507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2010) |
Role | Newspaper Director |
Correspondence Address | 39 Broad Street Ludlow Shropshire SY8 1NL Wales |
Director Name | Henry Charles Marriott Johnston |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 27 April 2007) |
Role | Newspaper Director |
Correspondence Address | Invereil House By Dirleton North Berwick East Lothian EH39 5DH Scotland |
Director Name | Austin Merrills |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | The East Wing Tyninghame House Dunbar East Lothian EH42 1XW Scotland |
Secretary Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(60 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Hugh John Ramsay Dunn |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1990(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 1993) |
Role | Bookbinder |
Correspondence Address | Yate House Oxenhope Keighley W Yorks BD22 9HL |
Director Name | Mr Matthew Joseph Hovey Hale |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | Stortford Little Drove Little Drove Steyning West Sussex BN44 3PP |
Director Name | Sir Henry John Roche |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(64 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2004) |
Role | Company Chairman |
Correspondence Address | 242 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(65 years after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | The Lord Gordon Of Strathblane |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(67 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Deil's Craig Old Mugdock Road,Strathblane Glasgow G63 9ET Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(67 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(68 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Mr Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bakery Rectory Road Great Haseley Oxfordshire OX44 7JG |
Director Name | Nicholas Rudd-Jones |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 20 Saint Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Martina Ann King |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(74 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Executive Chairman |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(76 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Director Name | Mr Ian Simon Macgregor Russell |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(78 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Augustus Ralph Marshall |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 June 2008(79 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 17 Impian Bukit Tunku No. 8 Jalan Tunku Kuala Lumpur 50480 Malaysia |
Director Name | Gavin Echlin Patterson |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(79 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 2009) |
Role | CEO |
Correspondence Address | Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(80 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(80 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Camilla Alexandra Rhodes |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(80 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 02 November 2009(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Geoff Iddison |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(81 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Kjell Aamot |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2010(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(82 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Stephen John Van Rooyen |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(84 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Website | johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
81.5k at £ | Fitel Nominees LTD 0.00% Ordinary |
44.9k at £ | Hargreave Hale Nominees LTD 0.00% Ordinary |
349.6k at £ | Johnston Pres PLC 0.00% Cumulative Preference A |
756k at £ | Johnston Press PLC 0.00% Cumulative Preference |
34.1m at £ | Northrust Nominees LTD 0.00% Ordinary |
26.1k at £ | Pershing Nominees LTD 0.00% Ordinary |
79.5k at £ | Roy Nominees LTD 0.00% Ordinary |
84.3m at £ | Vidacos Nom LTD 0.00% Ordinary |
60.2k at £ | Waterhouse Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £268,823,000 |
Gross Profit | £117,064,000 |
Net Worth | -£314,343,000 |
Cash | £30,817,000 |
Current Liabilities | £56,516,000 |
Latest Accounts | 30 December 2017 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 April 2018 (4 years, 11 months ago) |
---|---|
Next Return Due | 3 May 2019 (overdue) |
25 September 2009 | Delivered on: 6 October 2009 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 September 2009 | Delivered on: 6 October 2009 Persons entitled: Barclays Bank PLC Classification: Supplemantal legal mortgage Secured details: All sums due or to become due. Particulars: Kings road, bury st edmonds, suffolk P212269 SK200901; 10/11 union street, wisbech, cambridgeshire; 46 high street, grantham, lincolnshire LL85306; oundle road, woodston ind est, peterborough CB233925. Outstanding |
