Company NameMurray Income Trust Plc
Company StatusActive
Company NumberSC012725
CategoryPublic Limited Company
Incorporation Date8 June 1923(100 years, 10 months ago)
Previous NameMurray Caledonian Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Peter Tait
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(94 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMs Stephanie Mary Eastment
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(95 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(97 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameNandita Sahgal Tully
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(98 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Angus John Franklin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(100 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbrdn Holdings Limited (Corporation)
StatusCurrent
Appointed01 August 2001(78 years, 2 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameWilliam Moncrieff Cuthbert
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 1989)
RoleCompany Manager
Correspondence AddressOld Ballinkinrain
Balfron
Glasgow
G63 0LP
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameMr Blaise Noel Anthony Hardman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 October 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Stapleford
Salisbury
SP3 4LQ
Director NameEwen Alan Macpherson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale
Strathcarron
Wester Ross
IV54 8YX
Scotland
Director NameAlexander Moncrieff Mitchell Stephen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBallindalloch
Balfron
Glasgow
G63 0LP
Scotland
Director NameDonald Gilmour Sutherland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1989)
RoleChartered Accountant
Correspondence AddressWoodside House
Gladsmuir
Tranent
East Lothian
EH33 2AL
Scotland
Director NameSir William David Coats
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressThe Cottage
Symington
Ayrshire
KA1 5QG
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1989(66 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 October 1999)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameJoseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(67 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 1999)
RoleMechant Banker
Correspondence AddressArdmeallie House
Huntly
Aberdeenshire
AB54 5RS
Scotland
Director NameDr Michael Shea
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(69 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressThe Grange Grange Road
North Berwick
East Lothian
EH39 4QT
Scotland
Director NameSir David Austin Trippier
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(72 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressDowry Head
Helmshore
Rossendale
Lancashire
BB4 4AE
Director NameAdrian James Macandrew Coats
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(75 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 October 2009)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(75 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Director NamePatrick Antony Francis Gifford
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(76 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Marian Glen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(79 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Humphrey Van Der Klugt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(80 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameNeil Anthony Honebon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(82 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 November 2017)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr David Ernest Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(85 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMiss Jean Craig Park
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(89 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameYounger Of Lochiel Donald Andrew John Cameron
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(89 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 November 2021)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Neil Alan Hayes Rogan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(90 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2016(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Merryn Rosemary Somerset Webb
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(96 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Georgina Rosemary Jane Field
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(97 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Richard George Laing
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(97 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed07 November 1988(65 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2001)
Correspondence AddressOne Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameThe Rt Hon Viscount Younger Of Leckie (Corporation)
Date of BirthSeptember 1931 (Born 92 years ago)
StatusResigned
Appointed27 November 1989(66 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 1999)
Correspondence AddressLeckie House
Gargunnock
Stirling
FK8 3BN
Scotland

Contact

Websitewww.murray-income.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£23,566,000
Net Worth£492,878,000
Cash£12,539,000
Current Liabilities£40,725,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryInterim
Accounts Year End30 June

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

17 November 2020Delivered on: 19 November 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C, in Its Capacity as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
17 November 2020Delivered on: 19 November 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C, in Its Capacity as Security Trustee as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
8 November 2017Delivered on: 10 November 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
27 July 1967Delivered on: 31 July 1967
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Debenture
Secured details: $1,250,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 November 2023Full accounts made up to 30 June 2023 (115 pages)
13 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2023Register inspection address has been changed from Link Asset Services 6th Floor 83 Princes Street Edinburgh Scotland EH2 2ER Scotland to 1 George Street Edinburgh EH2 2LL (1 page)
10 November 2023Confirmation statement made on 4 November 2023 with updates (4 pages)
9 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,267,471.5
(3 pages)
8 November 2023Termination of appointment of Neil Alan Hayes Rogan as a director on 7 November 2023 (1 page)
8 November 2023Termination of appointment of Merryn Rosemary Somerset Webb as a director on 7 November 2023 (1 page)
25 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,223,721.5
(3 pages)
5 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,179,971.5
(3 pages)
21 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,083,721.5
(3 pages)
14 September 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 2,004,971.5
(3 pages)
21 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,918,721.5
(3 pages)
2 August 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,844,221.5
(3 pages)
28 July 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,774,221.5
(3 pages)
12 July 2023Purchase of own shares. (3 pages)
30 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,686,721.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,592,971.5
(3 pages)
12 June 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,492,971.5
(3 pages)
27 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,427,971.5
(3 pages)
21 April 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,419,721.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 March 2023Interim accounts made up to 31 December 2022 (35 pages)
24 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,369,721.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 March 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,269,721.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,192,221.5
(3 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,022,376.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
20 February 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 1,119,721.5
(3 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 923,626.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
31 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 911,126.5
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 January 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 868,126.5
  • ANNOTATION Clarification hmrc confirmation received that the appropriate duty has been paid on this repurchase.
(3 pages)
16 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 774,103.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 814,030.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 766,603.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
5 December 2022Full accounts made up to 30 June 2022 (111 pages)
5 December 2022Secretary's details changed for Aberdeen Asset Management Plc on 25 November 2022 (1 page)
17 November 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 726,603.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
31 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 681,603.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 October 2022Interim accounts made up to 31 December 2021 (35 pages)
12 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 631,603.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 622,975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 592,975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 577,975
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 November 2021Termination of appointment of Jean Craig Park as a director on 2 November 2021 (1 page)
4 November 2021Termination of appointment of Donald Andrew John Cameron as a director on 2 November 2021 (1 page)
4 November 2021Appointment of Nandita Sahgal Tully as a director on 3 November 2021 (2 pages)
1 November 2021Full accounts made up to 30 June 2021 (105 pages)
1 April 2021Termination of appointment of Richard George Laing as a director on 1 April 2021 (1 page)
22 March 2021Interim accounts made up to 31 December 2020 (34 pages)
11 February 2021Termination of appointment of Georgina Rosemary Jane Field as a director on 10 February 2021 (1 page)
16 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 29,882,383.00
(4 pages)
15 December 2020Alterations to floating charge SC0127250004 (42 pages)
15 December 2020Alterations to floating charge SC0127250005 (42 pages)
8 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2020Memorandum and Articles of Association (74 pages)
30 November 2020Appointment of Mr Alan James Giles as a director on 17 November 2020 (2 pages)
30 November 2020Appointment of Mrs Georgina Rosemary Jane Field as a director on 17 November 2020 (2 pages)
30 November 2020Appointment of Mr Richard George Laing as a director on 17 November 2020 (2 pages)
19 November 2020Registration of charge SC0127250005, created on 17 November 2020 (25 pages)
