Company NameLow & Bonar Limited
DirectorsAntoinette Culbert and Marco Altherr
Company StatusActive
Company NumberSC008349
CategoryPrivate Limited Company
Incorporation Date10 August 1912(111 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Antoinette Culbert
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(107 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameMr Marco Altherr
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(111 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1995)
RoleDirector And Chief Executive
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr George Christopher Bonar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 April 1999)
RoleDirector Of Companies
Country of ResidenceScotland
Correspondence AddressSt Kitts 24 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 1997)
RoleDirector Of Companies
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1992)
RoleManaging Director And Group Chief Executive
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Secretary NameMichael George Thomas Long
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years, 9 months after company formation)
Appointment Duration12 years (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressBurnside
Alyth
Perthshire
PH11 8NP
Scotland
Director NameJames Leedom Heilig
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(80 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1999)
RolePresident, Bonar Inc
Correspondence Address30 Wellington Square
London
SW3 4NR
Director NamePeter Andrew Bartlett
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(80 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 1999)
RoleManaging Director Specialist M
Correspondence AddressHill House
Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(81 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
Middlesex
W1H 7AA
Director NameDr Nicholas Rex Clark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(85 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleManagement Consultant
Correspondence AddressTree Tops Fulbeck
Morpeth
Northumberland
NE61 3JT
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(85 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameIan Carter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(86 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 October 1999)
RoleManaging Director
Correspondence AddressThe Timbers Grassy Lane
Sevenoaks
Kent
TN13 1PW
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(88 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed04 June 2001(88 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Stephen John Hannam
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(90 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 August 2017)
RoleChemist/Director
Country of ResidenceWales
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Paul Anthony Forman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(90 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2009)
RoleGroup Chief Executive
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
Middlesex
W1H 7AA
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(90 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressBrynheulog
Bancyffordd
Llandysul
Carmarthen
SA44 4RY
Wales
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(94 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
Middlesex
W1H 7AA
Director NameMr Folkert Boudewijn Blaisse
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2007(94 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWillem 111, Iaan 7
Wassenaar
2243 Hz
Netherlands
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(94 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameMr Kevin Mark Higginson
NationalityBritish
StatusResigned
Appointed13 August 2007(95 years after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Myrtle Lodge Farm
Main Street
Smisby
Leicestershire
LE65 2TY
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed24 September 2007(95 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkview
Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(97 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 1 Eversholt Street
London
NW1 2DN
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(98 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameStuart John Haydon
StatusResigned
Appointed14 September 2015(103 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2017)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameJeremy Rhodes
StatusResigned
Appointed10 February 2017(104 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameErika Britt Percival
StatusResigned
Appointed01 June 2017(104 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Philip Joachim De Klerk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2017(105 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(105 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Daniel Alexander Dayan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(106 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Richard Ian Ashton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(106 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2020)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed02 July 2019(106 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameDr Frank Heislitz
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2020(107 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameThomas Herr
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2020(107 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameMatthew Robert Joy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(107 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2020)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitelowandbonar.com

Location

Registered Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£410,600,000
Net Worth£78,300,000
Cash£25,800,000
Current Liabilities£87,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

4 June 2019Delivered on: 7 June 2019
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 October 2023Memorandum and Articles of Association (30 pages)
21 June 2023Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 34,509,565.50
(6 pages)
20 June 2023Solvency Statement dated 19/06/23 (1 page)
20 June 2023Statement of capital on 20 June 2023
  • GBP 34,509,565.50
(5 pages)
20 June 2023Statement by Directors (1 page)
20 June 2023Resolutions
  • RES13 ‐ Dividend paid 20/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2023Full accounts made up to 31 December 2022 (38 pages)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (38 pages)
5 April 2022Confirmation statement made on 22 March 2022 with updates (6 pages)
13 October 2021Full accounts made up to 31 December 2020 (249 pages)
18 August 2021Director's details changed for Ms Antoinette Culbert on 18 August 2021 (2 pages)
28 April 2021Confirmation statement made on 22 March 2021 with updates (13 pages)
22 April 2021Register inspection address has been changed from Equiniti Limited 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
7 April 2021Register(s) moved to registered inspection location Equiniti Limited 83 Princes Street Edinburgh EH2 2ER (1 page)
14 December 2020Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on 14 December 2020 (1 page)
3 December 2020Purchase of own shares. (3 pages)
17 November 2020Memorandum and Articles of Association (33 pages)
17 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 65,823,886.9
(9 pages)
30 September 2020Termination of appointment of Matthew Robert Joy as a director on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Frank Heislitz as a director on 30 September 2020 (1 page)
4 August 2020Termination of appointment of Matthew David Alexander Jones as a secretary on 31 July 2020 (1 page)
23 July 2020Termination of appointment of Richard Ian Ashton as a director on 26 June 2020 (1 page)
16 June 2020Re-registration of Memorandum and Articles (36 pages)
16 June 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2020Re-registration from a public company to a private limited company (2 pages)
16 June 2020Certificate of re-registration from Public Limited Company to Private (1 page)
15 June 2020Appointment of Matthew Robert Joy as a director on 12 June 2020 (2 pages)
15 June 2020Appointment of Miss Antoinette Culbert as a director on 12 June 2020 (2 pages)
15 June 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
9 June 2020Group of companies' accounts made up to 30 November 2019 (156 pages)
12 May 2020Termination of appointment of Geertrui Elizabeth Schoolenberg as a director on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Michael Andrew Powell as a director on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Peter Michael Bertram as a director on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page)
12 May 2020Appointment of Thomas Herr as a director on 12 May 2020 (2 pages)
12 May 2020Sanctions scheme of arrangement (7 pages)
12 May 2020Appointment of Dr. Frank Heislitz as a director on 12 May 2020 (2 pages)
11 May 2020Statement of capital following an allotment of shares on 7 May 2020
  • GBP 65,823,886.85
(9 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES13 ‐ Scheme of arrangement 05/11/2019
(1 page)
25 November 2019Memorandum and Articles of Association (82 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 November 2019Termination of appointment of Giulia Nobili as a director on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Kevin Roger Kenneth Matthews as a director on 7 November 2019 (1 page)
16 July 2019Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page)
