Company NameBurndene Investments Limited
DirectorsSusan Allan and Peter Munk
Company StatusActive
Company NumberSC015613
CategoryPrivate Limited Company
Incorporation Date24 June 1929(94 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Susan Allan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(86 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMrs Susan Allan
StatusCurrent
Appointed02 June 2016(87 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Peter Munk
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed01 December 2016(87 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDavid Thomas Cunningham Caldow
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(59 years, 9 months after company formation)
Appointment Duration15 years (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressKirkella House
Kirkella
Hull
HU10 7TG
Director NameWilliam Robin Douglas
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(59 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 Quarry Court
Abbotsford Road
North Berwick
East Lothian
EH3 5DB
Scotland
Director NameFrancis William Ritchie
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1989(59 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address111 Southfield
Hessle
North Humberside
HU13 0ET
Secretary NameFrancis William Ritchie
NationalityBritish
StatusResigned
Appointed09 March 1989(59 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1990)
RoleCompany Director
Correspondence Address41 Wolfreton Garth
Kirk Ella
Hull
North Humberside
HU10 7AB
Secretary NameMr Ian James Burville
NationalityBritish
StatusResigned
Appointed01 June 1990(60 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameMiss Stroma Jane Cunningham Finston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(68 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 March 2004)
RoleAssociate Director
Correspondence Address105 Abbotsbury Road
London
W14 8EP
Director NameMr Ian James Burville
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(72 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameDavid Little
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(74 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Farm
Carr Road
Burton Pidsea
East Yorkshire
HU12 9DH
Director NameColin Drew Jeffrey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(74 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial House, 1251 Hedon Road
Hull
North Humberside
HU9 5NA
Director NameMr Bernard Malcolm Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(75 years after company formation)
Appointment Duration12 years, 11 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 1251 Hedon Road
Hull
East Yorkshire
HU9 5NA
Secretary NameMr Bernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed01 July 2004(75 years after company formation)
Appointment Duration11 years, 11 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 1251 Hedon Road
Hull
East Yorkshire
HU9 5NA
Director NameMr James Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(82 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPO Box 28448
Finance House
Orchard Brae
Edinburgh
EH4 1WQ
Scotland
Director NameMr Julian Edward Peregrine Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(86 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPO Box 28448
Finance House
Orchard Brae
Edinburgh
EH4 1WQ
Scotland

Contact

Telephone01655 331344
Telephone regionMaybole

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

84.8m at £0.05Scaid Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,667,940
Current Liabilities£12,918,765

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 July 2017Delivered on: 27 July 2017
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip), in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed.
Outstanding
20 July 2017Delivered on: 26 July 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
4 March 2013Delivered on: 19 March 2013
Persons entitled: Cavendish Security Trustee Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 2013Delivered on: 19 March 2013
Persons entitled: Cavendish Security Trustee Limited