19 November 2020Registration of charge SC0127250004, created on 17 November 2020 (23 pages)
18 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (72 pages)
12 November 2020Full accounts made up to 30 June 2020 (98 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 March 2020Interim accounts made up to 31 December 2019 (34 pages)
29 November 2019Director's details changed for Miss Jean Craig Park on 29 November 2019 (2 pages)
12 November 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
(2 pages)
8 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
31 October 2019Full accounts made up to 30 June 2019 (89 pages)
21 October 2019Auditor's resignation (1 page)
7 August 2019Appointment of Ms Merryn Rosemary Somerset Webb as a director on 7 August 2019 (2 pages)
1 May 2019Registered office address changed from 7th Floor 40 Princes Street Edinburgh EH2 2BY to 1 George Street Edinburgh EH2 2LL on 1 May 2019 (1 page)
5 March 2019Interim accounts made up to 31 December 2018 (25 pages)
20 December 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 546,350
(3 pages)
29 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 528,225
(3 pages)
12 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases of shares 05/11/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
6 November 2018Termination of appointment of David Ernest Woods as a director on 5 November 2018 (1 page)
31 October 2018Full accounts made up to 30 June 2018 (92 pages)
26 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 508,225
(3 pages)
10 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 497,850
(3 pages)
2 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 482,225
(3 pages)
24 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 472,975
(3 pages)
12 September 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 449,975
(3 pages)
21 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 415,875
(3 pages)
6 August 2018Appointment of Stephanie Mary Eastment as a director on 2 August 2018 (2 pages)
26 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 405,875
(3 pages)
17 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 393,125
(2 pages)
28 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 383,375
(3 pages)
8 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 365,000
(3 pages)
23 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 346,250
(3 pages)
16 April 2018Purchase of own shares. (3 pages)
19 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 342,500
(3 pages)
18 December 2017Register inspection address has been changed from 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Link Asset Services 6th Floor 83 Princes Street Edinburgh Scotland EH2 2ER (1 page)
18 December 2017Register inspection address has been changed from 2nd Floor 145 Morrison Street Edinburgh EH3 8AG Scotland to Link Asset Services 6th Floor 83 Princes Street Edinburgh Scotland EH2 2ER (1 page)
12 December 2017Termination of appointment of Michael Warren Balfour as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Michael Warren Balfour as a director on 8 December 2017 (1 page)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2017Memorandum and Articles of Association (73 pages)
20 November 2017Memorandum and Articles of Association (73 pages)
13 November 2017Full accounts made up to 30 June 2017 (86 pages)
13 November 2017Full accounts made up to 30 June 2017 (86 pages)
10 November 2017Registration of charge SC0127250003, created on 8 November 2017 (21 pages)
10 November 2017Registration of charge SC0127250002, created on 8 November 2017 (24 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 November 2017Registration of charge SC0127250002, created on 8 November 2017 (24 pages)
10 November 2017Registration of charge SC0127250003, created on 8 November 2017 (21 pages)
7 November 2017Termination of appointment of Neil Anthony Honebon as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Peter Tait as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Neil Anthony Honebon as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Peter Tait as a director on 7 November 2017 (2 pages)
2 November 2017Statement of company's objects (2 pages)
2 November 2017Statement of company's objects (2 pages)
8 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 332,500
(3 pages)
8 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 332,500
(3 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 320,000
(3 pages)
22 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 320,000
(3 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2016Full accounts made up to 30 June 2016 (82 pages)
7 November 2016Full accounts made up to 30 June 2016 (82 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 300,500
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 299,250
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 299,250
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 296,250
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 297,500
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 297,500
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 300,500
(3 pages)
18 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 296,250
(3 pages)
11 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 290,000
(3 pages)
11 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 290,000
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 281,750
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 281,750
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 283,750
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 283,750
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 275,500
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 275,500
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 269,250
(3 pages)
20 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 269,250
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 202,500
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 235,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 268,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 202,500
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 235,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 265,500
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 230,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 265,500
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 225,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 246,250
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 246,250
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 215,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 215,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 259,250
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 230,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 240,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 240,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 225,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 259,250
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 252,500
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 268,000
(3 pages)
4 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 252,500
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,000
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 177,500
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 183,750
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 173,500
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 183,750
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 177,500
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 173,500
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 190,000
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
19 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 166,000
(3 pages)
19 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 166,000
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 154,500
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 152,750
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 113,375
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 152,750
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 113,375
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 120,375
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 120,375
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 154,500
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,250
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 140,250
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 97,750
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87,875
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 94,125
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 49,875
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 56,125
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 94,125
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,625
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 100,250
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 49,875
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 109,000
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87,875
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 64,125
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 91,625
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 75,375
(3 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 75,375
(3 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 64,125
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 58,625
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 91,625
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 100,250
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 97,750
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 109,000
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 105,250
(4 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 56,125
(3 pages)
18 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 105,250
(4 pages)
12 February 2016Appointment of Michael Warren Balfour as a director on 11 February 2016 (2 pages)
12 February 2016Appointment of Michael Warren Balfour as a director on 11 February 2016 (2 pages)
3 February 2016Director's details changed for Neil Alan Hayes Rogan on 31 January 2016 (2 pages)
3 February 2016Director's details changed for Neil Alan Hayes Rogan on 31 January 2016 (2 pages)
4 December 2015Register inspection address has been changed from Capita Registrars Erskine House 68-73 Queen Street Edinburgh EH2 4NR to 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
4 December 2015Register inspection address has been changed from Capita Registrars Erskine House 68-73 Queen Street Edinburgh EH2 4NR to 2nd Floor 145 Morrison Street Edinburgh EH3 8AG (1 page)
11 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2015Annual return made up to 4 November 2015 no member list
Statement of capital on 2015-11-04
  • GBP 17,035,614.5
(6 pages)
4 November 2015Annual return made up to 4 November 2015 no member list
Statement of capital on 2015-11-04
  • GBP 17,035,614.5
(6 pages)
4 November 2015Annual return made up to 4 November 2015 no member list
Statement of capital on 2015-11-04