15 July 2019Director's details changed for Mr Ian Ashton on 15 July 2019 (2 pages)
11 July 2019Appointment of Dr. Giulia Nobili as a director on 10 July 2019 (2 pages)
3 July 2019Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Philip Joachim De Klerk as a director on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page)
7 June 2019Registration of charge SC0083490001, created on 4 June 2019 (14 pages)
13 May 2019Auditor's resignation (2 pages)
10 April 2019Group of companies' accounts made up to 30 November 2018 (168 pages)
10 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
28 February 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 65,802,045.15
(9 pages)
21 February 2019Resolutions
  • RES13 ‐ Issue of up to 359,649,707 ordinary shares of five pence each pursuant to the placing and open offer and firm placing for cash at a price of 15.0 pence per share 19/02/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2018Termination of appointment of Simon Charles Webb as a director on 17 December 2018 (1 page)
10 December 2018Appointment of Mr Ian Ashton as a director on 10 December 2018 (2 pages)
10 December 2018Notification of a person with significant control statement (2 pages)
11 September 2018Director's details changed for Mr Michael Andrew Powell on 1 December 2016 (2 pages)
11 September 2018Termination of appointment of Martin Charles Flower as a director on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Daniel Alexander Dayan as a director on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Philip Joachim De Klerk on 1 March 2018 (2 pages)
8 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 47,819,559.8
(9 pages)
23 July 2018Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to Equiniti Limited 83 Princes Street Edinburgh EH2 2ER (1 page)
13 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 47,819,412.3
(9 pages)
11 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 47,817,568.05
(9 pages)
28 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 47,815,770.6
(9 pages)
11 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 47,815,703.8
(9 pages)
4 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 47,811,167.2
(9 pages)
18 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 47,808,893.25
(9 pages)
11 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 47,807,049
(9 pages)
30 April 2018Appointment of Mr Simon Charles Webb as a director on 30 April 2018 (2 pages)
24 April 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 47,806,080.5
(9 pages)
23 April 2018Group of companies' accounts made up to 30 November 2017 (137 pages)
18 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 47,805,359.85
(9 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
17 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days' notice 13/04/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 47,803,927.75
(9 pages)
8 February 2018Appointment of Mr Peter Michael Bertram as a director on 1 February 2018 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 29 November 2017
  • GBP 47,799,532.1
(9 pages)
24 January 2018Statement of capital following an allotment of shares on 27 September 2017
  • GBP 47,798,441.05
(9 pages)
24 January 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 47,799,289.55
(9 pages)
24 January 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 47,799,132.6
(9 pages)
24 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 47,803,036.4
(9 pages)
24 January 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 47,799,397.65
(9 pages)
20 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page)
3 October 2017Appointment of Mr Philip Joachim De Klerk as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Philip Joachim De Klerk as a director on 2 October 2017 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 47,797,900.55
(9 pages)
20 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 47,797,900.55
(9 pages)
1 September 2017Termination of appointment of Stephen John Hannam as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Stephen John Hannam as a director on 31 August 2017 (1 page)
9 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 47,797,684.35
(9 pages)
9 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 47,797,684.35
(9 pages)
24 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 47,796,854.2
(9 pages)
24 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 47,796,854.2
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 47,796,022.5
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 47,796,022.5
(9 pages)
12 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 47,793,035.85
(14 pages)
12 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 47,793,035.85
(14 pages)
12 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 47,783,220.90
(20 pages)
12 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 47,783,220.90
(20 pages)
1 June 2017Termination of appointment of Jeremy Rhodes as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Jeremy Rhodes as a secretary on 1 June 2017 (1 page)
1 June 2017Appointment of Erika Britt Percival as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Erika Britt Percival as a secretary on 1 June 2017 (2 pages)
24 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
16 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on ont less than 14 clear days' notice 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on ont less than 14 clear days' notice 12/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 April 2017Group of companies' accounts made up to 30 November 2016 (126 pages)
26 April 2017Group of companies' accounts made up to 30 November 2016 (126 pages)
13 April 2017Termination of appointment of John Nicholas Sheldrick as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of John Nicholas Sheldrick as a director on 12 April 2017 (1 page)
29 March 2017Second filing of a statement of capital following an allotment of shares on 17 March 2017
  • GBP 47,781,944.05
(23 pages)
29 March 2017Second filing of a statement of capital following an allotment of shares on 17 March 2017
  • GBP 47,781,944.05
(23 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 195,991,366.9
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/03/2017
(9 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 195,991,366.9
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/03/2017
(9 pages)
8 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 47,781,535.90
(20 pages)
8 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 47,781,535.90
(20 pages)
17 February 2017Director's details changed for Wallace Brett Simpson on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Wallace Brett Simpson on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr John Nicholas Sheldrick on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Michael Andrew Powell on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Dr Kevin Roger Kenneth Matthews on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Michael John Holt on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Stephen John Hannam on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr John Nicholas Sheldrick on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Michael Andrew Powell on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Dr Kevin Roger Kenneth Matthews on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Martin Charles Flower on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Martin Charles Flower on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Stephen John Hannam on 14 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Michael John Holt on 14 February 2017 (4 pages)
16 February 2017Statement of capital following an allotment of shares on 11 November 2015
  • GBP 47,762,958.10
(17 pages)
16 February 2017Statement of capital following an allotment of shares on 11 November 2015
  • GBP 47,762,958.10
(17 pages)
15 February 2017Appointment of Jeremy Rhodes as a secretary on 10 February 2017 (3 pages)
15 February 2017Appointment of Jeremy Rhodes as a secretary on 10 February 2017 (3 pages)
15 February 2017Termination of appointment of Stuart John Haydon as a secretary on 10 February 2017 (2 pages)
15 February 2017Termination of appointment of Stuart John Haydon as a secretary on 10 February 2017 (2 pages)
15 December 2016Appointment of Michael Andrew Powell as a director on 1 December 2016 (3 pages)
15 December 2016Appointment of Michael Andrew Powell as a director on 1 December 2016 (3 pages)
23 September 2016Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-09-23
  • GBP 47,763,477.65
(26 pages)
23 September 2016Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-09-23
  • GBP 47,763,477.65
(26 pages)
30 June 2016Group of companies' accounts made up to 30 November 2015 (130 pages)
30 June 2016Group of companies' accounts made up to 30 November 2015 (130 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeing other than agm may be called not less that 14 days notice 31/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeing other than agm may be called not less that 14 days notice 31/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 October 2015Termination of appointment of Matthew Robert Joy as a secretary on 14 September 2015 (2 pages)
3 October 2015Termination of appointment of Matthew Robert Joy as a secretary on 14 September 2015 (2 pages)
3 October 2015Appointment of Stuart John Haydon as a secretary on 14 September 2015 (3 pages)
3 October 2015Appointment of Stuart John Haydon as a secretary on 14 September 2015 (3 pages)
31 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 47,751,859.25
(17 pages)