28 August 2009 | Delivered on: 15 September 2009 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2014 | Delivered on: 4 July 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details. Outstanding |
23 June 2014 | Delivered on: 4 July 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: The extent that title to the real property in northern ireland freehold tenure see form for further details. Outstanding |
16 June 2014 | Delivered on: 24 June 2014 Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent Classification: A registered charge Outstanding |
9 August 2005 | Delivered on: 23 August 2005 Satisfied on: 27 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Deposit agreement and cash deposit pledge Secured details: All sums due under or in connection with clause 5.2.2. under the credit agreement. Particulars: The company pledges and assigns the deposit account and the deposit and all the present and future rights, titles and benefit of the company in the deposit account and the deposit. Fully Satisfied |
12 April 2002 | Delivered on: 30 April 2002 Satisfied on: 12 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 June 1999 | Delivered on: 6 July 1999 Satisfied on: 27 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 8 October 1999 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Trustee for Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 October 1978 | Delivered on: 26 October 1978 Satisfied on: 11 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 May 2021 | Court order in a winding-up (& Court Order attachment) (6 pages) |
---|---|
27 May 2021 | Order of court - dissolution void (2 pages) |
15 September 2020 | Final Gazette dissolved following liquidation (1 page) |
15 June 2020 | Move from Administration to Dissolution (34 pages) |
16 December 2019 | Administrator's progress report (33 pages) |
7 November 2019 | Notice of extension of period of Administration (5 pages) |
10 June 2019 | Administrator's progress report (35 pages) |
21 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
29 March 2019 | Termination of appointment of Kjell Aamot as a director on 1 January 2019 (1 page) |
26 March 2019 | Termination of appointment of William James Buchan as a director on 19 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Michael Guy Butterworth as a director on 19 February 2019 (1 page) |
18 January 2019 | Termination of appointment of Camilla Alexandra Rhodes as a director on 9 January 2019 (1 page) |
8 January 2019 | Statement of administrator's deemed proposal (1 page) |
6 December 2018 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on 6 December 2018 (2 pages) |
27 November 2018 | Statement of administrator's proposal (119 pages) |
27 November 2018 | Statement of affairs with form 2.13B(Scot) (12 pages) |
27 November 2018 | Appointment of an administrator (2 pages) |
28 August 2018 | Satisfaction of charge 7 in full (4 pages) |
28 August 2018 | Satisfaction of charge 9 in full (4 pages) |
28 August 2018 | Satisfaction of charge 8 in full (4 pages) |
13 June 2018 | Resolutions
|
11 June 2018 | Resolutions
|
11 June 2018 | Resolutions
|
11 June 2018 | Resolutions
|
11 June 2018 | Resolutions
|
6 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 6 June 2018 (1 page) |
15 May 2018 | Group of companies' accounts made up to 30 December 2017 (150 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr William James Buchan as a director on 1 June 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr William James Buchan as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of Augustus Ralph Marshall as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Augustus Ralph Marshall as a director on 22 May 2017 (1 page) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (139 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (139 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
11 January 2017 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Ian Simon Macgregor Russell as a director on 31 December 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Andrew Pain as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Andrew Pain as a director on 31 August 2016 (1 page) |
2 June 2016 | Appointment of Mr Michael Guy Butterworth as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Michael Guy Butterworth as a director on 1 June 2016 (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
19 May 2016 | Termination of appointment of Stephen John Van Rooyen as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Stephen John Van Rooyen as a director on 18 May 2016 (1 page) |
27 April 2016 | Group of companies' accounts made up to 2 January 2016 (117 pages) |
27 April 2016 | Group of companies' accounts made up to 2 January 2016 (117 pages) |
