Company NameDunedin Smaller Companies Investment Trust Plc
Company StatusDissolved
Company NumberSC014692
CategoryPublic Limited Company
Incorporation Date19 July 1927(96 years, 10 months ago)
Dissolution Date13 May 2020 (3 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Timothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(76 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Christopher Michael David Thomson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(87 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed13 December 2007(80 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 13 May 2020)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameDonald Blane Grant
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(61 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield 24 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Director NameMr Gordon Stuart Lowden
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(61 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address169 Hamilton Street
Broughty Ferry
Dundee
Angus
DD5 2RE
Scotland
Director NameMichael Giles Neish Walker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(61 years, 7 months after company formation)
Appointment Duration15 years (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressShanwell House
Kinross
KY13 0RG
Scotland
Secretary NameHenderson Loggie
NationalityBritish
StatusResigned
Appointed09 February 1989(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressRoyal Exchange Building
Panmure Street
Dundee
Angus
DD1 1DZ
Scotland
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(65 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Director NameLord James Hubert Ramsay
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(66 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 February 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(67 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameMr Norman Murray Yarrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(70 years, 10 months after company formation)
Appointment Duration20 years, 4 months (resigned 08 October 2018)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(71 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 February 2014)
RoleBanker
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Managers Limited 7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Alexa Hamilton Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(86 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameDunedin Fund Managers Ltd (Corporation)
StatusResigned
Appointed01 November 1993(66 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1996)
Correspondence AddressBelsize House
West Ferry
Dundee
DD5 1NF
Scotland
Secretary NameEdinburgh Fund Managers Plc (Corporation)
StatusResigned
Appointed20 September 1996(69 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 December 2007)
Correspondence AddressDonaldson House
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Contact

Websitewww.dunedinsmaller.co.uk
Telephone01224 425246
Telephone regionAberdeen

Location

Registered Address7th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£3,121,000
Net Worth£104,258,000
Cash£1,342,000
Current Liabilities£5,240,000

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

6 May 1997Delivered on: 13 May 1997
Satisfied on: 5 January 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Floating charge
Secured details: All sums due and that may become due in respect of £15,000,000 8 3/8% debenture stock 2022 of the company.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 March 2017Full accounts made up to 31 October 2016 (74 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
14 March 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-03-14
  • GBP 2,392,865.85
(6 pages)
10 February 2016Memorandum and Articles of Association (119 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 to make market purchases approved 03/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 February 2016Full accounts made up to 31 October 2015 (74 pages)
24 February 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-02-24
  • GBP 2,392,865.85
(6 pages)
6 February 2015Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page)