31 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 47,751,859.25
(17 pages)
24 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 47,728,491.00
(17 pages)
24 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 47,728,491.00
(17 pages)
5 June 2015Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 47,728,139.45
(25 pages)
5 June 2015Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-06-05
  • GBP 47,728,139.45
(25 pages)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 47,728,139.45
(17 pages)
30 April 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 47,728,139.45
(17 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 47,725,707.20
(17 pages)
22 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 47,725,707.20
(17 pages)
2 April 2015Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015 (3 pages)
2 April 2015Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015 (3 pages)
2 April 2015Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015 (3 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
27 February 2015Group of companies' accounts made up to 30 November 2014 (114 pages)
27 February 2015Group of companies' accounts made up to 30 November 2014 (114 pages)
9 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 47,704,917.45
(16 pages)
9 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 47,704,917.45
(16 pages)
8 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 47,695,297.25
(17 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 30 September 2014 (2 pages)
8 October 2014Termination of appointment of Stephen Paul Good as a director on 30 September 2014 (2 pages)
8 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 47,695,297.25
(17 pages)
1 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 47,695,118.40
(17 pages)
1 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 47,695,118.40
(17 pages)
30 August 2014Appointment of Wallace Brett Simpson as a director on 26 August 2014 (3 pages)
30 August 2014Appointment of Wallace Brett Simpson as a director on 26 August 2014 (3 pages)
1 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 47,693,958.75
(17 pages)
1 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 47,693,958.75
(17 pages)
10 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 47,692,023.90
(17 pages)
10 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 47,692,023.90
(17 pages)
12 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 47,687,374.25
(17 pages)
12 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 47,687,374.25
(17 pages)
4 June 2014Annual return made up to 18 May 2014 no member list (24 pages)
4 June 2014Annual return made up to 18 May 2014 no member list (24 pages)
1 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 47,642,296.20
(17 pages)
1 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 47,642,296.20
(17 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be calle on not less than 14 days notice 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting may be calle on not less than 14 days notice 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
6 March 2014Group of companies' accounts made up to 30 November 2013 (111 pages)
6 March 2014Group of companies' accounts made up to 30 November 2013 (111 pages)
4 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 47,642,160.70
(17 pages)
4 March 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 47,642,160.70
(17 pages)
19 February 2014Auditor's resignation (1 page)
19 February 2014Auditor's resignation (1 page)
24 January 2014Director's details changed for Mr Michael John Holt on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr John Nicholas Sheldrick on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr Martin Charles Flower on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr Stephen John Hannam on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr Michael John Holt on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr Stephen John Hannam on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Stephen Paul Good on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr Martin Charles Flower on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Mr John Nicholas Sheldrick on 21 January 2014 (3 pages)
24 January 2014Director's details changed for Stephen Paul Good on 21 January 2014 (3 pages)
6 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 47,628,910.70
(17 pages)
6 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 47,628,910.70
(17 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 47,627,863.15
(30 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 47,627,863.15
(30 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 47,627,863.15
(30 pages)
24 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 47,626,132.05
(13 pages)
24 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 47,626,132.05
(13 pages)
27 August 2013Register inspection address has been changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
27 August 2013Register inspection address has been changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 46,140,523.40
(13 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 46,140,523.40
(13 pages)
19 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 46,140,523.40
(13 pages)
2 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 46,138,648.60
(13 pages)
2 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 46,138,648.60
(13 pages)
12 June 2013Annual return made up to 18 May 2013 no member list (24 pages)
12 June 2013Annual return made up to 18 May 2013 no member list (24 pages)
7 May 2013Appointment of Dr Geertrui Elizabeth Schoolenberg as a director (5 pages)
7 May 2013Termination of appointment of Folkert Blaisse as a director (2 pages)
7 May 2013Termination of appointment of Folkert Blaisse as a director (2 pages)
7 May 2013Appointment of Dr Geertrui Elizabeth Schoolenberg as a director (5 pages)
26 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 46,101,552.60
(13 pages)
26 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 46,101,552.60
(13 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 46,100,598.15
(13 pages)
19 April 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 46,100,598.15
(13 pages)
15 April 2013Resolutions
  • RES13 ‐ Agm rules 09/04/2013
(1 page)
15 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2013Resolutions
  • RES13 ‐ Agm rules 09/04/2013
(1 page)
5 April 2013Group of companies' accounts made up to 30 November 2012 (101 pages)
5 April 2013Group of companies' accounts made up to 30 November 2012 (101 pages)
13 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 45,864,398.85
(13 pages)
13 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 45,864,398.85
(13 pages)
18 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 45,863,434.45
(13 pages)
18 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 45,863,434.45
(13 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 45,861,987.80
(13 pages)
18 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 45,861,987.80
(13 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 45,859,970.30
(14 pages)
21 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 45,859,970.30
(14 pages)
12 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 45,828,584.85
(13 pages)
12 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 45,828,584.85
(13 pages)
1 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 45,810,927.80
(13 pages)
1 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 45,810,927.80
(13 pages)
14 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 45,785,464.30
(13 pages)
14 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 45,785,464.30
(13 pages)
14 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 45,785,464.30
(13 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (24 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (24 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 14 days notice 29/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
10 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm 14 days notice 29/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 April 2012Group of companies' accounts made up to 30 November 2011 (104 pages)
5 April 2012Group of companies' accounts made up to 30 November 2011 (104 pages)
2 March 2012Termination of appointment of Christopher Littmoden as a director (2 pages)
2 March 2012Termination of appointment of Christopher Littmoden as a director (2 pages)
12 October 2011Appointment of Mr John Nicholas Sheldrick as a director (3 pages)
12 October 2011Appointment of Mr John Nicholas Sheldrick as a director (3 pages)
13 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 45,710,209.05
(13 pages)
13 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 45,710,209.05
(13 pages)
13 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 45,710,209.05
(13 pages)
6 June 2011Annual return made up to 18 May 2011 with bulk list of shareholders (26 pages)
6 June 2011Annual return made up to 18 May 2011 with bulk list of shareholders (26 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may not be called on less than 14 days notice 31/03/2011
(5 pages)
6 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm may not be called on less than 14 days notice 31/03/2011
(5 pages)
4 March 2011Group of companies' accounts made up to 30 November 2010 (100 pages)
4 March 2011Group of companies' accounts made up to 30 November 2010 (100 pages)
6 December 2010Appointment of Mr Michael John Holt as a director (3 pages)
6 December 2010Appointment of Mr Michael John Holt as a director (3 pages)
25 August 2010Termination of appointment of Kevin Higginson as a director (2 pages)