26 April 2016 | Annual return made up to 19 April 2016 no member list Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 no member list Statement of capital on 2016-04-26
|
14 March 2016 | Register inspection address has been changed from Computershare Investor Services Plc Leven House, 10 Lochside Park, Edinburgh Park Edinburgh EH12 9RG Scotland to Computershare Investor Services Plc Leven House, 10 Lochside Place, Edinburgh Park Edinburgh EH12 9DF (1 page) |
14 March 2016 | Register inspection address has been changed from Computershare Investor Services Plc Leven House, 10 Lochside Park, Edinburgh Park Edinburgh EH12 9RG Scotland to Computershare Investor Services Plc Leven House, 10 Lochside Place, Edinburgh Park Edinburgh EH12 9DF (1 page) |
17 June 2015 | Interim accounts made up to 30 May 2015 (14 pages) |
17 June 2015 | Interim accounts made up to 30 May 2015 (14 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (131 pages) |
26 May 2015 | Group of companies' accounts made up to 31 December 2014 (131 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Certificate of reduction of share premium (1 page) |
5 May 2015 | Reduction of iss capital and minute (oc) (2 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Certificate of reduction of share premium (1 page) |
5 May 2015 | Reduction of iss capital and minute (oc) (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 Statement of capital on 2015-04-21
|
17 November 2014 | Consolidation of shares on 12 November 2014 (9 pages) |
17 November 2014 | Sub-division of shares on 12 November 2014 (9 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Memorandum and Articles of Association (39 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Consolidation of shares on 12 November 2014 (9 pages) |
17 November 2014 | Sub-division of shares on 12 November 2014 (9 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Memorandum and Articles of Association (39 pages) |
17 November 2014 | Resolutions
|
19 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
19 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed for Camilla Alexandra Rhodes on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Stephen John Van Rooyen on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed for Mr Kjell Aamot on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark Andrew Pain on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Camilla Alexandra Rhodes on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Stephen John Van Rooyen on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Kjell Aamot on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark Andrew Pain on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed for Camilla Alexandra Rhodes on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Stephen John Van Rooyen on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed (2 pages) |
1 September 2014 | Director's details changed for Mr Kjell Aamot on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Mark Andrew Pain on 1 July 2014 (2 pages) |
29 July 2014 | Memorandum and Articles of Association (37 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Memorandum and Articles of Association (37 pages) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Registration of charge SC0153820011 (61 pages) |
4 July 2014 | Registration of charge SC0153820012 (88 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Registration of charge SC0153820011 (61 pages) |
4 July 2014 | Registration of charge SC0153820012 (88 pages) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS United Kingdom on 1 July 2014 (1 page) |
24 June 2014 | Registration of charge SC0153820010 (25 pages) |
24 June 2014 | Registration of charge SC0153820010 (25 pages) |
10 June 2014 | Sub-division of shares on 27 May 2014 (9 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
10 June 2014 | Memorandum and Articles of Association (37 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Sub-division of shares on 27 May 2014 (9 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
10 June 2014 | Memorandum and Articles of Association (37 pages) |
10 June 2014 | Resolutions
|
20 May 2014 | Annual return made up to 19 April 2014 no member list (23 pages) |
20 May 2014 | Annual return made up to 19 April 2014 no member list (23 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 April 2014 | Group of companies' accounts made up to 28 December 2013 (128 pages) |
30 April 2014 | Group of companies' accounts made up to 28 December 2013 (128 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 22 November 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
12 October 2013 | Part of the property or undertaking has been released from charge 7 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released from charge 9 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released from charge 7 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released from charge 9 (5 pages) |
