Company NameScottish Agricultural Industries Limited
Company StatusDissolved
Company NumberSC015365
CategoryPrivate Limited Company
Incorporation Date19 December 1928(95 years, 5 months ago)
Dissolution Date27 October 2023 (6 months ago)

Business Activity

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

Directors

Director NameDr Michael Smalley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(86 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Benjamin Williams
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2022(93 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameRobert Mackenzie Cowan Reid
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1991)
RoleCommercial Manager
Correspondence AddressJalala 18 West Harbour Road
Charlestown
Dunfermline
Fife
KY11 3ET
Scotland
Director NamePaul Marsden
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1991)
RoleManaging Director Of Ici Fertilizers
Correspondence AddressThe Croft
Clack Lane, Osmotherly
Northallerton
North Yorkshire
DL6 3PP
Director NameKenneth Thomas George Atkins
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1992)
RoleManaging Director Britag Industries Ltd
Correspondence Address2 Mount Parade
York
YO2 4AP
Director NameJohn Stewart Lawson Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1991)
RoleManager Ici Agro-Chemicals Uk Sales
Correspondence AddressNorfolk Lodge 114 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameRichard Norman Eckersall
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleManaging Director
Correspondence Address15-17 Lanark Road West
Currie
Midlothian
EH14 5ES
Scotland
Secretary NameIan Alexander Ross
NationalityBritish
StatusResigned
Appointed30 August 1989(60 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 February 1990)
RoleCompany Director
Correspondence Address77 Nether Currie Crescent
Currie
Midlothian
EH14 5JH
Scotland
Secretary NameIan King
NationalityBritish
StatusResigned
Appointed12 February 1990(61 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address4 Liddesdale Place
Edinburgh
Midlothian
EH3 5JW
Scotland
Director NameDeryk Irving King
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressHandley Cross Leven Bank
Yarm
Cleveland
TS15 9JL
Secretary NameMr David Hardie
NationalityBritish
StatusResigned
Appointed01 December 1991(62 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1993)
RoleLawyer
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr Geoffrey George Attrill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 1998)
RoleSolicitor
Correspondence AddressEllwood
Cross Tree Lane
Hawarden
Deeside
CH5 3PY
Wales
Director NameLynda Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1999)
RoleCompany Official
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Secretary NameLynda Clark
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address2 Melton Road
Runcorn
Cheshire
WA7 4AH
Director NameNigel Robert Paton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(65 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 July 1994)
RoleSolicitor
Correspondence Address19 Broadwell Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1YS
Director NameMr John Lawrence Kay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(65 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1998)
RoleCompany Official
Country of ResidenceEngland
Correspondence AddressWabun Garbutts Lane
Hutton Rudby
Yarm
Cleveland
TS15 0DL
Director NameAndrew Keith Gwynne-Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(65 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 July 1999)
RoleSolicitor
Correspondence AddressEllinor House
Front Street Hutton Henry
Hartlepool
Cleveland
TS27 4RH
Director NameThomas Anthony Shovlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(69 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1998)
RoleAccountant
Correspondence Address23 Forest Lane
Kirklevington
Yarm
Cleveland
TS15 9LX
Director NameMalcolm Tonge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(69 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleAccountant
Correspondence Address65 Belmont Avenue
Brookfield
Middlesbrough
Cleveland
TS5 8EW
Director NameMargaret Wilhelmina Grosset
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(70 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleSolicitor
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusResigned
Appointed01 July 1999(70 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2000)
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameMr Mark Devin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(71 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2000)
RoleCompanies Assistant
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Secretary NameSonia Jane Whiteside
NationalityBritish
StatusResigned
Appointed18 August 2000(71 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2001)
RoleCompanies Administrator
Correspondence Address139 Amhurst Road
London
E8 2AW
Director NamePenelope Anne Cheatle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(71 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 December 2009)
RoleCompany Director
Correspondence AddressC/O Kpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameScott MacDonald Irvine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(72 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameScott MacDonald Irvine
NationalityBritish
StatusResigned
Appointed14 November 2001(72 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2004)
RoleSecretary
Correspondence Address69 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameEmma Winchester
NationalityBritish
StatusResigned
Appointed19 January 2004(75 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 May 2007)
RoleSecretary
Correspondence AddressThe Coach House
173a Merton Road
London
SW19 1EE
Secretary NameGeorge St John Turner
NationalityBritish
StatusResigned
Appointed18 May 2007(78 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressThe Manse
Main Street
Bythorn
Cambridgeshire
PE28 0QR
Director NameElizabeth Ann Horlock
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(78 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleSecretary
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU
Secretary NameElizabeth Ann Horlock
NationalityBritish
StatusResigned
Appointed16 July 2007(78 years, 7 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleSecretary
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU
Director NameMrs Louise Margaret Dinnage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(86 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde & Co Albany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameLynette Jean Cherryl Carter
StatusResigned
Appointed14 June 2017(88 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameO.H. Director Limited (Corporation)
StatusResigned
Appointed12 June 2008(79 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 February 2015)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusResigned
Appointed12 June 2008(79 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 June 2017)
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS

Location

Registered AddressTeneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
3 May 2023Registered office address changed from Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR Scotland to 100 West George Street Glasgow G2 1PJ on 3 May 2023 (2 pages)
28 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-19
(1 page)
9 December 2022Statement of capital on 9 December 2022
  • GBP 1.00
(3 pages)
9 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2022Statement by Directors (1 page)
9 December 2022Solvency Statement dated 08/12/22 (1 page)
12 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Louise Margaret Dinnage as a director on 21 March 2022 (1 page)
24 March 2022Appointment of Mr Benjamin Williams as a director on 21 March 2022 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
13 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Registered office address changed from Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN Scotland to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on 31 January 2020 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN on 18 March 2019 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 May 2018Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 (1 page)
16 June 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 (2 pages)
16 June 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 14 June 2017 (2 pages)
16 June 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 14 June 2017 (1 page)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,449,700
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 8,449,700
(4 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 April 2015Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of David Allan Turner as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of David Allan Turner as a director on 20 April 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,449,700
(4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,449,700
(4 pages)
4 March 2015Appointment of Dr Michael Smalley as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of Dr Michael Smalley as a director on 25 February 2015 (2 pages)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,449,700
(5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,449,700
(5 pages)
31 March 2014Registered office address changed from C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page)
9 August 2013Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr. David Allan Turner on 31 July 2013 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 December 2009Appointment of David Allan Turner as a director (2 pages)
31 December 2009Termination of appointment of Penelope Cheatle as a director (1 page)
31 December 2009Termination of appointment of Penelope Cheatle as a director (1 page)
31 December 2009Appointment of David Allan Turner as a director (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Penelope Anne Cheatle on 1 October 2009 (2 pages)
2 October 2009Resolutions
  • RES13 ‐ Sections 550 and 569/allot equity securities 01/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 October 2009Resolutions
  • RES13 ‐ Sections 550 and 569/allot equity securities 01/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (9 pages)
5 November 2008Full accounts made up to 31 December 2007 (9 pages)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
15 August 2008Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page)
18 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
18 June 2008Appointment terminated director elizabeth horlock (1 page)
18 June 2008Appointment terminated director elizabeth horlock (1 page)
18 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
18 June 2008Appointment terminated secretary elizabeth horlock (1 page)
18 June 2008Director appointed O.H. director LIMITED (2 pages)
18 June 2008Appointment terminated secretary elizabeth horlock (1 page)
18 June 2008Director appointed O.H. director LIMITED (2 pages)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
1 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
1 November 2007Full accounts made up to 31 December 2006 (9 pages)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Return made up to 20/03/06; full list of members (2 pages)
10 May 2006Return made up to 20/03/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
30 June 2005Return made up to 20/03/05; full list of members (7 pages)
30 June 2005Return made up to 20/03/05; full list of members (7 pages)
25 August 2004Full accounts made up to 31 December 2003 (9 pages)
25 August 2004Full accounts made up to 31 December 2003 (9 pages)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Return made up to 20/03/04; no change of members (4 pages)
23 April 2004Return made up to 20/03/04; no change of members (4 pages)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 March 2003Return made up to 20/03/03; full list of members (5 pages)
23 March 2003Return made up to 20/03/03; full list of members (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (8 pages)
10 April 2002Return made up to 20/03/02; no change of members (5 pages)
10 April 2002Return made up to 20/03/02; no change of members (5 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
22 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Return made up to 20/03/01; full list of members (5 pages)
23 May 2001Return made up to 20/03/01; full list of members (5 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 September 2000New secretary appointed;new director appointed (2 pages)
2 September 2000Secretary resigned;director resigned (1 page)
2 September 2000Director resigned (1 page)
2 September 2000New director appointed (2 pages)
2 September 2000Secretary resigned;director resigned (1 page)
2 September 2000New secretary appointed;new director appointed (2 pages)
2 September 2000New director appointed (2 pages)
2 September 2000Director resigned (1 page)
26 May 2000Return made up to 20/03/00; full list of members (5 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Return made up to 20/03/00; full list of members (5 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999Full accounts made up to 31 December 1998 (12 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Return made up to 20/03/99; full list of members (6 pages)
29 March 1999Return made up to 20/03/99; full list of members (6 pages)
12 December 1998New director appointed (2 pages)
12 December 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
16 September 1998Memorandum and Articles of Association (21 pages)
16 September 1998Memorandum and Articles of Association (21 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
18 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 1996Auditor's resignation (2 pages)
13 May 1996Auditor's resignation (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Return made up to 20/03/96; change of members (8 pages)
10 April 1996Return made up to 20/03/96; change of members (8 pages)
27 April 1995Full accounts made up to 31 December 1994 (16 pages)
27 April 1995Full accounts made up to 31 December 1994 (16 pages)
5 April 1995Return made up to 20/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
(8 pages)
5 April 1995Return made up to 20/03/95; full list of members
  • 363(287) ‐ Registered office changed on 05/04/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (377 pages)
19 October 1992Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 1992Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 1991Full group accounts made up to 31 December 1990 (20 pages)
18 September 1989Full group accounts made up to 31 December 1988 (21 pages)
18 September 1989Full group accounts made up to 31 December 1988 (21 pages)
17 August 1988Full accounts made up to 31 December 1987 (22 pages)
17 August 1988Full accounts made up to 31 December 1987 (22 pages)
17 June 1986Full accounts made up to 31 December 1985 (19 pages)
19 December 1928Certificate of incorporation (1 page)
19 December 1928Certificate of incorporation (1 page)