25 August 2010Termination of appointment of Kevin Higginson as a director (2 pages)
1 July 2010Termination of appointment of Robert Clegg as a director (2 pages)
1 July 2010Termination of appointment of Robert Clegg as a director (2 pages)
21 June 2010Annual return made up to 18 May 2010 with bulk list of shareholders (25 pages)
21 June 2010Annual return made up to 18 May 2010 with bulk list of shareholders (25 pages)
16 April 2010Group of companies' accounts made up to 30 November 2009 (104 pages)
16 April 2010Group of companies' accounts made up to 30 November 2009 (104 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2010Resolutions
  • RES13 ‐ Meeting not called without 14 days notice 08/04/2010
(1 page)
15 April 2010Resolutions
  • RES13 ‐ Meeting not called without 14 days notice 08/04/2010
(1 page)
15 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 17,600.6
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 17 September 2009
  • GBP 17,600.6
(2 pages)
12 November 2009Register(s) moved to registered inspection location (2 pages)
12 November 2009Register(s) moved to registered inspection location (2 pages)
12 November 2009Register inspection address has been changed (2 pages)
12 November 2009Register inspection address has been changed (2 pages)
9 November 2009Termination of appointment of Paul Forman as a director (2 pages)
9 November 2009Termination of appointment of Paul Forman as a director (2 pages)
4 October 2009Director's details changed for Mr Paul Anthony Forman on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Christopher Littmoden on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen Paul Good on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen Paul Good on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen John Hannam on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Paul Anthony Forman on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Paul Anthony Forman on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Kevin Mark Higginson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Kevin Mark Higginson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Christopher Littmoden on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen John Hannam on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen John Hannam on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Kevin Mark Higginson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Christopher Littmoden on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Stephen Paul Good on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
15 September 2009Director appointed stephen paul good (2 pages)
15 September 2009Director appointed stephen paul good (2 pages)
9 July 2009Return made up to 18/05/09; bulk list available separately (11 pages)
9 July 2009Return made up to 18/05/09; bulk list available separately (11 pages)
8 July 2009Secretary's change of particulars / matthew joy / 25/06/2009 (1 page)
8 July 2009Secretary's change of particulars / matthew joy / 25/06/2009 (1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
15 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2009Ad 27/04/09\gbp si [email protected]=2573\gbp ic 45667265.95/45669838.95\ (2 pages)
7 May 2009Ad 27/04/09\gbp si [email protected]=2573\gbp ic 45667265.95/45669838.95\ (2 pages)
7 May 2009Ad 24/04/09\gbp si [email protected]=2431.4\gbp ic 45689553.8/45691985.2\ (1 page)
7 May 2009Ad 24/04/09\gbp si [email protected]=2431.4\gbp ic 45689553.8/45691985.2\ (1 page)
7 May 2009Ad 20/04/09\gbp si [email protected]=15994.35\gbp ic 45669838.95/45685833.3\ (1 page)
7 May 2009Ad 21/04/09\gbp si [email protected]=3720.5\gbp ic 45685833.3/45689553.8\ (1 page)
7 May 2009Ad 20/04/09\gbp si [email protected]=15994.35\gbp ic 45669838.95/45685833.3\ (1 page)
7 May 2009Ad 21/04/09\gbp si [email protected]=3720.5\gbp ic 45685833.3/45689553.8\ (1 page)
21 April 2009Group of companies' accounts made up to 30 November 2008 (94 pages)
21 April 2009Group of companies' accounts made up to 30 November 2008 (94 pages)
6 April 2009Ad 12/03/09\gbp si [email protected]=6624477.95\gbp ic 39042788/45667265.95\ (56 pages)
6 April 2009Ad 12/03/09\gbp si [email protected]=6624477.95\gbp ic 39042788/45667265.95\ (56 pages)
24 March 2009Memorandum and Articles of Association (83 pages)
24 March 2009Resolutions
  • RES13 ‐ Terms of prospectus be approved 11/03/2009
(1 page)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2009S-div (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 March 2009S-div (1 page)
24 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2009Nc inc already adjusted 11/03/09 (2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 March 2009Memorandum and Articles of Association (83 pages)
24 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2009Resolutions
  • RES13 ‐ Terms of prospectus be approved 11/03/2009
(1 page)
24 March 2009Nc inc already adjusted 11/03/09 (2 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2008Ad 10/11/08\gbp si [email protected]=3270.75\gbp ic 39039517.25/39042788\ (2 pages)
14 November 2008Ad 10/11/08\gbp si [email protected]=3270.75\gbp ic 39039517.25/39042788\ (2 pages)
14 November 2008Ad 12/11/08\gbp si [email protected]=1197\gbp ic 39038320.25/39039517.25\ (2 pages)
14 November 2008Ad 12/11/08\gbp si [email protected]=1197\gbp ic 39038320.25/39039517.25\ (2 pages)
11 November 2008Ad 04/11/08\gbp si [email protected]=1496.5\gbp ic 39036823.75/39038320.25\ (2 pages)
11 November 2008Ad 04/11/08\gbp si [email protected]=1496.5\gbp ic 39036823.75/39038320.25\ (2 pages)
14 October 2008Ad 02/10/08-02/10/08\gbp si [email protected]=89920.5\gbp ic 38946903.25/39036823.75\ (2 pages)
14 October 2008Ad 02/10/08-02/10/08\gbp si [email protected]=89920.5\gbp ic 38946903.25/39036823.75\ (2 pages)
10 October 2008Ad 07/10/08\gbp si [email protected]=3153\gbp ic 38943750.25/38946903.25\ (2 pages)
10 October 2008Ad 07/10/08\gbp si [email protected]=3153\gbp ic 38943750.25/38946903.25\ (2 pages)
9 October 2008Ad 06/10/08\gbp si [email protected]=2993\gbp ic 38940757.25/38943750.25\ (2 pages)
9 October 2008Ad 06/10/08\gbp si [email protected]=2993\gbp ic 38940757.25/38943750.25\ (2 pages)
6 October 2008Ad 01/10/08\gbp si [email protected]=38561.5\gbp ic 38902195.75/38940757.25\ (3 pages)
6 October 2008Ad 01/10/08\gbp si [email protected]=38561.5\gbp ic 38902195.75/38940757.25\ (3 pages)
10 September 2008Ad 09/09/08\gbp si [email protected]=1040.75\gbp ic 38901155/38902195.75\ (2 pages)
10 September 2008Ad 09/09/08\gbp si [email protected]=1040.75\gbp ic 38901155/38902195.75\ (2 pages)
13 August 2008Ad 11/08/08\gbp si [email protected]=185.25\gbp ic 38900969.75/38901155\ (2 pages)
13 August 2008Ad 11/08/08\gbp si [email protected]=185.25\gbp ic 38900969.75/38901155\ (2 pages)
26 June 2008Return made up to 18/05/08; bulk list available separately (10 pages)
26 June 2008Return made up to 18/05/08; bulk list available separately (10 pages)
23 April 2008Ad 17/04/08\gbp si [email protected]=450.25\gbp ic 38900541/38900991.25\ (2 pages)
23 April 2008Ad 17/04/08\gbp si [email protected]=450.25\gbp ic 38900541/38900991.25\ (2 pages)
16 April 2008Resolutions
  • RES13 ‐ Re-elect director 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Section 166 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Receive accs 09/01/2008
(1 page)
16 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2008Resolutions
  • RES13 ‐ App dir rept on renumeration 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ App dir rept on renumeration 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Re-elect director 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Re-elect director 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Re-appoint auditor 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Receive accs 09/01/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ To auth dir to determine aud renumeration 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Re-appoint auditor 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Section 166 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Declare dividend 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Declare dividend 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(144 pages)
16 April 2008Resolutions
  • RES13 ‐ To auth dir to determine aud renumeration 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES13 ‐ Re-elect director 09/04/2008
(1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(144 pages)
26 March 2008Group of companies' accounts made up to 30 November 2007 (78 pages)
26 March 2008Group of companies' accounts made up to 30 November 2007 (78 pages)
30 December 2007Ad 17/12/07--------- £ si [email protected]=1097 £ ic 38899444/38900541 (2 pages)
30 December 2007Ad 17/12/07--------- £ si [email protected]=1097 £ ic 38899444/38900541 (2 pages)
7 December 2007Ad 19/11/07--------- £ si [email protected]=4243 £ ic 38895201/38899444 (2 pages)
7 December 2007Ad 19/11/07--------- £ si [email protected]=4243 £ ic 38895201/38899444 (2 pages)
13 November 2007Ad 23/08/07--------- £ si [email protected]=583 £ ic 38894618/38895201 (2 pages)
13 November 2007Ad 23/08/07--------- £ si [email protected]=583 £ ic 38894618/38895201 (2 pages)
26 October 2007Resolutions
  • RES13 ‐ Plan approved 23/10/07
(1 page)
26 October 2007Resolutions
  • RES13 ‐ Plan approved 23/10/07
(1 page)
25 October 2007Ad 13/08/07--------- £ si [email protected]=1167 £ ic 38893451/38894618 (2 pages)
25 October 2007Ad 13/08/07--------- £ si [email protected]=1167 £ ic 38893451/38894618 (2 pages)
15 October 2007Ad 01/10/07-08/10/07 £ si [email protected]=12635 £ ic 38880816/38893451 (2 pages)