3 September 2013 | Register inspection address has been changed from Computershare Lochside House Edinburgh Park Edinburgh EH12 9DJ (1 page) |
3 September 2013 | Register inspection address has been changed from Computershare Lochside House Edinburgh Park Edinburgh EH12 9DJ (1 page) |
1 July 2013 | Termination of appointment of Geoff Iddison as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Geoff Iddison as a director on 30 June 2013 (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
6 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
3 June 2013 | Appointment of Mr Stephen Van Rooyen as a director on 1 June 2013 (2 pages) |
3 June 2013 | Appointment of Mr Stephen Van Rooyen as a director on 1 June 2013 (2 pages) |
3 June 2013 | Appointment of Mr Stephen Van Rooyen as a director on 1 June 2013 (2 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
24 May 2013 | Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (23 pages) |
21 May 2013 | Group of companies' accounts made up to 29 December 2012 (108 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (23 pages) |
21 May 2013 | Group of companies' accounts made up to 29 December 2012 (108 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page) |
21 February 2013 | Director's details changed for Augustus Ralph Marshall on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Augustus Ralph Marshall on 20 February 2013 (2 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
17 May 2012 | Annual return made up to 19 April 2012 no member list (23 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (95 pages) |
17 May 2012 | Annual return made up to 19 April 2012 no member list (23 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (95 pages) |
10 May 2012 | Alterations to floating charge 7 (8 pages) |
10 May 2012 | Alterations to floating charge 9 (8 pages) |
10 May 2012 | Alterations to floating charge 7 (8 pages) |
10 May 2012 | Alterations to floating charge 9 (8 pages) |
10 November 2011 | Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page) |
10 November 2011 | Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page) |
8 November 2011 | Appointment of Mr Ashley Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 November 2011 (2 pages) |
8 November 2011 | Appointment of Mr Ashley Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 November 2011 (2 pages) |
1 November 2011 | Appointment of Mr Ashley Highfield as a director on 1 November 2011 (2 pages) |
1 November 2011 | Appointment of Mr Ashley Highfield as a director on 1 November 2011 (2 pages) |
1 November 2011 | Appointment of Mr Ashley Highfield as a director on 1 November 2011 (2 pages) |
23 June 2011 | Group of companies' accounts made up to 1 January 2011 (108 pages) |
23 June 2011 | Group of companies' accounts made up to 1 January 2011 (108 pages) |
23 June 2011 | Group of companies' accounts made up to 1 January 2011 (108 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (32 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (32 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
9 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 14 May 2010
|
31 March 2011 | Statement of capital following an allotment of shares on 14 May 2010
|
24 March 2011 | Director's details changed for Mr Geoff Iddison on 20 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Kjell Aamot on 20 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Geoff Iddison on 20 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Kjell Aamot on 20 March 2011 (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
2 August 2010 | Appointment of Mr Kjell Aamot as a director (2 pages) |
2 August 2010 | Appointment of Mr Kjell Aamot as a director (2 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with bulk list of shareholders (28 pages) |
18 May 2010 | Group of companies' accounts made up to 2 January 2010 (96 pages) |
18 May 2010 | Group of companies' accounts made up to 2 January 2010 (96 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with bulk list of shareholders (28 pages) |
18 May 2010 | Group of companies' accounts made up to 2 January 2010 (96 pages) |
12 May 2010 | Secretary's details changed for Mr Peter Mccall on 15 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mr Peter Mccall on 15 April 2010 (1 page) |
11 May 2010 | Memorandum and Articles of Association (35 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Memorandum and Articles of Association (35 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
4 May 2010 | Termination of appointment of Frederick Johnston as a director (1 page) |
4 May 2010 | Termination of appointment of Peter Cawdron as a director (1 page) |
4 May 2010 | Termination of appointment of Martina King as a director (1 page) |
4 May 2010 | Termination of appointment of Frederick Johnston as a director (1 page) |
4 May 2010 | Termination of appointment of Peter Cawdron as a director (1 page) |
