Company NameScott & Robertson Limited
Company StatusActive
Company NumberSC012767
CategoryPrivate Limited Company
Incorporation Date6 July 1923(100 years, 10 months ago)
Previous NameUnijute Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Andrew Samuel Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(93 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Alan Harris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(95 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(96 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(96 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameMs Deborah Hamilton
StatusCurrent
Appointed10 July 2019(96 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Sander Zwarthof
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2024(100 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
Northamptonshire
NN10 6FB
Director NameBritish Polythene Limited (Corporation)
StatusCurrent
Appointed03 October 1994(71 years, 3 months after company formation)
Appointment Duration29 years, 7 months
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(65 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 1994)
RoleFinancial Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(65 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 June 2004)
RoleIndustrial Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed06 June 1989(65 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed12 January 1994(70 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(74 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2RP
Scotland
Director NameMr John Bunnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOf Little Orchard Goodshelter
East Portlemouth
Salcombe
Devon
TQ8 8PA
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(79 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(89 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries Plc 96 Port Glasgow R
Greenock
Renfrewshire
PA15 2UL
Scotland
Director NameMr Nicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(93 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Simon John Kesterton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(93 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr Petrus Rudolph Maria Vervaat
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2016(93 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(93 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Franciscus Lodewijk Paulus Doorenbosch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2016(93 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Secretary NameMr Nicholas David Martin Giles
StatusResigned
Appointed31 December 2016(93 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB

Location

Registered Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Shareholders

205k at £1British Polythene Industries PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

20 October 2003Delivered on: 27 October 2003
Persons entitled: Principality Building Society

Classification: Mortgage
Secured details: £2,250,000 and all further sums due.
Particulars: 12.5 acres at junction of station road and north road, midsomer norton, radstock, somerset AV194872 AV219942.
Outstanding
1 June 1966Delivered on: 6 June 1966
Satisfied on: 25 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture incorporating inter alia a floating charge
Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to the royal bank of scotland by the company as principal and/or guarantor.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
1 June 1966Delivered on: 6 June 1966
Satisfied on: 18 November 1994
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Debenture incorporating inter alia a floating charge
Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to nat. Com. Bank of scotland LTD by the co as principal and/or guarantor.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied

Filing History

30 May 2023Confirmation statement made on 27 May 2023 with updates (3 pages)
2 May 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
7 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 29 April 2020 (1 page)
31 January 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 July 2019Appointment of Ms Deborah Hamilton as a secretary on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Nicholas David Martin Giles as a secretary on 10 July 2019 (1 page)
15 July 2019Termination of appointment of Simon John Kesterton as a director on 1 July 2019 (1 page)
15 July 2019Appointment of Mr Mark William Miles as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of Petrus Rudolph Maria Vervaat as a director on 1 July 2019 (1 page)
15 July 2019Appointment of Mr Jason Kent Greene as a director on 1 July 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
3 May 2019Termination of appointment of David George Duthie as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Alan Harris as a director on 30 April 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 August 2018Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 22 December 2017 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 May 2018Change of details for British Polythene Industries Limited as a person with significant control on 29 May 2018 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 February 2017Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page)
10 January 2017Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Nicholas David Martin Giles as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016 (2 pages)
10 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
29 November 2016Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (2 pages)
29 November 2016Appointment of Mr Andrew Samuel Green as a director on 16 November 2016 (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
19 September 2016Appointment of Mr Petrus Rudolph Maria Vervaat as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Simon John Kesterton as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director (2 pages)
19 September 2016Appointment of Mr Nicholas David Martin Giles as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Petrus Rudolph Maria Vervaat as a director on 16 September 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 205,000
(4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 205,000
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 205,000
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 205,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 205,000
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 205,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Director's details changed for John Thomson Langlands on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
4 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Termination of appointment of Anne Thorburn as a director (1 page)
4 June 2010Termination of appointment of Anne Thorburn as a director (1 page)
4 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for John Thomson Langlands on 29 May 2010 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 June 2007Return made up to 29/05/07; full list of members (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
30 May 2006Director's particulars changed (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
19 May 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 June 2004Return made up to 29/05/04; full list of members (8 pages)
4 June 2004Return made up to 29/05/04; full list of members (8 pages)
27 October 2003Partic of mort/charge * (5 pages)
27 October 2003Partic of mort/charge * (5 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
22 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 January 2001Memorandum and Articles of Association (4 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 January 2001Memorandum and Articles of Association (4 pages)
1 June 2000Return made up to 29/05/00; full list of members (7 pages)
1 June 2000Return made up to 29/05/00; full list of members (7 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
18 May 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 May 1998Full accounts made up to 31 December 1997 (9 pages)
15 May 1998Full accounts made up to 31 December 1997 (9 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
26 June 1995Return made up to 29/05/95; full list of members (7 pages)
26 June 1995Return made up to 29/05/95; full list of members (7 pages)
27 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 March 1994Memorandum and Articles of Association (8 pages)
25 March 1994Memorandum and Articles of Association (8 pages)
25 July 1990Company name changed unijute LIMITED\certificate issued on 26/07/90 (2 pages)
25 July 1990Company name changed unijute LIMITED\certificate issued on 26/07/90 (2 pages)