C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director Name | Ms Antoinette Culbert |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(107 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD Scotland |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1995) |
Role | Director And Chief Executive |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 1997) |
Role | Director Of Companies |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | Roland John Jarvis |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1992) |
Role | Managing Director And Group Chief Executive |
Correspondence Address | The Grange West Pennard Glastonbury Somerset BA6 8NL |
Director Name | Mr George Christopher Bonar |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 April 1999) |
Role | Director Of Companies |
Country of Residence | Scotland |
Correspondence Address | St Kitts 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Secretary Name | Michael George Thomas Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | Burnside Alyth Perthshire PH11 8NP Scotland |
Director Name | Peter Andrew Bartlett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 1999) |
Role | Managing Director Specialist M |
Correspondence Address | Hill House Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | James Leedom Heilig |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(80 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 1999) |
Role | President, Bonar Inc |
Correspondence Address | 30 Wellington Square London SW3 4NR |
Director Name | Mr Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London Middlesex W1H 7AA |
Director Name | Dr Nicholas Rex Clark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2003) |
Role | Management Consultant |
Correspondence Address | Tree Tops Fulbeck Morpeth Northumberland NE61 3JT |
Director Name | Mr Alan Jack Cole |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(85 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hugh Street London SW1V 4HR |
Director Name | Ian Carter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(86 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 1999) |
Role | Managing Director |
Correspondence Address | The Timbers Grassy Lane Sevenoaks Kent TN13 1PW |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(88 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Stephen John Hannam |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(90 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 August 2017) |
Role | Chemist/Director |
Country of Residence | Wales |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(90 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2009) |
Role | Group Chief Executive |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London Middlesex W1H 7AA |
Director Name | Christopher Erith Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Brynheulog Bancyffordd Llandysul Carmarthen SA44 4RY Wales |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Marble Arch Tower 55 Bryanston Street London Middlesex W1H 7AA |
Director Name | Mr Martin Charles Flower |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(94 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Folkert Boudewijn Blaisse |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2007(94 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Willem 111, Iaan 7 Wassenaar 2243 Hz Netherlands |
Secretary Name | Mr Kevin Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(95 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Myrtle Lodge Farm Main Street Smisby Leicestershire LE65 2TY |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Park Lane Ashtead Surrey KT21 1EJ |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(97 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 1 Eversholt Street London NW1 2DN |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(98 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Secretary Name | Stuart John Haydon |
---|---|
Status | Resigned |
Appointed | 14 September 2015(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 10 February 2017(104 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 01 June 2017(104 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 October 2017(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(105 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Connaught Place London W2 2ET |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(106 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Richard Ian Ashton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(106 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 2020) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 02 July 2019(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Dr Frank Heislitz |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 May 2020(107 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Matthew Robert Joy |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(107 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2020) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | lowandbonar.com |