15 October 2007Ad 01/10/07-08/10/07 £ si [email protected]=12635 £ ic 38880816/38893451 (2 pages)
12 October 2007Ad 01/10/07-01/10/07 £ si [email protected]=71708 £ ic 38809108/38880816 (5 pages)
12 October 2007Ad 01/10/07-01/10/07 £ si [email protected]=71708 £ ic 38809108/38880816 (5 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
24 August 2007Ad 14/08/07-14/08/07 £ si [email protected]=7518 £ ic 38801590/38809108 (2 pages)
24 August 2007Ad 14/08/07-14/08/07 £ si [email protected]=7518 £ ic 38801590/38809108 (2 pages)
15 August 2007Ad 13/08/07--------- £ si [email protected]=215 £ ic 38744847/38745062 (2 pages)
15 August 2007Ad 13/08/07--------- £ si [email protected]=1510 £ ic 38743337/38744847 (2 pages)
15 August 2007Ad 13/08/07-13/08/07 £ si [email protected]=56528 £ ic 38745062/38801590 (2 pages)
15 August 2007Ad 13/08/07-13/08/07 £ si [email protected]=56528 £ ic 38745062/38801590 (2 pages)
15 August 2007Ad 13/08/07--------- £ si [email protected]=215 £ ic 38744847/38745062 (2 pages)
15 August 2007Ad 13/08/07--------- £ si [email protected]=1510 £ ic 38743337/38744847 (2 pages)
16 July 2007Ad 04/07/07--------- £ si [email protected]=1460 £ ic 38741877/38743337 (2 pages)
16 July 2007Ad 04/07/07--------- £ si [email protected]=1460 £ ic 38741877/38743337 (2 pages)
9 July 2007Ad 27/06/07--------- £ si [email protected]=4536 £ ic 38737341/38741877 (2 pages)
9 July 2007Ad 27/06/07--------- £ si [email protected]=4536 £ ic 38737341/38741877 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street, dundee, tayside, DD1 3RU (1 page)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street, dundee, tayside, DD1 3RU (1 page)
1 June 2007Group of companies' accounts made up to 30 November 2006 (89 pages)
1 June 2007Group of companies' accounts made up to 30 November 2006 (89 pages)
30 May 2007Return made up to 18/05/07; bulk list available separately (10 pages)
30 May 2007Return made up to 18/05/07; bulk list available separately (10 pages)
18 May 2007Ad 26/04/07-26/04/07 £ si [email protected]=11278 £ ic 38326036/38337314 (2 pages)
18 May 2007Ad 26/04/07-26/04/07 £ si [email protected]=11278 £ ic 38326036/38337314 (2 pages)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2007Nc inc already adjusted 31/07/06 (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Nc inc already adjusted 31/07/06 (2 pages)
23 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Ad 09/03/07--------- £ si [email protected]=351 £ ic 63705587/63705938 (2 pages)
19 March 2007Ad 09/03/07--------- £ si [email protected]=351 £ ic 63705587/63705938 (2 pages)
29 January 2007Ad 17/08/06-17/08/06 £ si [email protected]=12738053 £ ic 50967534/63705587 (25 pages)
29 January 2007Ad 17/08/06-17/08/06 £ si [email protected]=12738053 £ ic 50967534/63705587 (25 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
5 January 2007Ad 20/12/06-20/12/06 £ si [email protected]=4964 £ ic 50962570/50967534 (2 pages)
5 January 2007Ad 20/12/06-20/12/06 £ si [email protected]=4964 £ ic 50962570/50967534 (2 pages)
1 November 2006Ad 25/10/06-25/10/06 £ si [email protected]=12315 £ ic 50950255/50962570 (3 pages)
1 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=5164 £ ic 50945091/50950255 (2 pages)
1 November 2006Ad 25/10/06-25/10/06 £ si [email protected]=12315 £ ic 50950255/50962570 (3 pages)
1 November 2006Ad 20/10/06-20/10/06 £ si [email protected]=5164 £ ic 50945091/50950255 (2 pages)
20 October 2006Ad 13/10/06-13/10/06 £ si [email protected]=64494 £ ic 50880597/50945091 (2 pages)
20 October 2006Ad 13/10/06-13/10/06 £ si [email protected]=64494 £ ic 50880597/50945091 (2 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
3 July 2006Return made up to 18/05/06; bulk list available separately (9 pages)
3 July 2006Return made up to 18/05/06; bulk list available separately (9 pages)
13 June 2006Ad 12/06/06--------- £ si [email protected]=3529 £ ic 50877068/50880597 (2 pages)
13 June 2006Ad 12/06/06--------- £ si [email protected]=3529 £ ic 50877068/50880597 (2 pages)
7 June 2006Ad 02/06/06--------- £ si [email protected]=1767 £ ic 50875301/50877068 (2 pages)
7 June 2006Ad 02/06/06--------- £ si [email protected]=1767 £ ic 50875301/50877068 (2 pages)
6 June 2006Ad 02/03/06--------- £ si [email protected]=22500 £ ic 50852801/50875301 (2 pages)
6 June 2006Ad 02/03/06--------- £ si [email protected]=22500 £ ic 50852801/50875301 (2 pages)
31 May 2006Resolutions
  • RES13 ‐ Market purchase sec 166 24/05/06
(1 page)
31 May 2006Resolutions
  • RES13 ‐ Payment of dividends 24/05/06
(1 page)
31 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2006Resolutions
  • RES13 ‐ Market purchase sec 166 24/05/06
(1 page)
31 May 2006Resolutions
  • RES13 ‐ Payment of dividends 24/05/06
(1 page)
31 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2006Group of companies' accounts made up to 30 November 2005 (60 pages)
18 May 2006Group of companies' accounts made up to 30 November 2005 (60 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
26 April 2006Ad 20/04/06--------- £ si [email protected]=15555 £ ic 50837053/50852608 (2 pages)
26 April 2006Ad 20/04/06--------- £ si [email protected]=193 £ ic 50852608/50852801 (2 pages)
26 April 2006Ad 20/04/06--------- £ si [email protected]=193 £ ic 50852608/50852801 (2 pages)
26 April 2006Ad 20/04/06--------- £ si [email protected]=15555 £ ic 50837053/50852608 (2 pages)
11 April 2006Ad 30/03/06-30/03/06 £ si [email protected]=270320 £ ic 50566733/50837053 (2 pages)
11 April 2006Ad 30/03/06-30/03/06 £ si [email protected]=270320 £ ic 50566733/50837053 (2 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
9 March 2006Interim accounts made up to 30 November 2005 (7 pages)
9 March 2006Interim accounts made up to 30 November 2005 (7 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
9 January 2006Ad 15/12/05--------- £ si [email protected]=24448 £ ic 50515699/50540147 (2 pages)
9 January 2006Ad 12/12/05--------- £ si [email protected]=26586 £ ic 50540147/50566733 (2 pages)
9 January 2006Ad 12/12/05--------- £ si [email protected]=26586 £ ic 50540147/50566733 (2 pages)
9 January 2006Ad 15/12/05--------- £ si [email protected]=24448 £ ic 50515699/50540147 (2 pages)
8 December 2005Memorandum and Articles of Association (85 pages)
8 December 2005Memorandum and Articles of Association (85 pages)
21 November 2005Certificate of cancellation of share premium account (1 page)
21 November 2005Cancel share prem/red sha cap (2 pages)
21 November 2005Certificate of cancellation of share premium account (1 page)
21 November 2005Cancel share prem/red sha cap (2 pages)
4 November 2005Ad 03/11/05--------- £ si [email protected]=5588 £ ic 50510111/50515699 (2 pages)
4 November 2005Ad 03/11/05--------- £ si [email protected]=5588 £ ic 50510111/50515699 (2 pages)
3 November 2005Ad 01/11/05--------- £ si [email protected]=3352 £ ic 50506759/50510111 (2 pages)
3 November 2005Ad 01/11/05--------- £ si [email protected]=3352 £ ic 50506759/50510111 (2 pages)
20 October 2005Ad 18/10/05-18/10/05 £ si [email protected]=8855 £ ic 50497904/50506759 (2 pages)
20 October 2005Ad 18/10/05-18/10/05 £ si [email protected]=8855 £ ic 50497904/50506759 (2 pages)
13 October 2005Ad 10/10/05--------- £ si [email protected]=17117 £ ic 50356183/50373300 (2 pages)
13 October 2005Ad 03/10/05-03/10/05 £ si [email protected]=124604 £ ic 50373300/50497904 (5 pages)
13 October 2005Ad 03/10/05-03/10/05 £ si [email protected]=124604 £ ic 50373300/50497904 (5 pages)
13 October 2005Ad 10/10/05--------- £ si [email protected]=17117 £ ic 50356183/50373300 (2 pages)
6 September 2005Memorandum and Articles of Association (77 pages)
6 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2005Memorandum and Articles of Association (77 pages)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2005Ad 25/07/05--------- £ si [email protected]=3719 £ ic 50352464/50356183 (2 pages)
26 July 2005Ad 25/07/05--------- £ si [email protected]=3719 £ ic 50352464/50356183 (2 pages)
14 June 2005Return made up to 18/05/05; bulk list available separately (7 pages)
14 June 2005Return made up to 18/05/05; bulk list available separately (7 pages)
12 May 2005Ad 19/04/05--------- £ si [email protected]=51467 £ ic 50300994/50352461 (2 pages)
12 May 2005Ad 19/04/05--------- £ si [email protected]=51467 £ ic 50300994/50352461 (2 pages)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2005Group of companies' accounts made up to 30 November 2004 (60 pages)
22 April 2005Group of companies' accounts made up to 30 November 2004 (60 pages)
11 April 2005Ad 01/04/05--------- £ si [email protected]=656 £ ic 50300338/50300994 (2 pages)
11 April 2005Ad 01/04/05--------- £ si [email protected]=656 £ ic 50300338/50300994 (2 pages)
5 April 2005Ad 15/03/05--------- £ si [email protected]=985 £ ic 50290824/50291809 (2 pages)
5 April 2005Ad 07/03/05--------- £ si [email protected]=8529 £ ic 50291809/50300338 (2 pages)
5 April 2005Ad 15/03/05--------- £ si [email protected]=985 £ ic 50290824/50291809 (2 pages)
5 April 2005Ad 07/03/05--------- £ si [email protected]=8529 £ ic 50291809/50300338 (2 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
13 December 2004Ad 10/11/04--------- £ si [email protected]=1313 £ ic 50289511/50290824 (2 pages)
13 December 2004Ad 10/11/04--------- £ si [email protected]=1313 £ ic 50289511/50290824 (2 pages)
28 October 2004Ad 13/10/04--------- £ si [email protected]=3940 £ ic 50285571/50289511 (2 pages)
28 October 2004Ad 13/10/04--------- £ si [email protected]=3940 £ ic 50285571/50289511 (2 pages)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Secretary's particulars changed (1 page)
13 October 2004Ad 01/10/04--------- £ si [email protected]=146121 £ ic 50139450/50285571 (4 pages)