4 May 2010 | Termination of appointment of Martina King as a director (1 page) |
11 January 2010 | Appointment of Mr Geoff Iddison as a director (2 pages) |
11 January 2010 | Appointment of Mr Geoff Iddison as a director (2 pages) |
2 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
2 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
2 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
2 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page) |
16 July 2009 | Director appointed camilla alexandra rhodes (1 page) |
16 July 2009 | Director appointed camilla alexandra rhodes (1 page) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 June 2009 | Director appointed mr mark andrew pain (1 page) |
3 June 2009 | Appointment terminated director gavin patterson (1 page) |
3 June 2009 | Appointment terminated director roger parry (1 page) |
3 June 2009 | Director appointed mr mark andrew pain (1 page) |
3 June 2009 | Appointment terminated director gavin patterson (1 page) |
3 June 2009 | Appointment terminated director roger parry (1 page) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (102 pages) |
13 May 2009 | Return made up to 19/04/09; bulk list available separately (11 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (102 pages) |
13 May 2009 | Return made up to 19/04/09; bulk list available separately (11 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
26 February 2009 | Appointment terminated director simon waugh (1 page) |
26 February 2009 | Appointment terminated director simon waugh (1 page) |
6 January 2009 | Appointment terminated director timothy bowdler (1 page) |
6 January 2009 | Director appointed mr john anthony fry (1 page) |
6 January 2009 | Appointment terminated director timothy bowdler (1 page) |
6 January 2009 | Director appointed mr john anthony fry (1 page) |
16 December 2008 | Director's change of particulars / augustus marshall / 16/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / augustus marshall / 16/12/2008 (1 page) |
8 August 2008 | Director appointed agustus ralph marshall (2 pages) |
8 August 2008 | Director appointed gavin echlin patterson (2 pages) |
8 August 2008 | Director appointed agustus ralph marshall (2 pages) |
8 August 2008 | Director appointed gavin echlin patterson (2 pages) |
6 June 2008 | Ad 30/05/08\gbp si [email protected]=3148698.8\gbp ic 29832088/32980786.8\ (2 pages) |
6 June 2008 | Ad 30/05/08\gbp si [email protected]=3148698.8\gbp ic 29832088/32980786.8\ (2 pages) |
30 May 2008 | Return made up to 19/04/08; bulk list available separately
|
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (123 pages) |
30 May 2008 | Return made up to 19/04/08; bulk list available separately
|
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (123 pages) |
14 May 2008 | Memorandum and Articles of Association (37 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Memorandum and Articles of Association (37 pages) |
14 May 2008 | Resolutions
|
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
30 May 2007 | Return made up to 19/04/07; bulk list available separately
|
30 May 2007 | Return made up to 19/04/07; bulk list available separately
|
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (115 pages) |
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (115 pages) |
1 February 2007 | New director appointed (3 pages) |
1 February 2007 | New director appointed (3 pages) |
15 May 2006 | Return made up to 19/04/06; bulk list available separately (12 pages) |
15 May 2006 | Group of companies' accounts made up to 31 December 2005 (107 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Return made up to 19/04/06; bulk list available separately (12 pages) |
15 May 2006 | Group of companies' accounts made up to 31 December 2005 (107 pages) |
15 May 2006 | Resolutions
|
12 September 2005 | Dec mort/charge * (2 pages) |
12 September 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Partic of mort/charge * (4 pages) |
23 August 2005 | Partic of mort/charge * (4 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
10 May 2005 | Return made up to 19/04/05; bulk list available separately (11 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (88 pages) |
10 May 2005 | Return made up to 19/04/05; bulk list available separately (11 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (88 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (4 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (4 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
18 May 2004 | Return made up to 19/04/04; bulk list available separately (12 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (80 pages) |
18 May 2004 | Return made up to 19/04/04; bulk list available separately (12 pages) |
14 May 2004 | Memorandum and Articles of Association (33 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (33 pages) |
14 May 2004 | Resolutions
|
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