---|
Registered Address | 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £410,600,000 |
Net Worth | £78,300,000 |
Cash | £25,800,000 |
Current Liabilities | £87,700,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (6 months, 1 week from now) |
4 June 2019 | Delivered on: 7 June 2019 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
---|
20 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
---|---|
3 October 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 2 October 2017 (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
1 September 2017 | Termination of appointment of Stephen John Hannam as a director on 31 August 2017 (1 page) |
9 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
1 June 2017 | Termination of appointment of Jeremy Rhodes as a secretary on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Erika Britt Percival as a secretary on 1 June 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with no updates (3 pages) |
16 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
3 May 2017 | Resolutions
|
26 April 2017 | Group of companies' accounts made up to 30 November 2016 (126 pages) |
13 April 2017 | Termination of appointment of John Nicholas Sheldrick as a director on 12 April 2017 (1 page) |
29 March 2017 | Second filing of a statement of capital following an allotment of shares on 17 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
17 February 2017 | Director's details changed for Wallace Brett Simpson on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr John Nicholas Sheldrick on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr Michael Andrew Powell on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Dr Kevin Roger Kenneth Matthews on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr Michael John Holt on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr Stephen John Hannam on 14 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr Martin Charles Flower on 14 February 2017 (4 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 11 November 2015
|
15 February 2017 | Appointment of Jeremy Rhodes as a secretary on 10 February 2017 (3 pages) |
15 February 2017 | Termination of appointment of Stuart John Haydon as a secretary on 10 February 2017 (2 pages) |
15 December 2016 | Appointment of Michael Andrew Powell as a director on 1 December 2016 (3 pages) |
23 September 2016 | Annual return made up to 18 May 2016 no member list Statement of capital on 2016-09-23
|
30 June 2016 | Group of companies' accounts made up to 30 November 2015 (130 pages) |
13 April 2016 | Resolutions
|
3 October 2015 | Termination of appointment of Matthew Robert Joy as a secretary on 14 September 2015 (2 pages) |
3 October 2015 | Appointment of Stuart John Haydon as a secretary on 14 September 2015 (3 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
5 June 2015 | Annual return made up to 18 May 2015 no member list Statement of capital on 2015-06-05
|
30 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
2 April 2015 | Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015 (3 pages) |
2 April 2015 | Appointment of Dr Levin Roger Kenneth Matthews as a director on 1 April 2015 (3 pages) |
27 February 2015 | Group of companies' accounts made up to 30 November 2014 (114 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 30 September 2014 (2 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
30 August 2014 | Appointment of Wallace Brett Simpson as a director on 26 August 2014 (3 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 June 2014 | Annual return made up to 18 May 2014 no member list (24 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
31 March 2014 | Resolutions
|
6 March 2014 | Group of companies' accounts made up to 30 November 2013 (111 pages) |
4 March 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
19 February 2014 | Auditor's resignation (1 page) |
