Company NameAberdeen Construction Group Limited
Company StatusDissolved
Company NumberSC013871
CategoryPrivate Limited Company
Incorporation Date12 November 1925(98 years, 6 months ago)
Dissolution Date23 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ross Mercer
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(91 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 23 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameBnoms Limited (Corporation)
StatusClosed
Appointed01 October 2015(89 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2020)
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Peter Wheeldon Parkin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(62 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 1995)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Dalley Lane
Belper
Derbyshire
DE56 2DJ
Director NameSir Thomas Russell Fairgrieve
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(62 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 1988)
RoleCompany Director
Correspondence AddressPankalan
Boleside
Galashiels
TD1 3NX
Scotland
Director NameJohn Hudson Bancroft
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1988(62 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 1995)
RoleChartered Accountant
Correspondence AddressLittle Hayes Farm
Alderwasley
Belper
Derbyshire
DE56 2RA
Secretary NameJames Edward Cawdron
NationalityBritish
StatusResigned
Appointed05 October 1988(62 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 1989)
RoleCompany Director
Correspondence Address2 Hindscarth Crescent
Mickleover
Derby
Derbyshire
DE3 5NN
Director NameKevin Glyn Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(62 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 September 1989)
RoleChartered Accountant
Correspondence Address8 St Helens Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6EX
Secretary NameRobin Christian Bellhouse
NationalityBritish
StatusResigned
Appointed12 January 1989(63 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address39 Calvert Street
Derby
Derbyshire
DE1 2RQ
Secretary NameJames Edward Cawdron
NationalityBritish
StatusResigned
Appointed01 October 1990(64 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address31 Lawn Avenue
Etwall
Derby
Derbyshire
DE65 6JB
Director NameMr David Eric Beardsmore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(72 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleChief Executive
Country of ResidenceBritain
Correspondence AddressThe Old Bakehouse
High Street
Stalbridge
Dorset
DT10 2LJ
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(72 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NamePeter Herbert Coats
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(72 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 September 2001)
RoleFinance Director
Correspondence AddressBridge Place Farm
Camerton
Bath
Bath And North East Somerset
Ba2 Ops
Secretary NameMr David Stuart Hurcomb
NationalityBritish
StatusResigned
Appointed21 November 1997(72 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed27 November 1998(73 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tudor Road
Beckenham
Kent
BR3 6QR
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(75 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(75 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleFinance Director
Correspondence Address20 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameBarry Peter Perrin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(79 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameBarry Peter Perrin
NationalityBritish
StatusResigned
Appointed31 December 2004(79 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(80 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(84 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameDaniel James Greenspan
NationalityBritish
StatusResigned
Appointed04 October 2010(84 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressRoman House 13-27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Andreas Joachim Fegbeutel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(86 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(86 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(86 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 13/27 Grant Road
Croydon
Surrey
CR9 6BU
Secretary NameGregory William Mutch
NationalityBritish
StatusResigned
Appointed12 October 2012(86 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address201 Stafford Road
Caterham
Surrey
CR3 6JN
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(88 years after company formation)
Appointment Duration1 year (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranitehill Road
Northfield
Aberdeen
AB16 7AW
Scotland
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(88 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGranitehill Road
Northfield
Aberdeen
AB16 7AW
Scotland
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(89 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(89 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameRaine Financial Services Limited (Corporation)
Date of BirthApril 1984 (Born 40 years ago)
StatusResigned
Appointed10 April 1995(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
Correspondence AddressRaine House Ashbourne Road
Mackworth
Derby
DE22 4NB
Director NameRaine Management Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
Correspondence AddressRaine House Ashbourne Road
Mackworth
Derby
DE22 4NB
Secretary NameRaine Management Services Limited (Corporation)
StatusResigned
Appointed10 April 1995(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 1997)
Correspondence AddressRaine House Ashbourne Road
Mackworth
Derby
DE22 4NB

Contact

Websitemansell.plc.uk

Location

Registered AddressC/O Mazars Llp
100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.9m at £0.2Mansell PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 March 1997Delivered on: 18 March 1997
Satisfied on: 15 February 1999
Persons entitled: Elp Trading Limited

Classification: Assignation of rights under standard security
Secured details: Certain obligations ad factum praestandum.
Particulars: Royfold house,hill of rubislaw,aberdeen.
Fully Satisfied
23 November 1995Delivered on: 11 December 1995
Satisfied on: 15 February 1999
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Others

Classification: Composite guarantee and debenture
Secured details: All sums due or to become due.
Particulars: See ch microfiche.
Fully Satisfied
31 August 1993Delivered on: 6 September 1993
Satisfied on: 15 February 1999
Persons entitled: Provident Mutual Life Assurance Society