  • GBP 17,035,614.5
(6 pages)
14 October 2015Full accounts made up to 30 June 2015 (73 pages)
14 October 2015Full accounts made up to 30 June 2015 (73 pages)
10 November 2014Resolutions
  • RES13 ‐ Auth to make market purchases of shares 29/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to make market purchases of shares 29/10/2014
(2 pages)
7 November 2014Annual return made up to 4 November 2014 no member list
Statement of capital on 2014-11-07
  • GBP 17,035,614.5
(6 pages)
7 November 2014Annual return made up to 4 November 2014 no member list
Statement of capital on 2014-11-07
  • GBP 17,035,614.5
(6 pages)
7 November 2014Annual return made up to 4 November 2014 no member list
Statement of capital on 2014-11-07
  • GBP 17,035,614.5
(6 pages)
3 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 17,016,864.5
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 17,035,614.5
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 17,035,614.5
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 17,035,614.5
(3 pages)
3 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 17,016,864.5
(3 pages)
30 October 2014Termination of appointment of Patrick Antony Francis Gifford as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Patrick Antony Francis Gifford as a director on 29 October 2014 (1 page)
28 October 2014Full accounts made up to 30 June 2014 (67 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 17,010,614.5
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 17,010,614.5
(3 pages)
28 October 2014Full accounts made up to 30 June 2014 (67 pages)
28 November 2013Appointment of Neil Alan Hayes Rogan as a director (2 pages)
28 November 2013Appointment of Neil Alan Hayes Rogan as a director (2 pages)
11 November 2013Annual return made up to 4 November 2013 no member list
Statement of capital on 2013-11-11
  • GBP 17,004,364.5
(6 pages)
11 November 2013Annual return made up to 4 November 2013 no member list
Statement of capital on 2013-11-11
  • GBP 17,004,364.5
(6 pages)
11 November 2013Annual return made up to 4 November 2013 no member list
Statement of capital on 2013-11-11
  • GBP 17,004,364.5
(6 pages)
4 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 17,004,364.5
(3 pages)
4 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 17,004,364.5
(3 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2013Termination of appointment of Humphrey Van Der Klugt as a director (1 page)
28 October 2013Termination of appointment of Humphrey Van Der Klugt as a director (1 page)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 16,985,614.5
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 16,960,614.5
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 16,960,614.5
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 16,985,614.5
(3 pages)
16 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 16,935,614.5
(3 pages)
16 October 2013Full accounts made up to 30 June 2013 (64 pages)
16 October 2013Full accounts made up to 30 June 2013 (64 pages)
16 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 16,935,614.5
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 16,910,614.5
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 16,910,614.5
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 16,898,114.5
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 16,898,114.5
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 16,879,364.5
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 16,879,364.5
(3 pages)
1 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 16,879,364.5
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 16,866,864.5
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 16,866,864.5
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 16,848,114.5
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 16,854,364.5
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 16,854,364.5
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 16,848,114.5
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 16,848,114.5
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 16,823,114.5
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 16,823,114.5
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 16,823,114.5
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 16,810,614.5
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 16,810,614.5
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 16,810,614.5
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 16,791,864.5
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 16,791,864.5
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 16,791,864.5
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,773,114.5
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,773,114.5
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,773,114.5
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 16,760,614.5
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 16,760,614.5
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 16,754,364.5
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 16,754,364.5
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 16,729,364.5
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 16,729,364.5
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 16,716,864.5
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 16,716,864.5
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 16,713,114.5
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 16,713,114.5
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,713,114.5
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,713,114.5
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 16,713,114.5
(3 pages)
31 May 2013Director's details changed for Patrick Antony Francis Gifford on 29 May 2013 (2 pages)
31 May 2013Director's details changed for Patrick Antony Francis Gifford on 29 May 2013 (2 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 16,700,614.5
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 16,700,614.5
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 16,698,114.5
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 16,698,114.5
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 16,679,364.5
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 16,679,364.5
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 16,679,364.5
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,666,864.5
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,666,864.5
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 16,666,864.5
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 16,660,614.5
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 16,660,614.5
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 16,660,614.5
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 16,648,114.5
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 16,648,114.5
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 16,648,114.5
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 16,634,364.5
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 16,634,364.5
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 16,643,114.5
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 16,643,114.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 16,621,864.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 16,609,364.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 16,596,864.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 16,596,864.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 16,609,364.5
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 16,621,864.5
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 16,584,364.5
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 16,584,364.5
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 16,581,864.5
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 16,581,864.5
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 16,575,614.5
(3 pages)
11 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 16,575,614.5
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 16,569,364.5
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 16,569,364.5
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 16,569,364.5
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 16,566,864.5
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 16,566,864.5
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 16,560,614.5
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 16,560,614.5
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 16,560,614.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 16,551,114.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 16,551,114.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 16,554,364.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 16,548,114.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 17 January 2013
  • GBP 16,548,114.5
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 16,554,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 16,543,614.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 16,546,864.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 16,521,114.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 16,537,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 16,529,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 16,515,864.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 16,525,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 16,525,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 16,537,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 16,529,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 16,529,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 16,525,364.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 16,515,864.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 16,543,614.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 16,521,114.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 16,546,864.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 16,533,614.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 16,521,114.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 16,515,864.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 16,533,614.5
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 16,533,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 16,510,114.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 16,510,114.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 16,461,114.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 16,461,114.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 16,507,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 16,502,364.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 16,507,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 4 December 2012
  • GBP 16,510,114.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 16,493,864.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 16,502,364.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 16,512,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 16,512,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 16,512,614.5
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 16,493,864.5