6 February 2015Termination of appointment of James Hubert Ramsay as a director on 5 February 2014 (1 page)
8 January 2015Full accounts made up to 31 October 2014 (62 pages)
6 January 2015Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Michael David Thomson as a director on 1 January 2015 (2 pages)
5 March 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-03-05
  • GBP 2,392,865.85
(7 pages)
10 February 2014Memorandum and Articles of Association (119 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Lr 15.1.11 listing rules authorisation 06/02/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2014Appointment of Ms Alexa Hamilton Henderson as a director (2 pages)
6 February 2014Termination of appointment of Raymond Entwistle as a director (1 page)
24 January 2014Full accounts made up to 31 October 2013 (58 pages)
31 December 2013Sect 519 auditor's letter (1 page)
22 February 2013Annual return made up to 21 February 2013 no member list (7 pages)
19 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth. To sell/transfer treasury shares for cash <net asset value 07/02/2013
(2 pages)
1 February 2013Full accounts made up to 31 October 2012 (55 pages)
3 October 2012Statement of capital on 14 March 2012
  • GBP 2,392,865.85
(6 pages)
21 September 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2,392,951.092
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2,392,951.092
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2,392,857.41157
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2,392,857.41157
(3 pages)
22 February 2012Director's details changed for Lord James Hubert Ramsay on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for Aberdeen Asset Management Plc on 21 February 2012 (2 pages)
22 February 2012Annual return made up to 21 February 2012 no member list (8 pages)
10 February 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
  • RES13 ‐ Auth to transfer shares 02/02/2012
(4 pages)
17 January 2012Full accounts made up to 31 October 2011 (56 pages)
28 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 2,392,857.41
(4 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (31 pages)
25 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to sell/transfer treasury shares, purchase shares section 701 23/02/2011
(3 pages)
13 January 2011Full accounts made up to 31 October 2010 (54 pages)
17 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 239,280,287
(4 pages)
10 March 2010Annual return made up to 21 February 2010 with bulk list of shareholders (18 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(121 pages)
25 January 2010Full accounts made up to 31 October 2009 (59 pages)
5 October 2009Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for The Earl of Dalhousie on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Norman Murray Yarrow on 1 October 2009 (3 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Timothy James Kentish Barnes on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Raymond Marvin Entwistle on 1 October 2009 (3 pages)
4 October 2009Register inspection address has been changed (1 page)
6 July 2009Interim accounts made up to 30 April 2009 (11 pages)
4 June 2009Director's change of particulars / timothy kentish barnes / 01/06/2009 (1 page)
6 April 2009Location of register of members (non legible) (1 page)
13 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 February 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
(130 pages)
15 January 2009Full accounts made up to 31 October 2008 (56 pages)
24 December 2008Gbp ic 2395228.6/2394228.6\05/12/08\gbp sr [email protected]=1000\ (1 page)
16 December 2008Gbp ic 2396478.6/2395228.6\09/12/08\gbp sr [email protected]=1250\ (1 page)
28 November 2008Gbp ic 2406478.6/2405228.6\13/11/08\gbp sr [email protected]=1250\ (1 page)
28 November 2008Gbp ic 2398978.6/2396478.6\03/09/08\gbp sr [email protected]=2500\ (1 page)
28 November 2008Gbp ic 2405228.6/2403978.6\24/09/08\gbp sr [email protected]=1250\ (1 page)
28 November 2008Gbp ic 2403978.6/2398978.6\04/09/08\gbp sr [email protected]=5000\ (1 page)
15 July 2008Interim accounts made up to 30 April 2008 (10 pages)
10 July 2008Gbp ic 2410228.6/2406478.6\22/05/08\gbp sr [email protected]=3750\ (1 page)
25 March 2008Ad 13/03/08\gbp si [email protected]=137.6\gbp ic 2410091/2410228.6\ (2 pages)