Classification: Standard security
Secured details: Whole obligations by virtue of clauses 11.01 and 11.02 of a ground lease by the company in favour of hill of rubislaw nominees limited dated 7TH and 8TH and recorded grs (aberdeen) 11TH november 1988.
Particulars: Area of land and building known as royfold house, hill of rubislaw, aberdeen.
Fully Satisfied
18 June 1987Delivered on: 1 July 1987
Satisfied on: 23 November 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: Office block known as rubislaw house hill of rubislaw anderson drive aberdeen with solum.
Fully Satisfied
17 February 1986Delivered on: 24 February 1986
Satisfied on: 11 May 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: £5,000,000 and all other sums due or to become due.
Particulars: The office block known as rubislaw house hill of rubislaw, anderson drive, aberdeen.
Fully Satisfied
5 May 1982Delivered on: 14 May 1982
Satisfied on: 3 November 1986
Persons entitled: National Commercial & Glyns Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The office block known as rubislaw house, hall of rubislaw, anderson drive, aberdeen.
Fully Satisfied

Filing History

23 March 2020Final Gazette dissolved following liquidation (1 page)
23 December 2019Final account prior to dissolution in MVL (final account attached) (14 pages)
1 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
1 October 2018Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 1 October 2018 (2 pages)
1 October 2018Register inspection address has been changed to Maxim 7, Maxim Office Park Parklands Avenue Holytown,Eurocentral Holytown ML1 4WQ (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 May 2017Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 25 May 2017 (1 page)
25 May 2017Appointment of Mr David Ross Mercer as a director on 24 May 2017 (2 pages)
25 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ Scotland to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 25 May 2017 (1 page)
25 May 2017Appointment of Mr David Ross Mercer as a director on 24 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 November 2016Statement of company's objects (2 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 November 2016Statement of company's objects (2 pages)
21 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Paul David England as a director on 31 October 2016 (1 page)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 March 2016Registered office address changed from Granitehill Road Northfield Aberdeen AB16 7AW to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Granitehill Road Northfield Aberdeen AB16 7AW to Dean House 24 Ravelston Terrace Edinburgh Scotland EH4 3TP on 24 March 2016 (1 page)
19 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,213,611
(4 pages)
19 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4,213,611
(4 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
30 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (3 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,213,611
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4,213,611
(4 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
3 July 2014Appointment of Gregory William Mutch as a director (2 pages)
3 July 2014Termination of appointment of William Aitchison as a director (1 page)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,213,611
(5 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4,213,611
(5 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Appointment of Beverley Edward John Dew as a director (2 pages)
14 November 2013Termination of appointment of Andreas Fegbeutel as a director (1 page)
17 July 2013Termination of appointment of Robert Walker as a director (2 pages)
17 July 2013Termination of appointment of Stephen Waite as a director (2 pages)
17 July 2013Termination of appointment of Robert Walker as a director (2 pages)
17 July 2013Termination of appointment of Stephen Waite as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (16 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a secretary (2 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
29 October 2012Termination of appointment of Daniel Greenspan as a director (2 pages)
29 October 2012Appointment of Robert Vincent Walker as a director (3 pages)
29 October 2012Appointment of Gregory William Mutch as a secretary (3 pages)
29 October 2012Appointment of Andreas Joachim Fegbeutel as a director (3 pages)
29 October 2012Appointment of William Owen Aitchison as a director (3 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
7 April 2011Director's details changed for Mr Daniel James Greenspan on 28 March 2011 (3 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (15 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (15 pages)
7 December 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
7 December 2010Appointment of Daniel James Greenspan as a secretary (3 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a director (2 pages)
25 November 2010Termination of appointment of Barry Perrin as a secretary (2 pages)
25 November 2010Appointment of Mr Daniel James Greenspan as a director (3 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Stephen John Waite on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Director's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
12 April 2010Secretary's details changed for Barry Peter Perrin on 29 March 2010 (3 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 December 2008Return made up to 18/12/08; no change of members (4 pages)
29 December 2008Return made up to 18/12/08; no change of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 18/12/07; no change of members (4 pages)
16 January 2008Return made up to 18/12/07; no change of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 18/12/06; full list of members (6 pages)