Classification: Debenture
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
4 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 May 2004Delivered on: 3 June 2004
Satisfied on: 8 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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 1983Delivered on: 16 June 1983
Satisfied on: 11 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All moneys due, or to become due by nivensknowe caravan company LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
5 April 2023Full accounts made up to 1 October 2022 (23 pages)
17 March 2023Satisfaction of charge SC0156130007 in full (1 page)
17 March 2023Satisfaction of charge SC0156130008 in full (1 page)
7 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
21 December 2022Registration of charge SC0156130010, created on 20 December 2022 (58 pages)
20 December 2022Registration of charge SC0156130009, created on 20 December 2022 (14 pages)
13 June 2022Full accounts made up to 2 October 2021 (20 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 June 2021Full accounts made up to 3 October 2020 (19 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 28 September 2019 (18 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 29 September 2018 (18 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 30 September 2017 (20 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 September 2017Registered office address changed from PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ to 4th Floor 115 George Street Edinburgh EH2 4JN on 6 September 2017 (1 page)
6 September 2017Registered office address changed from PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ to 4th Floor 115 George Street Edinburgh EH2 4JN on 6 September 2017 (1 page)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 July 2017Registration of charge SC0156130008, created on 20 July 2017 (21 pages)
27 July 2017Registration of charge SC0156130008, created on 20 July 2017 (21 pages)
26 July 2017Registration of charge SC0156130007, created on 20 July 2017 (20 pages)
26 July 2017Registration of charge SC0156130007, created on 20 July 2017 (20 pages)
25 July 2017Satisfaction of charge 4 in full (4 pages)
25 July 2017Satisfaction of charge 5 in full (4 pages)
25 July 2017Satisfaction of charge 6 in full (4 pages)
25 July 2017Satisfaction of charge 6 in full (4 pages)
25 July 2017Satisfaction of charge 3 in full (4 pages)
25 July 2017Satisfaction of charge 5 in full (4 pages)
25 July 2017Satisfaction of charge 3 in full (4 pages)
25 July 2017Satisfaction of charge 4 in full (4 pages)
16 June 2017Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017 (1 page)
16 June 2017Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017 (1 page)
16 June 2017Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017 (1 page)
16 June 2017Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017 (1 page)
7 June 2017Full accounts made up to 1 October 2016 (16 pages)
7 June 2017Full accounts made up to 1 October 2016 (16 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
1 December 2016Appointment of Mr Peter Munk as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Peter Munk as a director on 1 December 2016 (2 pages)
21 June 2016Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016 (1 page)
21 June 2016Appointment of Mrs Susan Allan as a director on 24 May 2016 (2 pages)
21 June 2016Appointment of Mrs Susan Allan as a secretary on 2 June 2016 (2 pages)
21 June 2016Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016 (1 page)
21 June 2016Appointment of Mrs Susan Allan as a director on 24 May 2016 (2 pages)
21 June 2016Appointment of Mrs Susan Allan as a secretary on 2 June 2016 (2 pages)
31 May 2016Full accounts made up to 3 October 2015 (14 pages)
31 May 2016Full accounts made up to 3 October 2015 (14 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,241,730.9
(4 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,241,730.9
(4 pages)
27 February 2016Appointment of Mr Julian Edward Peregrine Cooper as a director on 27 February 2016 (2 pages)
27 February 2016Appointment of Mr Julian Edward Peregrine Cooper as a director on 27 February 2016 (2 pages)
5 January 2016Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015 (1 page)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,241,730.9
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,241,730.9
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4,241,730.9
(5 pages)
23 March 2015Full accounts made up to 27 September 2014 (13 pages)
23 March 2015Full accounts made up to 27 September 2014 (13 pages)
24 July 2014Termination of appointment of James Meredith as a director on 21 July 2014 (1 page)
24 July 2014Termination of appointment of James Meredith as a director on 21 July 2014 (1 page)
31 March 2014Director's details changed for Colin Drew Jeffrey on 20 June 2013 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,241,730.9
(6 pages)
31 March 2014Director's details changed for Colin Drew Jeffrey on 20 June 2013 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,241,730.9
(6 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4,241,730.9
(6 pages)
5 February 2014Full accounts made up to 28 September 2013 (14 pages)
5 February 2014Full accounts made up to 28 September 2013 (14 pages)
2 July 2013Full accounts made up to 29 September 2012 (14 pages)
2 July 2013Full accounts made up to 29 September 2012 (14 pages)
21 March 2013Alterations to floating charge 5 (14 pages)
21 March 2013Alterations to floating charge 5 (14 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Alterations to floating charge 6 (7 pages)
21 March 2013Alterations to floating charge 6 (7 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 March 2013Alterations to floating charge 6 (11 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 March 2013Alterations to floating charge 5 (16 pages)
19 March 2013Alterations to floating charge 6 (11 pages)
19 March 2013Alterations to floating charge 5 (16 pages)
18 March 2013Alterations to floating charge 4 (11 pages)
18 March 2013Alterations to floating charge 3 (11 pages)
18 March 2013Alterations to floating charge 4 (11 pages)
18 March 2013Alterations to floating charge 3 (11 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
8 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
5 March 2013Termination of appointment of David Little as a director (1 page)
5 March 2013Termination of appointment of David Little as a director (1 page)
14 February 2013Director's details changed for Colin Drew Jeffrey on 23 December 2012 (2 pages)
14 February 2013Director's details changed for Colin Drew Jeffrey on 23 December 2012 (2 pages)
12 June 2012Full accounts made up to 1 October 2011 (14 pages)
12 June 2012Full accounts made up to 1 October 2011 (14 pages)
12 June 2012Full accounts made up to 1 October 2011 (14 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
10 February 2012Termination of appointment of Ian Burville as a director (1 page)
10 February 2012Termination of appointment of Ian Burville as a director (1 page)
19 December 2011Appointment of Mr James Meredith as a director (2 pages)
19 December 2011Appointment of Mr James Meredith as a director (2 pages)
24 June 2011Full accounts made up to 2 October 2010 (14 pages)