25 March 2008S-div (2 pages)
14 March 2008Return made up to 21/02/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2008£ ic 1191073/1190073 15/01/08 £ sr [email protected]=1000 (1 page)
8 February 2008£ ic 1190073/1188823 16/01/08 £ sr [email protected]=1250 (1 page)
6 February 2008£ ic 1192323/1191073 09/01/08 £ sr [email protected]=1250 (1 page)
6 February 2008£ ic 1194823/1192323 08/01/08 £ sr [email protected]=2500 (1 page)
24 January 2008£ ic 1201523/1194823 21/12/07 £ sr [email protected]=6700 (1 page)
24 January 2008£ ic 1202273/1201523 03/01/08 £ sr [email protected]=750 (1 page)
24 January 2008Registered office changed on 24/01/08 from: donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page)
18 January 2008£ ic 1214623/1208373 20/12/07 £ sr [email protected]=6250 (1 page)
18 January 2008£ ic 1208373/1205373 19/12/07 £ sr [email protected]=3000 (1 page)
18 January 2008£ ic 1205373/1202273 19/12/07 £ sr [email protected]=3100 (1 page)
17 January 2008Full accounts made up to 31 October 2007 (52 pages)
10 January 2008£ ic 1218123/1216873 17/12/07 £ sr [email protected]=1250 (1 page)
10 January 2008£ ic 1216873/1214623 13/12/07 £ sr [email protected]=2250 (1 page)
10 January 2008£ ic 1219623/1218123 14/12/07 £ sr [email protected]=1500 (1 page)
7 January 2008£ ic 1222973/1219623 29/11/07 £ sr [email protected]=3350 (1 page)
7 January 2008£ ic 1223473/1222973 06/12/07 £ sr [email protected]=500 (1 page)
29 December 2007£ ic 1228473/1223473 04/12/07 £ sr [email protected]=5000 (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007Secretary resigned (1 page)
17 December 2007£ ic 1241073/1230073 21/11/07 £ sr [email protected]=11000 (1 page)
17 December 2007£ ic 1242323/1241073 19/11/07 £ sr [email protected]=1250 (1 page)
17 December 2007£ ic 1230073/1228473 20/11/07 £ sr [email protected]=1600 (1 page)
6 December 2007£ ic 1243823/1242323 13/11/07 £ sr [email protected]=1500 (1 page)
6 December 2007£ ic 1246698/1243823 12/11/07 £ sr [email protected]=2875 (1 page)
21 November 2007£ ic 1248198/1246698 31/10/07 £ sr [email protected]=1500 (1 page)
20 November 2007£ ic 1251948/1248198 29/10/07 £ sr [email protected]=3750 (1 page)
14 November 2007£ ic 1266198/1251948 18/10/07 £ sr [email protected]=14250 (1 page)
1 November 2007£ ic 1267198/1266198 21/09/07 £ sr [email protected]=1000 (1 page)
30 October 2007£ ic 1268448/1267198 28/09/07 £ sr [email protected]=1250 (1 page)
24 October 2007£ ic 1272198/1268448 24/09/07 £ sr [email protected]=3750 (1 page)
17 October 2007£ ic 1273198/1272198 17/08/07 £ sr [email protected]=1000 (1 page)
17 October 2007£ ic 1278698/1273198 20/09/07 £ sr [email protected]=5500 (1 page)
17 October 2007£ ic 1281198/1278698 19/09/07 £ sr [email protected]=2500 (1 page)
10 September 2007£ ic 1288698/1281198 21/08/07 £ sr [email protected]=7500 (1 page)
21 August 2007£ ic 1292448/1288698 27/07/07 £ sr [email protected]=3750 (1 page)
13 August 2007£ ic 1297448/1292448 19/07/07 £ sr [email protected]=5000 (1 page)
23 July 2007£ ic 1303698/1297448 29/06/07 £ sr [email protected]=6250 (1 page)
19 July 2007£ ic 1316198/1303698 18/06/07 £ sr [email protected]=12500 (1 page)
9 July 2007£ ic 1319698/1316198 25/05/07 £ sr [email protected]=3500 (1 page)
26 June 2007£ ic 1325948/1319698 17/05/07 £ sr [email protected]=6250 (1 page)
11 June 2007£ ic 1329575/1325948 09/05/07 £ sr [email protected]=3627 (1 page)
18 May 2007£ ic 1341825/1335825 19/04/07 £ sr [email protected]=6000 (1 page)
18 May 2007£ ic 1335825/1329575 20/04/07 £ sr [email protected]=6250 (1 page)
3 May 2007£ ic 1359325/1341825 04/04/07 £ sr [email protected]=17500 (1 page)
25 April 2007£ ic 1374325/1359325 30/03/07 £ sr [email protected]=15000 (1 page)
18 April 2007£ ic 1381825/1374325 23/03/07 £ sr [email protected]=7500 (1 page)
12 April 2007Return made up to 21/02/07; bulk list available separately (9 pages)
4 April 2007£ ic 1489325/1381825 09/03/07 £ sr [email protected]=107500 (1 page)
21 March 2007Conso 13/03/07 (1 page)
21 March 2007Ad 08/03/07--------- £ si [email protected]=585 £ ic 1488740/1489325 (2 pages)
20 February 2007£ ic 1597240/1488740 26/01/07 £ sr [email protected]=108500 (1 page)
14 February 2007£ ic 1628240/1603240 11/01/07 £ sr [email protected]=25000 (1 page)