13 October 2004Ad 01/10/04--------- £ si [email protected]=146121 £ ic 50139450/50285571 (4 pages)
11 June 2004Return made up to 18/05/04; bulk list available separately (7 pages)
11 June 2004Return made up to 18/05/04; bulk list available separately (7 pages)
13 May 2004Ad 16/03/04--------- £ si [email protected]=2105 £ ic 50137345/50139450 (2 pages)
13 May 2004Ad 16/03/04--------- £ si [email protected]=2105 £ ic 50137345/50139450 (2 pages)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
16 April 2004Group of companies' accounts made up to 30 November 2003 (61 pages)
16 April 2004Group of companies' accounts made up to 30 November 2003 (61 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
9 June 2003Return made up to 18/05/03; bulk list available separately (7 pages)
9 June 2003Return made up to 18/05/03; bulk list available separately (7 pages)
22 May 2003Group of companies' accounts made up to 30 November 2002 (52 pages)
22 May 2003Group of companies' accounts made up to 30 November 2002 (52 pages)
14 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
4 November 2002New director appointed (3 pages)
4 November 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
28 May 2002Return made up to 18/05/02; bulk list available separately (6 pages)
28 May 2002Return made up to 18/05/02; bulk list available separately (6 pages)
17 May 2002Group of companies' accounts made up to 30 November 2001 (43 pages)
17 May 2002Group of companies' accounts made up to 30 November 2001 (43 pages)
29 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2002Memorandum and Articles of Association (81 pages)
29 April 2002Memorandum and Articles of Association (81 pages)
29 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2001Return made up to 18/05/01; bulk list available separately (7 pages)
13 June 2001Return made up to 18/05/01; bulk list available separately (7 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Full group accounts made up to 30 November 2000 (44 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Full group accounts made up to 30 November 2000 (44 pages)
5 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
14 May 2001New director appointed (5 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (5 pages)
14 May 2001Director resigned (1 page)
27 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2000Registered office changed on 20/11/00 from: bonar house, faraday street, dundee, DD2 3QQ (1 page)
20 November 2000Registered office changed on 20/11/00 from: bonar house, faraday street, dundee, DD2 3QQ (1 page)
12 June 2000Return made up to 18/05/00; bulk list available separately (17 pages)
12 June 2000Full group accounts made up to 30 November 1999 (43 pages)
12 June 2000Full group accounts made up to 30 November 1999 (43 pages)
12 June 2000Return made up to 18/05/00; bulk list available separately (17 pages)
27 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
26 September 1999Director resigned (1 page)
26 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
11 June 1999Return made up to 18/05/99; bulk list available separately (17 pages)
11 June 1999Full group accounts made up to 30 November 1998 (48 pages)
11 June 1999Return made up to 18/05/99; bulk list available separately (17 pages)
11 June 1999Full group accounts made up to 30 November 1998 (48 pages)
5 May 1999Director resigned (1 page)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1999Director resigned (1 page)
5 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 February 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
9 November 1998Ad 06/11/98--------- £ si [email protected]=4186 £ ic 40043447/40047633 (2 pages)
9 November 1998Ad 06/11/98--------- £ si [email protected]=4186 £ ic 40043447/40047633 (2 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
2 September 1998Ad 28/08/98--------- £ si [email protected]=3135 £ ic 40040312/40043447 (2 pages)
2 September 1998Ad 28/08/98--------- £ si [email protected]=3135 £ ic 40040312/40043447 (2 pages)
4 August 1998Ad 31/07/98--------- £ si [email protected]=47 £ ic 40040265/40040312 (2 pages)
4 August 1998Ad 31/07/98--------- £ si [email protected]=47 £ ic 40040265/40040312 (2 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
7 July 1998Ad 03/07/98--------- £ si [email protected]=3321 £ ic 40036944/40040265 (2 pages)
7 July 1998Ad 03/07/98--------- £ si [email protected]=3321 £ ic 40036944/40040265 (2 pages)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (4 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
9 June 1998Full group accounts made up to 30 November 1997 (48 pages)
9 June 1998Return made up to 18/05/98; bulk list available separately (15 pages)
9 June 1998Full group accounts made up to 30 November 1997 (48 pages)
9 June 1998Return made up to 18/05/98; bulk list available separately (15 pages)
8 June 1998Ad 05/06/98--------- £ si [email protected]=2835 £ ic 40034109/40036944 (2 pages)
8 June 1998Ad 05/06/98--------- £ si [email protected]=2835 £ ic 40034109/40036944 (2 pages)
20 May 1998Ad 15/05/98--------- £ si [email protected]=928 £ ic 40033181/40034109 (2 pages)
20 May 1998Ad 15/05/98--------- £ si [email protected]=928 £ ic 40033181/40034109 (2 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
24 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1998Ad 15/04/98--------- £ si [email protected]=749 £ ic 40032432/40033181 (2 pages)
17 April 1998Ad 15/04/98--------- £ si [email protected]=749 £ ic 40032432/40033181 (2 pages)
1 April 1998Ad 27/03/98--------- £ si [email protected]=14527 £ ic 40009979/40024506 (3 pages)
1 April 1998Ad 27/03/98--------- £ si [email protected]=7926 £ ic 40024506/40032432 (3 pages)
1 April 1998Ad 27/03/98--------- £ si [email protected]=14527 £ ic 40009979/40024506 (3 pages)
1 April 1998Ad 27/03/98--------- £ si [email protected]=7926 £ ic 40024506/40032432 (3 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=3985 £ ic 39989805/39993790 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=16189 £ ic 39993790/40009979 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=16189 £ ic 39993790/40009979 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=3985 £ ic 39989805/39993790 (2 pages)
2 March 1998Ad 27/02/98--------- £ si [email protected]=4635 £ ic 39985170/39989805 (2 pages)
2 March 1998Ad 27/02/98--------- £ si [email protected]=4635 £ ic 39985170/39989805 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
13 February 1998Ad 12/02/98--------- £ si [email protected]=1430 £ ic 39983740/39985170 (2 pages)
13 February 1998Ad 12/02/98--------- £ si [email protected]=1430 £ ic 39983740/39985170 (2 pages)
30 January 1998Ad 28/01/98--------- £ si [email protected]=7039 £ ic 39976663/39983702 (2 pages)
30 January 1998Ad 28/01/98--------- £ si [email protected]=38 £ ic 39983702/39983740 (2 pages)
30 January 1998Ad 28/01/98--------- £ si [email protected]=7039 £ ic 39976663/39983702 (2 pages)
30 January 1998Ad 28/01/98--------- £ si [email protected]=38 £ ic 39983702/39983740 (2 pages)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
12 January 1998Ad 09/01/98--------- £ si [email protected]=634 £ ic 39976029/39976663 (2 pages)
12 January 1998Ad 09/01/98--------- £ si [email protected]=634 £ ic 39976029/39976663 (2 pages)
21 December 1997Ad 16/12/97--------- £ si [email protected]=2252 £ ic 39973777/39976029 (2 pages)
21 December 1997Ad 16/12/97--------- £ si [email protected]=2252 £ ic 39973777/39976029 (2 pages)
25 November 1997Ad 21/11/97--------- £ si [email protected]=4716 £ ic 39969061/39973777 (2 pages)
25 November 1997Ad 21/11/97--------- £ si [email protected]=4716 £ ic 39969061/39973777 (2 pages)
12 November 1997Ad 11/11/97--------- £ si [email protected]=4009 £ ic 39965052/39969061 (2 pages)
12 November 1997Ad 11/11/97--------- £ si [email protected]=4009 £ ic 39965052/39969061 (2 pages)
29 October 1997Ad 28/10/97--------- £ si [email protected]=2590 £ ic 39962462/39965052 (2 pages)
29 October 1997Ad 28/10/97--------- £ si [email protected]=2590 £ ic 39962462/39965052 (2 pages)
20 October 1997Ad 16/10/97--------- £ si [email protected]=4232 £ ic 39958230/39962462 (2 pages)
20 October 1997Ad 16/10/97--------- £ si [email protected]=4232 £ ic 39958230/39962462 (2 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
10 October 1997Ad 09/10/97--------- £ si [email protected]=19501 £ ic 39938729/39958230 (3 pages)
10 October 1997Ad 09/10/97--------- £ si [email protected]=19501 £ ic 39938729/39958230 (3 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
18 June 1997Director's particulars changed (7 pages)
18 June 1997Director's particulars changed (7 pages)
17 June 1997Ad 16/06/97--------- £ si [email protected]=872 £ ic 39937857/39938729 (2 pages)
17 June 1997Ad 16/06/97--------- £ si [email protected]=872 £ ic 39937857/39938729 (2 pages)
6 June 1997Return made up to 18/05/97; bulk list available separately (16 pages)
6 June 1997Full group accounts made up to 30 November 1996 (52 pages)
6 June 1997Return made up to 18/05/97; bulk list available separately (16 pages)
6 June 1997Full group accounts made up to 30 November 1996 (52 pages)
12 May 1997Ad 09/05/97--------- £ si [email protected]=1832 £ ic 39936025/39937857 (2 pages)
12 May 1997Ad 09/05/97--------- £ si [email protected]=1832 £ ic 39936025/39937857 (2 pages)
2 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1997Ad 11/04/97--------- £ si [email protected]=163 £ ic 39935862/39936025 (2 pages)
15 April 1997Ad 11/04/97--------- £ si [email protected]=163 £ ic 39935862/39936025 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=238 £ ic 39935624/39935862 (2 pages)
2 April 1997Ad 27/03/97--------- £ si [email protected]=238 £ ic 39935624/39935862 (2 pages)