26 March 2004 | Dec mort/charge * (4 pages) |
26 March 2004 | Dec mort/charge * (4 pages) |
3 June 2003 | Return made up to 19/04/03; bulk list available separately
|
3 June 2003 | Return made up to 19/04/03; bulk list available separately
|
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (3 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (3 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (80 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (80 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
7 May 2003 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
6 June 2002 | Ad 07/05/02--------- £ si [email protected]=8073085 £ ic 21288314/29361399 (15 pages) |
6 June 2002 | Nc inc already adjusted 11/04/02 (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Ad 07/05/02--------- £ si [email protected]=8073085 £ ic 21288314/29361399 (15 pages) |
6 June 2002 | Nc inc already adjusted 11/04/02 (1 page) |
6 June 2002 | Resolutions
|
17 May 2002 | Return made up to 19/04/02; bulk list available separately
|
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (65 pages) |
17 May 2002 | Return made up to 19/04/02; bulk list available separately
|
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (65 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
30 April 2002 | Partic of mort/charge * (10 pages) |
30 April 2002 | Partic of mort/charge * (10 pages) |
12 March 2002 | Prospectus (99 pages) |
12 March 2002 | Prospectus (99 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (68 pages) |
16 May 2001 | Return made up to 19/04/01; bulk list available separately
|
16 May 2001 | Full group accounts made up to 31 December 2000 (68 pages) |
16 May 2001 | Return made up to 19/04/01; bulk list available separately
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
5 July 2000 | Full group accounts made up to 31 December 1999 (66 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (66 pages) |
16 May 2000 | Return made up to 19/04/00; bulk list available separately
|
16 May 2000 | Resolutions
|
16 May 2000 | Return made up to 19/04/00; bulk list available separately
|
16 May 2000 | Resolutions
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
8 October 1999 | Dec mort/charge * (4 pages) |
8 October 1999 | Dec mort/charge * (4 pages) |
6 July 1999 | Partic of mort/charge * (9 pages) |
6 July 1999 | Partic of mort/charge * (9 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
4 May 1999 | Return made up to 19/04/99; bulk list available separately
|
4 May 1999 | Full group accounts made up to 31 December 1998 (65 pages) |
4 May 1999 | Return made up to 19/04/99; bulk list available separately
|
4 May 1999 | Full group accounts made up to 31 December 1998 (65 pages) |
24 September 1998 | New director appointed (3 pages) |
24 September 1998 | New director appointed (3 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
1 May 1998 | Full group accounts made up to 31 December 1997 (106 pages) |
1 May 1998 | Return made up to 19/04/98; bulk list available separately (15 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Full group accounts made up to 31 December 1997 (106 pages) |
1 May 1998 | Return made up to 19/04/98; bulk list available separately (15 pages) |
1 May 1998 | Director resigned (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
6 April 1998 | Director's particulars changed (1 page) |
6 April 1998 | Director's particulars changed (1 page) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
30 May 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (49 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
9 May 1997 | Return made up to 19/04/97; bulk list available separately (12 pages) |
9 May 1997 | Return made up to 19/04/97; bulk list available separately (12 pages) |
2 April 1997 | Ad 28/02/97--------- £ si [email protected]=16000 £ ic 21136350/21152350 (2 pages) |
2 April 1997 | Ad 28/02/97--------- £ si [email protected]=16000 £ ic 21136350/21152350 (2 pages) |
11 December 1996 | Dec mort/charge * (4 pages) |
11 December 1996 | Dec mort/charge * (4 pages) |
22 October 1996 | Ad 08/08/96--------- £ si [email protected]=6676916 £ ic 14459434/21136350 (3 pages) |
22 October 1996 | Ad 08/08/96--------- £ si [email protected]=6676916 £ ic 14459434/21136350 (3 pages) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | New secretary appointed (1 page) |
10 September 1996 | Secretary resigned (2 pages) |
10 September 1996 | New secretary appointed (1 page) |
22 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
22 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
19 July 1996 | Partic of mort/charge * (11 pages) |
19 July 1996 | Partic of mort/charge * (11 pages) |
17 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
17 July 1996 | Nc inc already adjusted 27/06/96 (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
4 June 1996 | Listing particulars 040696 (72 pages) |