14 February 2007£ ic 1603240/1597240 31/01/07 £ sr [email protected]=6000 (1 page)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2007Full accounts made up to 31 October 2006 (50 pages)
5 January 2007Dec mort/charge * (2 pages)
22 December 2006£ ic 2848761/1628240 29/11/06 £ sr [email protected]=1220521 (1 page)
18 December 2006Nc inc already adjusted 24/11/06 (1 page)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Circ'+prospec' satisfi 24/11/06
(4 pages)
8 December 2006£ ic 4069283/2848761 29/11/06 £ sr [email protected]=1220521 (1 page)
7 December 2006Ad 30/11/06--------- £ si [email protected]=854 £ ic 4068429/4069283 (3 pages)
4 December 2006S-div 29/11/06 (1 page)
27 November 2006Memorandum and Articles of Association (127 pages)
1 March 2006Return made up to 21/02/06; bulk list available separately (9 pages)
14 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2006Full accounts made up to 31 October 2005 (44 pages)
16 March 2005Return made up to 21/02/05; bulk list available separately (9 pages)
15 February 2005Resolutions
  • RES13 ‐ Sec 166, mark purchases 10/02/05
(1 page)
19 January 2005Full accounts made up to 31 October 2004 (45 pages)
24 August 2004£ ic 4137500/4068430 03/08/04 £ sr [email protected]=69070 (1 page)
18 June 2004Interim accounts made up to 30 April 2004 (8 pages)
10 March 2004Return made up to 21/02/04; bulk list available separately (9 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004Director resigned (1 page)
14 January 2004Full accounts made up to 31 October 2003 (39 pages)
12 December 2003New director appointed (2 pages)
2 March 2003Return made up to 21/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2003Full accounts made up to 31 October 2002 (35 pages)
27 March 2002£ ic 4175000/4137500 15/03/02 £ sr [email protected]=37500 (1 page)
28 February 2002Return made up to 21/02/02; bulk list available separately (8 pages)
18 January 2002Full accounts made up to 31 October 2001 (35 pages)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
4 June 2001Registered office changed on 04/06/01 from: belsize house west ferry dundee DD5 1NF (1 page)
14 March 2001Full accounts made up to 31 October 2000 (35 pages)
3 March 2001Return made up to 21/02/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 2000Return made up to 21/02/00; bulk list available separately (8 pages)
21 July 2000£ ic 4200000/4175000 13/07/00 £ sr [email protected]=25000 (1 page)
14 March 2000Full accounts made up to 31 October 1999 (34 pages)
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 August 1999Memorandum and Articles of Association (72 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1999Location of register of members (non legible) (1 page)
21 March 1999Return made up to 21/02/99; bulk list available separately (8 pages)
21 March 1999Full accounts made up to 31 October 1998 (34 pages)
5 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 February 1999Director resigned (1 page)
5 January 1999New director appointed (3 pages)
29 September 1998Director resigned (1 page)
12 June 1998New director appointed (3 pages)
2 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 March 1998Return made up to 21/02/98; bulk list available separately (10 pages)
23 March 1998Full accounts made up to 31 October 1997 (35 pages)
8 July 1997Full accounts made up to 31 October 1996 (30 pages)
13 May 1997Partic of mort/charge * (9 pages)
30 April 1997Offering circular 29/04/97 (16 pages)
3 April 1997Return made up to 21/02/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 1996Interim accounts made up to 30 April 1996 (7 pages)
8 May 1996Amended full accounts made up to 31 October 1995 (26 pages)
29 April 1996Director's particulars changed (1 page)
5 March 1996Full accounts made up to 31 October 1995 (30 pages)
5 March 1996Return made up to 21/02/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 February 1996Director resigned (2 pages)
8 March 1995Full accounts made up to 31 October 1994 (27 pages)
2 August 1994Memorandum and Articles of Association (88 pages)
28 July 1994Company name changed\certificate issued on 28/07/94 (4 pages)
8 March 1994Full accounts made up to 31 October 1993 (28 pages)
14 April 1993Full accounts made up to 31 October 1992 (27 pages)