24 January 2014 | Director's details changed for Mr John Nicholas Sheldrick on 21 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Mr Martin Charles Flower on 21 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Mr Michael John Holt on 21 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Mr Stephen John Hannam on 21 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Dr Geertrui Elizabeth Schoolenberg on 21 January 2014 (3 pages) |
24 January 2014 | Director's details changed for Stephen Paul Good on 21 January 2014 (3 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
27 August 2013 | Register inspection address has been changed from Lochside House 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
12 June 2013 | Annual return made up to 18 May 2013 no member list (24 pages) |
7 May 2013 | Termination of appointment of Folkert Blaisse as a director (2 pages) |
7 May 2013 | Appointment of Dr Geertrui Elizabeth Schoolenberg as a director (5 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
5 April 2013 | Group of companies' accounts made up to 30 November 2012 (101 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
18 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 20 November 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
8 June 2012 | Annual return made up to 18 May 2012 no member list (24 pages) |
10 April 2012 | Resolutions
|
5 April 2012 | Group of companies' accounts made up to 30 November 2011 (104 pages) |
2 March 2012 | Termination of appointment of Christopher Littmoden as a director (2 pages) |
12 October 2011 | Appointment of Mr John Nicholas Sheldrick as a director (3 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
6 June 2011 | Annual return made up to 18 May 2011 with bulk list of shareholders (26 pages) |
6 April 2011 | Resolutions
|
4 March 2011 | Group of companies' accounts made up to 30 November 2010 (100 pages) |
6 December 2010 | Appointment of Mr Michael John Holt as a director (3 pages) |
25 August 2010 | Termination of appointment of Kevin Higginson as a director (2 pages) |
1 July 2010 | Termination of appointment of Robert Clegg as a director (2 pages) |
21 June 2010 | Annual return made up to 18 May 2010 with bulk list of shareholders (25 pages) |
16 April 2010 | Group of companies' accounts made up to 30 November 2009 (104 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
9 February 2010 | Statement of capital following an allotment of shares on 17 September 2009
|
12 November 2009 | Register(s) moved to registered inspection location (2 pages) |
12 November 2009 | Register inspection address has been changed (2 pages) |
9 November 2009 | Termination of appointment of Paul Forman as a director (2 pages) |
4 October 2009 | Director's details changed for Mr Paul Anthony Forman on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Christopher Littmoden on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Stephen Paul Good on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Stephen John Hannam on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Paul Anthony Forman on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Christopher Littmoden on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Stephen John Hannam on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Stephen Paul Good on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages) |
15 September 2009 | Director appointed stephen paul good (2 pages) |
9 July 2009 | Return made up to 18/05/09; bulk list available separately (11 pages) |
8 July 2009 | Secretary's change of particulars / matthew joy / 25/06/2009 (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
7 May 2009 | Ad 27/04/09\gbp si [email protected]=2573\gbp ic 45667265.95/45669838.95\ (2 pages) |
7 May 2009 | Ad 24/04/09\gbp si [email protected]=2431.4\gbp ic 45689553.8/45691985.2\ (1 page) |
7 May 2009 | Ad 21/04/09\gbp si [email protected]=3720.5\gbp ic 45685833.3/45689553.8\ (1 page) |
7 May 2009 | Ad 20/04/09\gbp si [email protected]=15994.35\gbp ic 45669838.95/45685833.3\ (1 page) |
21 April 2009 | Group of companies' accounts made up to 30 November 2008 (94 pages) |
6 April 2009 | Ad 12/03/09\gbp si [email protected]=6624477.95\gbp ic 39042788/45667265.95\ (56 pages) |
24 March 2009 | Memorandum and Articles of Association (83 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | S-div (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Nc inc already adjusted 11/03/09 (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
14 November 2008 | Ad 10/11/08\gbp si [email protected]=3270.75\gbp ic 39039517.25/39042788\ (2 pages) |
14 November 2008 | Ad 12/11/08\gbp si [email protected]=1197\gbp ic 39038320.25/39039517.25\ (2 pages) |