24 June 2011Full accounts made up to 2 October 2010 (14 pages)
24 June 2011Full accounts made up to 2 October 2010 (14 pages)
28 March 2011Director's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages)
16 July 2010Full accounts made up to 3 October 2009 (15 pages)
16 July 2010Full accounts made up to 3 October 2009 (15 pages)
16 July 2010Full accounts made up to 3 October 2009 (15 pages)
24 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 July 2009Full accounts made up to 27 September 2008 (14 pages)
29 July 2009Full accounts made up to 27 September 2008 (14 pages)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
2 April 2009Return made up to 04/03/09; full list of members (4 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
30 July 2008Full accounts made up to 29 September 2007 (14 pages)
28 April 2008Return made up to 04/03/08; full list of members (4 pages)
28 April 2008Director's change of particulars / colin jeffrey / 01/07/2007 (1 page)
28 April 2008Director's change of particulars / colin jeffrey / 01/07/2007 (1 page)
28 April 2008Return made up to 04/03/08; full list of members (4 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 04/03/07; full list of members (3 pages)
15 October 2007Return made up to 04/03/07; full list of members (3 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Full accounts made up to 30 September 2006 (14 pages)
30 July 2007Full accounts made up to 30 September 2006 (14 pages)
27 July 2006Full accounts made up to 1 October 2005 (14 pages)
27 July 2006Full accounts made up to 1 October 2005 (14 pages)
27 July 2006Full accounts made up to 1 October 2005 (14 pages)
24 April 2006Return made up to 04/03/06; full list of members (3 pages)
24 April 2006Return made up to 04/03/06; full list of members (3 pages)
25 July 2005Full accounts made up to 2 October 2004 (14 pages)
25 July 2005Full accounts made up to 2 October 2004 (14 pages)
25 July 2005Full accounts made up to 2 October 2004 (14 pages)
16 May 2005Return made up to 04/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2005Return made up to 04/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
11 June 2004Dec mort/charge * (4 pages)
11 June 2004Dec mort/charge * (4 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Declaration of assistance for shares acquisition (9 pages)
3 June 2004Partic of mort/charge * (9 pages)
3 June 2004Partic of mort/charge * (9 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2004Re-registration of Memorandum and Articles (16 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004Application for reregistration from PLC to private (1 page)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2004Application for reregistration from PLC to private (1 page)
18 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
18 May 2004Re-registration of Memorandum and Articles (16 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
22 March 2004Group of companies' accounts made up to 27 September 2003 (37 pages)
22 March 2004Return made up to 04/03/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Return made up to 04/03/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Group of companies' accounts made up to 27 September 2003 (37 pages)
11 March 2003Group of companies' accounts made up to 28 September 2002 (39 pages)
11 March 2003Group of companies' accounts made up to 28 September 2002 (39 pages)
11 March 2003Return made up to 04/03/03; bulk list available separately (8 pages)
11 March 2003Return made up to 04/03/03; bulk list available separately (8 pages)
21 July 2002Memorandum and Articles of Association (7 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2002Memorandum and Articles of Association (7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
15 April 2002Group of companies' accounts made up to 29 September 2001 (26 pages)
15 April 2002Group of companies' accounts made up to 29 September 2001 (26 pages)
11 March 2002Return made up to 04/03/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/03/02
(8 pages)
11 March 2002Return made up to 04/03/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/03/02
(8 pages)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
7 December 2001Location of debenture register (1 page)
7 December 2001Location of register of members (1 page)
15 March 2001Return made up to 04/03/01; bulk list available separately (7 pages)
15 March 2001Full group accounts made up to 30 September 2000 (27 pages)
15 March 2001Full group accounts made up to 30 September 2000 (27 pages)
15 March 2001Return made up to 04/03/01; bulk list available separately (7 pages)
13 March 2000Return made up to 04/03/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2000Return made up to 04/03/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Full group accounts made up to 2 October 1999 (25 pages)
8 March 2000Full group accounts made up to 2 October 1999 (25 pages)
8 March 2000Full group accounts made up to 2 October 1999 (25 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
12 August 1999Location of register of members (non legible) (1 page)
12 August 1999Location of register of members (non legible) (1 page)
17 March 1999Return made up to 04/03/99; bulk list available separately (8 pages)
17 March 1999Return made up to 04/03/99; bulk list available separately (8 pages)
4 March 1999Full group accounts made up to 3 October 1998 (23 pages)
4 March 1999Full group accounts made up to 3 October 1998 (23 pages)
4 March 1999Full group accounts made up to 3 October 1998 (23 pages)
13 March 1998Return made up to 04/03/98; bulk list available separately (8 pages)
13 March 1998Return made up to 04/03/98; bulk list available separately (8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
4 March 1998Full group accounts made up to 27 September 1997 (24 pages)
4 March 1998Full group accounts made up to 27 September 1997 (24 pages)
19 March 1997Return made up to 04/03/97; full list of members (8 pages)
19 March 1997Return made up to 04/03/97; full list of members (8 pages)
6 March 1997Full group accounts made up to 28 September 1996 (24 pages)
6 March 1997Full group accounts made up to 28 September 1996 (24 pages)
30 March 1996Full group accounts made up to 30 September 1995 (24 pages)
30 March 1996Full group accounts made up to 30 September 1995 (24 pages)
21 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (276 pages)
18 March 1992Full group accounts made up to 28 September 1991 (20 pages)
18 March 1992Full group accounts made up to 28 September 1991 (20 pages)
8 May 1990Full group accounts made up to 30 September 1989 (20 pages)
8 May 1990Full group accounts made up to 30 September 1989 (20 pages)
11 May 1988Full group accounts made up to 3 October 1987 (19 pages)
11 May 1988Full group accounts made up to 3 October 1987 (19 pages)
11 May 1988Full group accounts made up to 3 October 1987 (19 pages)
6 January 1988Full accounts made up to 28 September 1985 (17 pages)
6 January 1988Full accounts made up to 28 September 1985 (17 pages)
9 February 1987Memorandum and Articles of Association (34 pages)
9 February 1987Memorandum and Articles of Association (34 pages)
16 June 1983Particulars of mortgage/charge (3 pages)
16 June 1983Particulars of mortgage/charge (3 pages)
28 December 1979Articles of association (41 pages)
28 December 1979Articles of association (41 pages)