20 March 1997Ad 19/03/97--------- £ si [email protected]=2959 £ ic 39932665/39935624 (2 pages)
20 March 1997Ad 19/03/97--------- £ si [email protected]=2959 £ ic 39932665/39935624 (2 pages)
19 March 1997Ad 18/03/97--------- £ si [email protected]=11500 £ ic 39921165/39932665 (2 pages)
19 March 1997Ad 18/03/97--------- £ si [email protected]=11500 £ ic 39921165/39932665 (2 pages)
17 March 1997Ad 14/03/97--------- £ si [email protected]=17 £ ic 39921148/39921165 (2 pages)
17 March 1997Ad 14/03/97--------- £ si [email protected]=227 £ ic 39920921/39921148 (2 pages)
17 March 1997Ad 14/03/97--------- £ si [email protected]=17 £ ic 39921148/39921165 (2 pages)
17 March 1997Ad 14/03/97--------- £ si [email protected]=227 £ ic 39920921/39921148 (2 pages)
3 March 1997Ad 28/02/97--------- £ si [email protected]=1230 £ ic 39919691/39920921 (2 pages)
3 March 1997Ad 28/02/97--------- £ si [email protected]=1230 £ ic 39919691/39920921 (2 pages)
17 February 1997Ad 14/02/97--------- £ si [email protected]=1026 £ ic 39918665/39919691 (2 pages)
17 February 1997Ad 14/02/97--------- £ si [email protected]=1026 £ ic 39918665/39919691 (2 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
23 January 1997Ad 22/01/97--------- £ si [email protected]=1436 £ ic 39917229/39918665 (2 pages)
23 January 1997Ad 22/01/97--------- £ si [email protected]=1436 £ ic 39917229/39918665 (2 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (2 pages)
8 January 1997Director's particulars changed (2 pages)
8 January 1997Ad 07/01/97--------- £ si [email protected]=183 £ ic 39917046/39917229 (2 pages)
8 January 1997Ad 07/01/97--------- £ si [email protected]=183 £ ic 39917046/39917229 (2 pages)
19 December 1996Ad 18/12/96--------- £ si [email protected]=601 £ ic 39916445/39917046 (2 pages)
19 December 1996Ad 18/12/96--------- £ si [email protected]=601 £ ic 39916445/39917046 (2 pages)
27 November 1996Ad 21/11/96--------- £ si [email protected]=1026 £ ic 39915419/39916445 (2 pages)
27 November 1996Ad 21/11/96--------- £ si [email protected]=1026 £ ic 39915419/39916445 (2 pages)
15 November 1996Ad 14/11/96--------- £ si [email protected]=914 £ ic 39914505/39915419 (2 pages)
15 November 1996Ad 14/11/96--------- £ si [email protected]=914 £ ic 39914505/39915419 (2 pages)
7 November 1996Ad 06/11/96--------- £ si [email protected]=820 £ ic 39913685/39914505 (2 pages)
7 November 1996Ad 06/11/96--------- £ si [email protected]=820 £ ic 39913685/39914505 (2 pages)
28 October 1996Ad 25/10/96--------- £ si [email protected]=1435 £ ic 39912250/39913685 (2 pages)
28 October 1996Ad 25/10/96--------- £ si [email protected]=1435 £ ic 39912250/39913685 (2 pages)
21 October 1996Ad 18/10/96--------- £ si [email protected]=6385 £ ic 39905865/39912250 (2 pages)
21 October 1996Ad 18/10/96--------- £ si [email protected]=6385 £ ic 39905865/39912250 (2 pages)
15 October 1996Ad 11/10/96--------- £ si [email protected]=74413 £ ic 39831452/39905865 (5 pages)
15 October 1996Ad 11/10/96--------- £ si [email protected]=74413 £ ic 39831452/39905865 (5 pages)
30 September 1996Ad 27/09/96--------- £ si [email protected]=75 £ ic 39831377/39831452 (2 pages)
30 September 1996Ad 27/09/96--------- £ si [email protected]=75 £ ic 39831377/39831452 (2 pages)
6 September 1996Ad 05/09/96--------- £ si [email protected]=17758 £ ic 39813619/39831377 (2 pages)
6 September 1996Ad 05/09/96--------- £ si [email protected]=17758 £ ic 39813619/39831377 (2 pages)
2 September 1996Ad 29/08/96--------- £ si [email protected]=24577 £ ic 39789042/39813619 (2 pages)
2 September 1996Ad 29/08/96--------- £ si [email protected]=24577 £ ic 39789042/39813619 (2 pages)
26 August 1996Director's particulars changed (1 page)
26 August 1996Director's particulars changed (1 page)
26 August 1996Ad 22/08/96--------- £ si [email protected]=1303 £ ic 39787739/39789042 (2 pages)
26 August 1996Ad 22/08/96--------- £ si [email protected]=1303 £ ic 39787739/39789042 (2 pages)
12 August 1996Ad 09/08/96--------- £ si [email protected]=3209 £ ic 39784530/39787739 (2 pages)
12 August 1996Ad 09/08/96--------- £ si [email protected]=3209 £ ic 39784530/39787739 (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
22 July 1996Ad 19/07/96--------- £ si [email protected]=3610 £ ic 39780920/39784530 (2 pages)
22 July 1996Ad 19/07/96--------- £ si [email protected]=3610 £ ic 39780920/39784530 (2 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1996Ad 12/07/96--------- £ si [email protected]=5414 £ ic 39775506/39780920 (2 pages)
15 July 1996Ad 12/07/96--------- £ si [email protected]=5414 £ ic 39775506/39780920 (2 pages)
2 July 1996Ad 28/06/96--------- £ si [email protected]=3609 £ ic 39771897/39775506 (2 pages)
2 July 1996Ad 28/06/96--------- £ si [email protected]=3609 £ ic 39771897/39775506 (2 pages)
24 June 1996Ad 20/06/96--------- £ si [email protected]=4653 £ ic 39767244/39771897 (2 pages)
24 June 1996Ad 20/06/96--------- £ si [email protected]=4653 £ ic 39767244/39771897 (2 pages)
12 June 1996Return made up to 18/05/96; bulk list available separately (13 pages)
12 June 1996Full group accounts made up to 30 November 1995 (54 pages)
12 June 1996Full group accounts made up to 30 November 1995 (54 pages)
12 June 1996Return made up to 18/05/96; bulk list available separately (13 pages)
23 May 1996Director's particulars changed (1 page)
23 May 1996Director's particulars changed (1 page)
21 May 1996Ad 17/05/96--------- £ si [email protected]=148 £ ic 39755442/39755590 (2 pages)
21 May 1996Ad 17/05/96--------- £ si [email protected]=148 £ ic 39755442/39755590 (2 pages)
1 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
1 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
26 March 1996Ad 22/03/96--------- £ si [email protected]=22592 £ ic 39664107/39686699 (2 pages)
26 March 1996Ad 22/03/96--------- £ si [email protected]=22592 £ ic 39664107/39686699 (2 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Director's particulars changed (1 page)
6 February 1996Director's particulars changed (1 page)
6 February 1996Director's particulars changed (1 page)
18 December 1995Ad 14/12/95--------- £ si [email protected]=1850 £ ic 39657516/39659366 (4 pages)
18 December 1995Ad 14/12/95--------- £ si [email protected]=1850 £ ic 39657516/39659366 (4 pages)
30 November 1995Ad 20/11/95--------- £ si [email protected]=17500 £ ic 39640016/39657516 (2 pages)
30 November 1995Ad 20/11/95--------- £ si [email protected]=17500 £ ic 39640016/39657516 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=174 £ ic 39637716/39637890 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=2126 £ ic 39637890/39640016 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=2126 £ ic 39637890/39640016 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=174 £ ic 39637716/39637890 (2 pages)
9 November 1995Ad 08/11/95--------- £ si [email protected]=387 £ ic 39637329/39637716 (4 pages)
9 November 1995Ad 08/11/95--------- £ si [email protected]=98 £ ic 39637231/39637329 (4 pages)
9 November 1995Ad 08/11/95--------- £ si [email protected]=387 £ ic 39637329/39637716 (4 pages)
9 November 1995Ad 08/11/95--------- £ si [email protected]=98 £ ic 39637231/39637329 (4 pages)
25 October 1995Director's particulars changed (4 pages)
25 October 1995Director's particulars changed (4 pages)
3 October 1995Director's particulars changed (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=54 £ ic 39637177/39637231 (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=446 £ ic 39636731/39637177 (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=54 £ ic 39637177/39637231 (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=1450 £ ic 39635148/39636598 (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=1450 £ ic 39635148/39636598 (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=446 £ ic 39636731/39637177 (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=133 £ ic 39636598/39636731 (4 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director's particulars changed (4 pages)
3 October 1995Ad 14/09/95--------- £ si [email protected]=133 £ ic 39636598/39636731 (4 pages)
4 September 1995Ad 31/08/95--------- £ si [email protected]=7881 £ ic 39627267/39635148 (4 pages)
4 September 1995Ad 31/08/95--------- £ si [email protected]=7881 £ ic 39627267/39635148 (4 pages)
1 September 1995Ad 31/08/95--------- £ si [email protected]=12515 £ ic 39614752/39627267 (4 pages)
1 September 1995Ad 31/08/95--------- £ si [email protected]=12515 £ ic 39614752/39627267 (4 pages)
1 September 1995Ad 31/08/95--------- £ si [email protected]=31202 £ ic 39583550/39614752 (4 pages)
1 September 1995Ad 31/08/95--------- £ si [email protected]=31202 £ ic 39583550/39614752 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=250 £ ic 39583300/39583550 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=1558 £ ic 39581105/39582663 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=250 £ ic 39583300/39583550 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=637 £ ic 39582663/39583300 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=1822 £ ic 39579283/39581105 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=1558 £ ic 39581105/39582663 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=1822 £ ic 39579283/39581105 (4 pages)
31 August 1995Ad 29/08/95--------- £ si [email protected]=637 £ ic 39582663/39583300 (4 pages)
15 August 1995Ad 14/08/95--------- £ si [email protected]=30 £ ic 39579253/39579283 (4 pages)
15 August 1995Ad 14/08/95--------- £ si [email protected]=30 £ ic 39579253/39579283 (4 pages)
15 August 1995Ad 14/08/95--------- £ si [email protected]=162 £ ic 39579091/39579253 (4 pages)