(3 pages)
5 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,625
(2 pages)
5 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,625
(2 pages)
5 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 43,625 on 2012-11-09
(2 pages)
28 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 53,625 on 2012-11-19
(2 pages)
28 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 53,625
(2 pages)
28 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 53,625
(2 pages)
19 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 56,875
(2 pages)
19 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 56,875 on 2012-11-16
(2 pages)
19 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 56,875
(2 pages)
8 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 70,875
(2 pages)
8 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 70,875
(2 pages)
8 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 70,875 on 2012-11-05
(2 pages)
5 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
5 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
5 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 80,125
(2 pages)
5 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 80,125
(2 pages)
5 November 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 80,125 on 2012-10-30
(2 pages)
5 November 2012Annual return made up to 4 November 2012 no member list (6 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2012Termination of appointment of Marian Glen as a director (1 page)
25 October 2012Termination of appointment of Marian Glen as a director (1 page)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 85,125
(2 pages)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 85,125
(2 pages)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 122,625
(2 pages)
19 October 2012Full accounts made up to 30 June 2012 (67 pages)
19 October 2012Full accounts made up to 30 June 2012 (67 pages)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 122,625 on 2012-10-12
(2 pages)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 122,625
(2 pages)
19 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 85,125 on 2012-10-04
(2 pages)
16 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 160,125
(2 pages)
16 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 160,125 on 2012-04-17
(2 pages)
16 October 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 160,125
(2 pages)
13 September 2012Appointment of Mr Donald Andrew John Cameron as a director (2 pages)
13 September 2012Appointment of Mr Donald Andrew John Cameron as a director (2 pages)
11 July 2012Appointment of Jean Craig Park as a director (2 pages)
11 July 2012Appointment of Jean Craig Park as a director (2 pages)
14 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 197,625
(2 pages)
14 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 197,625
(2 pages)
14 March 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 197,625 on 2012-03-09
(2 pages)
8 March 2012Interim accounts made up to 31 December 2011 (6 pages)
8 March 2012Interim accounts made up to 31 December 2011 (6 pages)
29 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aggregate fees payable to directors increased 25/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aggregate fees payable to directors increased 25/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2011Director's details changed for Neil Anthony Honebon on 3 November 2011 (2 pages)
9 November 2011Director's details changed for Marian Glen on 3 November 2011 (2 pages)
9 November 2011Secretary's details changed for Aberdeen Asset Management Plc on 3 November 2011 (2 pages)
9 November 2011Director's details changed for Neil Anthony Honebon on 3 November 2011 (2 pages)
9 November 2011Secretary's details changed for Aberdeen Asset Management Plc on 3 November 2011 (2 pages)
9 November 2011Director's details changed for Marian Glen on 3 November 2011 (2 pages)
9 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
9 November 2011Secretary's details changed for Aberdeen Asset Management Plc on 3 November 2011 (2 pages)
9 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
9 November 2011Annual return made up to 4 November 2011 no member list (6 pages)
9 November 2011Director's details changed for Marian Glen on 3 November 2011 (2 pages)
9 November 2011Director's details changed for Neil Anthony Honebon on 3 November 2011 (2 pages)
26 October 2011Full accounts made up to 30 June 2011 (64 pages)
26 October 2011Full accounts made up to 30 June 2011 (64 pages)
29 March 2011Interim accounts made up to 31 December 2010 (7 pages)
29 March 2011Interim accounts made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 4 November 2010 with bulk list of shareholders (19 pages)
16 November 2010Annual return made up to 4 November 2010 with bulk list of shareholders (19 pages)
16 November 2010Annual return made up to 4 November 2010 with bulk list of shareholders (19 pages)
29 October 2010Full accounts made up to 30 June 2010 (63 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to make market purchases 26/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to make market purchases 26/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2010Full accounts made up to 30 June 2010 (63 pages)
19 August 2010Director's details changed for Humphrey Van Der Klugt on 17 August 2010 (3 pages)
19 August 2010Director's details changed for Humphrey Van Der Klugt on 17 August 2010 (3 pages)
3 March 2010Interim accounts made up to 31 December 2009 (2 pages)
3 March 2010Interim accounts made up to 31 December 2009 (2 pages)
23 November 2009Director's details changed for Humphrey Van Der Klugt on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Humphrey Van Der Klugt on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Humphrey Van Der Klugt on 1 October 2009 (3 pages)
13 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (19 pages)
13 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (19 pages)
13 November 2009Annual return made up to 4 November 2009 with bulk list of shareholders (19 pages)
11 November 2009Full accounts made up to 30 June 2009 (68 pages)
11 November 2009Full accounts made up to 30 June 2009 (68 pages)
31 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
31 October 2009Termination of appointment of Adrian Coats as a director (2 pages)
31 October 2009Termination of appointment of Adrian Coats as a director (2 pages)
31 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(75 pages)
15 October 2009Director's details changed for Patrick Antony Francis Gifford on 12 October 2009 (3 pages)
15 October 2009Director's details changed for Adrian James Macandrew Coats on 12 October 2009 (3 pages)
15 October 2009Director's details changed for David Ernest Woods on 12 October 2009 (3 pages)
15 October 2009Director's details changed for Marian Glen on 12 October 2009 (3 pages)
15 October 2009Director's details changed (3 pages)
15 October 2009Director's details changed (3 pages)
15 October 2009Director's details changed for Patrick Antony Francis Gifford on 12 October 2009 (3 pages)
15 October 2009Director's details changed for David Ernest Woods on 12 October 2009 (3 pages)
15 October 2009Director's details changed for Adrian James Macandrew Coats on 12 October 2009 (3 pages)
15 October 2009Director's details changed for Marian Glen on 12 October 2009 (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
20 March 200916/03/09\Gbp tr [email protected]=12500\ (1 page)
20 March 200916/03/09\Gbp tr [email protected]=12500\ (1 page)
2 March 200920/02/09\Gbp tr [email protected]=12500\ (1 page)
2 March 200920/02/09\Gbp tr [email protected]=12500\ (1 page)
23 December 2008Director appointed david ernest woods (3 pages)
23 December 2008Director appointed david ernest woods (3 pages)
27 November 2008Full accounts made up to 30 June 2008 (61 pages)
27 November 2008Full accounts made up to 30 June 2008 (61 pages)
21 November 2008Return made up to 04/11/08; full list of members (16 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 04/11/08; full list of members (16 pages)
21 November 2008Location of register of members (1 page)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(64 pages)
27 August 200830/06/08\Gbp ti [email protected]=13750\ (1 page)
27 August 200830/06/08\Gbp ti [email protected]=13750\ (1 page)
29 July 200827/06/08\Gbp ti [email protected]=4800\ (1 page)
29 July 200827/06/08\Gbp ti [email protected]=4800\ (1 page)
17 March 200831/12/07\Gbp ti [email protected]=1825\ (1 page)
17 March 200831/12/07\Gbp ti [email protected]=1825\ (1 page)
14 March 200817/12/07\Gbp ti [email protected]=17862.5\ (1 page)
14 March 200817/12/07\Gbp ti [email protected]=17862.5\ (1 page)
4 March 200810/05/07\Gbp ti [email protected]=5512.5\ (1 page)
4 March 200814/01/08\Gbp ti [email protected]=2500\ (1 page)
4 March 200810/05/07\Gbp ti [email protected]=10500\ (1 page)
4 March 200814/01/08\Gbp ti [email protected]=2500\ (1 page)
4 March 200810/05/07\Gbp ti [email protected]=5512.5\ (1 page)
4 March 200810/05/07\Gbp ti [email protected]=10500\ (1 page)
23 January 2008Registered office changed on 23/01/08 from: 123 st vincent street glasgow G2 5EA (1 page)
23 January 2008Registered office changed on 23/01/08 from: 123 st vincent street glasgow G2 5EA (1 page)
10 December 2007Return made up to 04/11/07; bulk list available separately (9 pages)
10 December 2007Return made up to 04/11/07; bulk list available separately (9 pages)
22 November 2007Full accounts made up to 30 June 2007 (63 pages)
22 November 2007Full accounts made up to 30 June 2007 (63 pages)
6 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 200701/08/07 £ ti [email protected]=12500 (2 pages)
11 September 200703/08/07 £ ti [email protected]=6250 (2 pages)
11 September 200701/08/07 £ ti [email protected]=12500 (2 pages)
11 September 200703/08/07 £ ti [email protected]=6250 (2 pages)
6 September 200731/07/07 £ ti [email protected]=2500 (1 page)
6 September 200731/07/07 £ ti [email protected]=2500 (1 page)
6 September 200731/07/07 £ ti [email protected]=2500 (1 page)
6 September 200731/07/07 £ ti [email protected]=2500 (1 page)
24 August 200707/08/07 £ ti [email protected]=3750 (1 page)
24 August 200707/08/07 £ ti [email protected]=3750 (1 page)
8 March 2007Interim accounts made up to 31 December 2006 (17 pages)
8 March 2007Interim accounts made up to 31 December 2006 (17 pages)
28 November 2006Return made up to 04/11/06; bulk list available separately (9 pages)
28 November 2006Return made up to 04/11/06; bulk list available separately (9 pages)
7 November 2006Memorandum and Articles of Association (56 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2006Memorandum and Articles of Association (56 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2006Full accounts made up to 30 June 2006 (65 pages)
2 November 2006Full accounts made up to 30 June 2006 (65 pages)
1 August 200607/07/06 £ ti [email protected]=17500 (2 pages)
1 August 200607/07/06 £ ti [email protected]=17500 (2 pages)
4 July 200616/06/06 £ ti [email protected]=8000 (2 pages)
4 July 200609/06/06 £ ti [email protected]=20000 (2 pages)
4 July 200609/06/06 £ ti [email protected]=20000 (2 pages)