25 January 2007Return made up to 18/12/06; full list of members (6 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
9 January 2006Return made up to 18/12/05; full list of members (5 pages)
9 January 2006Return made up to 18/12/05; full list of members (5 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
29 December 2004Return made up to 18/12/04; no change of members (5 pages)
29 December 2004Return made up to 18/12/04; no change of members (5 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
2 May 2004Director resigned (1 page)
2 May 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
13 February 2004Auditor's resignation (1 page)
13 February 2004Auditor's resignation (1 page)
10 January 2004Return made up to 18/12/03; no change of members (5 pages)
10 January 2004Return made up to 18/12/03; no change of members (5 pages)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
21 July 2003Full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 18/12/02; full list of members (5 pages)
9 January 2003Return made up to 18/12/02; full list of members (5 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
23 December 2001Return made up to 18/12/01; full list of members (6 pages)
23 December 2001Return made up to 18/12/01; full list of members (6 pages)
20 November 2001Auditor's resignation (2 pages)
20 November 2001Auditor's resignation (2 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 September 2001New director appointed (2 pages)
29 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
5 January 2001Return made up to 18/12/00; no change of members (5 pages)
5 January 2001Return made up to 18/12/00; no change of members (5 pages)
14 July 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Full accounts made up to 31 December 1999 (10 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999Auditor's statement (1 page)
15 March 1999Auditor's resignation (1 page)
15 March 1999Auditor's resignation (1 page)
15 March 1999Auditor's statement (1 page)
15 February 1999Dec mort/charge * (2 pages)
15 February 1999Dec mort/charge * (2 pages)
15 February 1999Dec mort/charge * (8 pages)
15 February 1999Dec mort/charge * (8 pages)
15 February 1999Dec mort/charge * (2 pages)
15 February 1999Dec mort/charge * (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
20 January 1999Return made up to 18/12/98; full list of members (10 pages)
20 January 1999Return made up to 18/12/98; full list of members (10 pages)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Secretary's particulars changed (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Return made up to 30/04/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998Return made up to 30/04/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
4 January 1998Declaration of assistance for shares acquisition (4 pages)
4 January 1998Declaration of assistance for shares acquisition (4 pages)
28 November 1997Auditor's resignation (1 page)
28 November 1997Auditor's resignation (1 page)
2 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
23 May 1997Return made up to 30/04/97; full list of members (5 pages)
23 May 1997Return made up to 30/04/97; full list of members (5 pages)
18 March 1997Partic of mort/charge * (5 pages)
18 March 1997Partic of mort/charge * (5 pages)
13 March 1997Auditor's resignation (2 pages)
13 March 1997Auditor's resignation (2 pages)
6 February 1997Full accounts made up to 30 June 1996 (8 pages)
6 February 1997Full accounts made up to 30 June 1996 (8 pages)
14 May 1996Return made up to 30/04/96; full list of members (21 pages)
14 May 1996Return made up to 30/04/96; full list of members (21 pages)
13 March 1996Full accounts made up to 30 June 1995 (8 pages)
13 March 1996Full accounts made up to 30 June 1995 (8 pages)
11 December 1995Partic of mort/charge * (16 pages)
11 December 1995Partic of mort/charge * (16 pages)
17 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Return made up to 30/04/95; full list of members (10 pages)
18 May 1995Return made up to 30/04/95; full list of members (10 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (4 pages)
21 April 1995Secretary resigned;new director appointed (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Secretary resigned;new director appointed (4 pages)
1 January 1995Statement of affairs (15 pages)
1 January 1995Statement of affairs (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (241 pages)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
2 June 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
28 February 1989Full accounts made up to 31 December 1987 (14 pages)
17 July 1987Full group accounts made up to 31 December 1986 (32 pages)
31 July 1985Accounts made up to 31 December 1984 (33 pages)
31 July 1985Accounts made up to 31 December 1984 (33 pages)
11 July 1983Accounts made up to 31 December 1982 (28 pages)
11 July 1983Accounts made up to 31 December 1982 (28 pages)
24 June 1983Accounts made up to 31 December 1983 (39 pages)
24 June 1983Accounts made up to 31 December 1983 (39 pages)
9 August 1982Accounts made up to 31 December 1981 (28 pages)
9 August 1982Accounts made up to 31 December 1981 (28 pages)
1 March 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
1 March 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
16 July 1981Accounts made up to 31 December 1980 (29 pages)
16 July 1981Accounts made up to 31 December 1980 (29 pages)
22 August 1977Annual return made up to 08/07/77 (5 pages)
22 August 1977Accounts made up to 31 December 1976 (41 pages)
22 August 1977Annual return made up to 08/07/77 (5 pages)
22 August 1977Accounts made up to 31 December 1976 (41 pages)
2 June 1967Company name changed\certificate issued on 02/06/67 (2 pages)
2 June 1967Company name changed\certificate issued on 02/06/67 (2 pages)