11 November 2008 | Ad 04/11/08\gbp si [email protected]=1496.5\gbp ic 39036823.75/39038320.25\ (2 pages) |
14 October 2008 | Ad 02/10/08-02/10/08\gbp si [email protected]=89920.5\gbp ic 38946903.25/39036823.75\ (2 pages) |
10 October 2008 | Ad 07/10/08\gbp si [email protected]=3153\gbp ic 38943750.25/38946903.25\ (2 pages) |
9 October 2008 | Ad 06/10/08\gbp si [email protected]=2993\gbp ic 38940757.25/38943750.25\ (2 pages) |
6 October 2008 | Ad 01/10/08\gbp si [email protected]=38561.5\gbp ic 38902195.75/38940757.25\ (3 pages) |
10 September 2008 | Ad 09/09/08\gbp si [email protected]=1040.75\gbp ic 38901155/38902195.75\ (2 pages) |
13 August 2008 | Ad 11/08/08\gbp si [email protected]=185.25\gbp ic 38900969.75/38901155\ (2 pages) |
26 June 2008 | Return made up to 18/05/08; bulk list available separately (10 pages) |
23 April 2008 | Ad 17/04/08\gbp si [email protected]=450.25\gbp ic 38900541/38900991.25\ (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
26 March 2008 | Group of companies' accounts made up to 30 November 2007 (78 pages) |
30 December 2007 | Ad 17/12/07--------- £ si [email protected]=1097 £ ic 38899444/38900541 (2 pages) |
7 December 2007 | Ad 19/11/07--------- £ si [email protected]=4243 £ ic 38895201/38899444 (2 pages) |
13 November 2007 | Ad 23/08/07--------- £ si [email protected]=583 £ ic 38894618/38895201 (2 pages) |
26 October 2007 | Resolutions
|
25 October 2007 | Ad 13/08/07--------- £ si [email protected]=1167 £ ic 38893451/38894618 (2 pages) |
15 October 2007 | Ad 01/10/07-08/10/07 £ si [email protected]=12635 £ ic 38880816/38893451 (2 pages) |
12 October 2007 | Ad 01/10/07-01/10/07 £ si [email protected]=71708 £ ic 38809108/38880816 (5 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Ad 14/08/07-14/08/07 £ si [email protected]=7518 £ ic 38801590/38809108 (2 pages) |
15 August 2007 | Ad 13/08/07-13/08/07 £ si [email protected]=56528 £ ic 38745062/38801590 (2 pages) |
15 August 2007 | Ad 13/08/07--------- £ si [email protected]=215 £ ic 38744847/38745062 (2 pages) |
15 August 2007 | Ad 13/08/07--------- £ si [email protected]=1510 £ ic 38743337/38744847 (2 pages) |
16 July 2007 | Ad 04/07/07--------- £ si [email protected]=1460 £ ic 38741877/38743337 (2 pages) |
9 July 2007 | Ad 27/06/07--------- £ si [email protected]=4536 £ ic 38737341/38741877 (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 50 castle street, dundee, tayside, DD1 3RU (1 page) |
1 June 2007 | Group of companies' accounts made up to 30 November 2006 (89 pages) |
30 May 2007 | Return made up to 18/05/07; bulk list available separately (10 pages) |
18 May 2007 | Ad 26/04/07-26/04/07 £ si [email protected]=11278 £ ic 38326036/38337314 (2 pages) |
17 May 2007 | Resolutions
|
23 April 2007 | Nc inc already adjusted 31/07/06 (2 pages) |
23 April 2007 | Resolutions
|
19 March 2007 | Ad 09/03/07--------- £ si [email protected]=351 £ ic 63705587/63705938 (2 pages) |
29 January 2007 | Ad 17/08/06-17/08/06 £ si [email protected]=12738053 £ ic 50967534/63705587 (25 pages) |
22 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
5 January 2007 | Ad 20/12/06-20/12/06 £ si [email protected]=4964 £ ic 50962570/50967534 (2 pages) |
1 November 2006 | Ad 25/10/06-25/10/06 £ si [email protected]=12315 £ ic 50950255/50962570 (3 pages) |
1 November 2006 | Ad 20/10/06-20/10/06 £ si [email protected]=5164 £ ic 50945091/50950255 (2 pages) |
20 October 2006 | Ad 13/10/06-13/10/06 £ si [email protected]=64494 £ ic 50880597/50945091 (2 pages) |
20 October 2006 | New director appointed (3 pages) |
3 July 2006 | Return made up to 18/05/06; bulk list available separately (9 pages) |
13 June 2006 | Ad 12/06/06--------- £ si [email protected]=3529 £ ic 50877068/50880597 (2 pages) |
7 June 2006 | Ad 02/06/06--------- £ si [email protected]=1767 £ ic 50875301/50877068 (2 pages) |
6 June 2006 | Ad 02/03/06--------- £ si [email protected]=22500 £ ic 50852801/50875301 (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
18 May 2006 | Group of companies' accounts made up to 30 November 2005 (60 pages) |
12 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Ad 20/04/06--------- £ si [email protected]=15555 £ ic 50837053/50852608 (2 pages) |
26 April 2006 | Ad 20/04/06--------- £ si [email protected]=193 £ ic 50852608/50852801 (2 pages) |
11 April 2006 | Ad 30/03/06-30/03/06 £ si [email protected]=270320 £ ic 50566733/50837053 (2 pages) |
17 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Interim accounts made up to 30 November 2005 (7 pages) |
3 March 2006 | Director resigned (1 page) |