4 July 200616/06/06 £ ti [email protected]=8000 (2 pages)
19 June 200602/06/06 £ ti [email protected]=8750 (2 pages)
19 June 200626/05/06 £ ti [email protected]=27500 (2 pages)
19 June 200626/05/06 £ ti [email protected]=27500 (2 pages)
19 June 200618/05/06 £ ti [email protected]=21250 (2 pages)
19 June 200602/06/06 £ ti [email protected]=8750 (2 pages)
19 June 200618/05/06 £ ti [email protected]=21250 (2 pages)
5 June 200612/05/06 £ ti [email protected]=14000 (2 pages)
5 June 200612/05/06 £ ti [email protected]=14000 (2 pages)
2 June 200605/05/06 £ ti [email protected]=11500 (2 pages)
2 June 200605/05/06 £ ti [email protected]=11500 (2 pages)
19 May 200607/04/06 £ ti [email protected]=26250 (2 pages)
19 May 200631/03/06 £ ti [email protected]=8500 (2 pages)
19 May 200607/04/06 £ ti [email protected]=26250 (2 pages)
19 May 200631/03/06 £ ti [email protected]=8500 (2 pages)
16 May 200613/04/06 £ ti [email protected]=13125 (2 pages)
16 May 200613/04/06 £ ti [email protected]=13125 (2 pages)
20 April 200624/03/06 £ ti [email protected]=17000 (2 pages)
20 April 200624/03/06 £ ti [email protected]=17000 (2 pages)
5 April 200610/03/06 £ ti [email protected]=26750 (2 pages)
5 April 200610/03/06 £ ti [email protected]=26750 (2 pages)
5 April 200603/03/06 £ ti [email protected]=25750 (2 pages)
5 April 200603/03/06 £ ti [email protected]=25750 (2 pages)
14 March 200610/02/06 £ ti [email protected]=11250 (2 pages)
14 March 200610/02/06 £ ti [email protected]=11250 (2 pages)
6 February 200613/01/06 £ ti [email protected]=7500 (2 pages)
6 February 200613/01/06 £ ti [email protected]=7500 (2 pages)
2 February 200606/01/06 £ ti [email protected]=16250 (1 page)
2 February 200616/12/05 £ ti [email protected]=11250 (1 page)
2 February 200616/12/05 £ ti [email protected]=11250 (1 page)
2 February 200606/01/06 £ ti [email protected]=16250 (1 page)
2 December 2005Return made up to 04/11/05; bulk list available separately (12 pages)
2 December 2005Return made up to 04/11/05; bulk list available separately (12 pages)
24 November 2005Full accounts made up to 30 June 2005 (55 pages)
24 November 2005Full accounts made up to 30 June 2005 (55 pages)
15 November 2005£ ic 16634117/16624117 28/10/05 £ sr [email protected]=10000 (1 page)
15 November 2005£ ic 16624117/16604117 18/10/05 £ sr [email protected]=20000 (1 page)
15 November 2005£ ic 16624117/16604117 18/10/05 £ sr [email protected]=20000 (1 page)
15 November 2005£ ic 16634117/16624117 28/10/05 £ sr [email protected]=10000 (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 November 2005Memorandum and Articles of Association (66 pages)
2 November 2005Director resigned (1 page)
2 November 2005Memorandum and Articles of Association (66 pages)
14 October 2005£ ic 16673168/16661168 10/08/05 £ sr [email protected]=12000 (2 pages)
14 October 2005£ ic 16661168/16641867 17/08/05 £ sr [email protected]=19301 (2 pages)
14 October 2005£ ic 16641867/16634117 02/09/05 £ sr [email protected]=7750 (2 pages)
14 October 2005£ ic 16641867/16634117 02/09/05 £ sr [email protected]=7750 (2 pages)
14 October 2005£ ic 16673168/16661168 10/08/05 £ sr [email protected]=12000 (2 pages)
14 October 2005£ ic 16661168/16641867 17/08/05 £ sr [email protected]=19301 (2 pages)
1 September 2005£ ic 16692418/16673168 29/07/05 £ sr [email protected]=19250 (2 pages)
1 September 2005£ ic 16725116/16701116 13/07/05 £ sr [email protected]=24000 (2 pages)
1 September 2005£ ic 16701116/16692418 05/08/05 £ sr [email protected]=8698 (2 pages)
1 September 2005£ ic 16701116/16692418 05/08/05 £ sr [email protected]=8698 (2 pages)
1 September 2005£ ic 16692418/16673168 29/07/05 £ sr [email protected]=19250 (2 pages)
1 September 2005£ ic 16725116/16701116 13/07/05 £ sr [email protected]=24000 (2 pages)
15 August 2005£ ic 16748866/16740116 11/07/05 £ sr [email protected]=8750 (1 page)
15 August 2005£ ic 16740116/16725116 19/07/05 £ sr [email protected]=15000 (1 page)
15 August 2005£ ic 16764366/16748866 07/07/05 £ sr [email protected]=15500 (1 page)
15 August 2005£ ic 16740116/16725116 19/07/05 £ sr [email protected]=15000 (1 page)
15 August 2005£ ic 16764366/16748866 07/07/05 £ sr [email protected]=15500 (1 page)
15 August 2005£ ic 16748866/16740116 11/07/05 £ sr [email protected]=8750 (1 page)
8 August 2005New director appointed (3 pages)
8 August 2005New director appointed (3 pages)
26 July 2005£ ic 16825616/16820616 17/06/05 £ sr [email protected]=5000 (2 pages)
26 July 2005£ ic 16820616/16783116 23/06/05 £ sr [email protected]=37500 (2 pages)
26 July 2005£ ic 16820616/16783116 23/06/05 £ sr [email protected]=37500 (2 pages)
26 July 2005£ ic 16783116/16764366 28/06/05 £ sr [email protected]=18750 (2 pages)
26 July 2005£ ic 16825616/16820616 17/06/05 £ sr [email protected]=5000 (2 pages)
26 July 2005£ ic 16783116/16764366 28/06/05 £ sr [email protected]=18750 (2 pages)
5 July 2005£ ic 16873866/16867616 10/06/05 £ sr [email protected]=6250 (1 page)
5 July 2005£ ic 16873866/16867616 10/06/05 £ sr [email protected]=6250 (1 page)
5 July 2005£ ic 16867616/16825616 15/06/05 £ sr [email protected]=42000 (1 page)
5 July 2005£ ic 16882116/16873866 02/06/05 £ sr [email protected]=8250 (1 page)
5 July 2005£ ic 16867616/16825616 15/06/05 £ sr [email protected]=42000 (1 page)
5 July 2005£ ic 16882116/16873866 02/06/05 £ sr [email protected]=8250 (1 page)
17 June 2005£ ic 16891116/16882116 25/05/05 £ sr [email protected]=9000 (1 page)
17 June 2005£ ic 16891116/16882116 25/05/05 £ sr [email protected]=9000 (1 page)
15 June 2005£ ic 16936616/16922866 04/05/05 £ sr [email protected]=13750 (2 pages)
15 June 2005£ ic 16922866/16915366 03/05/05 £ sr [email protected]=7500 (2 pages)
15 June 2005£ ic 16900366/16891116 20/04/05 £ sr [email protected]=9250 (2 pages)
15 June 2005£ ic 16900366/16891116 20/04/05 £ sr [email protected]=9250 (2 pages)
15 June 2005£ ic 16951616/16945116 17/05/05 £ sr [email protected]=6500 (2 pages)
15 June 2005£ ic 16965866/16951616 19/05/05 £ sr [email protected]=14250 (2 pages)
15 June 2005£ ic 16965866/16951616 19/05/05 £ sr [email protected]=14250 (2 pages)
15 June 2005£ ic 16945116/16936616 12/05/05 £ sr [email protected]=8500 (2 pages)
15 June 2005£ ic 16945116/16936616 12/05/05 £ sr [email protected]=8500 (2 pages)
15 June 2005£ ic 16922866/16915366 03/05/05 £ sr [email protected]=7500 (2 pages)
15 June 2005£ ic 16915366/16900366 29/04/05 £ sr [email protected]=15000 (2 pages)
15 June 2005£ ic 16915366/16900366 29/04/05 £ sr [email protected]=15000 (2 pages)
15 June 2005£ ic 16987366/16965866 23/05/05 £ sr [email protected]=21500 (2 pages)
15 June 2005£ ic 16951616/16945116 17/05/05 £ sr [email protected]=6500 (2 pages)
15 June 2005£ ic 16987366/16965866 23/05/05 £ sr [email protected]=21500 (2 pages)
15 June 2005£ ic 16936616/16922866 04/05/05 £ sr [email protected]=13750 (2 pages)
26 May 2005£ ic 17009770/16998520 26/04/05 £ sr [email protected]=11250 (2 pages)
26 May 2005£ ic 17018020/17009770 21/04/05 £ sr [email protected]=8250 (2 pages)
26 May 2005£ ic 16998520/16987366 22/04/05 £ sr [email protected]=11154 (2 pages)
26 May 2005£ ic 17018020/17009770 21/04/05 £ sr [email protected]=8250 (2 pages)
26 May 2005£ ic 16998520/16987366 22/04/05 £ sr [email protected]=11154 (2 pages)
26 May 2005£ ic 17009770/16998520 26/04/05 £ sr [email protected]=11250 (2 pages)
28 April 2005£ ic 17033832/17027207 22/03/05 £ sr [email protected]=6625 (2 pages)
28 April 2005£ ic 17033832/17027207 22/03/05 £ sr [email protected]=6625 (2 pages)
28 April 2005£ ic 17027207/17021207 01/04/05 £ sr [email protected]=6000 (2 pages)
28 April 2005£ ic 17021207/17018020 07/04/05 £ sr [email protected]=3187 (2 pages)
28 April 2005£ ic 17027207/17021207 01/04/05 £ sr [email protected]=6000 (2 pages)
28 April 2005£ ic 17021207/17018020 07/04/05 £ sr [email protected]=3187 (2 pages)
6 April 2005£ ic 17106290/17103165 11/02/05 £ sr [email protected]=3125 (2 pages)
6 April 2005£ ic 17056782/17054282 04/03/05 £ sr [email protected]=2500 (2 pages)
6 April 2005£ ic 17106290/17103165 11/02/05 £ sr [email protected]=3125 (2 pages)
6 April 2005£ ic 17065665/17060157 28/02/05 £ sr [email protected]=5508 (2 pages)
6 April 2005£ ic 17054282/17041782 07/03/05 £ sr [email protected]=12500 (2 pages)
6 April 2005£ ic 17065665/17060157 28/02/05 £ sr [email protected]=5508 (2 pages)
6 April 2005£ ic 17041782/17033832 09/03/05 £ sr [email protected]=7950 (2 pages)
6 April 2005£ ic 17114365/17106290 09/02/05 £ sr [email protected]=8075 (2 pages)
6 April 2005£ ic 17060157/17056782 02/03/05 £ sr [email protected]=3375 (2 pages)
6 April 2005£ ic 17114365/17106290 09/02/05 £ sr [email protected]=8075 (2 pages)
6 April 2005£ ic 17054282/17041782 07/03/05 £ sr [email protected]=12500 (2 pages)
6 April 2005£ ic 17095665/17065665 23/02/05 £ sr [email protected]=30000 (2 pages)
6 April 2005£ ic 17103165/17095665 21/02/05 £ sr [email protected]=7500 (2 pages)
6 April 2005£ ic 17056782/17054282 04/03/05 £ sr [email protected]=2500 (2 pages)
6 April 2005£ ic 17041782/17033832 09/03/05 £ sr [email protected]=7950 (2 pages)
6 April 2005£ ic 17103165/17095665 21/02/05 £ sr [email protected]=7500 (2 pages)
6 April 2005£ ic 17095665/17065665 23/02/05 £ sr [email protected]=30000 (2 pages)
6 April 2005£ ic 17060157/17056782 02/03/05 £ sr [email protected]=3375 (2 pages)
4 March 2005£ ic 17181865/17114365 06/01/05 £ sr [email protected]=67500 (2 pages)
4 March 2005£ ic 17189262/17181865 11/01/05 £ sr [email protected]=7397 (2 pages)
4 March 2005£ ic 17189262/17181865 11/01/05 £ sr [email protected]=7397 (2 pages)
4 March 2005£ ic 17181865/17114365 06/01/05 £ sr [email protected]=67500 (2 pages)
30 January 2005£ ic 17191762/17189262 05/01/05 £ sr [email protected]=2500 (2 pages)
30 January 2005£ ic 17191762/17189262 05/01/05 £ sr [email protected]=2500 (2 pages)
1 December 2004£ sr [email protected] 15/10/04 (1 page)
1 December 2004£ sr [email protected] 15/10/04 (1 page)
24 November 2004Return made up to 04/11/04; bulk list available separately (10 pages)
24 November 2004Return made up to 04/11/04; bulk list available separately (10 pages)
9 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2004£ ic 17213013/17208013 12/10/04 £ sr [email protected]=5000 (2 pages)
2 November 2004£ ic 17213013/17208013 12/10/04 £ sr [email protected]=5000 (2 pages)
2 November 2004£ ic 17208013/17195513 08/10/04 £ sr [email protected]=12500 (2 pages)
2 November 2004£ ic 17208013/17195513 08/10/04 £ sr [email protected]=12500 (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
22 October 2004£ ic 17219806/17214806 23/09/04 £ sr [email protected]=5000 (2 pages)
22 October 2004£ ic 17219806/17214806 23/09/04 £ sr [email protected]=5000 (2 pages)
22 October 2004£ ic 17214806/17213013 30/09/04 £ sr [email protected]=1793 (2 pages)
22 October 2004£ ic 17214806/17213013 30/09/04 £ sr [email protected]=1793 (2 pages)
20 October 2004£ ic 17221865/17219806 06/10/04 £ sr [email protected]=2059 (2 pages)
20 October 2004£ ic 17221865/17219806 06/10/04 £ sr [email protected]=2059 (2 pages)
18 October 2004Full accounts made up to 30 June 2004 (57 pages)
18 October 2004Full accounts made up to 30 June 2004 (57 pages)
11 October 2004£ ic 17226865/17221865 22/09/04 £ sr [email protected]=5000 (2 pages)
