (74 pages) |
12 June 2006 | Group of companies' accounts made up to 31 December 2005 (74 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 18/05/05; bulk list available separately (11 pages) |
17 June 2005 | Return made up to 18/05/05; bulk list available separately (11 pages) |
15 June 2005 | Ad 14/06/05--------- £ si [email protected]=41250000 £ ic 825000/42075000 (295 pages) |
15 June 2005 | Ad 14/06/05--------- £ si [email protected]=41250000 £ ic 825000/42075000 (295 pages) |
15 June 2005 | Particulars of contract relating to shares (3 pages) |
15 June 2005 | Particulars of contract relating to shares (3 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
12 May 2005 | Memorandum and Articles of Association (32 pages) |
12 May 2005 | £ nc 1000000/100000000 28/04/05 (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | £ nc 1000000/100000000 28/04/05 (1 page) |
12 May 2005 | Memorandum and Articles of Association (32 pages) |
12 May 2005 | Resolutions
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 18/05/04; bulk list available separately
|
21 June 2004 | Return made up to 18/05/04; bulk list available separately
|
9 June 2004 | Full accounts made up to 31 December 2003 (47 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (47 pages) |
13 June 2003 | Return made up to 18/05/03; bulk list available separately (10 pages) |
13 June 2003 | Return made up to 18/05/03; bulk list available separately (10 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Memorandum and Articles of Association (25 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Memorandum and Articles of Association (25 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
12 June 2002 | Group of companies' accounts made up to 31 December 2001 (48 pages) |
29 May 2002 | Return made up to 18/05/02; bulk list available separately (11 pages) |
29 May 2002 | Return made up to 18/05/02; bulk list available separately (11 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 18/05/01; bulk list available separately (10 pages) |
6 July 2001 | Return made up to 18/05/01; bulk list available separately (10 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
22 May 2001 | Full group accounts made up to 31 December 2000 (47 pages) |
24 July 2000 | Return made up to 18/05/00; full list of members (9 pages) |
24 July 2000 | Return made up to 18/05/00; full list of members (9 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
2 June 2000 | Full group accounts made up to 31 December 1999 (52 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 18/05/99; bulk list available separately (6 pages) |
16 June 1999 | Return made up to 18/05/99; bulk list available separately (6 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
10 June 1999 | Full group accounts made up to 31 December 1998 (47 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
4 July 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
4 July 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
1 July 1998 | Location of register of members (non legible) (1 page) |
1 July 1998 | Location of register of members (non legible) (1 page) |
18 June 1998 | Return made up to 18/05/98; bulk list available separately
|
18 June 1998 | Return made up to 18/05/98; bulk list available separately
|
21 April 1998 | Auditor's resignation (1 page) |
21 April 1998 | Auditor's resignation (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Director's particulars changed (1 page) |
19 September 1997 | Interim accounts made up to 30 June 1997 (2 pages) |
19 September 1997 | Interim accounts made up to 30 June 1997 (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (33 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (33 pages) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
3 June 1997 | Return made up to 18/05/97; bulk list available separately (7 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 11 glenfinlas street, edinburgh, EH3 6YY (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 11 glenfinlas street, edinburgh, EH3 6YY (1 page) |
22 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
22 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
7 June 1996 | Return made up to 18/05/96; full list of members
|
7 June 1996 | Return made up to 18/05/96; full list of members
|
22 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (28 pages) |
3 December 1990 | Ad 12/09/90--------- £ si [email protected]=412500 £ ic 412500/825000 (2 pages) |
3 December 1990 | Particulars of contract relating to shares (4 pages) |
3 December 1990 | Ad 12/09/90--------- £ si [email protected]=412500 £ ic 412500/825000 (2 pages) |
3 December 1990 | Particulars of contract relating to shares (4 pages) |
18 July 1935 | Allotment of shares (2 pages) |
18 July 1935 | Allotment of shares (2 pages) |
19 October 1933 | Allotment of shares (3 pages) |
19 October 1933 | Allotment of shares (3 pages) |
8 August 1911 | Allotment of shares (5 pages) |
8 August 1911 | Allotment of shares (5 pages) |
21 June 1911 | Allotment of shares (4 pages) |
21 June 1911 | Allotment of shares (4 pages) |
23 July 1910 | Allotment of shares (3 pages) |
23 July 1910 | Allotment of shares (3 pages) |