9 January 2006 | Ad 12/12/05--------- £ si [email protected]=26586 £ ic 50540147/50566733 (2 pages) |
9 January 2006 | Ad 15/12/05--------- £ si [email protected]=24448 £ ic 50515699/50540147 (2 pages) |
8 December 2005 | Memorandum and Articles of Association (85 pages) |
21 November 2005 | Certificate of cancellation of share premium account (1 page) |
21 November 2005 | Cancel share prem/red sha cap (2 pages) |
4 November 2005 | Ad 03/11/05--------- £ si [email protected]=5588 £ ic 50510111/50515699 (2 pages) |
3 November 2005 | Ad 01/11/05--------- £ si [email protected]=3352 £ ic 50506759/50510111 (2 pages) |
20 October 2005 | Ad 18/10/05-18/10/05 £ si [email protected]=8855 £ ic 50497904/50506759 (2 pages) |
13 October 2005 | Ad 10/10/05--------- £ si [email protected]=17117 £ ic 50356183/50373300 (2 pages) |
13 October 2005 | Ad 03/10/05-03/10/05 £ si [email protected]=124604 £ ic 50373300/50497904 (5 pages) |
6 September 2005 | Memorandum and Articles of Association (77 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
26 July 2005 | Ad 25/07/05--------- £ si [email protected]=3719 £ ic 50352464/50356183 (2 pages) |
14 June 2005 | Return made up to 18/05/05; bulk list available separately (7 pages) |
12 May 2005 | Ad 19/04/05--------- £ si [email protected]=51467 £ ic 50300994/50352461 (2 pages) |
25 April 2005 | Resolutions
|
22 April 2005 | Group of companies' accounts made up to 30 November 2004 (60 pages) |
11 April 2005 | Ad 01/04/05--------- £ si [email protected]=656 £ ic 50300338/50300994 (2 pages) |
5 April 2005 | Ad 15/03/05--------- £ si [email protected]=985 £ ic 50290824/50291809 (2 pages) |
5 April 2005 | Ad 07/03/05--------- £ si [email protected]=8529 £ ic 50291809/50300338 (2 pages) |
8 March 2005 | New director appointed (3 pages) |
13 December 2004 | Ad 10/11/04--------- £ si [email protected]=1313 £ ic 50289511/50290824 (2 pages) |
28 October 2004 | Ad 13/10/04--------- £ si [email protected]=3940 £ ic 50285571/50289511 (2 pages) |
15 October 2004 | Secretary's particulars changed (1 page) |
13 October 2004 | Ad 01/10/04--------- £ si [email protected]=146121 £ ic 50139450/50285571 (4 pages) |
11 June 2004 | Return made up to 18/05/04; bulk list available separately (7 pages) |
13 May 2004 | Ad 16/03/04--------- £ si [email protected]=2105 £ ic 50137345/50139450 (2 pages) |
4 May 2004 | Resolutions
|
23 April 2004 | Director resigned (1 page) |
16 April 2004 | Group of companies' accounts made up to 30 November 2003 (61 pages) |
19 November 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 18/05/03; bulk list available separately (7 pages) |
22 May 2003 | Group of companies' accounts made up to 30 November 2002 (52 pages) |
14 May 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
4 November 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 18/05/02; bulk list available separately (6 pages) |
17 May 2002 | Group of companies' accounts made up to 30 November 2001 (43 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Memorandum and Articles of Association (81 pages) |
29 April 2002 | Resolutions
|
13 June 2001 | Return made up to 18/05/01; bulk list available separately (7 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Full group accounts made up to 30 November 2000 (44 pages) |
5 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (5 pages) |
14 May 2001 | Director resigned (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
20 November 2000 | Registered office changed on 20/11/00 from: bonar house, faraday street, dundee, DD2 3QQ (1 page) |
12 June 2000 | Return made up to 18/05/00; bulk list available separately (17 pages) |
12 June 2000 | Full group accounts made up to 30 November 1999 (43 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
26 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | New director appointed (2 pages) |
11 June 1999 | Full group accounts made up to 30 November 1998 (48 pages) |
11 June 1999 | Return made up to 18/05/99; bulk list available separately (17 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
25 February 1999 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
9 November 1998 | Ad 06/11/98--------- £ si [email protected]=4186 £ ic 40043447/40047633 (2 pages) |
29 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Ad 28/08/98--------- £ si [email protected]=3135 £ ic 40040312/40043447 (2 pages) |
4 August 1998 | Ad 31/07/98--------- £ si [email protected]=47 £ ic 40040265/40040312 (2 pages) |
9 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Ad 03/07/98--------- £ si [email protected]=3321 £ ic 40036944/40040265 (2 pages) |