11 October 2004£ ic 17226865/17221865 22/09/04 £ sr [email protected]=5000 (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
13 September 2004£ ic 17360615/17226865 11/08/04 £ sr [email protected]=133750 (2 pages)
13 September 2004£ ic 17380615/17360615 19/08/04 £ sr [email protected]=20000 (2 pages)
13 September 2004£ ic 17360615/17226865 11/08/04 £ sr [email protected]=133750 (2 pages)
13 September 2004£ ic 17380615/17360615 19/08/04 £ sr [email protected]=20000 (2 pages)
8 September 2004£ ic 17388115/17380615 05/08/04 £ sr [email protected]=7500 (1 page)
8 September 2004£ ic 17390615/17388115 06/08/04 £ sr [email protected]=2500 (1 page)
8 September 2004£ ic 17388115/17380615 05/08/04 £ sr [email protected]=7500 (1 page)
8 September 2004£ ic 17390615/17388115 06/08/04 £ sr [email protected]=2500 (1 page)
27 July 2004£ ic 17391865/17390615 30/06/04 £ sr [email protected]=1250 (1 page)
27 July 2004£ ic 17391865/17390615 30/06/04 £ sr [email protected]=1250 (1 page)
15 July 2004£ ic 17404365/17391865 23/06/04 £ sr [email protected]=12500 (1 page)
15 July 2004£ ic 17404365/17391865 23/06/04 £ sr [email protected]=12500 (1 page)
13 July 2004£ ic 17410615/17404365 22/06/04 £ sr [email protected]=6250 (1 page)
13 July 2004£ ic 17410615/17404365 22/06/04 £ sr [email protected]=6250 (1 page)
2 July 2004£ ic 17414365/17410615 14/06/04 £ sr [email protected]=3750 (2 pages)
2 July 2004£ ic 17414365/17410615 14/06/04 £ sr [email protected]=3750 (2 pages)
29 June 2004£ ic 17421865/17414365 09/06/04 £ sr [email protected]=7500 (2 pages)
29 June 2004£ ic 17421865/17414365 09/06/04 £ sr [email protected]=7500 (2 pages)
23 June 2004£ ic 17426365/17421865 27/05/04 £ sr [email protected]=4500 (2 pages)
23 June 2004£ ic 17426365/17421865 27/05/04 £ sr [email protected]=4500 (2 pages)
4 June 2004£ ic 17433655/17426365 17/05/04 £ sr [email protected]=7290 (2 pages)
4 June 2004£ ic 17438655/17433655 14/05/04 £ sr [email protected]=5000 (2 pages)
4 June 2004£ ic 17433655/17426365 17/05/04 £ sr [email protected]=7290 (2 pages)
4 June 2004£ ic 17438655/17433655 14/05/04 £ sr [email protected]=5000 (2 pages)
3 June 2004£ ic 17451155/17438655 12/05/04 £ sr [email protected]=12500 (1 page)
3 June 2004£ ic 17451155/17438655 12/05/04 £ sr [email protected]=12500 (1 page)
13 May 2004£ ic 17453865/17451155 27/04/04 £ sr [email protected]=2710 (2 pages)
13 May 2004£ ic 17453865/17451155 27/04/04 £ sr [email protected]=2710 (2 pages)
12 May 2004£ ic 17456365/17453865 19/04/04 £ sr [email protected]=2500 (2 pages)
12 May 2004£ ic 17456365/17453865 19/04/04 £ sr [email protected]=2500 (2 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
5 May 2004£ ic 17467615/17456365 14/04/04 £ sr [email protected]=11250 (2 pages)
5 May 2004£ ic 17467615/17456365 14/04/04 £ sr [email protected]=11250 (2 pages)
5 May 2004£ ic 17488865/17482615 07/04/04 £ sr [email protected]=6250 (2 pages)
5 May 2004£ ic 17488865/17482615 07/04/04 £ sr [email protected]=6250 (2 pages)
5 May 2004£ ic 17470115/17467615 15/04/04 £ sr [email protected]=2500 (2 pages)
5 May 2004£ ic 17470115/17467615 15/04/04 £ sr [email protected]=2500 (2 pages)
5 May 2004£ ic 17482615/17470115 06/04/04 £ sr [email protected]=12500 (2 pages)
5 May 2004£ ic 17482615/17470115 06/04/04 £ sr [email protected]=12500 (2 pages)
15 April 2004£ ic 17513865/17488865 19/03/04 £ sr [email protected]=25000 (2 pages)
15 April 2004£ ic 17513865/17488865 19/03/04 £ sr [email protected]=25000 (2 pages)
31 March 2004£ ic 17538865/17513865 18/03/04 £ sr [email protected]=25000 (1 page)
31 March 2004£ ic 17538865/17513865 18/03/04 £ sr [email protected]=25000 (1 page)
26 March 2004£ ic 17551365/17538865 04/03/04 £ sr [email protected]=12500 (1 page)
26 March 2004£ ic 17551365/17538865 04/03/04 £ sr [email protected]=12500 (1 page)
13 November 2003Return made up to 04/11/03; bulk list available separately (7 pages)
13 November 2003Return made up to 04/11/03; bulk list available separately (7 pages)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2003Full accounts made up to 30 June 2003 (54 pages)
13 October 2003Full accounts made up to 30 June 2003 (54 pages)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Secretary's particulars changed (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
13 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
11 November 2002Return made up to 04/11/02; full list of members (8 pages)
22 October 2002Full accounts made up to 30 June 2002 (50 pages)
22 October 2002Full accounts made up to 30 June 2002 (50 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
9 May 2002Memorandum and Articles of Association (68 pages)
9 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2002Memorandum and Articles of Association (68 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 March 2002£ ic 17576365/17551365 18/02/02 £ sr [email protected]=25000 (1 page)
19 March 2002£ ic 17576365/17551365 18/02/02 £ sr [email protected]=25000 (1 page)
14 January 2002Resolutions
  • RES13 ‐ Conversion of shares 07/01/02
(1 page)
14 January 2002Resolutions
  • RES13 ‐ Conversion of shares 07/01/02
(1 page)
31 December 2001Ad 01/11/01--------- £ si [email protected] (22 pages)
31 December 2001Ad 01/11/01--------- £ si [email protected] (22 pages)
31 December 2001Particulars of contract relating to shares (4 pages)
31 December 2001Particulars of contract relating to shares (4 pages)
27 December 2001Return made up to 04/11/01; bulk list available separately (10 pages)
27 December 2001Return made up to 04/11/01; bulk list available separately (10 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 November 2001£ ic 17653093/17640593 19/09/01 £ sr [email protected]=12500 (1 page)
12 November 2001£ ic 17640593/17611843 17/10/01 £ sr [email protected]=28750 (2 pages)
12 November 2001£ ic 17580593/17560593 11/06/01 £ sr [email protected]=20000 (1 page)
12 November 2001£ ic 17703093/17653093 14/09/01 £ sr [email protected]=50000 (1 page)
12 November 2001£ ic 17611843/17593093 26/09/01 £ sr [email protected]=18750 (1 page)
12 November 2001£ ic 17703093/17653093 14/09/01 £ sr [email protected]=50000 (1 page)
12 November 2001£ ic 17653093/17640593 19/09/01 £ sr [email protected]=12500 (1 page)
12 November 2001£ ic 17593093/17580593 01/08/01 £ sr [email protected]=12500 (1 page)
12 November 2001£ ic 17611843/17593093 26/09/01 £ sr [email protected]=18750 (1 page)
12 November 2001£ ic 17640593/17611843 17/10/01 £ sr [email protected]=28750 (2 pages)
12 November 2001£ ic 17580593/17560593 11/06/01 £ sr [email protected]=20000 (1 page)
12 November 2001£ ic 17593093/17580593 01/08/01 £ sr [email protected]=12500 (1 page)
2 November 2001Full accounts made up to 30 June 2001 (53 pages)
2 November 2001Full accounts made up to 30 June 2001 (53 pages)
22 October 2001£ ic 17729843/17703093 01/10/01 £ sr [email protected]=26750 (2 pages)
22 October 2001£ ic 17729843/17703093 01/10/01 £ sr [email protected]=26750 (2 pages)
16 October 2001£ ic 17754843/17729843 03/10/01 £ sr [email protected]=25000 (1 page)
16 October 2001£ ic 17754843/17729843 03/10/01 £ sr [email protected]=25000 (1 page)
12 October 2001£ ic 17760278/17754843 27/08/01 £ sr [email protected]=5435 (2 pages)
12 October 2001£ ic 17760278/17754843 27/08/01 £ sr [email protected]=5435 (2 pages)
12 October 2001£ ic 17785278/17760278 16/08/01 £ sr [email protected]=25000 (2 pages)
12 October 2001£ ic 17785278/17760278 16/08/01 £ sr [email protected]=25000 (2 pages)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 October 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 June 2001£ ic 17856528/17797778 02/05/01 £ sr [email protected]=58750 (1 page)
12 June 2001£ ic 17797778/17785278 06/04/01 £ sr [email protected]=12500 (1 page)
12 June 2001£ ic 17895278/17856528 15/05/01 £ sr [email protected]=38750 (1 page)
12 June 2001£ ic 17797778/17785278 06/04/01 £ sr [email protected]=12500 (1 page)
12 June 2001£ ic 17895278/17856528 15/05/01 £ sr [email protected]=38750 (1 page)
12 June 2001£ ic 17919028/17895278 18/05/01 £ sr [email protected]=23750 (1 page)
12 June 2001£ ic 17919028/17895278 18/05/01 £ sr [email protected]=23750 (1 page)
12 June 2001£ ic 17856528/17797778 02/05/01 £ sr [email protected]=58750 (1 page)
9 May 2001£ ic 19075897/19063397 23/01/01 £ sr [email protected]=12500 (1 page)
9 May 2001£ ic 18882147/18839647 11/01/01 £ sr [email protected]=42500 (1 page)
9 May 2001£ ic 17922647/17919028 21/12/00 £ sr [email protected]=3619 (1 page)
9 May 2001£ ic 18839647/17949647 10/01/01 £ sr [email protected]=890000 (1 page)
9 May 2001£ ic 19215897/19184647 30/03/01 £ sr [email protected]=31250 (1 page)
9 May 2001£ ic 19230897/19215897 21/12/00 £ sr [email protected]=15000 (1 page)
9 May 2001£ ic 17949647/17930897 05/01/01 £ sr [email protected]=18750 (1 page)
9 May 2001£ ic 19215897/19184647 30/03/01 £ sr [email protected]=31250 (1 page)
9 May 2001£ ic 19150897/19100897 13/02/01 £ sr [email protected]=50000 (1 page)
9 May 2001£ ic 19100897/19075897 26/01/01 £ sr [email protected]=25000 (1 page)
9 May 2001£ ic 19063397/19000897 22/01/01 £ sr [email protected]=62500 (1 page)
9 May 2001£ ic 19063397/19000897 22/01/01 £ sr [email protected]=62500 (1 page)
9 May 2001£ ic 19150897/19100897 13/02/01 £ sr [email protected]=50000 (1 page)
9 May 2001£ ic 19075897/19063397 23/01/01 £ sr [email protected]=12500 (1 page)
9 May 2001£ ic 19184647/19150897 15/02/01 £ sr [email protected]=33750 (1 page)
9 May 2001£ ic 17930897/17922647 28/12/00 £ sr [email protected]=8250 (1 page)
9 May 2001£ ic 18839647/17949647 10/01/01 £ sr [email protected]=890000 (1 page)
9 May 2001£ ic 19184647/19150897 15/02/01 £ sr [email protected]=33750 (1 page)
9 May 2001£ ic 19000897/18882147 12/01/01 £ sr [email protected]=118750 (1 page)
9 May 2001£ ic 17949647/17930897 05/01/01 £ sr [email protected]=18750 (1 page)
9 May 2001£ ic 19230897/19215897 21/12/00 £ sr [email protected]=15000 (1 page)
9 May 2001£ ic 17922647/17919028 21/12/00 £ sr [email protected]=3619 (1 page)
9 May 2001£ ic 19100897/19075897 26/01/01 £ sr [email protected]=25000 (1 page)
9 May 2001£ ic 19000897/18882147 12/01/01 £ sr [email protected]=118750 (1 page)
9 May 2001£ ic 17930897/17922647 28/12/00 £ sr [email protected]=8250 (1 page)
9 May 2001£ ic 18882147/18839647 11/01/01 £ sr [email protected]=42500 (1 page)
11 April 2001Secretary's particulars changed (2 pages)
11 April 2001Secretary's particulars changed (2 pages)
12 March 2001Location of register of members (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
12 March 2001Registered office changed on 12/03/01 from: 7 west nile street glasgow G1 2PX (1 page)
12 March 2001Location of register of members (1 page)
6 February 2001£ ic 19255897/19230897 20/12/00 £ sr [email protected]=25000 (2 pages)
6 February 2001£ ic 19280897/19255897 14/11/00 £ sr [email protected]=25000 (2 pages)
6 February 2001£ ic 19318397/19280897 09/11/00 £ sr [email protected]=37500 (2 pages)
6 February 2001£ sr [email protected] 03/11/00 (2 pages)
6 February 2001£ ic 19280897/19255897 14/11/00 £ sr [email protected]=25000 (2 pages)
6 February 2001£ ic 19318397/19280897 09/11/00 £ sr [email protected]=37500 (2 pages)
6 February 2001£ sr [email protected] 03/11/00 (2 pages)