4 June 1996 | Listing particulars 040696 (72 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
13 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
13 May 1996 | Return made up to 19/04/96; bulk list available separately (13 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 19/04/96; bulk list available separately (13 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
16 May 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
16 May 1995 | Return made up to 19/04/95; bulk list available separately (18 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (38 pages) |
16 May 1995 | Return made up to 19/04/95; bulk list available separately (18 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (587 pages) |
19 December 1994 | Reduce share premium account (3 pages) |
3 November 1994 | Nc inc already adjusted 24/10/94 (1 page) |
3 November 1994 | Nc inc already adjusted 24/10/94 (1 page) |
27 April 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
27 April 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
20 May 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
20 May 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
24 December 1992 | Reduction of share premium acc (6 pages) |
2 September 1992 | Listing particulars dated 020992 (40 pages) |
19 May 1992 | Memorandum and Articles of Association (87 pages) |
19 May 1992 | Resolutions
|
19 May 1992 | Memorandum and Articles of Association (87 pages) |
19 May 1992 | Resolutions
|
30 April 1992 | Full group accounts made up to 31 December 1991 (33 pages) |
30 April 1992 | Full group accounts made up to 31 December 1991 (33 pages) |
25 April 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
25 April 1991 | Memorandum and Articles of Association (100 pages) |
25 April 1991 | Resolutions
|
25 April 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
25 April 1991 | Memorandum and Articles of Association (100 pages) |
25 April 1991 | Resolutions
|
4 June 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
4 June 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
24 January 1990 | Memorandum and Articles of Association (86 pages) |
24 January 1990 | Memorandum and Articles of Association (86 pages) |
6 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
6 June 1989 | Full group accounts made up to 31 December 1988 (29 pages) |
6 July 1988 | Memorandum and Articles of Association (12 pages) |
6 July 1988 | Resolutions
|
6 July 1988 | Memorandum and Articles of Association (12 pages) |
6 July 1988 | Resolutions
|
15 June 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
15 June 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
29 April 1988 | Listing particulars 210488 (48 pages) |
29 April 1988 | Listing particulars 210488 (48 pages) |
12 April 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1988 | Resolutions
|
12 April 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1988 | Resolutions
|
30 March 1988 | Balance Sheet (3 pages) |
30 March 1988 | Re-registration of Memorandum and Articles (93 pages) |
30 March 1988 | Balance Sheet (3 pages) |
30 March 1988 | Auditor's report (3 pages) |
30 March 1988 | Re-registration of Memorandum and Articles (93 pages) |
6 November 1987 | Memorandum and Articles of Association (32 pages) |
6 November 1987 | Resolutions
|
6 November 1987 | Memorandum and Articles of Association (32 pages) |
6 November 1987 | Resolutions
|
11 June 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
11 June 1987 | Full group accounts made up to 31 December 1986 (23 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (21 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (21 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
24 September 1984 | Accounts made up to 31 December 1983 (23 pages) |
24 September 1984 | Accounts made up to 31 December 1983 (23 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (32 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (32 pages) |
26 July 1982 | Accounts made up to 31 December 1981 (33 pages) |
26 July 1982 | Accounts made up to 31 December 1981 (33 pages) |
8 September 1981 | Accounts made up to 31 December 1980 (31 pages) |
8 September 1981 | Accounts made up to 31 December 1980 (31 pages) |
1 September 1980 | Accounts made up to 31 December 1979 (19 pages) |
1 September 1980 | Accounts made up to 31 December 1979 (19 pages) |
7 August 1979 | Accounts made up to 31 December 1978 (21 pages) |
7 August 1979 | Accounts made up to 31 December 1978 (21 pages) |
28 August 1978 | Accounts made up to 31 December 1977 (20 pages) |
28 August 1978 | Accounts made up to 31 December 1977 (20 pages) |
29 June 1977 | Accounts made up to 31 December 1976 (20 pages) |
29 June 1977 | Accounts made up to 31 December 1976 (20 pages) |
31 December 1928 | Certificate of incorporation (1 page) |
31 December 1928 | Incorporation (13 pages) |
31 December 1928 | Certificate of incorporation (1 page) |
31 December 1928 | Incorporation (13 pages) |