4 July 1998 | New director appointed (4 pages) |
1 July 1998 | Location of register of members (non legible) (1 page) |
9 June 1998 | Return made up to 18/05/98; bulk list available separately (15 pages) |
9 June 1998 | Full group accounts made up to 30 November 1997 (48 pages) |
8 June 1998 | Ad 05/06/98--------- £ si [email protected]=2835 £ ic 40034109/40036944 (2 pages) |
20 May 1998 | Ad 15/05/98--------- £ si [email protected]=928 £ ic 40033181/40034109 (2 pages) |
30 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
17 April 1998 | Ad 15/04/98--------- £ si [email protected]=749 £ ic 40032432/40033181 (2 pages) |
1 April 1998 | Ad 27/03/98--------- £ si [email protected]=14527 £ ic 40009979/40024506 (3 pages) |
1 April 1998 | Ad 27/03/98--------- £ si [email protected]=7926 £ ic 40024506/40032432 (3 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=16189 £ ic 39993790/40009979 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=3985 £ ic 39989805/39993790 (2 pages) |
2 March 1998 | Ad 27/02/98--------- £ si [email protected]=4635 £ ic 39985170/39989805 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 February 1998 | Ad 12/02/98--------- £ si [email protected]=1430 £ ic 39983740/39985170 (2 pages) |
30 January 1998 | Ad 28/01/98--------- £ si [email protected]=7039 £ ic 39976663/39983702 (2 pages) |
30 January 1998 | Ad 28/01/98--------- £ si [email protected]=38 £ ic 39983702/39983740 (2 pages) |
13 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Ad 09/01/98--------- £ si [email protected]=634 £ ic 39976029/39976663 (2 pages) |
21 December 1997 | Ad 16/12/97--------- £ si [email protected]=2252 £ ic 39973777/39976029 (2 pages) |
25 November 1997 | Ad 21/11/97--------- £ si [email protected]=4716 £ ic 39969061/39973777 (2 pages) |
12 November 1997 | Ad 11/11/97--------- £ si [email protected]=4009 £ ic 39965052/39969061 (2 pages) |
29 October 1997 | Ad 28/10/97--------- £ si [email protected]=2590 £ ic 39962462/39965052 (2 pages) |
20 October 1997 | Ad 16/10/97--------- £ si [email protected]=4232 £ ic 39958230/39962462 (2 pages) |
13 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Ad 09/10/97--------- £ si [email protected]=19501 £ ic 39938729/39958230 (3 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director resigned (1 page) |
18 June 1997 | Director's particulars changed (7 pages) |
17 June 1997 | Ad 16/06/97--------- £ si [email protected]=872 £ ic 39937857/39938729 (2 pages) |
6 June 1997 | Return made up to 18/05/97; bulk list available separately (16 pages) |
6 June 1997 | Full group accounts made up to 30 November 1996 (52 pages) |
12 May 1997 | Ad 09/05/97--------- £ si [email protected]=1832 £ ic 39936025/39937857 (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
15 April 1997 | Ad 11/04/97--------- £ si [email protected]=163 £ ic 39935862/39936025 (2 pages) |
2 April 1997 | Ad 27/03/97--------- £ si [email protected]=238 £ ic 39935624/39935862 (2 pages) |
20 March 1997 | Ad 19/03/97--------- £ si [email protected]=2959 £ ic 39932665/39935624 (2 pages) |
19 March 1997 | Ad 18/03/97--------- £ si [email protected]=11500 £ ic 39921165/39932665 (2 pages) |
17 March 1997 | Ad 14/03/97--------- £ si [email protected]=17 £ ic 39921148/39921165 (2 pages) |
17 March 1997 | Ad 14/03/97--------- £ si [email protected]=227 £ ic 39920921/39921148 (2 pages) |
3 March 1997 | Ad 28/02/97--------- £ si [email protected]=1230 £ ic 39919691/39920921 (2 pages) |
17 February 1997 | Ad 14/02/97--------- £ si [email protected]=1026 £ ic 39918665/39919691 (2 pages) |
12 February 1997 | Director's particulars changed (1 page) |
23 January 1997 | Ad 22/01/97--------- £ si [email protected]=1436 £ ic 39917229/39918665 (2 pages) |
20 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Director's particulars changed (2 pages) |
8 January 1997 | Ad 07/01/97--------- £ si [email protected]=183 £ ic 39917046/39917229 (2 pages) |
19 December 1996 | Ad 18/12/96--------- £ si [email protected]=601 £ ic 39916445/39917046 (2 pages) |
27 November 1996 | Ad 21/11/96--------- £ si [email protected]=1026 £ ic 39915419/39916445 (2 pages) |
15 November 1996 | Ad 14/11/96--------- £ si [email protected]=914 £ ic 39914505/39915419 (2 pages) |
7 November 1996 | Ad 06/11/96--------- £ si [email protected]=820 £ ic 39913685/39914505 (2 pages) |
28 October 1996 | Ad 25/10/96--------- £ si [email protected]=1435 £ ic 39912250/39913685 (2 pages) |
21 October 1996 | Ad 18/10/96--------- £ si [email protected]=6385 £ ic 39905865/39912250 (2 pages) |