6 February 2001£ ic 19255897/19230897 20/12/00 £ sr [email protected]=25000 (2 pages)
5 December 2000Return made up to 04/11/00; full list of members (10 pages)
5 December 2000Return made up to 04/11/00; full list of members (10 pages)
4 December 2000Full accounts made up to 30 June 2000 (24 pages)
4 December 2000Full accounts made up to 30 June 2000 (24 pages)
28 November 2000£ ic 19487146/19462146 06/10/00 £ sr [email protected]=25000 (1 page)
28 November 2000£ ic 19388396/19355896 13/07/00 £ sr [email protected]=32500 (1 page)
28 November 2000£ ic 19388396/19355896 13/07/00 £ sr [email protected]=32500 (1 page)
28 November 2000£ ic 19432146/19413396 20/09/00 £ sr [email protected]=18750 (1 page)
28 November 2000£ ic 19432146/19413396 20/09/00 £ sr [email protected]=18750 (1 page)
28 November 2000£ ic 19462146/19432146 27/09/00 £ sr [email protected]=30000 (1 page)
28 November 2000£ ic 19505896/19487146 25/10/00 £ sr [email protected]=18750 (1 page)
28 November 2000£ ic 19462146/19432146 27/09/00 £ sr [email protected]=30000 (1 page)
28 November 2000Ad 27/10/00--------- £ si [email protected]=3770 £ ic 19502126/19505896 (23 pages)
28 November 2000Ad 27/10/00--------- £ si [email protected]=3770 £ ic 19502126/19505896 (23 pages)
28 November 2000£ ic 19505896/19487146 25/10/00 £ sr [email protected]=18750 (1 page)
28 November 2000Particulars of contract relating to shares (4 pages)
28 November 2000£ ic 19413396/19388396 19/07/00 £ sr [email protected]=25000 (1 page)
28 November 2000£ ic 19487146/19462146 06/10/00 £ sr [email protected]=25000 (1 page)
28 November 2000Particulars of contract relating to shares (4 pages)
28 November 2000£ ic 19413396/19388396 19/07/00 £ sr [email protected]=25000 (1 page)
9 November 2000Memorandum and Articles of Association (76 pages)
9 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 November 2000Memorandum and Articles of Association (76 pages)
9 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 November 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
7 November 2000Notice of intention to trade as an investment co. (1 page)
7 November 2000Notice of intention to trade as an investment co. (1 page)
31 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 July 2000£ ic 19699626/19674626 01/06/00 £ sr [email protected]=25000 (1 page)
26 July 2000£ ic 19588376/19555876 19/06/00 £ sr [email protected]=32500 (1 page)
26 July 2000£ ic 19555876/19543376 21/06/00 £ sr [email protected]=12500 (1 page)
26 July 2000£ ic 19710751/19699626 09/05/00 £ sr [email protected]=11125 (1 page)
26 July 2000£ ic 19725751/19710751 21/02/00 £ sr [email protected]=15000 (1 page)
26 July 2000£ ic 19674626/19624626 06/06/00 £ sr [email protected]=50000 (1 page)
26 July 2000£ ic 19555876/19543376 21/06/00 £ sr [email protected]=12500 (1 page)
26 July 2000£ ic 19725751/19710751 21/02/00 £ sr [email protected]=15000 (1 page)
26 July 2000£ ic 19520876/19502126 29/06/00 £ sr [email protected]=18750 (1 page)
26 July 2000£ ic 19699626/19674626 01/06/00 £ sr [email protected]=25000 (1 page)
26 July 2000£ ic 19710751/19699626 09/05/00 £ sr [email protected]=11125 (1 page)
26 July 2000£ ic 19543376/19520876 26/06/00 £ sr [email protected]=22500 (1 page)
26 July 2000£ ic 19588376/19555876 19/06/00 £ sr [email protected]=32500 (1 page)
26 July 2000£ ic 19624626/19588376 08/06/00 £ sr [email protected]=36250 (1 page)
26 July 2000£ ic 19624626/19588376 08/06/00 £ sr [email protected]=36250 (1 page)
26 July 2000£ ic 19543376/19520876 26/06/00 £ sr [email protected]=22500 (1 page)
26 July 2000£ ic 19520876/19502126 29/06/00 £ sr [email protected]=18750 (1 page)
26 July 2000£ ic 19674626/19624626 06/06/00 £ sr [email protected]=50000 (1 page)
21 June 2000£ ic 19769501/19725751 12/05/00 £ sr [email protected]=43750 (2 pages)
21 June 2000£ ic 19800751/19769501 17/05/00 £ sr [email protected]=31250 (2 pages)
21 June 2000£ ic 19769501/19725751 12/05/00 £ sr [email protected]=43750 (2 pages)
21 June 2000£ ic 19800751/19769501 17/05/00 £ sr [email protected]=31250 (2 pages)
1 June 2000£ ic 19997001/19959501 11/04/00 £ sr [email protected]=37500 (1 page)
1 June 2000£ ic 19938251/19910751 04/04/00 £ sr [email protected]=27500 (1 page)
1 June 2000£ ic 20013251/19997001 19/04/00 £ sr [email protected]=16250 (1 page)
1 June 2000£ ic 19938251/19910751 04/04/00 £ sr [email protected]=27500 (1 page)
1 June 2000£ ic 20025751/20013251 08/05/00 £ sr [email protected]=12500 (1 page)
1 June 2000£ ic 19997001/19959501 11/04/00 £ sr [email protected]=37500 (1 page)
1 June 2000£ ic 20025751/20013251 08/05/00 £ sr [email protected]=12500 (1 page)
1 June 2000£ ic 19910751/19873251 26/04/00 £ sr [email protected]=37500 (1 page)
1 June 2000£ ic 19813251/19800751 05/05/00 £ sr [email protected]=12500 (1 page)
1 June 2000£ ic 20058251/20025751 25/04/00 £ sr [email protected]=32500 (1 page)
1 June 2000£ ic 19959501/19938251 06/04/00 £ sr [email protected]=21250 (1 page)
1 June 2000£ ic 19873251/19813251 02/05/00 £ sr [email protected]=60000 (1 page)
1 June 2000£ ic 19873251/19813251 02/05/00 £ sr [email protected]=60000 (1 page)
1 June 2000£ ic 20058251/20025751 25/04/00 £ sr [email protected]=32500 (1 page)
1 June 2000£ ic 19910751/19873251 26/04/00 £ sr [email protected]=37500 (1 page)
1 June 2000£ ic 19959501/19938251 06/04/00 £ sr [email protected]=21250 (1 page)
1 June 2000£ ic 20013251/19997001 19/04/00 £ sr [email protected]=16250 (1 page)
1 June 2000£ ic 19813251/19800751 05/05/00 £ sr [email protected]=12500 (1 page)
25 April 2000£ ic 20207001/20187001 15/03/00 £ sr [email protected]=20000 (1 page)
25 April 2000£ ic 20210751/20207001 14/03/00 £ sr [email protected]=3750 (1 page)
25 April 2000£ ic 20124501/20105751 20/03/00 £ sr [email protected]=18750 (1 page)
25 April 2000£ ic 20105751/20095751 21/03/00 £ sr [email protected]=10000 (1 page)
25 April 2000£ ic 20278251/20253251 06/03/00 £ sr [email protected]=25000 (1 page)
25 April 2000£ ic 20187001/20124501 17/03/00 £ sr [email protected]=62500 (1 page)
25 April 2000£ ic 20330751/20309501 02/03/00 £ sr [email protected]=21250 (1 page)
25 April 2000£ ic 20095751/20058251 29/03/00 £ sr [email protected]=37500 (1 page)
25 April 2000£ ic 20124501/20105751 20/03/00 £ sr [email protected]=18750 (1 page)
25 April 2000£ ic 20210751/20207001 14/03/00 £ sr [email protected]=3750 (1 page)
25 April 2000£ ic 20253251/20240751 07/03/00 £ sr [email protected]=12500 (1 page)
25 April 2000£ ic 20105751/20095751 21/03/00 £ sr [email protected]=10000 (1 page)
25 April 2000£ ic 20278251/20253251 06/03/00 £ sr [email protected]=25000 (1 page)
25 April 2000£ ic 20349501/20330751 31/03/00 £ sr [email protected]=18750 (1 page)
25 April 2000£ ic 20207001/20187001 15/03/00 £ sr [email protected]=20000 (1 page)
25 April 2000£ ic 20349501/20330751 31/03/00 £ sr [email protected]=18750 (1 page)
25 April 2000£ ic 20240751/20210751 13/03/00 £ sr [email protected]=30000 (1 page)
25 April 2000£ ic 20309501/20278251 03/03/00 £ sr [email protected]=31250 (1 page)
25 April 2000£ ic 20330751/20309501 02/03/00 £ sr [email protected]=21250 (1 page)
25 April 2000£ ic 20309501/20278251 03/03/00 £ sr [email protected]=31250 (1 page)
25 April 2000£ ic 20095751/20058251 29/03/00 £ sr [email protected]=37500 (1 page)
25 April 2000£ ic 20187001/20124501 17/03/00 £ sr [email protected]=62500 (1 page)
25 April 2000£ ic 20253251/20240751 07/03/00 £ sr [email protected]=12500 (1 page)
25 April 2000£ ic 20240751/20210751 13/03/00 £ sr [email protected]=30000 (1 page)
15 March 2000£ ic 20389501/20368251 25/02/00 £ sr [email protected]=21250 (1 page)
15 March 2000£ ic 20483251/20464501 14/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20427001/20389501 18/02/00 £ sr [email protected]=37500 (1 page)
15 March 2000£ ic 20368251/20349501 29/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20464501/20445751 15/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20464501/20445751 15/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20483251/20464501 14/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20445751/20427001 17/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20368251/20349501 29/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20445751/20427001 17/02/00 £ sr [email protected]=18750 (1 page)
15 March 2000£ ic 20389501/20368251 25/02/00 £ sr [email protected]=21250 (1 page)
15 March 2000£ ic 20427001/20389501 18/02/00 £ sr [email protected]=37500 (1 page)
28 February 2000£ ic 20719501/20657001 25/01/00 £ sr [email protected]=62500 (1 page)
28 February 2000£ ic 20719501/20657001 25/01/00 £ sr [email protected]=62500 (1 page)
28 February 2000£ ic 20779501/20719501 04/02/00 £ sr [email protected]=60000 (1 page)
28 February 2000£ ic 20779501/20719501 04/02/00 £ sr [email protected]=60000 (1 page)
28 February 2000£ ic 20538251/20483251 11/02/00 £ sr [email protected]=55000 (1 page)
28 February 2000£ ic 20657001/20607001 28/01/00 £ sr [email protected]=50000 (1 page)
28 February 2000£ ic 20582001/20538251 10/02/00 £ sr [email protected]=43750 (1 page)
28 February 2000£ ic 20657001/20607001 28/01/00 £ sr [email protected]=50000 (1 page)
28 February 2000£ ic 20582001/20538251 10/02/00 £ sr [email protected]=43750 (1 page)
28 February 2000£ ic 20538251/20483251 11/02/00 £ sr [email protected]=55000 (1 page)
28 February 2000£ ic 20607001/20582001 27/01/00 £ sr [email protected]=25000 (1 page)
28 February 2000£ ic 20607001/20582001 27/01/00 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 20892001/20829501 30/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 20804501/20779501 26/11/99 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 21073251/21017001 14/12/99 £ sr [email protected]=56250 (1 page)
4 February 2000£ ic 21132001/21113251 02/12/99 £ sr [email protected]=18750 (1 page)
4 February 2000£ ic 21098251/21073251 13/12/99 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 21073251/21017001 14/12/99 £ sr [email protected]=56250 (1 page)
4 February 2000£ ic 20892001/20829501 30/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 21169501/21132001 01/12/99 £ sr [email protected]=37500 (1 page)
4 February 2000£ ic 20804501/20779501 26/11/99 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 20954501/20892001 19/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 21113251/21098251 06/12/99 £ sr [email protected]=15000 (1 page)
4 February 2000£ ic 21017001/20954501 25/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 21017001/20954501 25/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 21113251/21098251 06/12/99 £ sr [email protected]=15000 (1 page)
4 February 2000£ ic 21098251/21073251 13/12/99 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 21132001/21113251 02/12/99 £ sr [email protected]=18750 (1 page)
4 February 2000£ ic 21169501/21132001 01/12/99 £ sr [email protected]=37500 (1 page)
4 February 2000£ ic 20829501/20804501 25/11/99 £ sr [email protected]=25000 (1 page)
4 February 2000£ ic 20954501/20892001 19/11/99 £ sr [email protected]=62500 (1 page)
4 February 2000£ ic 20829501/20804501 25/11/99 £ sr [email protected]=25000 (1 page)
3 February 2000£ ic 21177001/21169501 30/12/99 £ sr [email protected]=7500 (1 page)
3 February 2000£ ic 21184501/21177001 29/12/99 £ sr [email protected]=7500 (1 page)