15 August 1995Ad 14/08/95--------- £ si [email protected]=162 £ ic 39579091/39579253 (4 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=1887 £ ic 39576114/39578001 (4 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=1057 £ ic 39578001/39579058 (6 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=1887 £ ic 39576114/39578001 (4 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=1057 £ ic 39578001/39579058 (6 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=33 £ ic 39579058/39579091 (4 pages)
9 August 1995Ad 07/08/95--------- £ si [email protected]=33 £ ic 39579058/39579091 (4 pages)
20 June 1995Ad 16/06/95--------- £ si [email protected]=360 £ ic 39574261/39574621 (4 pages)
20 June 1995Ad 16/06/95--------- £ si [email protected]=360 £ ic 39574261/39574621 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=675 £ ic 39573253/39573928 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=96 £ ic 39574131/39574227 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=34 £ ic 39574227/39574261 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=203 £ ic 39573928/39574131 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=96 £ ic 39574131/39574227 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=34 £ ic 39574227/39574261 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=675 £ ic 39573253/39573928 (4 pages)
13 June 1995Ad 09/06/95--------- £ si [email protected]=203 £ ic 39573928/39574131 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=675 £ ic 39570449/39571124 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=1800 £ ic 39571124/39572924 (4 pages)
12 June 1995Full group accounts made up to 30 November 1994 (56 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=136 £ ic 39573117/39573253 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=193 £ ic 39572924/39573117 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=406 £ ic 39570043/39570449 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=193 £ ic 39572924/39573117 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=406 £ ic 39570043/39570449 (4 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=1800 £ ic 39571124/39572924 (4 pages)
12 June 1995Return made up to 18/05/95; full list of members (28 pages)
12 June 1995Full group accounts made up to 30 November 1994 (56 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=136 £ ic 39573117/39573253 (4 pages)
12 June 1995Return made up to 18/05/95; full list of members (28 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=675 £ ic 39570449/39571124 (4 pages)
9 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=93 £ ic 39569208/39569301 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=1120 £ ic 39567805/39568925 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=120 £ ic 39569301/39569421 (2 pages)
21 April 1995Ad 12/04/95--------- £ si 283@1=283 £ ic 39568925/39569208 (2 pages)
21 April 1995Ad 12/01/95--------- £ si [email protected]=1062 £ ic 39566743/39567805 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=120 £ ic 39569301/39569421 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=115 £ ic 39569901/39570016 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=80 £ ic 39569821/39569901 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=400 £ ic 39569421/39569821 (2 pages)
21 April 1995Ad 12/04/95--------- £ si 283@1=283 £ ic 39568925/39569208 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=115 £ ic 39569901/39570016 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=400 £ ic 39569421/39569821 (2 pages)
21 April 1995Ad 12/01/95--------- £ si [email protected]=1062 £ ic 39566743/39567805 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=80 £ ic 39569821/39569901 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=27 £ ic 39570016/39570043 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=1120 £ ic 39567805/39568925 (2 pages)
21 April 1995Ad 13/04/95--------- £ si [email protected]=27 £ ic 39570016/39570043 (2 pages)
21 April 1995Ad 12/04/95--------- £ si [email protected]=93 £ ic 39569208/39569301 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=760 £ ic 39565983/39566743 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=1740 £ ic 39564243/39565983 (4 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=9280 £ ic 39550448/39559728 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=760 £ ic 39565983/39566743 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=1740 £ ic 39564243/39565983 (4 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=4515 £ ic 39559728/39564243 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=4956 £ ic 39545492/39550448 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=4956 £ ic 39545492/39550448 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=4515 £ ic 39559728/39564243 (2 pages)
11 April 1995Ad 10/04/95--------- £ si [email protected]=9280 £ ic 39550448/39559728 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=10508 £ ic 39534984/39545492 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=574 £ ic 39534410/39534984 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=7110 £ ic 39522968/39530078 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=1706 £ ic 39532704/39534410 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=6797 £ ic 39516171/39522968 (3 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=2626 £ ic 39530078/39532704 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=10508 £ ic 39534984/39545492 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=574 £ ic 39534410/39534984 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=2626 £ ic 39530078/39532704 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=7110 £ ic 39522968/39530078 (2 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=6797 £ ic 39516171/39522968 (3 pages)
6 April 1995Ad 03/04/95--------- £ si [email protected]=1706 £ ic 39532704/39534410 (2 pages)
2 June 1994Shareholders list for ar 180594 (9 pages)
2 June 1994Shareholders list for ar 180594 (9 pages)
2 June 1994Full group accounts made up to 30 November 1993 (65 pages)
2 June 1994Full group accounts made up to 30 November 1993 (65 pages)
14 June 1993Ad 10/06/93--------- £ si [email protected]=1851 £ ic 39113069/39114920 (2 pages)
14 June 1993Return made up to 18/05/93; bulk list available separately (11 pages)
14 June 1993Full group accounts made up to 30 November 1992 (58 pages)
14 June 1993Ad 10/06/93--------- £ si [email protected]=1851 £ ic 39113069/39114920 (2 pages)
14 June 1993Full group accounts made up to 30 November 1992 (58 pages)
14 June 1993Return made up to 18/05/93; bulk list available separately (11 pages)
2 June 1993Ad 28/05/93--------- £ si [email protected]=51598 £ ic 39061471/39113069 (2 pages)
2 June 1993Ad 28/05/93--------- £ si [email protected]=51598 £ ic 39061471/39113069 (2 pages)
28 May 1993Ad 26/05/93--------- £ si [email protected]=426 £ ic 39061045/39061471 (2 pages)
28 May 1993Ad 26/05/93--------- £ si [email protected]=426 £ ic 39061045/39061471 (2 pages)
24 May 1993Ad 19/05/93--------- £ si [email protected]=47112 £ ic 39013933/39061045 (2 pages)
24 May 1993Ad 19/05/93--------- £ si [email protected]=47112 £ ic 39013933/39061045 (2 pages)
9 March 1993Listing particulars 090393 (30 pages)
9 March 1993Listing particulars 090393 (30 pages)
3 March 1993Ad 01/03/93--------- £ si [email protected]=209 £ ic 38896045/38896254 (2 pages)
3 March 1993Ad 01/03/93--------- £ si [email protected]=209 £ ic 38896045/38896254 (2 pages)
11 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 January 1990New director appointed (2 pages)
15 January 1990New director appointed (2 pages)
30 March 1989Allots 270389 30000X50P ord, (2 pages)
30 March 1989Allots 270389 30000X50P ord, (2 pages)
27 February 1989Allots 090289 23144X50P ord (2 pages)
27 February 1989Allots 090289 23144X50P ord (2 pages)
6 October 1988Allots 30860X50P ord 150988 (2 pages)
6 October 1988Allots 30860X50P ord 150988 (2 pages)
6 May 1988Puc 2 280488 584018 x 50P ord (4 pages)
6 May 1988Puc 2 280488 584018 x 50P ord (4 pages)
11 April 1988PUC2(250388)660048X50P ord. (4 pages)
11 April 1988PUC2(250388)660048X50P ord. (4 pages)
23 February 1988PUC2 allots 150288 123436X50PORD (2 pages)
23 February 1988PUC2 allots 150288 123436X50PORD (2 pages)
14 October 1987Amendment to PUC3 121286 (2 pages)
14 October 1987Amendment to PUC3 121286 (2 pages)
27 July 1987PUC3 for information only (2 pages)
27 July 1987PUC3 for information only (2 pages)
23 July 1987PUC2(160787)30860X50P ord. (2 pages)
23 July 1987PUC2(160787)30860X50P ord. (2 pages)
25 June 1987Full accounts made up to 30 November 1986 (51 pages)
25 June 1987Full accounts made up to 30 November 1986 (51 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1986Return made up to 21/05/86; full list of members (4 pages)
30 June 1986Full accounts made up to 31 December 1985 (46 pages)
30 June 1986Full accounts made up to 31 December 1985 (46 pages)
30 June 1986Return made up to 21/05/86; full list of members (4 pages)
11 July 1984Accounts made up to 30 November 1983 (38 pages)
11 June 1984Memorandum and Articles of Association (72 pages)
11 June 1984Memorandum and Articles of Association (72 pages)
5 July 1983Accounts made up to 30 November 2082 (42 pages)
17 July 1981Accounts made up to 30 November 2080 (44 pages)
20 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 March 1981Certificate of re-registration from Private to Public Limited Company (1 page)
1 December 1964Company name changed\certificate issued on 01/12/64 (2 pages)
1 December 1964Company name changed\certificate issued on 01/12/64 (2 pages)
10 August 1912Incorporation (51 pages)
10 August 1912Incorporation (51 pages)
10 August 1912Certificate of incorporation (2 pages)
10 August 1912Certificate of incorporation (2 pages)