15 October 1996 | Ad 11/10/96--------- £ si [email protected]=74413 £ ic 39831452/39905865 (5 pages) |
30 September 1996 | Ad 27/09/96--------- £ si [email protected]=75 £ ic 39831377/39831452 (2 pages) |
6 September 1996 | Ad 05/09/96--------- £ si [email protected]=17758 £ ic 39813619/39831377 (2 pages) |
2 September 1996 | Ad 29/08/96--------- £ si [email protected]=24577 £ ic 39789042/39813619 (2 pages) |
26 August 1996 | Director's particulars changed (1 page) |
26 August 1996 | Ad 22/08/96--------- £ si [email protected]=1303 £ ic 39787739/39789042 (2 pages) |
12 August 1996 | Ad 09/08/96--------- £ si [email protected]=3209 £ ic 39784530/39787739 (2 pages) |
8 August 1996 | New director appointed (2 pages) |
22 July 1996 | Ad 19/07/96--------- £ si [email protected]=3610 £ ic 39780920/39784530 (2 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Ad 12/07/96--------- £ si [email protected]=5414 £ ic 39775506/39780920 (2 pages) |
2 July 1996 | Ad 28/06/96--------- £ si [email protected]=3609 £ ic 39771897/39775506 (2 pages) |
24 June 1996 | Ad 20/06/96--------- £ si [email protected]=4653 £ ic 39767244/39771897 (2 pages) |
12 June 1996 | Return made up to 18/05/96; bulk list available separately (13 pages) |
12 June 1996 | Full group accounts made up to 30 November 1995 (54 pages) |
23 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Ad 17/05/96--------- £ si [email protected]=148 £ ic 39755442/39755590 (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
26 March 1996 | Ad 22/03/96--------- £ si [email protected]=22592 £ ic 39664107/39686699 (2 pages) |
14 March 1996 | Director's particulars changed (1 page) |
6 February 1996 | Director's particulars changed (1 page) |
18 December 1995 | Ad 14/12/95--------- £ si [email protected]=1850 £ ic 39657516/39659366 (4 pages) |
30 November 1995 | Ad 20/11/95--------- £ si [email protected]=17500 £ ic 39640016/39657516 (2 pages) |
17 November 1995 | Ad 16/11/95--------- £ si [email protected]=174 £ ic 39637716/39637890 (2 pages) |
17 November 1995 | Ad 16/11/95--------- £ si [email protected]=2126 £ ic 39637890/39640016 (2 pages) |
9 November 1995 | Ad 08/11/95--------- £ si [email protected]=387 £ ic 39637329/39637716 (4 pages) |
9 November 1995 | Ad 08/11/95--------- £ si [email protected]=98 £ ic 39637231/39637329 (4 pages) |
25 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | Ad 14/09/95--------- £ si [email protected]=446 £ ic 39636731/39637177 (4 pages) |
3 October 1995 | Ad 14/09/95--------- £ si [email protected]=54 £ ic 39637177/39637231 (4 pages) |
3 October 1995 | Ad 14/09/95--------- £ si [email protected]=1450 £ ic 39635148/39636598 (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director's particulars changed (4 pages) |
3 October 1995 | Ad 14/09/95--------- £ si [email protected]=133 £ ic 39636598/39636731 (4 pages) |
4 September 1995 | Ad 31/08/95--------- £ si [email protected]=7881 £ ic 39627267/39635148 (4 pages) |
1 September 1995 | Ad 31/08/95--------- £ si [email protected]=12515 £ ic 39614752/39627267 (4 pages) |
1 September 1995 | Ad 31/08/95--------- £ si [email protected]=31202 £ ic 39583550/39614752 (4 pages) |
31 August 1995 | Ad 29/08/95--------- £ si [email protected]=1558 £ ic 39581105/39582663 (4 pages) |
31 August 1995 | Ad 29/08/95--------- £ si [email protected]=250 £ ic 39583300/39583550 (4 pages) |
31 August 1995 | Ad 29/08/95--------- £ si [email protected]=1822 £ ic 39579283/39581105 (4 pages) |
31 August 1995 | Ad 29/08/95--------- £ si [email protected]=637 £ ic 39582663/39583300 (4 pages) |
15 August 1995 | Ad 14/08/95--------- £ si [email protected]=30 £ ic 39579253/39579283 (4 pages) |
15 August 1995 | Ad 14/08/95--------- £ si [email protected]=162 £ ic 39579091/39579253 (4 pages) |
9 August 1995 | Ad 07/08/95--------- £ si [email protected]=1887 £ ic 39576114/39578001 (4 pages) |
9 August 1995 | Ad 07/08/95--------- £ si [email protected]=1057 £ ic 39578001/39579058 (6 pages) |
9 August 1995 | Ad 07/08/95--------- £ si [email protected]=33 £ ic 39579058/39579091 (4 pages) |
20 June 1995 | Ad 16/06/95--------- £ si [email protected]=360 £ ic 39574261/39574621 (4 pages) |
13 June 1995 | Ad 09/06/95--------- £ si [email protected]=675 £ ic 39573253/39573928 (4 pages) |
13 June 1995 | Ad 09/06/95--------- £ si [email protected]=96 £ ic 39574131/39574227 (4 pages) |
13 June 1995 | Ad 09/06/95--------- £ si [email protected]=34 £ ic 39574227/39574261 (4 pages) |
13 June 1995 | Ad 09/06/95--------- £ si [email protected]=203 £ ic 39573928/39574131 (4 pages) |