3 February 2000£ ic 21177001/21169501 30/12/99 £ sr [email protected]=7500 (1 page)
3 February 2000£ ic 21213251/21192001 22/12/99 £ sr [email protected]=21250 (1 page)
3 February 2000£ ic 21192001/21184501 24/12/99 £ sr [email protected]=7500 (1 page)
3 February 2000£ ic 21213251/21192001 22/12/99 £ sr [email protected]=21250 (1 page)
3 February 2000£ ic 21233251/21213251 20/12/99 £ sr [email protected]=20000 (1 page)
3 February 2000£ ic 21233251/21213251 20/12/99 £ sr [email protected]=20000 (1 page)
3 February 2000£ ic 21192001/21184501 24/12/99 £ sr [email protected]=7500 (1 page)
3 February 2000£ ic 21184501/21177001 29/12/99 £ sr [email protected]=7500 (1 page)
28 January 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 January 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 January 2000£ ic 21333251/21295751 11/11/99 £ sr [email protected]=37500 (2 pages)
13 January 2000£ ic 21295751/21258251 10/11/99 £ sr [email protected]=37500 (2 pages)
13 January 2000£ ic 21258251/21233251 16/11/99 £ sr [email protected]=25000 (2 pages)
13 January 2000£ ic 21358251/21333251 15/11/99 £ sr [email protected]=25000 (2 pages)
13 January 2000£ ic 21295751/21258251 10/11/99 £ sr [email protected]=37500 (2 pages)
13 January 2000£ ic 21258251/21233251 16/11/99 £ sr [email protected]=25000 (2 pages)
13 January 2000£ ic 21333251/21295751 11/11/99 £ sr [email protected]=37500 (2 pages)
13 January 2000£ ic 21358251/21333251 15/11/99 £ sr [email protected]=25000 (2 pages)
10 December 1999£ sr [email protected] 29/10/99 (1 page)
10 December 1999£ sr [email protected] 22/10/99 (1 page)
10 December 1999£ sr [email protected] 05/10/99 (1 page)
10 December 1999£ sr [email protected] 01/11/99 (1 page)
10 December 1999£ sr [email protected] 22/10/99 (1 page)
10 December 1999£ sr [email protected] 01/11/99 (1 page)
10 December 1999£ sr [email protected] 29/10/99 (1 page)
10 December 1999£ sr [email protected] 05/10/99 (1 page)
3 December 1999Return made up to 04/11/99; bulk list available separately (13 pages)
3 December 1999Return made up to 04/11/99; bulk list available separately (13 pages)
1 December 1999Particulars of contract relating to shares (4 pages)
1 December 1999Ad 01/11/99--------- £ si [email protected]=4158 £ ic 22498726/22502884 (2 pages)
1 December 1999Particulars of contract relating to shares (4 pages)
1 December 1999Ad 01/11/99--------- £ si [email protected]=4158 £ ic 22498726/22502884 (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
20 October 1999Full accounts made up to 30 June 1999 (45 pages)
20 October 1999Full accounts made up to 30 June 1999 (45 pages)
15 October 1999£ ic 22636226/22598726 16/09/99 £ sr [email protected]=37500 (1 page)
15 October 1999£ ic 22636226/22598726 16/09/99 £ sr [email protected]=37500 (1 page)
15 October 1999£ ic 22561226/22498726 29/09/99 £ sr [email protected]=62500 (1 page)
15 October 1999£ ic 22598726/22561226 15/09/99 £ sr [email protected]=37500 (1 page)
15 October 1999£ ic 22561226/22498726 29/09/99 £ sr [email protected]=62500 (1 page)
15 October 1999£ ic 22598726/22561226 15/09/99 £ sr [email protected]=37500 (1 page)
21 September 1999Memorandum and Articles of Association (88 pages)
21 September 1999Memorandum and Articles of Association (88 pages)
13 September 1999Notice to cease trading as an investment company (1 page)
13 September 1999Notice to cease trading as an investment company (1 page)
6 September 1999Reduction of iss capital and minute (oc) (2 pages)
6 September 1999Certificate of reduction of issued capital (1 page)
6 September 1999Certificate of reduction of issued capital (1 page)
6 September 1999Reduction of iss capital and minute (oc) (2 pages)
13 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Memorandum and Articles of Association (88 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Memorandum and Articles of Association (88 pages)
18 May 1999Location of register of members (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (3 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (3 pages)
18 May 1999Location of register of members (1 page)
26 February 1999New director appointed (4 pages)
26 February 1999New director appointed (4 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 December 1998Particulars of contract relating to shares (3 pages)
16 December 1998Ad 30/10/98--------- £ si [email protected] (27 pages)
16 December 1998Particulars of contract relating to shares (3 pages)
16 December 1998Ad 30/10/98--------- £ si [email protected] (27 pages)
4 November 1998Memorandum and Articles of Association (88 pages)
4 November 1998Memorandum and Articles of Association (88 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 November 1998Full accounts made up to 30 June 1998 (46 pages)
2 November 1998Full accounts made up to 30 June 1998 (46 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 October 1998Memorandum and Articles of Association (78 pages)
12 October 1998Memorandum and Articles of Association (78 pages)
12 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 December 1997Return made up to 04/11/97; bulk list available separately (12 pages)
2 December 1997Particulars of contract relating to shares (5 pages)
2 December 1997Particulars of contract relating to shares (5 pages)
2 December 1997Ad 30/10/97--------- £ si [email protected] (2 pages)
2 December 1997Ad 30/10/97--------- £ si [email protected] (2 pages)
2 December 1997Return made up to 04/11/97; bulk list available separately (12 pages)
29 September 1997Full accounts made up to 30 June 1997 (46 pages)
29 September 1997Full accounts made up to 30 June 1997 (46 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
6 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
2 December 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
2 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1996Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 November 1996Return made up to 04/11/96; bulk list available separately (12 pages)
21 November 1996Return made up to 04/11/96; bulk list available separately (12 pages)
11 November 1996Ad 02/11/96--------- £ si [email protected]=5866 £ ic 22619700/22625566 (3 pages)
11 November 1996Particulars of contract relating to shares (4 pages)
11 November 1996Ad 02/11/96--------- £ si [email protected]=5866 £ ic 22619700/22625566 (3 pages)
11 November 1996Particulars of contract relating to shares (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (44 pages)
30 October 1996Full accounts made up to 30 June 1996 (44 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 November 1995Memorandum and Articles of Association (182 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
30 November 1995Memorandum and Articles of Association (182 pages)
28 November 1995Return made up to 04/11/95; full list of members (24 pages)
28 November 1995Return made up to 04/11/95; full list of members (24 pages)
22 November 1995Particulars of contract relating to shares (4 pages)
22 November 1995Ad 27/10/95--------- £ si [email protected]=6315 £ ic 22613385/22619700 (6 pages)
22 November 1995Ad 27/10/95--------- £ si [email protected]=6315 £ ic 22613385/22619700 (6 pages)
22 November 1995Particulars of contract relating to shares (4 pages)
13 November 1995Ad 27/10/95--------- £ si [email protected]=6405 £ ic 22606980/22613385 (4 pages)
13 November 1995Ad 27/10/95--------- £ si [email protected]=6405 £ ic 22606980/22613385 (4 pages)
3 November 1995New director appointed (6 pages)
3 November 1995New director appointed (6 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
25 October 1995Full accounts made up to 30 June 1995 (45 pages)
25 October 1995Full accounts made up to 30 June 1995 (45 pages)
3 August 1995Ad 12/07/95--------- £ si [email protected]=1879 £ ic 22604651/22606530 (8 pages)
3 August 1995Ad 11/07/95--------- £ si [email protected]=3921 £ ic 22600730/22604651 (4 pages)
3 August 1995Ad 13/07/95--------- £ si [email protected]=450 £ ic 22606530/22606980 (6 pages)
3 August 1995Ad 11/07/95--------- £ si [email protected]=3921 £ ic 22600730/22604651 (4 pages)
3 August 1995Ad 13/07/95--------- £ si [email protected]=450 £ ic 22606530/22606980 (6 pages)
3 August 1995Ad 12/07/95--------- £ si [email protected]=1879 £ ic 22604651/22606530 (8 pages)
27 October 1994Full accounts made up to 30 June 1994 (48 pages)
27 October 1994Full accounts made up to 30 June 1994 (48 pages)
18 May 1994Interim accounts made up to 31 December 1993 (16 pages)
18 May 1994Interim accounts made up to 31 December 1993 (16 pages)
28 October 1993Full accounts made up to 30 June 1993 (48 pages)
28 October 1993Full accounts made up to 30 June 1993 (48 pages)
27 October 1992Full accounts made up to 30 June 1992 (46 pages)
27 October 1992Full accounts made up to 30 June 1992 (46 pages)
22 October 1991Full accounts made up to 30 June 1991 (39 pages)
22 October 1991Full accounts made up to 30 June 1991 (39 pages)
25 October 1990Full accounts made up to 30 June 1990 (37 pages)
25 October 1990Full accounts made up to 30 June 1990 (37 pages)
24 October 1989Full accounts made up to 30 June 1989 (40 pages)
24 October 1989Full accounts made up to 30 June 1989 (40 pages)
29 March 1989Interim accounts made up to 31 December 1988 (13 pages)
29 March 1989Interim accounts made up to 31 December 1988 (13 pages)
27 October 1988Full accounts made up to 30 June 1988 (32 pages)
27 October 1988Full accounts made up to 30 June 1988 (32 pages)
20 September 1988Dec mort/charge 9334 (7 pages)
20 September 1988Dec mort/charge 9332 (7 pages)
20 September 1988Dec mort/charge 9333 (6 pages)
20 September 1988Dec mort/charge 9333 (6 pages)
20 September 1988Dec mort/charge 9334 (7 pages)
20 September 1988Dec mort/charge 9332 (7 pages)
31 October 1987Full accounts made up to 30 June 1987 (33 pages)
31 October 1987Full accounts made up to 30 June 1987 (33 pages)
28 October 1986Full accounts made up to 30 June 1986 (33 pages)
28 October 1986Full accounts made up to 30 June 1986 (33 pages)
29 October 1985Accounts made up to 30 June 1985 (33 pages)
29 October 1985Accounts made up to 30 June 1985 (33 pages)
30 January 1984Accounts made up to 30 June 1983 (29 pages)
30 January 1984Accounts made up to 30 June 1983 (29 pages)
18 January 1982Accounts made up to 30 June 1981 (30 pages)
18 January 1982Accounts made up to 30 June 1981 (30 pages)
20 November 1981Accounts made up to 30 June 1980 (29 pages)
20 November 1981Accounts made up to 30 June 1980 (29 pages)
18 January 1981Certificate of authorisation to commence business and borrow (1 page)
18 January 1981Certificate of authorisation to commence business and borrow (1 page)
29 November 1979Accounts made up to 30 June 1979 (25 pages)
29 November 1979Accounts made up to 30 June 1979 (25 pages)
23 November 1978Accounts made up to 30 June 1976 (25 pages)
23 November 1978Accounts made up to 30 June 1976 (25 pages)
29 May 1977Accounts made up to 30 June 1976 (24 pages)
29 May 1977Accounts made up to 30 June 1976 (24 pages)
2 June 1960Company name changed\certificate issued on 02/06/60 (7 pages)
2 June 1960Company name changed\certificate issued on 02/06/60 (7 pages)
8 June 1923Incorporation (33 pages)
8 June 1923Incorporation (33 pages)