12 June 1995 | Ad 08/06/95--------- £ si [email protected]=1800 £ ic 39571124/39572924 (4 pages) |
12 June 1995 | Ad 08/06/95--------- £ si [email protected]=193 £ ic 39572924/39573117 (4 pages) |
12 June 1995 | Ad 08/06/95--------- £ si [email protected]=406 £ ic 39570043/39570449 (4 pages) |
12 June 1995 | Full group accounts made up to 30 November 1994 (56 pages) |
12 June 1995 | Ad 08/06/95--------- £ si [email protected]=136 £ ic 39573117/39573253 (4 pages) |
12 June 1995 | Return made up to 18/05/95; full list of members (28 pages) |
12 June 1995 | Ad 08/06/95--------- £ si [email protected]=675 £ ic 39570449/39571124 (4 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
5 May 1995 | Director resigned (2 pages) |
21 April 1995 | Ad 12/04/95--------- £ si [email protected]=1120 £ ic 39567805/39568925 (2 pages) |
21 April 1995 | Ad 12/04/95--------- £ si [email protected]=120 £ ic 39569301/39569421 (2 pages) |
21 April 1995 | Ad 13/04/95--------- £ si [email protected]=115 £ ic 39569901/39570016 (2 pages) |
21 April 1995 | Ad 12/04/95--------- £ si 283@1=283 £ ic 39568925/39569208 (2 pages) |
21 April 1995 | Ad 13/04/95--------- £ si [email protected]=400 £ ic 39569421/39569821 (2 pages) |
21 April 1995 | Ad 12/01/95--------- £ si [email protected]=1062 £ ic 39566743/39567805 (2 pages) |
21 April 1995 | Ad 13/04/95--------- £ si [email protected]=80 £ ic 39569821/39569901 (2 pages) |
21 April 1995 | Ad 13/04/95--------- £ si [email protected]=27 £ ic 39570016/39570043 (2 pages) |
21 April 1995 | Ad 12/04/95--------- £ si [email protected]=93 £ ic 39569208/39569301 (2 pages) |
11 April 1995 | Ad 10/04/95--------- £ si [email protected]=760 £ ic 39565983/39566743 (2 pages) |
11 April 1995 | Ad 10/04/95--------- £ si [email protected]=9280 £ ic 39550448/39559728 (2 pages) |
11 April 1995 | Ad 10/04/95--------- £ si [email protected]=1740 £ ic 39564243/39565983 (4 pages) |
11 April 1995 | Ad 10/04/95--------- £ si [email protected]=4956 £ ic 39545492/39550448 (2 pages) |
11 April 1995 | Ad 10/04/95--------- £ si [email protected]=4515 £ ic 39559728/39564243 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=10508 £ ic 39534984/39545492 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=7110 £ ic 39522968/39530078 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=574 £ ic 39534410/39534984 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=2626 £ ic 39530078/39532704 (2 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=6797 £ ic 39516171/39522968 (3 pages) |
6 April 1995 | Ad 03/04/95--------- £ si [email protected]=1706 £ ic 39532704/39534410 (2 pages) |
2 June 1994 | Shareholders list for ar 180594 (9 pages) |
2 June 1994 | Full group accounts made up to 30 November 1993 (65 pages) |
14 June 1993 | Ad 10/06/93--------- £ si [email protected]=1851 £ ic 39113069/39114920 (2 pages) |
14 June 1993 | Full group accounts made up to 30 November 1992 (58 pages) |
14 June 1993 | Return made up to 18/05/93; bulk list available separately (11 pages) |
2 June 1993 | Ad 28/05/93--------- £ si [email protected]=51598 £ ic 39061471/39113069 (2 pages) |
28 May 1993 | Ad 26/05/93--------- £ si [email protected]=426 £ ic 39061045/39061471 (2 pages) |
24 May 1993 | Ad 19/05/93--------- £ si [email protected]=47112 £ ic 39013933/39061045 (2 pages) |
9 March 1993 | Listing particulars 090393 (30 pages) |
3 March 1993 | Ad 01/03/93--------- £ si [email protected]=209 £ ic 38896045/38896254 (2 pages) |
11 May 1991 | Resolutions
|
15 January 1990 | New director appointed (2 pages) |
30 March 1989 | Allots 270389 30000X50P ord, (2 pages) |
27 February 1989 | Allots 090289 23144X50P ord (2 pages) |
6 October 1988 | Allots 30860X50P ord 150988 (2 pages) |
6 May 1988 | Puc 2 280488 584018 x 50P ord (4 pages) |
11 April 1988 | PUC2(250388)660048X50P ord. (4 pages) |
23 February 1988 | PUC2 allots 150288 123436X50PORD (2 pages) |
14 October 1987 | Amendment to PUC3 121286 (2 pages) |
27 July 1987 | PUC3 for information only (2 pages) |
23 July 1987 | PUC2(160787)30860X50P ord. (2 pages) |
25 June 1987 | Full accounts made up to 30 November 1986 (51 pages) |
1 June 1987 | Resolutions
|
30 June 1986 | Full accounts made up to 31 December 1985 (46 pages) |
30 June 1986 | Return made up to 21/05/86; full list of members (4 pages) |
11 June 1984 | Memorandum and Articles of Association (72 pages) |
20 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 December 1964 | Company name changed\certificate issued on 01/12/64 (2 pages) |
10 August 1912 | Incorporation (51 pages) |
10 August 1912 | Certificate of incorporation (2 pages) |